Leeds
West Yorkshire
LS11 5QR
Director Name | Ms Irene Brodie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(50 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Of European Marketing Strategy |
Country of Residence | Scotland |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Martyn Christopher Gilbey |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(51 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Employee In Financial Services |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | David Raymond Franklin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Timberden 3 Clifton Close Maidstone Kent ME14 5HA |
Director Name | Colin Charles Emmerson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 August 1997) |
Role | Administration Manager |
Correspondence Address | 13 Buckingham Close Petts Wood Kent BR5 9SA |
Director Name | Alan Richard Bartrop |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1996) |
Role | Securities Manager |
Correspondence Address | 44 School Green Lane North Weald Epping Essex CM16 6EJ |
Director Name | Mr Robert Austin Guest |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 1997) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chisholm Road Richmond Surrey TW10 6JH |
Director Name | Richard Hugh Neill |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2001) |
Role | Investment Management |
Correspondence Address | 61 Fernlea Road Balham London SW12 9RT |
Director Name | Timothy Andrew Sharman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 1999) |
Role | Compliance Officer |
Correspondence Address | Flat 5 50a Cephas Avenue London E1 4AR |
Director Name | Mr Ian Stephen Goodhew |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(28 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Deborah Ann Purdy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 30a Sherriff Road London NW6 2AU |
Director Name | Christopher John Povall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(30 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 June 2008) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 31 Burlington Drive Beltinge Herne Bay Kent CT6 6PG |
Director Name | Lindsay Peta Firth McGuckin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2001) |
Role | Marketing Director |
Correspondence Address | 6 Northcote Road Twickenham Middlesex TW1 1PA |
Director Name | Dorn Mary Kean |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(30 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 2001) |
Role | Sales Director |
Correspondence Address | 9 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Brett Greatrex |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(31 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 March 2002) |
Role | Marketing Director |
Correspondence Address | 25 Theobalds Road Leigh On Sea Essex SS9 2NE |
Director Name | Paul Lindsay Boughton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2006) |
Role | Managing Director Of Mutual Fu |
Correspondence Address | Gandish House Gandish Road East Bergholt Suffolk CO7 6UR |
Director Name | Mr Mike Evans |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(32 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2002) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenswood Avenue Tunbridge Wells Kent TN2 3SG |
Director Name | Katharine Anna Bowers Broadbent |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(32 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2002) |
Role | Human Resources Manager |
Correspondence Address | 67a Wixs Lane London SW4 0AH |
Director Name | Deepak Chowdhury |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2002(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | 214 Wendover Road Baltimore Maryland 21218 Irish |
Director Name | Joseph Patrick Larocque |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Kathryn Jane Dimsey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summercourt Cottage Kemsing Road Wrotham Sevenoaks Kent TN15 7BP |
Director Name | Terence Andrew Johnson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2006(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Thomas John Hirschmann |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2010(40 years after company formation) |
Appointment Duration | 1 year (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Ms Ursula Amelie Schliessler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 April 2010(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | John Christian Alldis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 07 February 2011(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Mr Brian Matthew Eakes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2011(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Mr Thomas Paul Lemke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2013(43 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | John Justin Eede |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(43 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Ms Fionnuala Helen Anne Doris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2019(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Mr Joseph Michael Keane |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2019(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Christopher Paul Kings |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mrs Victoria Charlotte Rock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2020(50 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Secretary Name | LEGG Mason Investments Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 February 2010) |
Correspondence Address | 75 King William Street London EC4N 7BE |
Website | leggmason.com |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.9m at £1 | Legg Mason International Holding L.p. 100.00% Ordinary |
---|---|
1 at £1 | Legg Mason Investments Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,703,000 |
Gross Profit | £2,910,000 |
Net Worth | £2,257,000 |
Cash | £13,557,000 |
Current Liabilities | £64,957,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 25 May 2023 (overdue) |
9 August 2017 | Full accounts made up to 31 March 2017 (23 pages) |
---|---|
15 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 March 2016 (21 pages) |
28 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 June 2016 | Appointment of Mr Edward Stephen Squires Venner as a director on 30 July 2015 (2 pages) |
25 April 2016 | Appointment of Mr Jaspal Singh Sagger as a director on 1 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Robert Michael Shearman as a director on 1 April 2016 (1 page) |
20 October 2015 | Termination of appointment of Terence Andrew Johnson as a director on 30 July 2015 (1 page) |
27 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
29 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
23 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 August 2013 | Appointment of Joseph Patrick Larocque as a director (2 pages) |
23 August 2013 | Appointment of John Justin Eede as a director (2 pages) |
23 August 2013 | Termination of appointment of John Alldis as a director (1 page) |
