Water Lane
Leeds
LS11 5QR
Director Name | Mr Amit Kumar Sood |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2002(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr George David Slocum |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 August 1993) |
Role | Vice President Operations |
Correspondence Address | 14000 Fox Run Court Phoenix Md 21131 Foreign |
Director Name | Roger Humphrey Thomas |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 90a Binjai Park Singapore |
Director Name | Mr Peter Chrichard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1994) |
Role | General Manager |
Correspondence Address | 19 Defoe Crescent Newton Aycliffe County Durham DL5 4JP |
Secretary Name | Ronald David Pacey Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 9 Malting Way Isleworth Middlesex TW7 6SB |
Director Name | Brian David Rivers |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 1996) |
Role | Vice President Finance |
Correspondence Address | 11 Hill Place Farnham Common Buckinghamshire SL2 3EW |
Director Name | Mr Gerald Malcolm Anderson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 1996) |
Role | Director Of Operations |
Correspondence Address | Marlstone Frieth Henley On Thames Oxfordshire RG9 6PR |
Director Name | Antonius Martinus Josephus Van Schijndel |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 1994(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 1996) |
Role | President Europe |
Correspondence Address | Orchard Close Oval Way Gerrards Cross Buckinghamshire SL9 8QB |
Director Name | Mr William Ian Bede Freeman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(8 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 December 1996) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Herons Cottage Ferry Lane, Medmenham Marlow Buckinghamshire SL7 2EZ |
Director Name | Geoffrey Drabble |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 1997) |
Role | Director Of Operations |
Correspondence Address | The Farmhouse 3 High Street Clifford Wetherby West Yorkshire LS23 6JF |
Secretary Name | Roger Alfred Whichelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 1 Rudd Hall Rise Camberley Surrey GU15 2JZ |
Director Name | Mr Clive Graeme Watson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Woodlands 21 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Secretary Name | Mr Clive Graeme Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Woodlands 21 Stratton Road Beaconsfield Buckinghamshire HP9 1HR |
Director Name | Mr Antony Richard Sanderson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carlton Grange Gosforth, Newcastle Upon Tyne Ne3 4qf NE3 4QF |
Director Name | Norman Russell Judd |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2000) |
Role | Vp Finance And Mis |
Correspondence Address | 3 Earleywood Pines Coronation Road Ascot Berks SL5 9LH |
Director Name | Christopher Brian Powell Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(11 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 1999) |
Role | Solicitor |
Correspondence Address | 32 The Avenue Kew Richmond Surrey TW9 2AJ |
Director Name | Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 42 Grosvenor Road Flat 5 London W4 4EG |
Secretary Name | Norman Russell Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(11 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 3 Earleywood Pines Coronation Road Ascot Berks SL5 9LH |
Director Name | Stephen Blenkinsop |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Whittonstall Fatfield Washington Tyne & Wear NE38 8PH |
Director Name | Stephen Ronald Hill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 February 2001) |
Role | European Finance Director |
Correspondence Address | 7 Cransbill Drive Bure Park Bicester Oxfordshire OX26 3WG |
Secretary Name | Stephen Ronald Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(12 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2000) |
Role | European Finance Director |
Correspondence Address | 7 Cransbill Drive Bure Park Bicester Oxfordshire OX26 3WG |
Director Name | Mr Brian Lindsay Durler Cooke |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 March 2012) |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Linda Biagioni |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2000(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2011) |
Role | Vice President Environmental A |
Country of Residence | United States |
Correspondence Address | 1701 Pot Spring Road Lutherville Maryland 21093 United States |
Director Name | Timothy Pugh |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2000(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 March 2012) |
Role | Director Of Purchasing |
Country of Residence | United States |
Correspondence Address | 38 Stillway Ct Cockeysville Md 21030 United States |
Secretary Name | Matthew Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 3 Honeysuckle Cottages Forest Road Binfield Berkshire RG42 4HN |
Director Name | Marcelius Crince |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Vice President Finance Bd Euro |
Correspondence Address | St.Hubertusdreef 24 3090 Overijse Foreign Belgium |
Secretary Name | Julian Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 44 Thanstead Copse Loudwater Buckinghamshire HP10 9YH |
Director Name | Mr Gavin Henry Robert Johnston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(23 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Bath Road Slough Berkshire SL1 3YD |
Director Name | Ms Debi Geyer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2011(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 September 2015) |
Role | Vp - Environmental Health & Safety |
