Colchester
Essex
CO3 3AD
Director Name | Mrs Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Begbies Traynor Central Llp Town Wall House Balker Colchester Essex CO3 3AD |
Director Name | Mr Angus Edward Iveson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(29 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Begbies Traynor Central Llp Town Wall House Balker Colchester Essex CO3 3AD |
Secretary Name | Mr Michael Arnaouti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Ditton Road Surbiton Surrey KT6 6RJ |
Director Name | Colin Michael McCarthy |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | Badgers Glory Domewood Copthorne Sussex RH10 3HF |
Director Name | Dr John Michael Westhead |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 6 Weatherby Mews Bolton Gardens London SW5 0JG |
Director Name | Trevor Carlisle Bartram |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 1994) |
Role | General Manager |
Correspondence Address | 25 Brechame Road Chapelton Strathaven Lanarkshire ML10 6SP Scotland |
Director Name | Mr Thomas James Buckle |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 July 2002) |
Role | Managing Director |
Correspondence Address | Flat 4 46 Speirs Wharf Glasgow G4 9TB Scotland |
Director Name | Edward Brian Cox |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(8 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 July 1992) |
Role | Secretary |
Correspondence Address | 1 Charterhouse Road Orpington Kent BR6 9EJ |
Director Name | Edward Brian Cox |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(8 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 July 1992) |
Role | Secretary |
Correspondence Address | 1 Charterhouse Road Orpington Kent BR6 9EJ |
Director Name | Mr Walter Bourne |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 142 Woodland Drive Hove East Sussex BN3 6DE |
Director Name | Mr Roger Francis Russell |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | General Manager |
Correspondence Address | 11 Deans Close Bishopsteignton Teignmouth Devon TQ14 9RD |
Director Name | Dr Richard Atkinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2001) |
Role | Group President |
Correspondence Address | 9 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PZ |
Director Name | John Stuart Armstrong |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 August 2006) |
Role | Sales Director |
Correspondence Address | 5 Nursery Drive Ashgill Lanarkshire ML9 3BQ Scotland |
Director Name | David Harrison |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2005) |
Role | CEO |
Correspondence Address | 9 Priory Road Linlithgow West Lothian EH49 6BP Scotland |
Director Name | Dr Alexander Joseph Binnie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2001) |
Role | Technical Director |
Correspondence Address | 39 Ochiltree Dunblane Perthshire FK15 0DF Scotland |
Director Name | William Austin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2007) |
Role | Financial Director |
Correspondence Address | 232 Riverside Road Kirkfieldbank Lanark Lanarkshire ML11 9JJ Scotland |
Director Name | Mr Eric George Hutchinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(8 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hurstwood Farmhouse Broadhurst Manor Road Horsted Keynes West Sussex RH17 7BG |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Road Thornton Heath Surrey CR7 7RD |
Director Name | James McRae |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Orchard Park Avenue Glasgow East Renfrewshire G46 7BG Scotland |
Secretary Name | Mr Michael John Anscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Windmill Drive Brighton East Sussex BN1 5HJ |
Director Name | Paul Rex Eardley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 2007) |
Role | Solicitor |
Correspondence Address | Hedgerow Orchard Way Warninglid West Sussex RH17 5ST |
Director Name | Mrs Rachel Elizabeth Whiting |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(15 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flintwell House Novington Lane, East Chiltington Lewes East Sussex BN7 3AT |
Secretary Name | Mrs Rachel Elizabeth Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flintwell House Novington Lane, East Chiltington Lewes East Sussex BN7 3AT |
Director Name | Mr Jonathan Allam |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Origin One 108 High Street Crawley RH10 1BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | spirentcom.com |
---|
Registered Address | Begbies Traynor Central Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100k at £1 | Spirent Communications PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 13 June 2022 (overdue) |
25 November 2020 | Director's details changed for Mr Angus Edward Iveson on 12 November 2020 (2 pages) |
---|---|
25 November 2020 | Director's details changed for Mr Angus Edward Iveson on 30 September 2020 (2 pages) |
1 October 2020 | Appointment of Mr Angus Iveson as a director on 30 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Jonathan Allam as a director on 30 September 2020 (1 page) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
14 February 2020 | Registered office address changed from Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Origin One 108 High Street Crawley RH10 1BD on 14 February 2020 (1 page) |
5 November 2019 | Resolutions
|
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
