Company NameBHS Leasing (1993) Limited
Company StatusDissolved
Company Number01521055
CategoryPrivate Limited Company
Incorporation Date9 October 1980(43 years, 7 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NamesH & W Six Limited and Marlborough Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(24 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMahboob Ali Merchant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 18 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Denham Road
Epsom
Surrey
KT17 3AA
Director NameSteven Michael Los
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(29 years, 8 months after company formation)
Appointment Duration7 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2005(24 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 18 January 2011)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameRichard John Abraham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1994)
RoleFinance Director Bhs
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(11 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 November 1992)
RoleGroup Finance Director
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Director NameMs Susan Caroline Ellen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1995)
RoleManaging Director Health Services
Country of ResidenceEngland
Correspondence Address47 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Secretary NameRichard John Abraham
NationalityBritish
StatusResigned
Appointed19 July 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1994)
RoleFinance Director Bhs
Correspondence AddressWell Cottage
Eggington
North Leighton Buzzard
Bedfordshire
LU7 9PD
Director NameDr Alan Richard Bailey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1993)
RoleMedical Director
Correspondence Address26 Regency House
Osnaburgh Street
London
NW1 3NB
Director NameMr James Barker
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 May 1993)
RoleDirector Hospitals
Correspondence AddressHillside Lye Green
Crowborough
East Sussex
TN6 1UU
Director NameKeith Biddlestone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 1994)
RoleDirector Business Development
Correspondence Address9 Aldenham Road
Radlett
Hertfordshire
WD7 8AU
Director NameMr Robert Ian Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(13 years after company formation)
Appointment Duration2 years (resigned 18 October 1995)
RoleRegional Director(West)
Country of ResidenceEngland
Correspondence Address6 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMichael Andrew Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(13 years after company formation)
Appointment Duration2 years (resigned 18 October 1995)
RoleRegional Director (E
Correspondence AddressThe Old Laundry & Stables
Abbey Place
Thorney
Cambridgeshire
PE6 0QA
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 September 1994(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Secretary NameMr Fergus Alexander Kee
NationalityIrish
StatusResigned
Appointed23 September 1994(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameRobert Ian Watson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(14 years after company formation)
Appointment Duration1 year (resigned 18 October 1995)
RoleHuman Resources Director
Correspondence AddressLedgewood
St Johns Hill Road
Woking
Surrey
GU21 1RP
Director NameMark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1998)
RoleGroup Financial Controller
Correspondence Address82 Nelson Road
London
N8 9RT
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(15 years after company formation)
Appointment Duration12 years, 7 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 2001)
RoleExecutive Dir-Finance & Risk
Correspondence Address81 Castle Road
St. Albans
Hertfordshire
AL1 5DQ
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(15 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameAlan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(17 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 1999)
RoleGroup Financial Controller
Correspondence Address13 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Director NameHilary Jane Barker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 March 2000)
RoleFinance Director
Correspondence AddressFlat B22 Herbal Hill Gardens
9 Herbal Hill
London
EC1R 5EJ
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed04 February 1999(18 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(20 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(20 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(20 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 May 2008)
RoleChartered Accountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2005)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(27 years after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMr Simon Philip Reiter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA

Location

Registered AddressBridge House
Outwood Lane
Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (3 pages)
22 September 2010Application to strike the company off the register (3 pages)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
1 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
1 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(6 pages)
21 June 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(6 pages)
26 May 2010Termination of appointment of Simon Reiter as a director (1 page)
26 May 2010Termination of appointment of Simon Reiter as a director (1 page)
25 May 2010Termination of appointment of Mark Ellerby as a director (1 page)
