Woodview Close
Ashtead
Surrey
KT21 1HA
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2009(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 May 2011) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh Hampshire SO50 7DF |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1999(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 May 2011) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Director Name | Mr Antony Marshall Gammage |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Hartland Road Epping Essex CM16 4PH |
Director Name | Martin Jack Reuben |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampstede Priory Drive Stanmore Middlesex HA7 3HJ |
Director Name | Harvey Phillip Bard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 70 Clifton Street London EC2A 4HB |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Mr Paris Moayedi |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Bridge Green Duddenhoe End Saffron Walden Essex CB11 4XA |
Director Name | Mr Henry Lafferty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(14 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windmill House 4 High Street Sharnbrook Beds MK44 1PG |
Secretary Name | Ann Patricia Chittock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 1997) |
Role | Chartered Secretary |
Correspondence Address | 44 Juniper Road Boreham Chelmsford Essex CM3 3DX |
Director Name | Robert William Kendall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(16 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 15 April 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Secretary Name | Paul George Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(16 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 13 May 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cascade Avenue London N10 3PT |
Secretary Name | Patricia Ann Kingdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 76 Whitworth Road Northampton NN1 4HJ |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(20 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 August 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lilyville Road London SW6 5DP |
Director Name | Ray Gordon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 April 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 29 Carrs Meadow Escrick York North Yorkshire YO19 6JZ |
Director Name | Bernard Leslie Westbrook |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2009) |
Role | Group Human Resources |
Country of Residence | England |
Correspondence Address | 4 Quantock Close Barton Seagrave Kettering Northamptonshire NN15 6RR |
Registered Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jarvis PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 March 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
22 March 2012 | Bona Vacantia disclaimer (1 page) |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2011 | Application to strike the company off the register (3 pages) |
10 January 2011 | Application to strike the company off the register (3 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
16 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
16 October 2009 | Accounts made up to 31 March 2009 (13 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Director appointed stuart wilson laird (3 pages) |
30 September 2009 | Appointment Terminated Director bernard westbrook (1 page) |
30 September 2009 | Appointment terminated director bernard westbrook (1 page) |
1 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 August 2008 | Accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
7 August 2007 | Accounts made up to 31 March 2007 (15 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Auditor's resignation (2 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
13 September 2006 | Accounts made up to 31 March 2006 (18 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (18 pages) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
8 August 2006 | Particulars of mortgage/charge (24 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
22 February 2006 | Accounts made up to 31 March 2005 (17 pages) |
9 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Auditor's resignation (1 page) |
4 January 2006 | Accounts made up to 31 March 2004 (20 pages) |
4 January 2006 | Full accounts made up to 31 March 2004 (20 pages) |
9 September 2005 | Particulars of mortgage/charge (19 pages) |
9 September 2005 | Particulars of mortgage/charge (19 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
13 June 2005 | Particulars of mortgage/charge (18 pages) |
13 June 2005 | Particulars of mortgage/charge (18 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
6 May 2005 | Particulars of mortgage/charge (15 pages) |
6 May 2005 | Particulars of mortgage/charge (15 pages) |
6 April 2005 | Particulars of mortgage/charge (15 pages) |
6 April 2005 | Particulars of mortgage/charge (15 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
11 March 2005 | Particulars of mortgage/charge (14 pages) |
11 March 2005 | Particulars of mortgage/charge (14 pages) |
18 February 2005 | New director appointed (3 pages) |
18 February 2005 | New director appointed (3 pages) |
20 January 2005 | Particulars of mortgage/charge (14 pages) |
20 January 2005 | Particulars of mortgage/charge (14 pages) |
7 January 2005 | Location of register of members (1 page) |
7 January 2005 | Location of register of members (1 page) |
30 December 2004 | Particulars of mortgage/charge (14 pages) |
30 December 2004 | Particulars of mortgage/charge (14 pages) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
6 September 2004 | Particulars of mortgage/charge (14 pages) |
6 September 2004 | Particulars of mortgage/charge (14 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Return made up to 20/06/04; full list of members (2 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New director appointed (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
6 November 2003 | Accounts made up to 31 March 2003 (18 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (18 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
25 September 2001 | Accounts made up to 31 March 2001 (16 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
17 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
3 November 2000 | Accounts made up to 31 March 2000 (15 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
10 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
22 March 2000 | Auditor's resignation (1 page) |
30 September 1999 | New secretary appointed (1 page) |
30 September 1999 | New secretary appointed (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Accounts made up to 31 March 1999 (15 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (9 pages) |
29 June 1999 | Return made up to 20/06/99; no change of members (9 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | Secretary resigned (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 October 1998 | Accounts made up to 31 March 1998 (14 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
20 March 1998 | Particulars of mortgage/charge (4 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU (1 page) |
24 October 1997 | Accounts made up to 31 March 1997 (13 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
17 February 1997 | Director's particulars changed (1 page) |
16 December 1996 | Particulars of mortgage/charge (5 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (5 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 November 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1996 | Accounts made up to 31 December 1995 (12 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page) |
3 July 1996 | Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU (1 page) |
2 January 1996 | Auditor's resignation (2 pages) |
2 January 1996 | Auditor's resignation (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (13 pages) |
18 July 1995 | Return made up to 20/06/95; full list of members (11 pages) |
18 July 1995 | Return made up to 20/06/95; full list of members (11 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
29 October 1991 | Memorandum and Articles of Association (9 pages) |
29 October 1991 | Memorandum and Articles of Association (9 pages) |
23 September 1991 | Resolutions
|
23 September 1991 | Resolutions
|
11 December 1980 | Incorporation (17 pages) |
11 December 1980 | Incorporation (17 pages) |