Company NameBlack & Decker Batteries Management Limited
Company StatusLiquidation
Company Number02238517
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Thirlaway
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleSafety & Environment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(24 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed02 October 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 6 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr George David Slocum
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 1993)
RoleVice President Operations
Correspondence Address14000 Fox Run Court
Phoenix Md 21131
Foreign
Director NameRoger Humphrey Thomas
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address90a Binjai Park
Singapore
Director NameMr Peter Chrichard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1994)
RoleGeneral Manager
Correspondence Address19 Defoe Crescent
Newton Aycliffe
County Durham
DL5 4JP
Secretary NameRonald David Pacey Green
NationalityBritish
StatusResigned
Appointed09 October 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address9 Malting Way
Isleworth
Middlesex
TW7 6SB
Director NameBrian David Rivers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 1996)
RoleVice President Finance
Correspondence Address11 Hill Place
Farnham Common
Buckinghamshire
SL2 3EW
Director NameMr Gerald Malcolm Anderson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 1996)
RoleDirector Of Operations
Correspondence AddressMarlstone
Frieth
Henley On Thames
Oxfordshire
RG9 6PR
Director NameAntonius Martinus Josephus Van Schijndel
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed28 April 1994(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1996)
RolePresident Europe
Correspondence AddressOrchard Close
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Director NameMr William Ian Bede Freeman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 December 1996)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressHerons Cottage
Ferry Lane, Medmenham
Marlow
Buckinghamshire
SL7 2EZ
Director NameGeoffrey Drabble
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1997)
RoleDirector Of Operations
Correspondence AddressThe Farmhouse
3 High Street Clifford
Wetherby
West Yorkshire
LS23 6JF
Secretary NameRoger Alfred Whichelow
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address1 Rudd Hall Rise
Camberley
Surrey
GU15 2JZ
Director NameMr Clive Graeme Watson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressWoodlands
21 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Secretary NameMr Clive Graeme Watson
NationalityBritish
StatusResigned
Appointed01 May 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressWoodlands
21 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMr Antony Richard Sanderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Grange
Gosforth, Newcastle Upon Tyne
Ne3 4qf
NE3 4QF
Director NameNorman Russell Judd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2000)
RoleVp Finance And Mis
Correspondence Address3 Earleywood Pines
Coronation Road
Ascot
Berks
SL5 9LH
Director NameChristopher Brian Powell Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(11 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 July 1999)
RoleSolicitor
Correspondence Address32 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameGavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(11 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 2000)
RoleChartered Accountant
Correspondence Address42 Grosvenor Road
Flat 5
London
W4 4EG
Secretary NameNorman Russell Judd
NationalityBritish
StatusResigned
Appointed31 October 1999(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address3 Earleywood Pines
Coronation Road
Ascot
Berks
SL5 9LH
Director NameStephen Blenkinsop
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Whittonstall
Fatfield
Washington
Tyne & Wear
NE38 8PH
Director NameStephen Ronald Hill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 28 February 2001)
RoleEuropean Finance Director
Correspondence Address7 Cransbill Drive
Bure Park
Bicester
Oxfordshire
OX26 3WG
Secretary NameStephen Ronald Hill
NationalityBritish
StatusResigned
Appointed02 May 2000(12 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2000)
RoleEuropean Finance Director
Correspondence Address7 Cransbill Drive
Bure Park
Bicester
Oxfordshire
OX26 3WG
Director NameMr Brian Lindsay Durler Cooke
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(12 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 March 2012)
RoleDirector Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameLinda Biagioni
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2000(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2011)
RoleVice President Environmental A
Country of ResidenceUnited States
Correspondence Address1701 Pot Spring Road
Lutherville
Maryland 21093
United States
Director NameTimothy Pugh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2000(12 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 March 2012)
RoleDirector Of Purchasing
Country of ResidenceUnited States
Correspondence Address38 Stillway Ct
Cockeysville
Md 21030
United States
Secretary NameMatthew Stevens
NationalityBritish
StatusResigned
Appointed21 December 2000(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address3 Honeysuckle Cottages
Forest Road
Binfield
Berkshire
RG42 4HN
Director NameMarcelius Crince
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed19 March 2001(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleVice President Finance Bd Euro
Correspondence AddressSt.Hubertusdreef 24
3090 Overijse
Foreign
Belgium
Secretary NameJulian Coyne
NationalityBritish
StatusResigned
Appointed25 June 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address44 Thanstead Copse
Loudwater
Buckinghamshire
HP10 9YH
Director NameMr Gavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(16 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(23 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMs Debi Geyer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2011(23 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2015)
RoleVp - Environmental Health & Safety
Country of ResidenceUnited States
Correspondence Address1000 Stanley Drive
New Britain
Ct 06053
United States
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(26 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 September 2015)
RoleGeneral Manager Uk & Roi
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Business Park
Sheffield
S9 1XE

