Billericay
Essex
CM12 0RD
Director Name | John Coffey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 October 2011) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 7 Memory Close Maldon Essex CM9 6XT |
Director Name | Colin Jackson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 October 2011) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Mahonia Drive Langdon Hills Basildon Essex SS16 6SD |
Secretary Name | Robert Alistair Pringle |
---|---|
Status | Closed |
Appointed | 24 October 2008(23 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 25 October 2011) |
Role | Company Director |
Correspondence Address | Flat 42 Orion Point 7 Crews Street London E14 3TU |
Secretary Name | Mr Eugene Patrick Scales |
---|---|
Status | Closed |
Appointed | 04 November 2010(25 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 25 October 2011) |
Role | Company Director |
Correspondence Address | 3 Albion Place Hartley Wintney Hampshire RG27 8RL |
Secretary Name | Mr Michael David Lavender |
---|---|
Status | Closed |
Appointed | 04 November 2010(25 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 25 October 2011) |
Role | Company Director |
Correspondence Address | Assistant Secretary Fce Bank Plc Central Office (1/426), Eagle Way Brentwood Essex CM13 3AR |
Director Name | Mr Myron Dale Young |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 1994) |
Role | Company Executive |
Correspondence Address | Poslingford Greenway Hutton Shenfield Essex CM13 2NR |
Director Name | Mr Robert Donald Warner |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1993) |
Role | Company Executive |
Correspondence Address | 395 Touraine Road Grosse Pointe Farm Michigan 48216 United States |
Director Name | Mr Todd Scott Murphy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 July 1993) |
Role | Company Executive |
Correspondence Address | 8 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Director Name | Mr William George Francis Brooks |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 1993) |
Role | Company Executive |
Correspondence Address | 56 Mountnessing Road Billericay Essex CM12 9EX |
Secretary Name | Mr Clive Charles Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | William Edward Bleakley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | Morada Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Mr James William Bosscher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1993(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 February 1994) |
Role | Treasurer |
Correspondence Address | 32 Ardleigh Court Hutton Road Shenfield Essex CM15 8LZ |
Director Name | William Edward Bleakley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1994(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | Morada Mount Avenue Hutton Brentwood Essex CM13 2NU |
Director Name | Mr James William Bosscher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1995) |
Role | Treasurer |
Correspondence Address | 8 Baymans Wood Shenfield Brentwood Essex CM15 8BT |
Director Name | Mr Robert Colin Brady |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(8 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Langenhoe Park Mersea Road Langenhoe Colchester Essex CO5 7LF |
Director Name | James M Nail |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 9 Bovington House 16 Gloucester Street London SW1V 2DD |
Director Name | Paul Roberts McKenney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1996(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Flat 3 3 Montagu Square London W1H 1RA |
Director Name | Mr David Carroll Flanigan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1997) |
Role | Company Executive |
Correspondence Address | Wingfields Heronway Hutton Mount Shenfield Essex CM13 2LX |
Secretary Name | Mr Michael John Brackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Secretary Name | Mary Elizabeth Ferriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | Jubilee House The Drive Great Warley Brentwood Essex CM13 3AR |
Director Name | Mr Timothy Scott Green |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1999) |
Role | Director, Finance & Planning |
Country of Residence | England |
Correspondence Address | 11 The Glen Daws Heath Road Rayleigh Essex SS6 7QY |
Secretary Name | Graham Paul Hughes |
---|---|
Status | Resigned |
Appointed | 07 April 1997(12 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 7 Sackville Close Chelmsford Essex CM1 2LU |
Secretary Name | Katherine Marie Kjolhede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 4 Clavering Way Hutton Poplars Brentwood Essex CM13 1YT |
Director Name | Michael Edward Bannister |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 8 Bell Farm Green Billericay Essex CM12 9RU |
Director Name | Michael William Kuhn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 2 Clavering Way Hutton Brentwood Essex CM13 1YT |
Secretary Name | Natalie Helen Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Highgrove House Regency Court Brentwood Essex CM14 4FH |
Director Name | Richard Albert Corbello |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2006) |
Role | Chairman |
Correspondence Address | 3 Greensleeves Drive Rose Grange Warley Brentwood Essex CM14 5WD |
Secretary Name | Carol Vernice Rogoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 68 Vaughan Williams Way Clements Park Brentwood Essex CM14 5WQ |
Director Name | Peter De Rousset Hall |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayes Farm Mayes Lane Sandon Chelmsford Essex CM2 7RP |
Secretary Name | Thomas Allen Parachini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 June 2009(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | Flat 3 14 Highbury New Park London N5 2DB |
