Company NameSuper Sky Limited
Company StatusActive
Company Number02021871
CategoryPrivate Limited Company
Incorporation Date21 May 1986(37 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antoine Marie Sage
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2022(35 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchneider Electric 80 Victoria Street
London
SW1E 5JL
Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Anant Prakash
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Douglas John Carlson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(5 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 November 1992)
RoleCompany Director
Correspondence Address2400 W Kenboern Drive
Glendale
Wisconsin 53209
Foreign
Director NameMr Roger John Leach
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence Address26 Great North Road
Brookmans Park
Hatfield
Herts
AL9 6NF
Director NameMr John Carleton Lindsay
Date of BirthMay 1940 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 May 1992(5 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence Address69 Shore Road
Remeura
Auckland
Foreign
Director NameMr James Edwin Roesing
Date of BirthApril 1992 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(5 years, 11 months after company formation)
Appointment Duration6 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address12506 North St Anne Court
Mequon
Wisconsin 53092
Foreign
Director NameMr John William Stonell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address19 Southwold Close
Aylesbury
Buckinghamshire
HP21 7EZ
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed08 May 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameDr Huw Geraint Davies
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address35 Station Street
Yea 3717
Victoria 3717
Foreign
Director NameMs Gayle Powelson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 1995)
RoleAccountant
Correspondence Address2539 Bedford Street ?34-D
Stamford Connecticut
Fairfield County 06905
Foreign
Director NameHarold Edward Walters
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1994(8 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 19 February 2004)
RoleCompany Director
Correspondence Address23 McGregor Street
Middle Park
Victoria
3206
Director NameChristopher Vincent John Simpson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 January 1996)
RoleDivisional Chief Executive
Correspondence AddressWest Barn
Potters Crouch
St Albans
Hertfordshire
AL2 3NN
Director NameMr Clive Guy Sanders
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
North End
Newbury
Berkshire
RG20 0AY
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(11 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(12 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(17 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(20 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(20 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Trevor Lambeth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(28 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSynthomer Plc Central Road
Temple Fields
Harlow
Essex
CM20 2BH
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(28 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(30 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH

Location

Registered AddressSynthomer Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

18 December 2023Director's details changed for Mr Anant Prakash on 8 December 2023 (2 pages)
23 November 2023Director's details changed for Ms Lily Liu on 21 November 2023 (2 pages)
16 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
7 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages)
7 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
7 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 February 2023Termination of appointment of Richard Atkinson as a director on 27 February 2023 (1 page)
27 February 2023Termination of appointment of Richard Atkinson as a secretary on 27 February 2023 (1 page)
27 February 2023Appointment of Mr Anant Prakash as a director on 27 February 2023 (2 pages)
9 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (190 pages)
9 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
26 July 2022Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages)
26 July 2022Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page)
4 April 2022Appointment of Mr Antoine Marie Sage as a director on 31 March 2022 (2 pages)
4 April 2022Termination of appointment of Trevor Lambeth as a director on 31 March 2022 (1 page)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
15 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
15 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (178 pages)
20 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
21 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
20 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
24 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
24 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
24 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages)
14 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (15 pages)
10 August 2017Full accounts made up to 31 December 2016 (15 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
18 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
18 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,000
(6 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000,000
(6 pages)
28 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000,000
(6 pages)
28 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000,000
(6 pages)
28 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000,000
(6 pages)
14 July 2015Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH to Synthomer Building Temple Fields Harlow Essex CM20 2BH on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH to Synthomer Building Temple Fields Harlow Essex CM20 2BH on 14 July 2015 (1 page)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
22 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
22 February 2015Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
28 October 2014Appointment of Mr Trevor Lambeth as a director on 2 October 2014 (3 pages)
28 October 2014Appointment of Mr Trevor Lambeth as a director on 2 October 2014 (3 pages)
28 October 2014Appointment of Mr Trevor Lambeth as a director on 2 October 2014 (3 pages)
16 October 2014Termination of appointment of John Reginald William Clayton as a director on 2 October 2014 (1 page)
16 October 2014Termination of appointment of John Reginald William Clayton as a director on 2 October 2014 (1 page)
16 October 2014Termination of appointment of John Reginald William Clayton as a director on 2 October 2014 (1 page)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000,000
(6 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000,000
(6 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000,000
(6 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2013Full accounts made up to 31 December 2012 (12 pages)
3 September 2013Full accounts made up to 31 December 2012 (12 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (15 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (15 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (15 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (15 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (15 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
21 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (15 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (15 pages)
22 October 2009Full accounts made up to 31 December 2008 (11 pages)
22 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
29 May 2009Return made up to 08/05/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 October 2008Full accounts made up to 31 December 2007 (10 pages)
22 May 2008Return made up to 08/05/08; full list of members (4 pages)
22 May 2008Return made up to 08/05/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
13 June 2007Return made up to 08/05/07; full list of members (3 pages)
13 June 2007Return made up to 08/05/07; full list of members (3 pages)
11 April 2007New director appointed (4 pages)
11 April 2007New director appointed (4 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
20 June 2006Return made up to 08/05/06; full list of members (3 pages)
20 June 2006Return made up to 08/05/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 08/05/05; full list of members (3 pages)
8 June 2005Return made up to 08/05/05; full list of members (3 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
4 June 2004Return made up to 08/05/04; full list of members (8 pages)
4 June 2004Return made up to 08/05/04; full list of members (8 pages)
15 March 2004New director appointed (56 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (56 pages)
15 March 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page)
6 June 2003Return made up to 08/05/03; full list of members (6 pages)
6 June 2003Return made up to 08/05/03; full list of members (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (8 pages)
25 October 2002Full accounts made up to 31 December 2001 (8 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
18 June 2002Return made up to 08/05/02; full list of members (6 pages)
18 June 2002Return made up to 08/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
21 June 2001Return made up to 08/05/01; full list of members (5 pages)
21 June 2001Return made up to 08/05/01; full list of members (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
19 June 2000Return made up to 08/05/00; no change of members (5 pages)
19 June 2000Return made up to 08/05/00; no change of members (5 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Return made up to 08/05/99; no change of members (6 pages)
3 June 1999Return made up to 08/05/99; no change of members (6 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
27 May 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1998Return made up to 08/05/98; full list of members
  • 363(287) ‐ Registered office changed on 27/05/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Secretary's particulars changed (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
14 May 1997Return made up to 08/05/97; full list of members (6 pages)
14 May 1997Return made up to 08/05/97; full list of members (6 pages)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
12 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1986Incorporation (48 pages)
21 May 1986Incorporation (48 pages)