Old Lucan Road, Palmerstown
Dublin 20
Ireland
Secretary Name | Ms Mihaela Cristea |
---|---|
Status | Closed |
Appointed | 15 January 2010(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 December 2013) |
Role | Company Director |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords Co Dublin Ireland |
Director Name | Mrs Mihaela Cristea |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 09 December 2011(44 years after company formation) |
Appointment Duration | 2 years (closed 24 December 2013) |
Role | Corporate Paralegal |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords County Dublin Ireland |
Director Name | George Copeland White |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 September 1997) |
Role | Managing Director |
Correspondence Address | Hill View Seymour Court Road Marlow Buckinghamshire SL7 3BX |
Director Name | Aloysius Theodorus Bernardus Anthonius Van Den Bergh |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 04 September 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | Jagerslei 12 Kapellen 2950 Belgium |
Director Name | Paul Francis Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 1994) |
Role | Certified Public Accountant |
Correspondence Address | 36 Macleay Montville New Jersey 07045 Usa Foreign |
Director Name | Cecil Arthur Query |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 1991) |
Role | Attorney |
Correspondence Address | Route 5 Box 464 Bryan Ohio Foreign |
Director Name | Samuel Thomas Hodgdon |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 1994) |
Role | Vice President European Operat |
Correspondence Address | 8 Hosking Way Montville New Jersey 07446 Usa Foreign |
Secretary Name | Mr Peter Anthony Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 9 Lechlade Close Church Hill North Redditch Worcestershire B98 8RN |
Director Name | Mr John Selwyn Firth |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(27 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | Ivy Green Farm Cinder Lane Snelson Macclesfield Cheshire SK11 9BH |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Mr Ian Stuart Hogg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Vancouver Quay Grain Wharf Salford Manchester M50 3TX |
Director Name | Mr Graham Rhys Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(30 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Pamela Pover |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Secretary Name | Pamela Pover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | John Robert Ford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 33 Gresty Avenue Peel Hall Wythenshawe Manchester M22 5JQ |
Director Name | Mr Colin Richard Evans |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2006) |
Role | Treasury Manager |
Country of Residence | England |
Correspondence Address | 11 Sonning Drive Bolton BL3 3RA |
Director Name | Mr John Alexander Quayle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Director Name | Ermanno Paolo Santilli |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2002(34 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2003) |
Role | Financial Controller |
Correspondence Address | Flat 17 Regency House 38 Whitworth Street Manchester Lancashire M1 3NR |
Director Name | Mr Trevor Dent |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(37 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Secretary Name | Mr John Alexander Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Director Name | Mr Trevor Charles Harrison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Spring Road Poynton Cheshire SK12 1YZ |
Secretary Name | Mr Trevor Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr Mark Leslie Hoskins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(40 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 25 Seapark Malahide Co. Dublin None |
Secretary Name | Ms Ann Marie Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Town Lane Whittle Le Woods Chorley Lancashire PR6 7DH |
Director Name | Mr Alan Cameron Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(43 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2011) |
Role | Director Customer Experience |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords Co. Dublin Ireland |
Registered Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1 at £1 | Ingersoll Rand Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Application to strike the company off the register (3 pages) |
30 August 2013 | Application to strike the company off the register (3 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-09-07
|
8 August 2012 | Statement by directors (1 page) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Solvency Statement dated 27/07/12 (1 page) |
8 August 2012 | Statement of capital on 8 August 2012
|
8 August 2012 | Statement of capital on 8 August 2012
|
8 August 2012 | Statement of capital on 8 August 2012
|
8 August 2012 | Solvency statement dated 27/07/12 (1 page) |
8 August 2012 | Statement by Directors (1 page) |
9 July 2012 | Resolutions
|
9 July 2012 | Re-registration of Memorandum and Articles (10 pages) |
9 July 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 July 2012 | Re-registration of Memorandum and Articles (10 pages) |
9 July 2012 | Re-registration from a public company to a private limited company (2 pages) |
9 July 2012 | Re-registration from a public company to a private limited company (2 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 December 2011 | Termination of appointment of Alan Cameron Smith as a director on 9 December 2011 (1 page) |
19 December 2011 | Appointment of Mrs. Mihaela Cristea as a director (2 pages) |
19 December 2011 | Termination of appointment of Alan Smith as a director (1 page) |
19 December 2011 | Appointment of Mrs. Mihaela Cristea as a director on 9 December 2011 (2 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page) |
30 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
1 June 2011 | Termination of appointment of Trevor Harrison as a director (1 page) |