4 July 2019 | Termination of appointment of Eric George Hutchinson as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Jonathan Allam as a director on 30 June 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 August 2017 | Director's details changed for Ms Paula Bell on 1 July 2017 (2 pages) |
15 August 2017 | Director's details changed for Ms Paula Bell on 1 July 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 September 2016 | Termination of appointment of Rachel Elizabeth Whiting as a director on 6 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Rachel Elizabeth Whiting as a director on 6 September 2016 (1 page) |
13 September 2016 | Appointment of Ms Paula Bell as a director on 6 September 2016 (2 pages) |
13 September 2016 | Appointment of Ms Paula Bell as a director on 6 September 2016 (2 pages) |
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 February 2015 | Appointment of Mr Angus Edward Iveson as a secretary on 27 October 2014 (2 pages) |
11 February 2015 | Termination of appointment of Rachel Elizabeth Whiting as a secretary on 27 October 2014 (1 page) |
11 February 2015 | Termination of appointment of Rachel Elizabeth Whiting as a secretary on 27 October 2014 (1 page) |
11 February 2015 | Appointment of Mr Angus Edward Iveson as a secretary on 27 October 2014 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
8 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 May 2009 | Appointment terminated secretary michael anscombe (1 page) |
26 May 2009 | Secretary appointed mrs rachel elizabeth whiting (1 page) |
26 May 2009 | Secretary appointed mrs rachel elizabeth whiting (1 page) |
26 May 2009 | Appointment terminated secretary michael anscombe (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Location of register of members (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: crawley business quarter fleming way crawley west sussex RH10 9QL (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: crawley business quarter fleming way crawley west sussex RH10 9QL (1 page) |
25 October 2007 | New director appointed (3 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New secretary appointed (1 page) |
22 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
22 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
27 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
5 November 2002 | Company name changed edgcumbe instruments LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed edgcumbe instruments LIMITED\certificate issued on 05/11/02 (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
9 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
10 September 2001 | Secretary's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed (1 page) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: spirent house crawley business quarter fleming way crawley RH10 2QL (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: spirent house crawley business quarter fleming way crawley RH10 2QL (1 page) |
3 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
3 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (3 pages) |
2 August 2000 | New director appointed (3 pages) |
18 July 2000 | Return made up to 30/05/00; full list of members (10 pages) |
18 July 2000 | Return made up to 30/05/00; full list of members (10 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: gatwick road crawley west sussex RH10 2RZ (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: gatwick road crawley west sussex RH10 2RZ (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Return made up to 30/05/99; full list of members (9 pages) |
14 July 1999 | Return made up to 30/05/99; full list of members (9 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
30 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
5 March 1998 | Secretary's particulars changed (1 page) |
5 March 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
18 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
18 July 1997 | Director's particulars changed (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
25 June 1996 | Return made up to 30/05/96; full list of members (7 pages) |
12 December 1995 | Ad 05/12/95--------- £ si 99000@1=99000 £ ic 1000/100000 (4 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Ad 05/12/95--------- £ si 99000@1=99000 £ ic 1000/100000 (4 pages) |
12 December 1995 | £ nc 1000/100000 05/12/95 (1 page) |
12 December 1995 | Resolutions
|
12 December 1995 | £ nc 1000/100000 05/12/95 (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 June 1995 | Return made up to 30/05/95; full list of members (14 pages) |
27 June 1995 | Return made up to 30/05/95; full list of members (14 pages) |
27 April 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Director resigned;new director appointed (4 pages) |
6 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
6 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
19 July 1994 | Director resigned;new director appointed (2 pages) |
19 July 1994 | Director resigned;new director appointed (2 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
22 July 1993 | Full accounts made up to 31 December 1992 (13 pages) |
14 July 1993 | Director's particulars changed (3 pages) |
14 July 1993 | Director's particulars changed (3 pages) |
27 November 1991 | Resolutions
|
27 November 1991 | Resolutions
|
27 November 1991 | Resolutions
|
27 November 1991 | Resolutions
|