7 August 2013 | Resolutions
|
26 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Terence Andrew Johnson on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Terence Andrew Johnson on 1 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Brian Matthew Eakes on 1 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Brian Matthew Eakes on 1 May 2013 (2 pages) |
12 April 2013 | Termination of appointment of Thomas Lemke as a director (1 page) |
21 February 2013 | Appointment of Thomas Paul Lemke as a director (2 pages) |
21 February 2013 | Termination of appointment of Joseph Sullivan as a director (1 page) |
27 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Ms Ursula Amelie Schliessler on 1 January 2012 (2 pages) |
21 May 2012 | Director's details changed for Ms Ursula Amelie Schliessler on 1 January 2012 (2 pages) |
12 October 2011 | Appointment of Brian Matthew Eakes as a director (2 pages) |
12 October 2011 | Appointment of Joseph Sullivan as a director (2 pages) |
1 October 2011 | Termination of appointment of Joseph Larocque as a director (1 page) |
26 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from 75 King William Street London EC4N 7BE on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 75 King William Street London EC4N 7BE on 9 May 2011 (1 page) |
10 March 2011 | Appointment of John Christian Alldis as a director (2 pages) |
16 February 2011 | Termination of appointment of Thomas Hirschmann as a director (1 page) |
12 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Appointment of Ms Ursula Amelie Schliessler as a director (3 pages) |
12 May 2010 | Termination of appointment of Ian Goodhew as a director (1 page) |
16 February 2010 | Appointment of Thomas John Hirschmann as a director (3 pages) |
16 February 2010 | Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Statement by directors (2 pages) |
28 January 2010 | Statement of capital on 28 January 2010
|
28 January 2010 | Solvency statement dated 25/01/10 (2 pages) |
16 October 2009 | Director's details changed for Terence Andrew Johnson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Terence Andrew Johnson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Michael Shearman on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Michael Shearman on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages) |
24 August 2009 | Appointment terminated director thomas hirschmann (1 page) |
20 August 2009 | Director appointed robert michael shearman (2 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (14 pages) |
29 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
13 February 2009 | Appointment terminated director kathryn dimsey (1 page) |
8 October 2008 | Director's change of particulars / thomas hirschmann / 01/09/2008 (1 page) |
22 August 2008 | Director's change of particulars / joseph larocque / 01/07/2008 (1 page) |
8 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
27 June 2008 | Appointment terminated director christopher povall (1 page) |
9 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
6 June 2008 | Secretary's change of particulars / legg mason investments secretaries LIMITED / 01/01/2008 (1 page) |
20 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
16 October 2006 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 32 harbour exchange square london E14 9JX (1 page) |
12 September 2006 | Director resigned (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (2 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members
|
15 June 2005 | Resolutions
|
15 June 2005 | Nc inc already adjusted 11/05/05 (2 pages) |
15 June 2005 | Ad 11/05/05--------- £ si 2000000@1=2000000 £ ic 1900000/3900000 (2 pages) |
13 June 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 September 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
7 November 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
12 June 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Auditor's resignation (5 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 32 harbour exchange square london E14 9GE (1 page) |
25 November 2002 | Memorandum and Articles of Association (4 pages) |
15 November 2002 | Company name changed leggmason investors unit trust m anagers LIMITED\certificate issued on 15/11/02 (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (3 pages) |
31 July 2002 | Director resigned (2 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (2 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
12 April 2002 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | Director resigned (1 page) |
5 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
23 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: dorland house 20 regent street london SW1Y 4PZ (1 page) |
5 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (4 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 May 2000 | Company name changed johnson fry unit trust managers LIMITED\certificate issued on 10/05/00 (2 pages) |
13 April 2000 | Auditor's resignation (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director resigned (1 page) |
30 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 August 1999 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 May 1999 | Return made up to 14/05/99; no change of members (7 pages) |
12 February 1999 | Auditor's resignation (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 July 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
21 May 1998 | Return made up to 14/05/98; full list of members (8 pages) |
7 May 1998 | Director's particulars changed (1 page) |
16 January 1998 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
27 May 1997 | Return made up to 14/05/97; full list of members (7 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 April 1997 | Memorandum and Articles of Association (14 pages) |
4 April 1997 | Nc inc already adjusted 04/02/97 (1 page) |
4 April 1997 | Resolutions
|
29 January 1997 | Memorandum and Articles of Association (14 pages) |
29 January 1997 | £ nc 325000/400000 31/12/96 (1 page) |
29 January 1997 | Ad 31/12/96--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages) |
29 January 1997 | Resolutions
|
22 November 1996 | Director resigned (1 page) |
18 November 1996 | New director appointed (1 page) |
12 November 1996 | Director resigned (1 page) |
23 May 1996 | Return made up to 14/05/96; full list of members (9 pages) |
14 May 1996 | Memorandum and Articles of Association (28 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | £ nc 125000/325000 30/04/96 (1 page) |
14 May 1996 | Ad 30/04/96--------- £ si 275000@1=275000 £ ic 50000/325000 (2 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 April 1996 | New director appointed (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | £ nc 50000/125000 16/04/96 (1 page) |
28 April 1996 | Memorandum and Articles of Association (15 pages) |
8 November 1995 | Director resigned (4 pages) |
4 July 1995 | New director appointed (4 pages) |
5 June 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
17 May 1995 | Return made up to 14/05/95; full list of members (14 pages) |