Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director Name | Mr Jamie Robinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2011(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 December 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C C L Label Pioneer Way Castleford West Yorkshire WF10 5QU |
Director Name | Anthony Graham Williams |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | The Well House George Road Kingston Hill Surrey KT2 7NR |
Director Name | Terry Raikes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 1994) |
Role | Company Director |
Correspondence Address | 95 Lansdowne Road Worthing West Sussex BN11 5HN |
Director Name | Peter John Owen Hallam |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Merrilaw Martin End Lane Great Missenden Buckinghamshire HP15 9HR |
Secretary Name | Ian George Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hawks Town Crescent Hailsham East Sussex BN27 1JB |
Director Name | Mr Richard David Brewster |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House 180 Kew Road Richmond Surrey TW9 2AS |
Director Name | Robert Nigel Read |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Orchard End Honey Head Wood Nook Lane Meltham Huddersfield West Yorkshire HD9 4DU |
Director Name | Paul Richard Jarvis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Farm Low Grantley Ripon North Yorkshire HG4 3PH |
Secretary Name | Mr Peter Alexander Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(45 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverbirches 39 Spring Lane Pannal Harrogate North Yorkshire HG3 1NP |
Secretary Name | Donald Courtenay Latimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(45 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Dungoyne Warren Drive Kingswood Surrey KT20 6PZ |
Secretary Name | Robert Nigel Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Orchard End Honey Head Wood Nook Lane Meltham Huddersfield West Yorkshire HD9 4DU |
Director Name | Caroline Victoria Logue |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2001) |
Role | Accountant |
Correspondence Address | 12 Pleydell Avenue London W6 0XX |
Secretary Name | Patrick Finbarr O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square London E14 3BJ |
Secretary Name | Mr Trevor Frederick Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(52 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 South Road Hampton Middlesex TW12 3PE |
Director Name | Hugh Montgomery Donaldson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(52 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 05 January 2001) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Western Ford New Mill Huddersfield West Yorkshire HD7 7DW |
Director Name | Mr Robert David Ainsworth |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(53 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Turner House Station Road Elsenham Bishops Stortford Hertfordshire CM22 6LA |
Director Name | Mr Michael Maher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Norwood Shortheath Road Farnham Surrey GU9 8SL |
Secretary Name | Mrs Patricia Jane Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadview Firle Road Seaford East Sussex BN25 2HU |
Director Name | Mrs Patricia Jane Harvey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(54 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 March 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Broadview Firle Road Seaford East Sussex BN25 2HU |
Secretary Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(54 years, 5 months after company formation) |
Appointment Duration | 0 days (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square London E14 3BJ |
Director Name | Stuart William Lang |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 June 2002(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2006) |
Role | Executive |
Correspondence Address | 4 Greystones Court Park Avenue Roundhay Leeds LS8 2HT |
Director Name | Mr Geoffrey Thomas Martin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(54 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 November 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 9 Annie King Lane Dover Massachusset Ma 02030 United States |
Secretary Name | Colin Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(54 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 15 Mellor Lea Farm Drive Ecclesfield Sheffield South Yorkshire S35 9TZ |
Director Name | Mr David William Handley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C C L Label Pioneer Way Castleford West Yorkshire WF10 5QU |
Director Name | Mr John Peat |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 August 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C C L Label Pioneer Way Castleford West Yorkshire WF10 5QU |
Secretary Name | Craig Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(58 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | 2 Westland Close Cross Hills Keighley West Yorkshire BD20 7TD |
Secretary Name | Jane Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2009) |
Role | Accountant |
Correspondence Address | 11 Bath Street Dewsbury West Yorkshire WF13 2JT |
Director Name | Mr Dale Gary Hambilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2013) |
Role | Vp/Md Ccl Uk Ltd |
Country of Residence | England |
Correspondence Address | C C L Label Pioneer Way Castleford West Yorkshire WF10 5QU |
Registered Address | C C L Label Pioneer Way Castleford West Yorkshire WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
600 at £1 | Ccl Label LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Application to strike the company off the register (3 pages) |
30 August 2014 | Application to strike the company off the register (3 pages) |
21 August 2014 | Statement of capital on 21 August 2014
|
21 August 2014 | Statement of capital on 21 August 2014
|
21 August 2014 | Solvency statement dated 14/08/14 (1 page) |
21 August 2014 | Statement by directors (1 page) |
21 August 2014 | Solvency statement dated 14/08/14 (1 page) |
21 August 2014 | Statement by directors (1 page) |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (3 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (3 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (3 pages) |
6 November 2013 | Accounts made up to 28 February 2013 (7 pages) |
6 November 2013 | Accounts made up to 28 February 2013 (7 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Termination of appointment of Dale Gary Hambilton as a director on 30 June 2013 (1 page) |
9 July 2013 | Termination of appointment of Dale Gary Hambilton as a director on 30 June 2013 (1 page) |
16 November 2012 | Accounts made up to 29 February 2012 (7 pages) |