1 June 2011 | Termination of appointment of Trevor Harrison as a director (1 page) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Mr. Christopher Donohoe on 3 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr. Christopher Donohoe on 3 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Mr. Christopher Donohoe on 3 September 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page) |
19 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
19 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
19 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
19 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
14 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
17 August 2009 | Appointment Terminated Director mark hoskins (1 page) |
17 August 2009 | Appointment terminated director mark hoskins (1 page) |
7 August 2009 | Director appointed mr. Christopher donohoe (2 pages) |
7 August 2009 | Director appointed mr. Christopher donohoe (2 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Secretary appointed ms. Ann marie walkden (1 page) |
31 July 2008 | Director appointed mr. Mark leslie hoskins (2 pages) |
31 July 2008 | Appointment terminated secretary trevor dent (1 page) |
31 July 2008 | Appointment Terminated Director trevor dent (1 page) |
31 July 2008 | Appointment Terminated Secretary trevor dent (1 page) |
31 July 2008 | Director appointed mr. Mark leslie hoskins (2 pages) |
31 July 2008 | Secretary appointed ms. Ann marie walkden (1 page) |
31 July 2008 | Appointment terminated director trevor dent (1 page) |
1 October 2007 | Return made up to 03/09/07; full list of members (7 pages) |
1 October 2007 | Return made up to 03/09/07; full list of members (7 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New secretary appointed (1 page) |
5 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 03/09/06; full list of members (7 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Resolutions
|
19 September 2005 | Return made up to 03/09/05; full list of members (8 pages) |
19 September 2005 | Return made up to 03/09/05; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New director appointed (2 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JN (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JN (1 page) |
23 August 2004 | Return made up to 03/09/04; full list of members (8 pages) |
23 August 2004 | Return made up to 03/09/04; full list of members (8 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
10 September 2003 | Return made up to 03/09/03; full list of members
|
4 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 May 2003 | Auditor's resignation (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 October 2002 | Application for reregistration from private to PLC (1 page) |
7 October 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 October 2002 | Auditor's report (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Application for reregistration from private to PLC (1 page) |
7 October 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 October 2002 | Balance Sheet (1 page) |
7 October 2002 | Auditor's statement (1 page) |
7 October 2002 | Auditor's statement (1 page) |
7 October 2002 | Declaration on reregistration from private to PLC (1 page) |
7 October 2002 | Re-registration of Memorandum and Articles (13 pages) |
7 October 2002 | Auditor's report (1 page) |
7 October 2002 | Declaration on reregistration from private to PLC (1 page) |
7 October 2002 | Resolutions
|
7 October 2002 | Re-registration of Memorandum and Articles (13 pages) |
7 October 2002 | Balance Sheet (1 page) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (5 pages) |
3 October 2002 | Return made up to 03/09/02; full list of members (5 pages) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (1 page) |
16 September 2002 | New director appointed (1 page) |
20 June 2002 | Nc inc already adjusted 31/05/02 (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Ad 31/05/02--------- £ si 209000@1=209000 £ ic 41000/250000 (2 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Ad 31/05/02--------- £ si 209000@1=209000 £ ic 41000/250000 (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Nc inc already adjusted 31/05/02 (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Resolutions
|
23 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
17 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 June 2001 | Accounts made up to 31 December 2000 (5 pages) |
31 August 2000 | Return made up to 03/09/00; full list of members (7 pages) |
31 August 2000 | Return made up to 03/09/00; full list of members (7 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: po box 2 chorley new road horwich bolton lancashire BL6 6JN (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: po box 2 chorley new road horwich bolton lancashire BL6 6JN (1 page) |
30 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 September 1999 | Return made up to 03/09/99; full list of members (7 pages) |
21 September 1999 | Return made up to 03/09/99; full list of members (7 pages) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New director appointed (3 pages) |
2 December 1998 | Director resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (3 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (3 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
18 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | New director appointed (3 pages) |
20 July 1998 | New director appointed (3 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 30 walkers road north moons moat industrial estate redditch worcs B98 9HE (1 page) |
22 December 1997 | Registered office changed on 22/12/97 from: 30 walkers road north moons moat industrial estate redditch worcs B98 9HE (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
2 December 1997 | Return made up to 04/09/97; full list of members (5 pages) |
2 December 1997 | Return made up to 04/09/97; full list of members (5 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 October 1997 | Director resigned (2 pages) |
14 October 1997 | Director resigned (2 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
23 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
15 March 1996 | Director resigned (2 pages) |
12 January 1996 | Secretary resigned (2 pages) |
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Secretary resigned (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |