Regency Place Westminster
London
SW1P 2EA
Director Name | Mr David John Harvey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Lily Close London W14 9YA |
Director Name | Mr Ian McCall Donaldson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 33 Halsey Street London SW3 2PT |
Director Name | Mr Brian Hendley Castle |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 1992) |
Role | Taxation Adviser |
Correspondence Address | 57 Frensham Close Southall Middlesex UB1 2YG |
Secretary Name | Mr David John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 17 Lily Close London W14 9YA |
Director Name | Mr Andrew Ive |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(36 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 June 1993) |
Role | Brand Management |
Correspondence Address | 24 Micklethwaite Road London SW6 1QD |
Secretary Name | Mr Andrew Ive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(36 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 June 1993) |
Role | Brand Management |
Correspondence Address | 24 Micklethwaite Road London SW6 1QD |
Director Name | Mr Terence Mark Buxton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(36 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 02 June 1994) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ovington Street London SW3 2JA |
Director Name | Mr David Campbell Bannerman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(37 years after company formation) |
Appointment Duration | 1 year (resigned 02 June 1994) |
Role | Marketing Consultant |
Correspondence Address | 17 The Goodwins Tunbridge Wells Kent TN2 5RS |
Secretary Name | Mr Terence Mark Buxton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(37 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 June 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ovington Street London SW3 2JA |
Director Name | Mr Alexander John McDiamid Nicoll |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(38 years after company formation) |
Appointment Duration | 1 year (resigned 08 June 1995) |
Role | Church Administration |
Country of Residence | United Kingdom |
Correspondence Address | 45 Natal Road London SW16 6JA |
Secretary Name | Keith Richard Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(38 years after company formation) |
Appointment Duration | 1 year (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 78 St Peters Close Newbury Park Ilford Essex IG2 7QN |
Director Name | Maurice Edward Charles Button |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(39 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Cheriton 31 Mizen Way Cobham Surrey KT11 2RG |
Secretary Name | Mr Terence Mark Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(39 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ovington Street London SW3 2JA |
Director Name | Fiona Helen Buxton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | Flat 33 Trinity Court 170a Gloucester Terrace London W2 6HN |
Director Name | Nicholas Green |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Flat 3 14 Highbury New Park London N5 2DB |
Director Name | Nicholas John Anthony Edgar |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(42 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 08 June 1999) |
Role | Fine Art Publisher |
Correspondence Address | 7 Chiddingstone Street London SW6 3TQ |
Secretary Name | Miranda Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2001) |
Role | Marketing Executive |
Correspondence Address | 4 Essex Road London W3 9JA |
Director Name | Andrew Hanson Jones |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(43 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 15 December 2000) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 45 Westmoreland Terrace London SW1V 4AQ |
Director Name | Damian Patrick George Hinds |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 June 2003) |
Role | Marketer |
Correspondence Address | Flat 1 24 Ladbroke Gardens London W11 2PY |
Director Name | Christopher John Moore |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 2003) |
Role | Management Consultant |
Correspondence Address | 59b Commercial Street London E1 6BD |
Director Name | Jonathan Morgan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(44 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2001) |
Role | Architect |
Correspondence Address | 15 Nantes Close Battersea London SW18 1JL |
Secretary Name | Adrian George Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 30 Nicholson Crescent Benfleet Essex SS7 1RN |
Director Name | Jocelyn Louis Ormond |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2003) |
Role | Solicitor |
Correspondence Address | 6 Auriol Road First Floor London W14 0SR |
Director Name | Sherin Aminossehe |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(46 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 June 2003) |
Role | Architect |
Correspondence Address | 2 Canons Close Edgware Middlesex HA8 7QR |
Director Name | Christopher Ian Brian Mynott Philp |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(47 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 10 Constantine Road London NW3 2NG |
Secretary Name | Sam Gyimah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | Flat 4 39 Belsize Park London NW3 2NG |
Director Name | Christopher James Skidmore |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(51 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 June 2008) |
Role | Voluntary Organisation |
Correspondence Address | Church Barn Church Road Bitton Bristol Avon BS30 6LJ |
Secretary Name | Alastair Patrick Hamilton Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(51 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 24 Denbigh Place London SW1V 2HA |
Secretary Name | Christopher James Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(51 years after company formation) |
Appointment Duration | 1 day (resigned 13 June 2007) |
Role | Voluntary Organisation |
Correspondence Address | Church Barn Church Road Bitton Bristol Avon BS30 6LJ |
Director Name | Mr Annesley Abercorn |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(52 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2010) |
Role | Political Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Southern Road London N2 9LE |
Secretary Name | Mr Abimbola Afolami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(52 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2009) |
Role | Lawyer |
Correspondence Address | 4 Home Close Virginia Water Surrey GU25 4DH |
Secretary Name | Mr Patrick Jerome Sullivan |
---|---|
Status | Resigned |
Appointed | 01 November 2009(53 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | Flat 6 32 Elm Park Road London SW3 6AX |
Secretary Name | Mr Stuart Michael Carroll |
---|---|
Status | Resigned |
Appointed | 06 January 2010(53 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 2010) |
Role | Company Director |