16 November 2012 | Accounts made up to 29 February 2012 (7 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Jamie Robinson on 3 April 2012 (2 pages) |
14 November 2011 | Accounts made up to 28 February 2011 (7 pages) |
14 November 2011 | Accounts made up to 28 February 2011 (7 pages) |
8 September 2011 | Termination of appointment of John Peat as a director on 26 August 2011 (1 page) |
8 September 2011 | Termination of appointment of John Peat as a director on 26 August 2011 (1 page) |
7 September 2011 | Appointment of Mr Jamie Robinson as a director on 26 August 2011 (2 pages) |
7 September 2011 | Appointment of Mr Dale Gary Hambilton as a director on 26 August 2011 (2 pages) |
7 September 2011 | Appointment of Mr Jamie Robinson as a director on 26 August 2011 (2 pages) |
7 September 2011 | Appointment of Mr Dale Gary Hambilton as a director on 26 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Termination of appointment of David Handley as a director (1 page) |
4 August 2011 | Termination of appointment of David Handley as a director (1 page) |
26 November 2010 | Accounts made up to 28 February 2010 (7 pages) |
26 November 2010 | Accounts made up to 28 February 2010 (7 pages) |
17 November 2010 | Termination of appointment of Geoffrey Martin as a director (1 page) |
17 November 2010 | Termination of appointment of Geoffrey Martin as a director (1 page) |
8 November 2010 | Director's details changed for John Peat on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for David William Handley on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for John Peat on 26 October 2010 (2 pages) |
8 November 2010 | Director's details changed for David William Handley on 26 October 2010 (2 pages) |
11 August 2010 | Director's details changed for John Peat on 3 August 2010 (2 pages) |
11 August 2010 | Director's details changed for John Peat on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for John Peat on 3 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Appointment of Mr Mark Beckram as a secretary (1 page) |
27 November 2009 | Termination of appointment of Jane Green as a secretary (1 page) |
27 November 2009 | Appointment of Mr Mark Beckram as a secretary (1 page) |
27 November 2009 | Termination of appointment of Jane Green as a secretary (1 page) |
14 November 2009 | Accounts made up to 28 February 2009 (7 pages) |
14 November 2009 | Accounts made up to 28 February 2009 (7 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
3 November 2008 | Accounts made up to 28 February 2008 (7 pages) |
3 November 2008 | Accounts made up to 28 February 2008 (7 pages) |
12 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
25 September 2007 | Accounts made up to 28 February 2007 (7 pages) |
25 September 2007 | Accounts made up to 28 February 2007 (7 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (2 pages) |
11 September 2006 | Return made up to 03/08/06; full list of members
|
11 September 2006 | Return made up to 03/08/06; full list of members
|
1 August 2006 | Accounts made up to 28 February 2006 (7 pages) |
1 August 2006 | Accounts made up to 28 February 2006 (7 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 28 February 2005 (8 pages) |
21 October 2005 | Full accounts made up to 28 February 2005 (8 pages) |
30 August 2005 | Return made up to 03/08/05; full list of members
|
30 August 2005 | Return made up to 03/08/05; full list of members
|
10 August 2005 | Registered office changed on 10/08/05 from: ingram row leeds west yorkshire LS11 9AU (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: ingram row leeds west yorkshire LS11 9AU (1 page) |
7 October 2004 | Full accounts made up to 28 February 2004 (8 pages) |
7 October 2004 | Full accounts made up to 28 February 2004 (8 pages) |
2 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
11 August 2003 | Return made up to 03/08/03; full list of members
|
11 August 2003 | Return made up to 03/08/03; full list of members
|
24 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (9 pages) |
10 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
10 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned;director resigned (2 pages) |
22 April 2002 | Secretary resigned;director resigned (2 pages) |
10 April 2002 | Secretary resigned (2 pages) |
10 April 2002 | New secretary appointed (3 pages) |
10 April 2002 | Secretary resigned (2 pages) |
10 April 2002 | New secretary appointed (3 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
20 December 2001 | Accounts made up to 28 February 2001 (7 pages) |
20 December 2001 | Accounts made up to 28 February 2001 (7 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 5 lower belgrave street london SW1W 0NR (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 5 lower belgrave street london SW1W 0NR (1 page) |
30 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Full accounts made up to 29 February 2000 (8 pages) |
22 February 2001 | Full accounts made up to 29 February 2000 (8 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
14 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
19 May 2000 | Director resigned (2 pages) |
19 May 2000 | New director appointed (3 pages) |
19 May 2000 | Director resigned (2 pages) |
19 May 2000 | New director appointed (3 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
21 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
18 August 1999 | Return made up to 03/08/99; no change of members (5 pages) |
18 August 1999 | Return made up to 03/08/99; no change of members (5 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
10 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Resolutions
|
10 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
19 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 5 lower belgrave street london SW1W 0NR (1 page) |
19 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 5 lower belgrave street london SW1W 0NR (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
8 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
8 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 03/08/97; no change of members (7 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members (7 pages) |
20 December 1996 | Full accounts made up to 29 February 1996 (15 pages) |
20 December 1996 | Full accounts made up to 29 February 1996 (15 pages) |
12 August 1996 | Return made up to 03/08/96; no change of members (7 pages) |
12 August 1996 | Return made up to 03/08/96; no change of members (7 pages) |
9 August 1995 | Full accounts made up to 28 February 1995 (17 pages) |
9 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
9 August 1995 | Full accounts made up to 28 February 1995 (17 pages) |
9 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |