Company NameSelex Es Infrared Ltd
Company StatusDissolved
Company Number02519499
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous Names6

Business Activity

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

Directors

Director NameMr Geoffrey Frank Munday
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(14 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 26 January 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSelex Es Ltd Lambda House
Christopher Martin Road
Basildon
SS14 3EL
Director NameDavid Mackinnon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(20 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 26 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Crewe Road North
Edinburgh
EH5 2XS
Scotland
Director NameDavid Charles Rickard
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 1991)
RoleFinancial Director
Correspondence Address3 The Spinney
Harpenden
Hertfordshire
AL5 3AZ
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 December 1991)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Secretary NameEric Albert Peachey
NationalityBritish
StatusResigned
Appointed05 August 1991(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 11 August 2000)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Ralph Williams
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 1992)
RoleManaging Director
Correspondence AddressThe Garden Flat
Monfort College
Romsey
Hampshire
SO51 5PL
Director NameMichel Francois Thomas
Date of BirthOctober 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed24 April 1992(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 1992)
RoleChief Financial Officer
Correspondence Address31 Rue Fresnel
Paris
75116
Director NameBrian Hampton Saunders
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 1992)
RoleCommercial Director
Correspondence Address81 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Director NameMr Pierre Henri Ricaud
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed24 April 1992(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 1992)
RoleDeputy Manager Mica Program
Correspondence Address176 Bis Avenue Jules Valles
Athis-Mons 91200
Foreign
Director NameMr Francois Desprairies
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed24 April 1992(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 1992)
RoleVice President Marketing And Business Development
Correspondence Address24 Rue Victor Diederich
Suresnes 92150
Foreign
Director NameDerek Leonard Dickinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordhams
Church Lane, Ford End
Chelmsford
Essex
CM3 1LH
Director NameMr Gwyn Thomas
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 August 1993)
RoleManaging Director
Correspondence Address59 Wansfell Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3ST
Director NameMr David Michael Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLower Barn 13 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameEileen Read
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2000)
RoleGeneral Manager
Correspondence AddressBishops Green House
Bishops Green
Ecchinswell
Berkshire
RG20 4HS
Director NameMr David Anthony Laybourn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Swan Lane
Stock
Essex
CM4 9BQ
Director NameMichael Terence Sweeney
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2000)
RoleManaging Director
Correspondence Address145 Brampton Road
Bexleyheath
Kent
DA7 4SR
Director NameEric Albert Peachey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2000)
RoleChartered Secretary
Correspondence Address27 Ripon Way
St Albans
Hertfordshire
AL4 9AJ
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPo16
Director NameMr Peter John Lynas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPo9
Director NameMr David Michael Frost
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2003)
RoleFinancial Director
Correspondence AddressLower Barn 13 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameColin James Musgrave
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 August 2000)
RoleSolicitor
Correspondence AddressRookery Farm House
Bradden
Towcester
Northamptonshire
NN12 8ED
Director NameMr Christopher Vincent Geoghegan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatcombe
Bridgwater Road Sidcot
Winscombe
North Somerset
BS25 1NH
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed11 August 2000(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Director NameNicholas Ellis Franks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleManaging Director
Correspondence AddressBurcott Lodge
Burcott
Leighton Buzzard
Bedfordshire
LU7 0LZ
Director NameTerence George Thomas West
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(12 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 May 2011)
RoleGroup Financial Controller
Correspondence Address165 Old Bedford Road
Luton
Bedfordshire
LU2 7EG
Secretary NameMiss Catherine Amanda Jones
NationalityBritish
StatusResigned
Appointed29 April 2005(14 years, 10 months after company formation)
Appointment Duration7 years (resigned 10 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Paddock Gardens
Lymington
Hampshire
SO41 9ES
Secretary NameHans Oskar Ekstrom
StatusResigned
Appointed28 May 2012(21 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 April 2013)
RoleCompany Director
Correspondence AddressSigma House Christopher Martin Road
Basildon
Essex
SS14 3EL

Contact

Websitewww.selex-es.com
Telephone01268 522822
Telephone regionBasildon

Location

Registered AddressSigma House, Christopher Martin
Road, Basildon
Essex
SS14 3EL
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Selex Es LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
27 September 2015Application to strike the company off the register (3 pages)
27 September 2015Application to strike the company off the register (3 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 October 2013Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages)
9 October 2013Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 May 2013Termination of appointment of Hans Ekstrom as a secretary (2 pages)
16 May 2013Termination of appointment of Hans Ekstrom as a secretary (2 pages)
2 January 2013Company name changed selex galileo infrared LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(5 pages)
2 January 2013Company name changed selex galileo infrared LTD\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(5 pages)
2 January 2013Change of name notice (2 pages)
2 January 2013Change of name notice (2 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 June 2012Appointment of Hans Oskar Ekstrom as a secretary (2 pages)
6 June 2012Termination of appointment of Catherine Jones as a secretary (1 page)
6 June 2012Termination of appointment of Catherine Jones as a secretary (1 page)
6 June 2012Appointment of Hans Oskar Ekstrom as a secretary (2 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 June 2011Termination of appointment of Terence West as a director (2 pages)
14 June 2011Termination of appointment of Terence West as a director (2 pages)
14 June 2011Appointment of David Mackinnon as a director (3 pages)
14 June 2011Appointment of David Mackinnon as a director (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed selex sensors and airborne systems infrared LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
4 January 2010Company name changed selex sensors and airborne systems infrared LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
4 January 2010Change of name notice (2 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 March 2008Return made up to 27/03/08; full list of members (4 pages)
28 March 2008Return made up to 27/03/08; full list of members (4 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 March 2007Return made up to 21/03/07; full list of members (3 pages)
21 March 2007Return made up to 21/03/07; full list of members (3 pages)
24 January 2007Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page)
24 January 2007Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 March 2006Location of register of members (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Return made up to 12/03/06; full list of members (2 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
10 May 2005New secretary appointed (2 pages)
3 May 2005Company name changed bae systems infra-red LIMITED\certificate issued on 03/05/05 (2 pages)
3 May 2005Company name changed bae systems infra-red LIMITED\certificate issued on 03/05/05 (2 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
14 April 2004Return made up to 12/03/04; full list of members (7 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
15 May 2003Return made up to 24/04/03; full list of members (7 pages)
15 May 2003Return made up to 24/04/03; full list of members (7 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 May 2002Return made up to 24/04/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
8 May 2001Return made up to 24/04/01; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
12 July 2000Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page)
8 May 2000Return made up to 24/04/00; full list of members (13 pages)
8 May 2000Return made up to 24/04/00; full list of members (13 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
23 February 2000Company name changed gec-marconi infra-red LIMITED\certificate issued on 23/02/00 (2 pages)
23 February 2000Company name changed gec-marconi infra-red LIMITED\certificate issued on 23/02/00 (2 pages)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 April 1999Return made up to 24/04/99; full list of members (7 pages)
30 April 1999Return made up to 24/04/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/02/2020 under section 1088 of the Companies Act 2006
(2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
28 April 1998Return made up to 24/04/98; full list of members (6 pages)
28 April 1998Return made up to 24/04/98; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
29 April 1997Return made up to 24/04/97; full list of members (6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
24 January 1997New director appointed (1 page)
24 January 1997New director appointed (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 November 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 April 1996Return made up to 24/04/96; full list of members (5 pages)
29 April 1996Return made up to 24/04/96; full list of members (5 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
18 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 April 1995Return made up to 24/04/95; full list of members (10 pages)
27 April 1995Return made up to 24/04/95; full list of members (10 pages)
6 July 1990Incorporation (9 pages)
6 July 1990Incorporation (9 pages)