Registered Address | Central Office Eagle Way Brentwood Essex CM13 3AR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
200 at £1 | Fce Leasing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Solvency statement dated 29/03/11 (2 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Resolutions
|
31 March 2011 | Solvency Statement dated 29/03/11 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Appointment of Mr Michael David Lavender as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Eugene Patrick Scales as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Eugene Patrick Scales as a secretary (2 pages) |
5 January 2011 | Appointment of Mr Michael David Lavender as a secretary (2 pages) |
17 December 2010 | Termination of appointment of Thomas Parachini as a secretary (1 page) |
17 December 2010 | Termination of appointment of Thomas Parachini as a secretary (1 page) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
24 July 2009 | Secretary's Change Of Particulars Thomas Allen Parachini Logged Form (1 page) |
24 July 2009 | Secretary's change of particulars thomas allen parachini logged form (1 page) |
3 July 2009 | Secretary appointed thomas allen parachini (3 pages) |
3 July 2009 | Secretary appointed thomas allen parachini (3 pages) |
17 June 2009 | Appointment Terminated Secretary graham hughes (1 page) |
17 June 2009 | Appointment terminated secretary graham hughes (1 page) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
27 October 2008 | Appointment terminated secretary carol rogoff (1 page) |
27 October 2008 | Appointment Terminated Secretary carol rogoff (1 page) |
24 October 2008 | Secretary appointed robert alistair pringle (1 page) |
24 October 2008 | Secretary appointed robert alistair pringle (1 page) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
17 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
10 June 2005 | Full accounts made up to 31 March 2004 (17 pages) |
10 June 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 April 2005 | Return made up to 30/03/05; full list of members
|
26 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (3 pages) |
2 February 2005 | New director appointed (3 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
30 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
30 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
31 March 2003 | Auditor's resignation (2 pages) |
24 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | Director's particulars changed (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members
|
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Director's particulars changed (1 page) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 01/12/01; full list of members
|
14 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: jubilee house the drive brentwood essex CM13 3AR (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: jubilee house the drive brentwood essex CM13 3AR (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
31 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
4 October 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
20 January 2000 | Return made up to 03/01/00; full list of members
|
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 03/01/00; full list of members (8 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
1 February 1999 | Return made up to 03/01/99; full list of members (8 pages) |
22 January 1999 | Ad 16/12/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 January 1999 | Ad 16/12/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
7 December 1998 | £ nc 10000/200000000 27/11/98 (1 page) |
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | Resolutions
|
7 December 1998 | £ nc 10000/200000000 27/11/98 (1 page) |
11 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 September 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
9 February 1998 | Return made up to 03/01/98; full list of members (14 pages) |
9 February 1998 | Return made up to 03/01/98; full list of members (14 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Secretary resigned (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 03/01/97; no change of members (8 pages) |
21 January 1997 | Return made up to 03/01/97; no change of members (8 pages) |
21 January 1997 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
26 March 1996 | Secretary's particulars changed (2 pages) |
26 March 1996 | Secretary's particulars changed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
7 March 1996 | Company name changed ford lease financing LIMITED\certificate issued on 08/03/96 (2 pages) |
7 March 1996 | Company name changed ford lease financing LIMITED\certificate issued on 08/03/96 (2 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 January 1996 | Return made up to 03/01/96; full list of members (8 pages) |
23 January 1996 | Return made up to 03/01/96; full list of members
|
16 January 1996 | Director's particulars changed (2 pages) |
16 January 1996 | Director's particulars changed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
10 March 1995 | Return made up to 03/01/95; no change of members (6 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Secretary's particulars changed (2 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Return made up to 03/01/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
28 November 1985 | Company name changed\certificate issued on 28/11/85 (2 pages) |
28 November 1985 | Company name changed\certificate issued on 28/11/85 (2 pages) |
14 March 1985 | Certificate of incorporation (1 page) |
14 March 1985 | Certificate of incorporation (1 page) |