Christopher Martin Road
Basildon
SS14 3EL
Director Name | David Mackinnon |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Crewe Road North Edinburgh EH5 2XS Scotland |
Director Name | David Charles Rickard |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 1991) |
Role | Financial Director |
Correspondence Address | 3 The Spinney Harpenden Hertfordshire AL5 3AZ |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 1991) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Secretary Name | Eric Albert Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(1 year, 1 month after company formation) |
Appointment Duration | 9 years (resigned 11 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Ralph Williams |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 1992) |
Role | Managing Director |
Correspondence Address | The Garden Flat Monfort College Romsey Hampshire SO51 5PL |
Director Name | Michel Francois Thomas |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 1992) |
Role | Chief Financial Officer |
Correspondence Address | 31 Rue Fresnel Paris 75116 |
Director Name | Brian Hampton Saunders |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 1992) |
Role | Commercial Director |
Correspondence Address | 81 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Director Name | Mr Pierre Henri Ricaud |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 1992) |
Role | Deputy Manager Mica Program |
Correspondence Address | 176 Bis Avenue Jules Valles Athis-Mons 91200 Foreign |
Director Name | Mr Francois Desprairies |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 October 1992) |
Role | Vice President Marketing And Business Development |
Correspondence Address | 24 Rue Victor Diederich Suresnes 92150 Foreign |
Director Name | Derek Leonard Dickinson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fordhams Church Lane, Ford End Chelmsford Essex CM3 1LH |
Director Name | Mr Gwyn Thomas |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 August 1993) |
Role | Managing Director |
Correspondence Address | 59 Wansfell Gardens Thorpe Bay Southend On Sea Essex SS1 3ST |
Director Name | Mr David Michael Frost |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lower Barn 13 The Bight South Woodham Ferrers Chelmsford Essex CM3 5GJ |
Director Name | Eileen Read |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2000) |
Role | General Manager |
Correspondence Address | Bishops Green House Bishops Green Ecchinswell Berkshire RG20 4HS |
Director Name | Mr David Anthony Laybourn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swan Lane Stock Essex CM4 9BQ |
Director Name | Michael Terence Sweeney |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2000) |
Role | Managing Director |
Correspondence Address | 145 Brampton Road Bexleyheath Kent DA7 4SR |
Director Name | Eric Albert Peachey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 27 Ripon Way St Albans Hertfordshire AL4 9AJ |
Director Name | Mr Ian Graham King |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 February 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Po16 |
Director Name | Mr Peter John Lynas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2000) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Po9 |
Director Name | Mr David Michael Frost |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2003) |
Role | Financial Director |
Correspondence Address | Lower Barn 13 The Bight South Woodham Ferrers Chelmsford Essex CM3 5GJ |
Director Name | Colin James Musgrave |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2000) |
Role | Solicitor |
Correspondence Address | Rookery Farm House Bradden Towcester Northamptonshire NN12 8ED |
Director Name | Mr Christopher Vincent Geoghegan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatcombe Bridgwater Road Sidcot Winscombe North Somerset BS25 1NH |
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bark Hart Tilford Road Beacon Hill Hindhead Surrey GU26 6RQ |
Director Name | Nicholas Ellis Franks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | Burcott Lodge Burcott Leighton Buzzard Bedfordshire LU7 0LZ |
Director Name | Terence George Thomas West |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(12 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 27 May 2011) |
Role | Group Financial Controller |
Correspondence Address | 165 Old Bedford Road Luton Bedfordshire LU2 7EG |
Secretary Name | Miss Catherine Amanda Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(14 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 10 May 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Paddock Gardens Lymington Hampshire SO41 9ES |
Secretary Name | Hans Oskar Ekstrom |
---|---|
Status | Resigned |
Appointed | 28 May 2012(21 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | Sigma House Christopher Martin Road Basildon Essex SS14 3EL |
Website | www.selex-es.com |
---|---|
Telephone | 01268 522822 |
Telephone region | Basildon |
Registered Address | Sigma House, Christopher Martin Road, Basildon Essex SS14 3EL |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Selex Es LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 September 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 October 2013 | Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages) |
9 October 2013 | Director's details changed for Mr Geoffrey Frank Munday on 4 September 2013 (2 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 May 2013 | Termination of appointment of Hans Ekstrom as a secretary (2 pages) |
16 May 2013 | Termination of appointment of Hans Ekstrom as a secretary (2 pages) |
2 January 2013 | Company name changed selex galileo infrared LTD\certificate issued on 02/01/13
|
2 January 2013 | Company name changed selex galileo infrared LTD\certificate issued on 02/01/13
|
2 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Change of name notice (2 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Appointment of Hans Oskar Ekstrom as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Catherine Jones as a secretary (1 page) |
6 June 2012 | Termination of appointment of Catherine Jones as a secretary (1 page) |
6 June 2012 | Appointment of Hans Oskar Ekstrom as a secretary (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 June 2011 | Termination of appointment of Terence West as a director (2 pages) |
14 June 2011 | Termination of appointment of Terence West as a director (2 pages) |
14 June 2011 | Appointment of David Mackinnon as a director (3 pages) |
14 June 2011 | Appointment of David Mackinnon as a director (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Company name changed selex sensors and airborne systems infrared LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Company name changed selex sensors and airborne systems infrared LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 27/03/08; full list of members (4 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: christopher martin road basildon essex SS14 3EL (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Company name changed bae systems infra-red LIMITED\certificate issued on 03/05/05 (2 pages) |
3 May 2005 | Company name changed bae systems infra-red LIMITED\certificate issued on 03/05/05 (2 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members
|
1 April 2005 | Return made up to 12/03/05; full list of members
|
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
16 October 2000 | Resolutions
|
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: the grove warren lane stanmore middlesex HA7 4LY (1 page) |
8 May 2000 | Return made up to 24/04/00; full list of members (13 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (13 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
23 February 2000 | Company name changed gec-marconi infra-red LIMITED\certificate issued on 23/02/00 (2 pages) |
23 February 2000 | Company name changed gec-marconi infra-red LIMITED\certificate issued on 23/02/00 (2 pages) |
6 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
30 April 1999 | Return made up to 24/04/99; full list of members (7 pages) |
30 April 1999 | Return made up to 24/04/99; full list of members
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed
|
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
9 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed
|
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (1 page) |
24 January 1997 | New director appointed (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 April 1996 | Return made up to 24/04/96; full list of members (5 pages) |
29 April 1996 | Return made up to 24/04/96; full list of members (5 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
27 April 1995 | Return made up to 24/04/95; full list of members (10 pages) |
27 April 1995 | Return made up to 24/04/95; full list of members (10 pages) |
6 July 1990 | Incorporation (9 pages) |
6 July 1990 | Incorporation (9 pages) |