London
SW1E 5JL
Director Name | Ms Lili Liu |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Anant Prakash |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Douglas John Carlson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 2400 W Kenboern Drive Glendale Wisconsin 53209 Foreign |
Director Name | Mr Roger John Leach |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 26 Great North Road Brookmans Park Hatfield Herts AL9 6NF |
Director Name | Mr John Carleton Lindsay |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 69 Shore Road Remeura Auckland Foreign |
Director Name | Mr James Edwin Roesing |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | 12506 North St Anne Court Mequon Wisconsin 53092 Foreign |
Director Name | Mr John William Stonell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 19 Southwold Close Aylesbury Buckinghamshire HP21 7EZ |
Secretary Name | Mr Kenneth Rodney Ferne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 11 Granary Court Bell Street Sawbridgeworth Herts CM21 9QH |
Director Name | Dr Huw Geraint Davies |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 35 Station Street Yea 3717 Victoria 3717 Foreign |
Director Name | Ms Gayle Powelson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 1995) |
Role | Accountant |
Correspondence Address | 2539 Bedford Street ?34-D Stamford Connecticut Fairfield County 06905 Foreign |
Director Name | Harold Edward Walters |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1994(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | 23 McGregor Street Middle Park Victoria 3206 |
Director Name | Christopher Vincent John Simpson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 1996) |
Role | Divisional Chief Executive |
Correspondence Address | West Barn Potters Crouch St Albans Hertfordshire AL2 3NN |
Director Name | Mr Clive Guy Sanders |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House North End Newbury Berkshire RG20 0AY |
Secretary Name | Robert Murray Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1997) |
Role | Secretary |
Correspondence Address | The Nook Bush End Takeley Bishops Stortford Hertfordshire CM22 6NN |
Secretary Name | Allister Patrick McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 1 St Johns Road Stansted Mountfitchet Essex CM24 8JP |
Secretary Name | Mr Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(12 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Alexander Walker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Firle 23 Avenue Road Bishops Stortford Hertfordshire CM23 5NT |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(15 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Brooke Gardens Bishops Stortford Hertfordshire CM23 5JF |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 October 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mr Adrian Michael Whitfield |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden View The Orchard, Wilmcote Stratford Upon Avon Warwickshire CV37 9XF |
Director Name | Mr Andrew David Burnett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(20 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennismore Green Luton Bedfordshire LU2 8UP |
Director Name | Mr Trevor Lambeth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Synthomer Plc Central Road Temple Fields Harlow Essex CM20 2BH |
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 February 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stomps Bacon End Dunmow Essex CM6 1JW |
Director Name | Mr Stephen Guy Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synthomer Plc Temple Fields Harlow Essex CM20 2BH |
Registered Address | Synthomer Building Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
18 December 2023 | Director's details changed for Mr Anant Prakash on 8 December 2023 (2 pages) |
---|---|
23 November 2023 | Director's details changed for Ms Lily Liu on 21 November 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
7 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (224 pages) |
7 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
7 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 February 2023 | Termination of appointment of Richard Atkinson as a director on 27 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Richard Atkinson as a secretary on 27 February 2023 (1 page) |
27 February 2023 | Appointment of Mr Anant Prakash as a director on 27 February 2023 (2 pages) |
9 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (190 pages) |
9 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
26 July 2022 | Appointment of Ms Lily Liu as a director on 1 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Stephen Guy Bennett as a director on 1 July 2022 (1 page) |
4 April 2022 | Appointment of Mr Antoine Marie Sage as a director on 31 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Trevor Lambeth as a director on 31 March 2022 (1 page) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
15 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
15 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
15 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (178 pages) |
20 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
24 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
24 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
24 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
24 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
10 August 2017 | Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 August 2017 | Notification of Synthomer Plc as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Synthomer Plc as a person with significant control on 6 April 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
18 April 2017 | Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages) |
18 April 2017 | Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
14 July 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 February 2015 | Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages) |
22 February 2015 | Appointment of Richard Atkinson as a director on 22 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages) |
28 October 2014 | Appointment of Mr Trevor Lambeth as a director on 2 October 2014 (3 pages) |
28 October 2014 | Appointment of Mr Trevor Lambeth as a director on 2 October 2014 (3 pages) |
28 October 2014 | Appointment of Mr Trevor Lambeth as a director on 2 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of John Reginald William Clayton as a director on 2 October 2014 (1 page) |
16 October 2014 | Termination of appointment of John Reginald William Clayton as a director on 2 October 2014 (1 page) |
16 October 2014 | Termination of appointment of John Reginald William Clayton as a director on 2 October 2014 (1 page) |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (15 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (15 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (15 pages) |
31 July 2012 | Auditor's resignation (1 page) |
31 July 2012 | Auditor's resignation (1 page) |
24 July 2012 | Auditor's resignation (2 pages) |
24 July 2012 | Auditor's resignation (2 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (15 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (15 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (15 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (15 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
11 April 2007 | New director appointed (4 pages) |
11 April 2007 | New director appointed (4 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 September 2006 | New director appointed (3 pages) |
19 September 2006 | New director appointed (3 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
20 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
20 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
15 March 2004 | New director appointed (56 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (56 pages) |
15 March 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: temple fields central road harlow essex CM20 2BH (1 page) |
6 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
18 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
21 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
21 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 June 2000 | Return made up to 08/05/00; no change of members (5 pages) |
19 June 2000 | Return made up to 08/05/00; no change of members (5 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
3 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
21 December 1998 | Secretary's particulars changed (1 page) |
21 December 1998 | Secretary's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
27 May 1998 | Return made up to 08/05/98; full list of members
|
27 May 1998 | Return made up to 08/05/98; full list of members
|
25 January 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
14 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
14 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 May 1996 | Return made up to 08/05/96; full list of members
|
15 May 1996 | Return made up to 08/05/96; full list of members
|
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 May 1995 | Return made up to 08/05/95; full list of members
|
12 May 1995 | Return made up to 08/05/95; full list of members
|
21 May 1986 | Incorporation (48 pages) |
21 May 1986 | Incorporation (48 pages) |