30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 October 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Derek Ian Bolton |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 42 Goosehill Road Normanton West Yorkshire |
Director Name | Gerald Lawrence Holbrock |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Bridge End Cottage Stammergate Lane Linton Wetherby West Yorkshire LS22 4JB |
Director Name | Mr Peter Graham Atkinson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Usher Park Road Haxby York North Yorkshire YO32 3RY |
Secretary Name | Graham Arthur Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 13 Beagle Ridge Drive Acomb York North Yorkshire YO2 3JH |
Director Name | Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Merleswood Betsy Lane Bransgrove Dorset BH23 8AQ |
Director Name | Peter Sandall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 1 Oratory Gardens Canford Cliffs Poole Dorset BH13 7HJ |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Anthony Christopher Brierley Thomas |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(4 years after company formation) |
Appointment Duration | 1 year (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | Tara Mount Pleasant, Langton Matravers Swanage Dorset BH19 3HH |
Director Name | Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | The Croft 12 Town End Lane Lepton Huddersfield HD8 0NA |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Secretary Name | Ann Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2002) |
Role | Secretary |
Correspondence Address | 5 Dawsons Meadow Farsley Pudsey West Yorkshire LS28 5TU |
Director Name | Mr Michael Derek Hutchby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nickalum Town Street, Brassington Derby Derbyshire DE6 2AB |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Christopher Gowland Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 41 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(18 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1992(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(5 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(5 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 February 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | www.buyandselltoday.co.uk |
---|
Registered Address | 26 Whitehall Road Leeds LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Johnston Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 28 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Application to strike the company off the register (3 pages) |
13 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
13 May 2015 | Statement by Directors (1 page) |
13 May 2015 | Statement of capital on 13 May 2015
|
13 May 2015 | Statement by Directors (1 page) |
13 May 2015 | Resolutions
|
13 May 2015 | Statement of capital on 13 May 2015
|
13 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (8 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Lleds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Lleds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from P O Box 168 Wellington Street Lleds West Yorkshire LS1 1RF on 6 December 2012 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
27 February 2012 | Termination of appointment of John Fry as a director (1 page) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (7 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
16 September 2010 | Termination of appointment of Christopher Green as a director (1 page) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (7 pages) |
24 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
24 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
24 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
3 April 2009 | Director appointed mr john anthony fry (1 page) |
3 April 2009 | Director appointed mr john anthony fry (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
21 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
21 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 04/05/05; full list of members (2 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
27 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
3 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
3 June 1999 | Return made up to 04/05/99; no change of members
|
3 June 1999 | Return made up to 04/05/99; no change of members
|
22 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
17 March 1999 | Particulars of mortgage/charge (23 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
2 November 1998 | Auditor's resignation (1 page) |
2 November 1998 | Auditor's resignation (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New director appointed (3 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 March 1998 | Memorandum and Articles of Association (14 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Memorandum and Articles of Association (14 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: link house 25 west street poole dorset BH15 1LL (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: link house 25 west street poole dorset BH15 1LL (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
11 March 1998 | Particulars of mortgage/charge (20 pages) |
11 March 1998 | Particulars of mortgage/charge (20 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
5 March 1998 | Declaration of assistance for shares acquisition (22 pages) |
5 March 1998 | Resolutions
|
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 June 1997 | Return made up to 04/05/97; no change of members (6 pages) |
8 June 1997 | Return made up to 04/05/97; no change of members (6 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: link house 25 west street poole dorset BH15 1LL (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: link house 25 west street poole dorset BH15 1LL (1 page) |
5 June 1996 | Return made up to 04/05/96; full list of members
|
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New secretary appointed (1 page) |
5 June 1996 | New secretary appointed (1 page) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | Return made up to 04/05/96; full list of members
|
5 June 1996 | New director appointed (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Director resigned (2 pages) |
23 May 1996 | New director appointed (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |