Farnham
Surrey
GU9 8AN
Director Name | Mr Howard Frederick Carpenter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(37 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 December 2012) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Mr Burton Lee Gordon |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 1995) |
Role | Banker |
Correspondence Address | 1431 North Astor Street Chicago Illinois 60601 Foreign |
Director Name | Paul Gotley |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Highfields Kents Lane Magdalen Laver Epping Essex CM16 6AX |
Director Name | Andrea Caroline Gotley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Highfields Kents Lane Magdalen Laver Epping Essex CM16 6AX |
Director Name | Hugh Victor Feldman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House Ashdon Saffron Walden Essex CB10 2HB |
Director Name | John Davenport Cucksey |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Pinewood Saxlingham Road Blakeney Norfolk NR25 7PB |
Secretary Name | John Davenport Cucksey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 1997) |
Role | Company Director |
Correspondence Address | Pinewood Saxlingham Road Blakeney Norfolk NR25 7PB |
Director Name | Peter John Royer-Collard |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 March 2000) |
Role | Group Manufacturing Director |
Correspondence Address | 7 Badgers Walk Ferndown Dorset BH22 9QF |
Director Name | Richard Douglas Worthington |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 1997) |
Role | Financial Consultant |
Correspondence Address | Heathers Southlands Park Midhurst West Sussex GU29 9PW |
Director Name | Robert Leopold Van Ewyk |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 35 Blythe Road Corfe Mullen Wimborne Dorset BH21 3LP |
Director Name | Mr William John Lancashire |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 34 Highfield Road Corfe Mullen Wimborne Dorset BH21 3PF |
Secretary Name | Mr William John Lancashire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(23 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 34 Highfield Road Corfe Mullen Wimborne Dorset BH21 3PF |
Director Name | Margaret Yvonne Sherry |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2000) |
Role | Accountant |
Correspondence Address | 18 Kingcup Close Broadstone Poole Dorset BH18 9GS |
Secretary Name | Margaret Yvonne Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2000) |
Role | Accountant |
Correspondence Address | 18 Kingcup Close Broadstone Poole Dorset BH18 9GS |
Secretary Name | Mr Martin James Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Keighley Avenue Broadstone Poole Dorset BH18 8HU |
Director Name | Marcus Schett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 November 2000(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Pilatusstrasse 17 Stafa 8712 |
Director Name | Benno Vonarburg |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 March 2002(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | Sandfelsenstr 7 Erlenbach Ch8703 |
Director Name | Marie Astrid Dubois |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2005(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Chaussee De Waterloo. 1220 A.B-1180 Brussels Foreign |
Director Name | George Van Kula |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(31 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | Ave. Des Quatre Saisons 25 1410 Waterloo Foreign |
Secretary Name | Mr Allan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(31 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Director Name | Jerome Maironi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2006(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 August 2010) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 7 Rue Ybry, 92200 Neuilly Sur Seine France |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(32 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2011) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
25.9m at £0.05 | Honeywell Analytics LTD 100.00% Ordinary |
---|---|
1 at £0.05 | Honeywell Analytics (Sales & Service) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2012 | Final Gazette dissolved following liquidation (1 page) |
28 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2012 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 25 October 2012 (1 page) |
15 October 2012 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 15 October 2012 (1 page) |
28 September 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 September 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 November 2011 | Termination of appointment of Sisec Limited as a secretary (1 page) |
17 November 2011 | Termination of appointment of Sisec Limited as a secretary on 17 November 2011 (1 page) |
27 October 2011 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 27 October 2011 (2 pages) |
27 October 2011 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 27 October 2011 (2 pages) |
26 October 2011 | Declaration of solvency (3 pages) |
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Declaration of solvency (3 pages) |
15 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011
|
15 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011
|
15 April 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011
|
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