Country of Residence | United States |
Correspondence Address | 1000 Stanley Drive New Britain Ct 06053 United States |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 September 2015) |
Role | General Manager Uk & Roi |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | www.blackanddecker.co.uk/ |
---|---|
Telephone | 01753 511234 |
Telephone region | Slough |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £325,594 |
Gross Profit | £15,712 |
Net Worth | £99,511 |
Cash | £106,494 |
Current Liabilities | £34,916 |
Latest Accounts | 28 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 23 October 2016 (overdue) |
---|
15 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
15 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 November 2015 | Register 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (2 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Declaration of solvency (3 pages) |
15 October 2015 | Registered 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 2015 | Register 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 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
9 October 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
9 October 2015 | Register 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 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
16 September 2015 | Termination of appointment of Debi Geyer as a director on 14 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Mark Richard Smiley as a director on 14 September 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 July 2014 | Full accounts made up to 28 December 2013 (15 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 August 2013 | Full accounts made up to 29 December 2012 (14 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
1 June 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
1 June 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
19 March 2012 | Termination of appointment of Brian Cooke as a director (1 page) |
19 March 2012 | Termination of appointment of Timothy Pugh as a director (1 page) |
2 November 2011 | Appointment of Ms Debi Geyer as a director (2 pages) |
1 November 2011 | Termination of appointment of Linda Biagioni as a director (1 page) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 September 2011 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
2 September 2011 | Termination of appointment of Gavin Johnston as a director (1 page) |
2 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
24 August 2011 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Director's details changed for Linda Biagioni on 9 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Linda Biagioni on 9 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Timothy Pugh on 9 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Timothy Pugh on 9 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Secretary's details changed for Mitre Secretaries Limited on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gavin Henry Robert Johnston on 9 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Secretary's details changed for Mitre Secretaries Limited on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Colin Thirlaway on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian Lindsay Durler Cooke on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Colin Thirlaway on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Brian Lindsay Durler Cooke on 9 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gavin Henry Robert Johnston on 9 October 2009 (2 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 November 2008 | Return made up to 09/10/08; no change of members (6 pages) |
17 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 October 2007 | Return made up to 09/10/07; full list of members (8 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Return made up to 09/10/06; full list of members (8 pages) |
2 November 2005 | Return made up to 09/10/05; full list of members (8 pages) |
15 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
21 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
9 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
3 April 2002 | Full accounts made up to 31 December 2000 (8 pages) |
7 February 2002 | Director's particulars changed (1 page) |
25 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
24 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
9 November 2000 | Return made up to 09/10/00; full list of members
|
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
23 June 2000 | Company name changed aven tools LIMITED\certificate issued on 23/06/00 (2 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Return made up to 09/10/99; no change of members (7 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (3 pages) |
25 November 1999 | Secretary resigned;director resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Resolutions
|
29 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | Director resigned (1 page) |
19 November 1998 | Return made up to 09/10/98; no change of members (4 pages) |
3 September 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 October 1997 | Return made up to 09/10/97; full list of members
|
28 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 April 1997 | Resolutions
|
7 April 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
5 November 1996 | Return made up to 09/10/96; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
10 May 1996 | Secretary's particulars changed (1 page) |
30 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
30 October 1995 | Return made up to 09/10/95; full list of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 March 1988 | Incorporation (25 pages) |