Contact

Websitewww.blackanddecker.co.uk/
Telephone01753 511234
Telephone regionSlough

Location

Registered AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£325,594
Gross Profit£15,712
Net Worth£99,511
Cash£106,494
Current Liabilities£34,916

Accounts

Latest Accounts28 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due23 October 2016 (overdue)

Filing History

15 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a members' voluntary winding up (8 pages)
10 November 2015Register inspection address has been changed from Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE to Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE (1 page)
10 November 2015Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 10 November 2015 (1 page)
2 November 2015Appointment of a voluntary liquidator (2 pages)
2 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
  • LRESSP ‐ Special resolution to wind up on 2015-09-18
(1 page)
2 November 2015Declaration of solvency (3 pages)
15 October 2015Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 15 October 2015 (1 page)
15 October 2015Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Stanley Uk Holding Limited Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE (1 page)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
9 October 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
9 October 2015Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD England to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
16 September 2015Termination of appointment of Debi Geyer as a director on 14 September 2015 (1 page)
16 September 2015Termination of appointment of Mark Richard Smiley as a director on 14 September 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(7 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(7 pages)
18 July 2014Full accounts made up to 28 December 2013 (15 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(7 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(7 pages)
12 August 2013Full accounts made up to 29 December 2012 (14 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
19 March 2012Termination of appointment of Brian Cooke as a director (1 page)
19 March 2012Termination of appointment of Timothy Pugh as a director (1 page)
2 November 2011Appointment of Ms Debi Geyer as a director (2 pages)
1 November 2011Termination of appointment of Linda Biagioni as a director (1 page)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
2 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
2 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
2 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
24 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (8 pages)
7 October 2010Full accounts made up to 31 December 2009 (29 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Linda Biagioni on 9 October 2009 (2 pages)
3 November 2009Director's details changed for Linda Biagioni on 9 October 2009 (2 pages)
3 November 2009Director's details changed for Timothy Pugh on 9 October 2009 (2 pages)
3 November 2009Director's details changed for Timothy Pugh on 9 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Secretary's details changed for Mitre Secretaries Limited on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Gavin Henry Robert Johnston on 9 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Secretary's details changed for Mitre Secretaries Limited on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Colin Thirlaway on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Brian Lindsay Durler Cooke on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Colin Thirlaway on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Brian Lindsay Durler Cooke on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Gavin Henry Robert Johnston on 9 October 2009 (2 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 November 2008Return made up to 09/10/08; no change of members (6 pages)
17 September 2008Full accounts made up to 31 December 2007 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
28 October 2007Return made up to 09/10/07; full list of members (8 pages)
20 December 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Return made up to 09/10/06; full list of members (8 pages)
2 November 2005Return made up to 09/10/05; full list of members (8 pages)
15 September 2005Full accounts made up to 31 December 2004 (10 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
21 December 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2004Return made up to 09/10/04; full list of members (8 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 February 2004Full accounts made up to 31 December 2002 (10 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Return made up to 09/10/03; full list of members (8 pages)
9 December 2002Full accounts made up to 31 December 2001 (9 pages)
28 October 2002Return made up to 09/10/02; full list of members (8 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2002Secretary resigned (1 page)
3 April 2002Full accounts made up to 31 December 2000 (8 pages)
7 February 2002Director's particulars changed (1 page)
25 October 2001Return made up to 09/10/01; full list of members (7 pages)
12 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 August 2001Secretary's particulars changed (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
24 January 2001Full accounts made up to 31 December 1999 (7 pages)
9 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
23 June 2000Company name changed aven tools LIMITED\certificate issued on 23/06/00 (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Return made up to 09/10/99; no change of members (7 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (3 pages)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999New secretary appointed (2 pages)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
30 July 1999New director appointed (3 pages)
30 July 1999Director resigned (1 page)
19 November 1998Return made up to 09/10/98; no change of members (4 pages)
3 September 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1997New secretary appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
15 April 1997Full accounts made up to 31 December 1996 (15 pages)
11 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
5 November 1996Return made up to 09/10/96; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (16 pages)
18 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
10 May 1996Secretary's particulars changed (1 page)
30 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
30 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
31 March 1988Incorporation (25 pages)