Salford
Greater Manchester
M50 2HF
Director Name | Benjamin Lamont |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | HR Director, Western Europe |
Country of Residence | England |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Ms Carmel Jessica Samimi |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2021(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2021(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Thomas Arthur Knowlton |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Netherly 32 Congleton Road Alderley Edge Cheshire SK9 7AB |
Director Name | Geoffrey Lord |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(56 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Shady Grove House Dooleys Lane Morley Green Wilmslow Cheshire SK9 5NX |
Secretary Name | Mr Howard Irvine Keepe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | 34 Shirehills Prestwich Manchester Lancashire M25 9QB |
Director Name | Timothy Peter Mobsby |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(57 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 49 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JN |
Director Name | Donald George Fritz |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 1994(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Delveron House Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Secretary Name | Mr Jonathan Nigel Ainley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(61 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Jonathan Nigel Ainley |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(63 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Charles Mark Hill Thompson |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2005) |
Role | European & Corporate Developme |
Correspondence Address | Greenacres Chapel Lane Westhumble Surrey RH5 6AL |
Director Name | Mr John Gregory |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(69 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Benjamin Gordon Goodman |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Secretary Name | Benjamin Gordon Goodman |
---|---|
Status | Resigned |
Appointed | 23 June 2011(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Ms Julie Ann Ayres-Smith |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(78 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 March 2015) |
Role | European Operations Manager |
Country of Residence | England |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Stephen Richard Hopwood |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2017) |
Role | Supply Chain Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Ms Michelle Catherine Locke |
---|---|
Date of Birth | September 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(80 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Nigel David Jaynes |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2019) |
Role | Environment, Health & Safety, Corporate Services D |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Mr Philip David Knowles |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(81 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2021) |
Role | Finance Director / Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(77 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | kelloggs.co.uk |
---|
Registered Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
133k at £1 | Kellogg Company Of Great Britain LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2023 (6 months from now) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
---|---|
21 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
1 July 2021 | Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page) |
23 March 2021 | Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page) |
23 March 2021 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 54 Portland Place London W1B 1DY (1 page) |
23 March 2021 | Appointment of Broughton Secretaries Limited as a secretary on 26 February 2021 (2 pages) |
23 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page) |
5 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page) |
17 January 2020 | Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages) |
17 January 2020 | Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 January 2019 | Director's details changed for Mr Nigel David Jaynes on 4 January 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 January 2018 | Change of details for Kellogg Company of Great Britain, Limited as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page) |
9 August 2017 | Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page) |
8 August 2017 | Appointment of Mr Philip David Knowles as a director on 5 June 2017 (2 pages) |
8 August 2017 | Appointment of Mr Philip David Knowles as a director on 5 June 2017 (2 pages) |
14 March 2017 | Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page) |
14 March 2017 | Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages) |
14 March 2017 | Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page) |
14 March 2017 | Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages) |
18 November 2016 | Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page) |
18 November 2016 | Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Park Rd Stretford Manchester M32 8RA to The Kellogg Building Talbot Road Manchester M16 0PU on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Park Rd Stretford Manchester M32 8RA to The Kellogg Building Talbot Road Manchester M16 0PU on 8 November 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2015 | Register(s) moved to registered inspection location Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
22 September 2015 | Register(s) moved to registered inspection location Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2015 | Register inspection address has been changed to Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2015 | Register inspection address has been changed to Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
10 April 2015 | Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages) |
10 April 2015 | Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages) |
10 April 2015 | Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page) |
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 September 2014 | Termination of appointment of John Gregory as a director on 17 September 2014 (1 page) |
18 September 2014 | Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of John Gregory as a director on 17 September 2014 (1 page) |
18 September 2014 | Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages) |
24 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 March 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
26 March 2013 | Termination of appointment of Benjamin Goodman as a secretary (1 page) |
26 March 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
26 March 2013 | Termination of appointment of Benjamin Goodman as a secretary (1 page) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
2 July 2011 | Termination of appointment of Jonathan Ainley as a director (1 page) |
2 July 2011 | Termination of appointment of Jonathan Ainley as a director (1 page) |
1 July 2011 | Appointment of Benjamin Gordon Goodman as a director (2 pages) |
1 July 2011 | Appointment of Benjamin Gordon Goodman as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Jonathan Ainley as a secretary (1 page) |
1 July 2011 | Appointment of Benjamin Gordon Goodman as a director (2 pages) |
1 July 2011 | Appointment of Benjamin Gordon Goodman as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Jonathan Ainley as a secretary (1 page) |
10 February 2011 | Director's details changed for Mr John Gregory on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr John Gregory on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr John Gregory on 1 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages) |
12 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 3 January 2009 (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 3 January 2009 (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 3 January 2009 (5 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 29 December 2007 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 29 December 2007 (5 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
10 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 November 2005 | New director appointed (3 pages) |
22 November 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
4 November 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
4 November 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
18 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (3 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
5 October 2004 | Return made up to 20/09/04; full list of members
|
5 October 2004 | Return made up to 20/09/04; full list of members
|
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
16 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
18 May 2003 | Auditor's resignation (1 page) |
18 May 2003 | Auditor's resignation (1 page) |
7 November 2002 | Full accounts made up to 31 December 2001 (5 pages) |
7 November 2002 | Full accounts made up to 31 December 2001 (5 pages) |
14 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (5 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
20 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
8 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Return made up to 21/09/97; full list of members
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Return made up to 21/09/97; full list of members
|
26 September 1997 | Secretary's particulars changed (1 page) |
26 September 1997 | Secretary's particulars changed (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
19 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
19 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
17 October 1995 | Return made up to 21/09/95; change of members (6 pages) |
17 October 1995 | Return made up to 21/09/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
14 January 1936 | Incorporation (13 pages) |
14 January 1936 | Incorporation (13 pages) |