London
W2 2LP
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Peter Bernard Warren |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1994) |
Role | Company Accountant |
Correspondence Address | 4 Wynbank Close Bignall End Stoke On Trent Staffordshire ST7 8LR |
Director Name | Mrs Olive Millicent Harcourt |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Sales Executive |
Correspondence Address | Hamlet Coton In The Clay Sudbury Derby Derbyshire DE6 5GY |
Director Name | Raymond John Griffiths |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1994) |
Role | Electrical Engineer |
Correspondence Address | 3 Pembroke Drive Newcastle Under Lyme Staffordshire ST5 2JN |
Director Name | John Cyril Bradbury |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 38 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS |
Secretary Name | Mr Peter Bernard Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 4 Wynbank Close Bignall End Stoke On Trent Staffordshire ST7 8LR |
Director Name | Gwendelen Florence Bradbury |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 38 Lancaster Road Newcastle Staffordshire ST5 1DS |
Director Name | Mr James Richard Bamforth |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2000) |
Role | Managing Director |
Correspondence Address | Saling House Bardfield Saling Braintree Essex CM7 5EQ |
Director Name | Mr John Lappin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2001) |
Role | Finance Director |
Correspondence Address | 15 The Drive Buckhurst Hill Essex IG9 5RB |
Secretary Name | Mr John Lappin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2001) |
Role | Finance Director |
Correspondence Address | 15 The Drive Buckhurst Hill Essex IG9 5RB |
Director Name | Gilles Deraison |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2001(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2005) |
Role | Ex Vice President |
Correspondence Address | Hameau De Passy 48 Rue De Passy Paris 75016 Foreign |
Director Name | Pierre Alain Lenoble |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2001(19 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 May 2001) |
Role | Managing Director |
Correspondence Address | 14 Manor Mansions Belsize Grove London NW3 4NB |
Secretary Name | Bertrand De Clermont Tonnerre |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 March 2001(19 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 2001) |
Role | Controler |
Correspondence Address | 6 Rue De La Grange Bateliere Paris 75009 Foreign |
Director Name | Pierre Andre Massard |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2001(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2003) |
Role | Finance Director |
Correspondence Address | 7 Rue Rouget De Lisle St-Germain-En-Laye 78100 France |
Secretary Name | Pierre Andre Massard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 April 2001(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2003) |
Role | Finance Director |
Correspondence Address | 7 Rue Rouget De Lisle St-Germain-En-Laye 78100 France |
Director Name | Goran Claes Brodin |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 May 2001(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 57 St Albans Road New Barnet Hertfordshire EN5 4LN |
Director Name | Marc Valentiny |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Belgian French |
Status | Resigned |
Appointed | 01 September 2002(21 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 185 Rue De La Pompe Paris F 75116 Foreign |
Director Name | Dominique Cateau |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2003(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2005) |
Role | Managing Director |
Correspondence Address | Flat 2 29 Ferncourt Avenue Hampstead London NW3 7PG |
Secretary Name | Nicolas Dreyfus |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 June 2003(21 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 March 2004) |
Role | Finance Director |
Correspondence Address | 49 Temple Avenue London N20 9EL |
Secretary Name | Mr Neil Michael Croxson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kyle Way Nether Poppleton York YO26 6RH |
Director Name | Jeremy Philip De Brabant |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2005(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2007) |
Role | Managing Director |
Correspondence Address | Flat 7 73 Onslow Gardens London SW7 3QD |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kyle Way Nether Poppleton York YO26 6RH |
Director Name | Hubert Nicolas Salmon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2007(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2008) |
Role | Managing Director |
Correspondence Address | 39 Ovington Street London SW3 2JA |
Director Name | Mr Gregoire Brendan Bertrand |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 2007(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2010) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 20 Rue Du Mont Valerien Saint Cloud 92 210 |
Secretary Name | Mr Gregoire Brendan Bertrand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 October 2007(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2010) |
Role | Chief Financial Officer |
Correspondence Address | 20 Rue Dumont Valerien Saint Cloud 92 210 |
Registered Address | Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
25k at £1 | Rexel Senate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
18 December 2012 | Final Gazette dissolved following liquidation (1 page) |
18 September 2012 | Return of final meeting in a members' voluntary winding up (18 pages) |
18 September 2012 | Return of final meeting in a members' voluntary winding up (18 pages) |
5 January 2012 | Registered office address changed from 5Th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 5Th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS United Kingdom on 5 January 2012 (2 pages) |
28 December 2011 | Declaration of solvency (3 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Declaration of solvency (3 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Appointment of a voluntary liquidator (1 page) |
28 December 2011 | Appointment of a voluntary liquidator (1 page) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
11 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 February 2011 | Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD on 21 February 2011 (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 August 2010 | Termination of appointment of Gregoire Bertrand as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Gregoire Bertrand as a director (2 pages) |
19 August 2010 | Termination of appointment of Gregoire Bertrand as a director (2 pages) |
19 August 2010 | Termination of appointment of Gregoire Bertrand as a secretary (2 pages) |
19 August 2010 | Appointment of Neil Michael Croxson as a director (3 pages) |
19 August 2010 | Appointment of Neil Michael Croxson as a director (3 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
18 March 2010 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Secretary's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Gregoire Brendan Bertrand on 1 July 2009 (1 page) |
26 February 2010 | Registered office address changed from Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS on 26 February 2010 (2 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
26 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 February 2009 | Director appointed henri paul laschkar (2 pages) |
23 February 2009 | Appointment terminated director hubert salmon (1 page) |
23 February 2009 | Director appointed henri paul laschkar (2 pages) |
23 February 2009 | Appointment Terminated Director hubert salmon (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | New secretary appointed;new director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 April 2007 | Return made up to 01/03/07; full list of members
|
3 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
15 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
31 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (4 pages) |
31 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
25 September 2002 | Accounts made up to 31 December 2001 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
26 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 October 2001 | Accounts made up to 31 December 2000 (6 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
25 October 2000 | Accounts made up to 31 December 1999 (5 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
31 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
11 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
17 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: plantation road newstead industrial estate trentham stoke on trent ST4 8HX (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: plantation road newstead industrial estate trentham stoke on trent ST4 8HX (1 page) |
31 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
17 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
17 March 1997 | Return made up to 01/03/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
7 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
27 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 February 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 February 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
2 February 1996 | Accounts for a medium company made up to 31 March 1995 (18 pages) |
29 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 20/12/95; full list of members (6 pages) |
8 June 1995 | Memorandum and Articles of Association (18 pages) |
8 June 1995 | Memorandum and Articles of Association (9 pages) |
13 January 1995 | Resolutions
|
13 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
25 January 1994 | Particulars of mortgage/charge (3 pages) |
25 January 1994 | Particulars of mortgage/charge (3 pages) |
29 January 1991 | Resolutions
|
29 January 1991 | Resolutions
|