Newark
Nottinghamshire
NG24 3BU
Director Name | David Stephen Hunt |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 August 1992) |
Role | Secretary |
Correspondence Address | Silvertown House London SW1P 2PL |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 May 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1999(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2002) |
Role | Solicitor Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Adam Craven Cochrane |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(64 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 2002) |
Role | Accountant |
Correspondence Address | 41 Highfield Drive Uxbridge Middlesex UB10 8AW |
Director Name | John Michael Nanos |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2002(65 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 April 2013) |
Role | Lawyer |
Correspondence Address | Flowserve Corporation Westbroek 39-51 Breda 4822 Zx |
Director Name | John Nowlin |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2002(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2004) |
Role | Corporate Treasurer Of Tax |
Correspondence Address | 6913 Shalimar Court Colleyville Texas 76034 United States |
Secretary Name | John Michael Nanos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 May 2002(65 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 April 2013) |
Role | Lawyer |
Correspondence Address | Flowserve Corporation Westbroek 39-51 Breda 4822 Zx |
Director Name | Mr Alec John Ruffle |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(68 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 2009) |
Role | Accountant |
Correspondence Address | 40 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Julian Philip Charles Turner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2010) |
Role | Chartered Accountant |
Correspondence Address | Flowserve Flow Solutions Group Shields Road Byker Newcastle Upon Tyne NE6 2YF |
Director Name | Kevin Anthony Meehan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(74 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Balderton Newark Nottinghamshire NG24 3BU |
Director Name | Mr Luke Edward Alverson |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2013(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5215 N. O'Connor Boulevard Suite 2300 Irving Texas 75039 |
Secretary Name | Mr Kevin Anthony Meehan |
---|---|
Status | Resigned |
Appointed | 24 April 2013(76 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | C/O Flowserve Pumps Balderton Newark Nottinghamshire NG24 3BU |
Director Name | Mr Martin Edwards |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 New Heritage Way North Chailey Lewes East Sussex BN8 4GD |
Secretary Name | Mr Martin Edwards |
---|---|
Status | Resigned |
Appointed | 23 March 2016(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 7 New Heritage Way North Chailey Lewes East Sussex BN8 4GD |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 02 May 2002) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Telephone | 01444 314560 |
---|---|
Telephone region | Haywards Heath |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
240k at £1 | Flow Holdings Vi Cv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,688,000 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 month ago) |
---|---|
Next Return Due | 9 May 2024 (11 months, 2 weeks from now) |
2 February 1971 | Delivered on: 9 February 1971 Persons entitled: The Prudential Assurance Company LTD Classification: Trust deed Secured details: Trust deed. For securing debeneture stock of serck LTD amounting to £2,500,000. Particulars: Floating charge on the undertaking and all property and assets present and future including uncalled capital. Satisfied |
---|
7 December 2021 | Full accounts made up to 31 December 2020 (18 pages) |
---|---|
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
13 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
11 January 2019 | Termination of appointment of Martin Edwards as a director on 24 August 2018 (1 page) |
11 January 2019 | Termination of appointment of Martin Edwards as a secretary on 24 August 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
18 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
9 February 2018 | Full accounts made up to 31 December 2016 (15 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 31 December 2015 (16 pages) |
7 April 2017 | Full accounts made up to 31 December 2015 (16 pages) |
21 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 21 February 2017 (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2016 | Appointment of Mr Christian Lawrence as a director on 23 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Luke Edward Alverson as a director on 23 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Christian Lawrence as a director on 23 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Luke Edward Alverson as a director on 23 May 2016 (1 page) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages) |
23 May 2016 | Appointment of Mr Martin Edwards as a secretary on 23 March 2016 (2 pages) |
20 May 2016 | Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a secretary on 5 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Martin Edwards as a director on 23 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a director on 5 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Kevin Anthony Meehan as a secretary on 5 May 2016 (1 page) |
5 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
28 April 2014 | Resolutions
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
10 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Appointment of Luke Edward Alverson as a director (2 pages) |
1 May 2013 | Appointment of Mr Kevin Anthony Meehan as a secretary (2 pages) |
1 May 2013 | Termination of appointment of John Nanos as a director (1 page) |
1 May 2013 | Termination of appointment of John Nanos as a secretary (1 page) |