25 May 2010Termination of appointment of Mark Ellerby as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (11 pages)
18 May 2010Full accounts made up to 31 December 2009 (11 pages)
15 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
15 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (11 pages)
16 May 2009Full accounts made up to 31 December 2008 (11 pages)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
22 January 2009Director appointed simon philip reiter (1 page)
22 January 2009Director appointed simon philip reiter (1 page)
15 January 2009Appointment terminated director neil taylor (1 page)
15 January 2009Appointment Terminated Director neil taylor (1 page)
2 June 2008Return made up to 25/05/08; full list of members (4 pages)
2 June 2008Return made up to 25/05/08; full list of members (4 pages)
30 May 2008Appointment terminated director julian davies (1 page)
30 May 2008Appointment Terminated Director julian davies (1 page)
30 May 2008Director appointed mahboob ali merchant (1 page)
30 May 2008Director appointed mahboob ali merchant (1 page)
19 May 2008Appointment Terminated Director raymond king (1 page)
19 May 2008Full accounts made up to 31 December 2007 (13 pages)
19 May 2008Appointment terminated director raymond king (1 page)
19 May 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007Return made up to 25/05/07; full list of members (3 pages)
29 May 2007Return made up to 25/05/07; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (15 pages)
23 May 2006Full accounts made up to 31 December 2005 (15 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
29 June 2005Return made up to 25/05/05; full list of members (3 pages)
29 June 2005Return made up to 25/05/05; full list of members (3 pages)
8 April 2005Full accounts made up to 31 December 2004 (14 pages)
8 April 2005Full accounts made up to 31 December 2004 (14 pages)
16 June 2004Return made up to 25/05/04; full list of members (7 pages)
16 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 December 2003 (14 pages)
2 April 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2003Return made up to 25/05/03; full list of members (7 pages)
16 June 2003Return made up to 25/05/03; full list of members (7 pages)
10 April 2003Full accounts made up to 31 December 2002 (14 pages)
10 April 2003Full accounts made up to 31 December 2002 (14 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 25/05/02; full list of members (7 pages)
23 July 2002Return made up to 25/05/02; full list of members (7 pages)
23 July 2002Location of register of members (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Location of register of members (1 page)
12 April 2002Full accounts made up to 31 December 2001 (14 pages)
12 April 2002Full accounts made up to 31 December 2001 (14 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001New director appointed (3 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
6 June 2001Return made up to 25/05/01; full list of members (7 pages)
6 June 2001Return made up to 25/05/01; full list of members (7 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: bupa house 15-19 bloomsbury way london WC1A 2BA (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: bupa house 15-19 bloomsbury way london WC1A 2BA (1 page)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
20 June 2000Return made up to 25/05/00; full list of members (10 pages)
20 June 2000Return made up to 25/05/00; full list of members (10 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
30 June 1999Return made up to 25/05/99; no change of members (13 pages)
30 June 1999Return made up to 25/05/99; no change of members (13 pages)
9 May 1999Full accounts made up to 31 December 1998 (14 pages)
9 May 1999Full accounts made up to 31 December 1998 (14 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1998Return made up to 25/05/98; full list of members (13 pages)
6 July 1998Return made up to 25/05/98; full list of members (13 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
10 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 July 1997Return made up to 25/05/97; full list of members (10 pages)
10 July 1997Return made up to 25/05/97; full list of members (10 pages)
16 September 1996Registered office changed on 16/09/96 from: 15 essex street london WC2R 3AU (1 page)
16 September 1996Registered office changed on 16/09/96 from: 15 essex street london WC2R 3AU (1 page)
25 June 1996Full accounts made up to 31 December 1995 (16 pages)
25 June 1996Full accounts made up to 31 December 1995 (16 pages)
24 June 1996Return made up to 25/05/96; no change of members (10 pages)
24 June 1996Return made up to 25/05/96; no change of members (10 pages)
16 November 1995New director appointed (4 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (1 page)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (1 page)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (4 pages)
16 November 1995Director resigned (4 pages)
16 November 1995New director appointed (1 page)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (4 pages)
6 November 1995Director resigned (1 page)
6 November 1995Director resigned (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (13 pages)
28 June 1995Full accounts made up to 31 December 1994 (13 pages)
27 June 1995Return made up to 25/05/95; full list of members (9 pages)
27 June 1995Return made up to 25/05/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
3 June 1992Accounts made up to 31 December 1991 (5 pages)
3 June 1992Accounts for a dormant company made up to 31 December 1991 (5 pages)