Correspondence Address | 70 Clare Road Maidenhead Berkshire SL6 4DQ |
Director Name | Mr Brian Andrew Cattell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(54 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 October 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
Registered Address | Blackburn House 32 Crouch Street Colchester Essex CO3 3HH |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
16k at £1 | Bow Group 99.99% Ordinary |
---|---|
1 at £1 | Robert Smart 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,189 |
Cash | £31,481 |
Current Liabilities | £17,392 |
Latest Accounts | 31 March 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
25 October 2011 | Termination of appointment of Brian Andrew Cattell as a director on 25 October 2011 (1 page) |
25 October 2011 | Termination of appointment of Brian Cattell as a director (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2010 | Termination of appointment of Annesley Abercorn as a director (1 page) |
7 November 2010 | Appointment of Mr Brian Andrew Cattell as a director (2 pages) |
7 November 2010 | Termination of appointment of Annesley Abercorn as a director (1 page) |
7 November 2010 | Appointment of Mr Brian Andrew Cattell as a director (2 pages) |
20 October 2010 | Termination of appointment of Stuart Carroll as a secretary (1 page) |
20 October 2010 | Termination of appointment of Stuart Carroll as a secretary (1 page) |
24 September 2010 | Director's details changed for Mr Annesley Abercorn on 1 March 2010 (2 pages) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Annesley Abercorn on 1 March 2010 (2 pages) |
24 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for Mr Annesley Abercorn on 1 March 2010 (2 pages) |
7 August 2010 | Termination of appointment of Abimbola Afolami as a secretary (1 page) |
7 August 2010 | Termination of appointment of Abimbola Afolami as a secretary (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 March 2010 | Registered office address changed from C/O Nick Taylor Taylor & Davis Ltd the Causeway Great Horkesley Colchester Essex CO6 4EJ on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from C/O Nick Taylor Taylor & Davis Ltd the Causeway Great Horkesley Colchester Essex CO6 4EJ on 22 March 2010 (1 page) |
10 January 2010 | Appointment of Mr Stuart Michael Carroll as a secretary (1 page) |
10 January 2010 | Appointment of Mr Stuart Michael Carroll as a secretary (1 page) |
22 December 2009 | Termination of appointment of Patrick Sullivan as a secretary (1 page) |
22 December 2009 | Registered office address changed from Can Mezzanine Building 32 - 36 Loman Street London SE1 0EH United Kingdom on 22 December 2009 (1 page) |
22 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
22 December 2009 | Registered office address changed from Can Mezzanine Building 32 - 36 Loman Street London SE1 0EH United Kingdom on 22 December 2009 (1 page) |
22 December 2009 | Termination of appointment of Patrick Sullivan as a secretary (1 page) |
8 December 2009 | Appointment of Mr Patrick Jerome Sullivan as a secretary (1 page) |
8 December 2009 | Appointment of Mr Patrick Jerome Sullivan as a secretary (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 1A heath hurst road hampstead london NW3 2RU (1 page) |
3 June 2008 | Secretary appointed mr abimbola afolami (1 page) |
3 June 2008 | Director appointed mr annesley abercorn (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 1A heath hurst road hampstead london NW3 2RU (1 page) |
3 June 2008 | Director appointed mr annesley abercorn (1 page) |
3 June 2008 | Secretary appointed mr abimbola afolami (1 page) |
2 June 2008 | Appointment terminated secretary alastair hay (1 page) |
2 June 2008 | Appointment Terminated Director christopher skidmore (1 page) |
2 June 2008 | Appointment Terminated Secretary alastair hay (1 page) |
2 June 2008 | Appointment terminated director christopher skidmore (1 page) |
4 February 2008 | Return made up to 19/09/07; full list of members (2 pages) |
4 February 2008 | Return made up to 19/09/07; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 19/09/06; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 19/09/06; full list of members (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (2 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Return made up to 19/09/05; full list of members (7 pages) |
6 December 2005 | Return made up to 19/09/05; full list of members
|
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Return made up to 19/09/04; full list of members (6 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Return made up to 19/09/04; full list of members (6 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
20 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
25 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
25 October 2002 | Return made up to 19/09/02; full list of members
|
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
5 March 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
5 March 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 19/09/00; full list of members (7 pages) |
18 December 2000 | Return made up to 19/09/00; full list of members
|
4 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 February 2000 | Ad 25/11/99--------- £ si 15000@1=15000 £ ic 7000/22000 (2 pages) |
9 February 2000 | Particulars of contract relating to shares (4 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Nc inc already adjusted 25/12/99 (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Particulars of contract relating to shares (4 pages) |
9 February 2000 | Ad 25/11/99--------- £ si 15000@1=15000 £ ic 7000/22000 (2 pages) |
9 February 2000 | Nc inc already adjusted 25/12/99 (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
5 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
15 June 1999 | Ad 14/02/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages) |
15 June 1999 | Particulars of contract relating to shares (3 pages) |
15 June 1999 | Ad 14/02/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages) |
15 June 1999 | Particulars of contract relating to shares (3 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
15 February 1999 | £ nc 1000/11000 01/10/98 (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | £ nc 1000/11000 01/10/98 (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 September 1998 | Return made up to 19/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 19/09/98; no change of members
|
1 October 1997 | Return made up to 19/09/97; no change of members
|
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
24 September 1996 | Director resigned (2 pages) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 September 1996 | Return made up to 19/09/96; full list of members (6 pages) |
24 September 1996 | Director resigned (2 pages) |
11 September 1995 | Return made up to 19/09/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |