The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Jonathan Edward Hugh Sorrell |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Keith Bertram Jenkins |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1994) |
Role | Cocoa Trader |
Correspondence Address | 3 Highview Road Sidcup Kent DA14 4EX |
Director Name | Elmer Musser Pereira |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | Brazillian |
Status | Resigned |
Appointed | 07 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Commodity Trader |
Correspondence Address | Av Sabino Silva 443 Apt2401 Salvador Bahia Foreign Brazil |
Director Name | Mr John Andrew Plowright |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 1997) |
Role | Cocoa Trader |
Correspondence Address | Byndon 90 Lewes Road Haywards Heath West Sussex RH17 7SX |
Director Name | Robert Michael Swinchatt |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Woodlands 14 Runsell Lane Danbury Chelmsford Essex CM3 4NY |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Director Name | John Bernard Gordon Laing |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bumbles 5 North Park Gerrards Cross Buckinghamshire SL9 8JS |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(49 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Director Name | Anthony Bruno Stillitano |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1997(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2000) |
Role | Commodity Trader |
Correspondence Address | 8025 Harbor View Terrace Brooklyn Ny11209 United States |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(50 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(50 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 June 2007) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mr Peter Lawrence Clarke |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(53 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3AD |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Andrew Nicholas Sutton |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(53 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 08 June 2000) |
Role | Group Finance Director |
Correspondence Address | The Homestead Coombe Hill Road Kingston Surrey KT2 7DY |
Director Name | Mr David Alan Browne |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2005(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Sugar Quay Lower Thames Street. London. Ec3r 6du. |
Director Name | Mr Kevin James Patrick Hayes |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3AD |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Mr Andrew James Roberts |
---|---|
Status | Resigned |
Appointed | 15 January 2009(62 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 December 2009) |
Role | Company Director |
Correspondence Address | 36 Rookswood Alton Hampshire GU34 2LD |
Director Name | Stephen Anthony Clough |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3AD |
Secretary Name | Lisa Jane Daniels |
---|---|
Status | Resigned |
Appointed | 24 May 2010(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Nicholas Michael Taylor |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at $1 | Man Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £583,571,019 |
Current Liabilities | £13,394 |
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
13 April 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
13 January 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 September 2014 | Liquidators statement of receipts and payments to 3 July 2014 (8 pages) |
10 September 2014 | Liquidators statement of receipts and payments to 3 July 2014 (8 pages) |
10 September 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (8 pages) |
10 September 2014 | Liquidators' statement of receipts and payments to 3 July 2014 (8 pages) |
25 February 2014 | Termination of appointment of Lisa Jane Daniels as a secretary on 21 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Lisa Jane Daniels as a secretary on 21 February 2014 (1 page) |
26 November 2013 | Termination of appointment of Nicholas Michael Taylor as a director on 21 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Nicholas Michael Taylor as a director on 21 November 2013 (1 page) |
18 July 2013 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom on 18 July 2013 (2 pages) |
18 July 2013 | Appointment of a voluntary liquidator (2 pages) |
18 July 2013 | Declaration of solvency (3 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom on 18 July 2013 (2 pages) |
18 July 2013 | Appointment of a voluntary liquidator (2 pages) |
18 July 2013 | Declaration of solvency (3 pages) |
18 July 2013 | Resolutions
|
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
23 May 2013 | Statement of capital on 23 May 2013
|
23 May 2013 | Statement by directors (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Solvency statement dated 17/05/13 (1 page) |
23 May 2013 | Statement of capital on 23 May 2013
|
23 May 2013 | Statement by directors (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Solvency statement dated 17/05/13 (1 page) |
12 March 2013 | Termination of appointment of Peter Lawrence Clarke as a director on 28 February 2013 (1 page) |
12 March 2013 | Termination of appointment of Peter Lawrence Clarke as a director on 28 February 2013 (1 page) |
6 November 2012 | Director's details changed for Nicholas Michael Taylor on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Nicholas Michael Taylor on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Nicholas Michael Taylor on 5 November 2012 (2 pages) |
26 July 2012 | Appointment of Nicholas Michael Taylor as a director on 25 July 2012 (2 pages) |
26 July 2012 | Termination of appointment of Stephen Anthony Clough as a director on 22 July 2012 (1 page) |
26 July 2012 | Appointment of Nicholas Michael Taylor as a director on 25 July 2012 (2 pages) |
26 July 2012 | Termination of appointment of Stephen Anthony Clough as a director on 22 July 2012 (1 page) |
16 July 2012 | Statement of capital on 16 July 2012
|
16 July 2012 | Statement by directors (1 page) |
16 July 2012 | Solvency statement dated 05/07/12 (1 page) |
16 July 2012 | Resolutions
|
16 July 2012 | Statement of capital on 16 July 2012
|
16 July 2012 | Statement by directors (1 page) |
16 July 2012 | Solvency statement dated 05/07/12 (1 page) |
16 July 2012 | Resolutions
|
2 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (18 pages) |
2 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (18 pages) |
25 June 2012 | Appointment of Jonathan Edward Hugh Sorrell as a director on 25 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Kevin James Patrick Hayes as a director on 18 June 2012 (1 page) |
25 June 2012 | Appointment of Jonathan Edward Hugh Sorrell as a director on 25 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Kevin James Patrick Hayes as a director on 18 June 2012 (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
31 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
31 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
31 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (18 pages) |
22 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (18 pages) |
6 June 2011 | Registered office address changed from Sugar Quay, Lower Thames Street. London. EC3R 6DU. on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Sugar Quay, Lower Thames Street. London. EC3R 6DU. on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Sugar Quay, Lower Thames Street. London. EC3R 6DU. on 6 June 2011 (1 page) |
1 February 2011 | Termination of appointment of David Browne as a director (1 page) |
1 February 2011 | Termination of appointment of David Browne as a director (1 page) |
27 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
24 May 2010 | Appointment of Lisa Jane Daniels as a secretary (1 page) |
24 May 2010 | Resolutions
|
24 May 2010 | Appointment of Lisa Jane Daniels as a secretary (1 page) |
24 May 2010 | Resolutions
|
13 January 2010 | Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr. David Alan Browne on 1 October 2009 (2 pages) |
23 December 2009 | Termination of appointment of Andrew Roberts as a secretary (1 page) |
23 December 2009 | Termination of appointment of Andrew Roberts as a secretary (1 page) |
1 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 November 2009 | Director's details changed for Stephen Anthony Clough on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Anthony Clough on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Stephen Anthony Clough on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for George Edmund Richard Wood on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for George Edmund Richard Wood on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for George Edmund Richard Wood on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Peter Lawrence Clarke on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Kevin James Patrick Hayes on 1 October 2009 (2 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (11 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (11 pages) |
6 May 2009 | Director appointed stephen anthony clough (2 pages) |
6 May 2009 | Director appointed george edmund richard wood (2 pages) |
6 May 2009 | Director appointed stephen anthony clough (2 pages) |
6 May 2009 | Director appointed george edmund richard wood (2 pages) |
21 April 2009 | Director's change of particulars / kevin hayes / 09/03/2009 (1 page) |
21 April 2009 | Director's change of particulars / kevin hayes / 09/03/2009 (1 page) |
6 March 2009 | Secretary appointed andrew james roberts (1 page) |
6 March 2009 | Secretary appointed andrew james roberts (1 page) |
16 February 2009 | Appointment terminated secretary barry wakefield (1 page) |
16 February 2009 | Appointment terminated secretary barry wakefield (1 page) |
13 November 2008 | Ad 27/10/08\usd si [email protected]=300000000\usd ic 0/300000000\ (2 pages) |
13 November 2008 | Nc inc already adjusted 27/10/08 (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Ad 27/10/08\usd si [email protected]=300000000\usd ic 0/300000000\ (2 pages) |
13 November 2008 | Nc inc already adjusted 27/10/08 (2 pages) |
13 November 2008 | Resolutions
|
2 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
25 July 2008 | Appointment terminated director stanley fink (1 page) |
25 July 2008 | Appointment terminated director stanley fink (1 page) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
26 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New director appointed (3 pages) |
23 August 2007 | New secretary appointed (2 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
10 July 2007 | Return made up to 31/05/07; full list of members (7 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
22 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
22 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
30 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
4 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 July 2003 | Return made up to 31/05/03; change of members (6 pages) |
2 July 2003 | Return made up to 31/05/03; change of members (6 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
26 February 2003 | Ad 06/02/03--------- £ si [email protected]=36452000 £ ic 16786240/53238240 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | £ nc 25000000/65000000 06/02/03 (1 page) |
26 February 2003 | Ad 06/02/03--------- £ si [email protected]=36452000 £ ic 16786240/53238240 (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | £ nc 25000000/65000000 06/02/03 (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Company name changed e d & f man investment products (holdings) LIMITED\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed e d & f man investment products (holdings) LIMITED\certificate issued on 06/02/03 (2 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 June 2002 | Return made up to 31/05/02; no change of members (4 pages) |
21 June 2002 | Return made up to 31/05/02; no change of members (4 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
12 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 April 2001 | Company name changed gill & duffus group LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed gill & duffus group LIMITED\certificate issued on 02/04/01 (2 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
24 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
18 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
24 March 1997 | Auditor's resignation (1 page) |
24 March 1997 | Auditor's resignation (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
2 July 1996 | Return made up to 31/05/96; no change of members (5 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (5 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1989 | Re-registration of Memorandum and Articles (70 pages) |
12 October 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 1989 | Re-registration of Memorandum and Articles (70 pages) |
12 October 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 June 1972 | Company name changed\certificate issued on 30/06/72 (5 pages) |
30 June 1972 | Company name changed\certificate issued on 30/06/72 (5 pages) |
1 January 1947 | Certificate of incorporation (1 page) |
1 January 1947 | Certificate of incorporation (1 page) |