1 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Appointment of Luke Edward Alverson as a director (2 pages) |
1 May 2013 | Appointment of Mr Kevin Anthony Meehan as a secretary (2 pages) |
1 May 2013 | Termination of appointment of John Nanos as a director (1 page) |
1 May 2013 | Termination of appointment of John Nanos as a secretary (1 page) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders
|
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders
|
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Appointment of Kevin Anthony Meehan as a director (3 pages) |
30 November 2010 | Appointment of Kevin Anthony Meehan as a director (3 pages) |
26 November 2010 | Termination of appointment of Julian Turner as a director (1 page) |
26 November 2010 | Termination of appointment of Julian Turner as a director (1 page) |
23 June 2010 | Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Julian Philip Charles Turner on 16 June 2010 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Julian Philip Charles Turner on 19 March 2010 (3 pages) |
26 March 2010 | Secretary's details changed for John Michael Nanos on 19 March 2010 (1 page) |
26 March 2010 | Director's details changed for John Michael Nanos on 19 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for John Michael Nanos on 19 March 2010 (1 page) |
26 March 2010 | Director's details changed for John Michael Nanos on 19 March 2010 (2 pages) |
27 October 2009 | Registered office address changed from , Flowserve, Burrell Road, Haywards Heath, RH16 1TL on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from , Flowserve, Burrell Road, Haywards Heath, RH16 1TL on 27 October 2009 (1 page) |
10 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
29 April 2009 | Director appointed julian philip charles turner (2 pages) |
29 April 2009 | Appointment terminated director alec ruffle (1 page) |
29 April 2009 | Director appointed julian philip charles turner (2 pages) |
29 April 2009 | Appointment terminated director alec ruffle (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 August 2007 | Return made up to 25/04/07; no change of members (7 pages) |
29 August 2007 | Return made up to 25/04/07; no change of members (7 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
9 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
10 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
20 July 2004 | Return made up to 25/04/04; full list of members
|
20 July 2004 | Return made up to 25/04/04; full list of members
|
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 December 2002 (13 pages) |
3 June 2004 | Full accounts made up to 31 December 2002 (13 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: atlas works, station road, pershore, worcestershire WR10 2BZ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: atlas works, station road, pershore, worcestershire WR10 2BZ (1 page) |
3 February 2004 | Full accounts made up to 31 December 2001 (13 pages) |
3 February 2004 | Full accounts made up to 31 December 2001 (13 pages) |
30 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
24 May 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 May 2002 | New secretary appointed;new director appointed (3 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 May 2002 | New secretary appointed;new director appointed (3 pages) |
24 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: invensys house, carlisle place, london, SW1P 1BX (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: invensys house, carlisle place, london, SW1P 1BX (1 page) |
7 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members (5 pages) |
21 May 2001 | Return made up to 25/04/01; full list of members (5 pages) |
18 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
18 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
23 May 2000 | Return made up to 25/04/00; full list of members
|
23 May 2000 | Return made up to 25/04/00; full list of members
|
5 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house, carlisle place, london, SW1P 1BX (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house, carlisle place, london, SW1P 1BX (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (1 page) |
4 July 1999 | New director appointed (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 25/04/99; full list of members (10 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (10 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 May 1998 | Return made up to 25/04/98; full list of members (5 pages) |
11 May 1998 | Return made up to 25/04/98; full list of members (5 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
30 April 1997 | Return made up to 25/04/97; full list of members (9 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (9 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
25 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
28 April 1996 | Return made up to 25/04/96; full list of members (11 pages) |
28 April 1996 | Return made up to 25/04/96; full list of members (11 pages) |
4 April 1996 | New director appointed (3 pages) |
4 April 1996 | New director appointed (3 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 April 1995 | Return made up to 25/04/95; full list of members (16 pages) |
26 April 1995 | Return made up to 25/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |
17 September 1991 | Resolutions
|
17 September 1991 | Resolutions
|
20 January 1988 | Resolutions
|
20 January 1988 | Resolutions
|
25 January 1971 | Memorandum of association (8 pages) |
25 January 1971 | Memorandum of association (8 pages) |
1 March 1961 | Company name changed\certificate issued on 01/03/61 (3 pages) |
1 March 1961 | Company name changed\certificate issued on 01/03/61 (3 pages) |
30 July 1936 | Certificate of incorporation (1 page) |
30 July 1936 | Certificate of incorporation (1 page) |
13 July 1936 | Incorporation (49 pages) |
13 July 1936 | Incorporation (49 pages) |