19 November 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
19 November 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
8 October 2010 | Termination of appointment of Marie Dubois as a director (1 page) |
8 October 2010 | Termination of appointment of Allan Richards as a director (1 page) |
8 October 2010 | Termination of appointment of Marcus Schett as a director (1 page) |
8 October 2010 | Termination of appointment of Marcus Schett as a director (1 page) |
8 October 2010 | Termination of appointment of Jerome Maironi as a director (1 page) |
8 October 2010 | Termination of appointment of Jerome Maironi as a director (1 page) |
8 October 2010 | Termination of appointment of Marie Dubois as a director (1 page) |
8 October 2010 | Termination of appointment of Allan Richards as a director (1 page) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
7 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 08/03/09; full list of members (5 pages) |
23 February 2009 | Director appointed allan richards (5 pages) |
23 February 2009 | Director appointed david jason lloyd protheroe (3 pages) |
23 February 2009 | Director appointed david jason lloyd protheroe (3 pages) |
23 February 2009 | Director appointed allan richards (5 pages) |
25 September 2008 | Director's Change of Particulars / marcus schett / 14/08/2008 / HouseName/Number was: , now: pilatusstrasse 17; Street was: weidstrasse 3, now: ; Post Town was: 8712 staefa, now: stafa; Post Code was: , now: 8712 (1 page) |
25 September 2008 | Director's change of particulars / marcus schett / 14/08/2008 (1 page) |
1 August 2008 | Secretary appointed sisec LIMITED (1 page) |
1 August 2008 | Secretary appointed sisec LIMITED (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 July 2008 | Accounts made up to 31 December 2007 (4 pages) |
15 July 2008 | Appointment Terminated Secretary eps secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
7 August 2007 | Accounts made up to 31 December 2006 (11 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Location of register of members (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 July 2006 | Accounts made up to 31 December 2005 (12 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: hatch pond house 4 stinsford road nuffield estate poole dorset BH17 0RZ (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: hatch pond house 4 stinsford road nuffield estate poole dorset BH17 0RZ (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of register of members (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
9 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 April 2005 | Accounts made up to 31 December 2004 (9 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
28 June 2004 | Accounts made up to 31 December 2003 (9 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
3 April 2004 | Return made up to 08/03/04; full list of members (7 pages) |
7 August 2003 | Accounts made up to 31 December 2002 (9 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
13 September 2002 | Re sec 394 (1 page) |
13 September 2002 | Auditor's resignation (1 page) |
13 September 2002 | Re sec 394 (1 page) |
13 September 2002 | Auditor's resignation (1 page) |
22 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 May 2002 | Accounts made up to 31 December 2001 (10 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 July 2001 | Accounts made up to 31 December 2000 (11 pages) |
20 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Accounts made up to 31 December 1999 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | Return made up to 08/03/00; full list of members
|
23 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 October 1999 | Accounts made up to 31 December 1998 (12 pages) |
26 April 1999 | Return made up to 08/03/99; full list of members
|
26 April 1999 | Return made up to 08/03/99; full list of members (8 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Resolutions
|
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
21 July 1998 | New secretary appointed;new director appointed (2 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
1 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 July 1998 | Accounts made up to 31 December 1997 (15 pages) |
2 July 1997 | New secretary appointed (3 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: parsonage road takeley bishops stortford herts CM22 6PU (1 page) |
2 July 1997 | Secretary resigned;director resigned (1 page) |
2 July 1997 | Secretary resigned;director resigned (1 page) |
2 July 1997 | New secretary appointed (3 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: parsonage road takeley bishops stortford herts CM22 6PU (1 page) |
4 April 1997 | Full group accounts made up to 30 September 1996 (32 pages) |
4 April 1997 | Return made up to 08/03/97; bulk list available separately (9 pages) |
4 April 1997 | Return made up to 08/03/97; bulk list available separately (9 pages) |
4 April 1997 | Full group accounts made up to 30 September 1996 (32 pages) |
17 February 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
15 October 1996 | Ad 09/10/96--------- £ si [email protected]=76 £ ic 1295703/1295779 (2 pages) |
15 October 1996 | Ad 09/10/96--------- £ si [email protected]=76 £ ic 1295703/1295779 (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
4 April 1996 | Full group accounts made up to 30 September 1995 (29 pages) |
4 April 1996 | Full group accounts made up to 30 September 1995 (29 pages) |
3 April 1996 | Return made up to 08/03/96; bulk list available separately (13 pages) |
3 April 1996 | Return made up to 08/03/96; bulk list available separately (13 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
5 April 1995 | Return made up to 08/03/95; bulk list available separately (20 pages) |
5 April 1995 | Return made up to 08/03/95; bulk list available separately (13 pages) |
5 April 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
5 April 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
12 April 1994 | Full group accounts made up to 30 September 1993 (29 pages) |
12 April 1994 | Full group accounts made up to 30 September 1993 (29 pages) |
1 December 1993 | Ad 19/11/93--------- premium £ si [email protected]=382 £ ic 1295321/1295703 (2 pages) |
1 December 1993 | Ad 19/11/93--------- premium £ si [email protected]=382 £ ic 1295321/1295703 (2 pages) |
29 June 1993 | Ad 25/06/93--------- premium £ si [email protected]=429 £ ic 1294892/1295321 (2 pages) |
29 June 1993 | Ad 25/06/93--------- premium £ si [email protected]=429 £ ic 1294892/1295321 (2 pages) |
4 June 1993 | Ad 27/05/93--------- £ si [email protected]=30 £ ic 1294862/1294892 (3 pages) |
4 June 1993 | Ad 27/05/93--------- £ si [email protected]=30 £ ic 1294862/1294892 (3 pages) |
4 April 1993 | Ad 29/03/93--------- premium £ si [email protected]=2084 £ ic 1292022/1294106 (5 pages) |
4 April 1993 | Ad 29/03/93--------- premium £ si [email protected]=2084 £ ic 1292022/1294106 (5 pages) |
18 March 1993 | Ad 15/03/93--------- premium £ si [email protected]=22 £ ic 1292000/1292022 (2 pages) |
18 March 1993 | Ad 15/03/93--------- premium £ si [email protected]=22 £ ic 1292000/1292022 (2 pages) |
24 January 1993 | Ad 15/01/93--------- £ si [email protected]=175 £ ic 1286544/1286719 (2 pages) |
24 January 1993 | Ad 15/01/93--------- £ si [email protected]=175 £ ic 1286544/1286719 (2 pages) |
23 September 1992 | Ad 09/09/92--------- premium £ si [email protected]=625 £ ic 1285919/1286544 (2 pages) |
23 September 1992 | Ad 09/09/92--------- premium £ si [email protected]=625 £ ic 1285919/1286544 (2 pages) |
24 June 1992 | Ad 12/06/92--------- premium £ si [email protected]=61190 £ ic 1224729/1285919 (5 pages) |
24 June 1992 | Ad 12/06/92--------- premium £ si [email protected]=61190 £ ic 1224729/1285919 (5 pages) |
1 June 1992 | Ad 22/05/91--------- premium £ si [email protected] (2 pages) |
1 June 1992 | Ad 22/05/91--------- premium £ si [email protected] (2 pages) |
13 April 1992 | Ad 03/04/92--------- premium £ si [email protected]=825 £ ic 1223829/1224654 (4 pages) |
13 April 1992 | Ad 03/04/92--------- premium £ si [email protected]=825 £ ic 1223829/1224654 (4 pages) |
6 April 1992 | Full group accounts made up to 30 September 1991 (24 pages) |
6 April 1992 | Full group accounts made up to 30 September 1991 (24 pages) |
10 March 1992 | Memorandum and Articles of Association (35 pages) |
10 March 1992 | Resolutions
|
10 March 1992 | Memorandum and Articles of Association (35 pages) |
10 March 1992 | Resolutions
|
19 August 1991 | Ad 07/08/91--------- premium £ si [email protected]=1184 £ ic 1222645/1223829 (3 pages) |
19 August 1991 | Ad 07/08/91--------- premium £ si [email protected]=1184 £ ic 1222645/1223829 (3 pages) |
14 June 1991 | Ad 05/06/91--------- £ si [email protected]=45 £ ic 1222600/1222645 (2 pages) |
14 June 1991 | Ad 05/06/91--------- £ si [email protected]=45 £ ic 1222600/1222645 (2 pages) |
10 April 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
10 April 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
6 August 1990 | Ad 01/08/90--------- £ si [email protected]=500 £ ic 1221450/1221950 (2 pages) |
6 August 1990 | Ad 01/08/90--------- £ si [email protected]=500 £ ic 1221450/1221950 (2 pages) |
28 March 1990 | Full group accounts made up to 30 September 1989 (24 pages) |
28 March 1990 | Full group accounts made up to 30 September 1989 (24 pages) |
11 May 1989 | Group accounts for a small company made up to 30 September 1988 (26 pages) |
11 May 1989 | Group accounts for a small company made up to 30 September 1988 (26 pages) |
25 April 1988 | Accounts made up to 30 September 1987 (27 pages) |
25 April 1988 | Full accounts made up to 30 September 1987 (27 pages) |
13 March 1987 | Full accounts made up to 30 September 1986 (18 pages) |
13 March 1987 | Accounts made up to 30 September 1986 (18 pages) |
24 July 1986 | Full accounts made up to 30 September 1985 (17 pages) |
24 July 1986 | Accounts made up to 30 September 1985 (17 pages) |
20 March 1984 | Accounts made up to 30 September 1983 (17 pages) |
20 March 1984 | Accounts made up to 30 September 1983 (17 pages) |
9 December 1981 | Accounts made up to 30 September 1981 (16 pages) |
9 December 1981 | Accounts made up to 30 September 1981 (16 pages) |
24 January 1980 | Accounts made up to 30 September 1979 (10 pages) |
24 January 1980 | Accounts made up to 30 September 2079 (10 pages) |
12 April 1978 | Accounts made up to 30 September 1977 (8 pages) |
12 April 1978 | Accounts made up to 30 September 2077 (8 pages) |
1 November 1976 | Accounts made up to 30 September 1975 (6 pages) |
1 November 1976 | Accounts made up to 30 September 2075 (6 pages) |
13 September 1973 | Allotment of shares (2 pages) |
13 September 1973 | Allotment of shares (2 pages) |