Company NameP&O Princess American Holdings
DirectorsPaul Robert Wilkinson and John Robert Snyder
Company StatusActive
Company Number01453164
CategoryPrivate Unlimited Company
Incorporation Date10 October 1979(44 years, 6 months ago)
Previous NamesDayhall Limited and P&O American Holdings

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Robert Wilkinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameJohn Robert Snyder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(40 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Secretary NameEnrique Antonio Miguez
StatusCurrent
Appointed14 June 2021(41 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address3655 Nw 87th Avenue
Miami
Florida
33178
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(30 years, 1 month after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2000)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameDavid Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(21 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 2001)
RoleAccountant
Correspondence AddressOakley
Chalk Lane, Hyde Heath
Amersham
Buckinghamshire
HP6 5SA
Director NameAnthony Howard Kaufman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2000(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2003)
RoleCompany Director
Correspondence Address1 Hibberts Way
Gerrards Cross
Buckinghamshire
SL9 8UD
Director NameNicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 April 2003)
RoleCompany Director
Correspondence Address30 Kings Avenue
Carshalton
Surrey
SM5 4NX
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed24 November 2000(21 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameJames Patrick Atherton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(21 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 2001)
RoleAccountant
Correspondence Address31 Barons Court Road
London
W14 9DZ
Director NameMr Simon Marshall Pearce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(23 years, 8 months after company formation)
Appointment Duration15 years (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(23 years, 8 months after company formation)
Appointment Duration15 years (resigned 18 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameChloe Ann Marshall
NationalityBritish
StatusResigned
Appointed18 June 2003(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address10 Chesholm Road
London
N16 0DR
Secretary NameMr Arnaldo Perez
NationalityAmerican
StatusResigned
Appointed30 March 2006(26 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 June 2021)
RoleExecutive & Attorney
Country of ResidenceUnited States
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSimon Charles Walters
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(38 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2007(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitecarnivalcorp.com

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

907.4k at £1Carnival PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£114,848,643

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

20 July 2020Appointment of John Robert Snyder as a director on 17 July 2020 (2 pages)
20 July 2020Termination of appointment of Simon Charles Walters as a director on 17 July 2020 (1 page)
8 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (405 pages)
8 July 2020Filing exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
8 July 2020Notice of agreement to exemption from filing of accounts for period ending 30/11/19 (1 page)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
14 August 2019Notice of agreement to exemption from filing of accounts for period ending 30/11/18 (1 page)
14 August 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (182 pages)
14 August 2019Filing exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (195 pages)
17 July 2018Filing exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
17 July 2018Notice of agreement to exemption from filing of accounts for period ending 30/11/17 (1 page)
21 June 2018Appointment of Paul Robert Wilkinson as a director on 18 June 2018 (2 pages)
21 June 2018Appointment of Simon Charles Walters as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of David Keith Dingle as a director on 18 June 2018 (1 page)
19 June 2018Termination of appointment of David Edward Jones as a director on 18 June 2018 (1 page)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 July 2017Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages)
18 July 2017Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages)
18 July 2017Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page)
18 July 2017Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
9 June 2016Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page)
9 June 2016Filing exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages)
9 June 2016Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages)
9 June 2016Filing exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 907,421
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 907,421
(4 pages)
24 July 2015Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
24 July 2015Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
10 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages)
10 July 2015Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page)
10 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages)
10 July 2015Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 907,421
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 907,421
(4 pages)
9 December 2014Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages)
9 December 2014Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page)
9 December 2014Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page)
9 December 2014Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (238 pages)
23 June 2014Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (2 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (238 pages)
23 June 2014Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (2 pages)
23 June 2014Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
23 June 2014Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 907,421
(5 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 907,421
(5 pages)
27 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 27 August 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 March 2013Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages)
28 March 2013Filing exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
28 March 2013Filing exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
28 March 2013Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages)
26 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
26 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
11 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
24 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
24 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
25 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
25 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
26 September 2009Full accounts made up to 30 November 2008 (11 pages)
26 September 2009Full accounts made up to 30 November 2008 (11 pages)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
5 June 2009Return made up to 24/05/09; full list of members (4 pages)
29 September 2008Full accounts made up to 30 November 2007 (11 pages)
29 September 2008Full accounts made up to 30 November 2007 (11 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
17 June 2008Return made up to 24/05/08; full list of members (4 pages)
28 September 2007Full accounts made up to 30 November 2006 (9 pages)
28 September 2007Full accounts made up to 30 November 2006 (9 pages)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 24/05/07; full list of members (2 pages)
6 June 2007Return made up to 24/05/07; full list of members (2 pages)
4 June 2007New secretary appointed (1 page)
4 June 2007Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
12 April 2007Full accounts made up to 30 November 2005 (10 pages)
12 April 2007Full accounts made up to 30 November 2005 (10 pages)
22 June 2006Return made up to 24/05/06; full list of members (2 pages)
22 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
28 December 2005Full accounts made up to 30 November 2004 (10 pages)
28 December 2005Full accounts made up to 30 November 2004 (10 pages)
27 May 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 January 2005Full accounts made up to 30 November 2003 (10 pages)
4 January 2005Full accounts made up to 30 November 2003 (10 pages)
22 September 2004Delivery ext'd 3 mth 30/11/04 (1 page)
22 September 2004Delivery ext'd 3 mth 30/11/04 (1 page)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2003Auditor's resignation (1 page)
14 December 2003Auditor's resignation (1 page)
6 September 2003New director appointed (4 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New director appointed (4 pages)
6 September 2003New director appointed (3 pages)
6 September 2003New secretary appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
20 August 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
20 August 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page)
29 July 2003Full accounts made up to 31 December 2002 (10 pages)
29 July 2003Full accounts made up to 31 December 2002 (10 pages)
2 July 2003Return made up to 24/05/03; full list of members (5 pages)
2 July 2003Return made up to 24/05/03; full list of members (5 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 June 2002Return made up to 24/05/02; full list of members (6 pages)
13 June 2002Return made up to 24/05/02; full list of members (6 pages)
26 March 2002Full accounts made up to 31 December 2000 (12 pages)
26 March 2002Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
23 July 2001Return made up to 24/05/01; full list of members (7 pages)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (3 pages)
23 July 2001Return made up to 24/05/01; full list of members (7 pages)
27 April 2001Company name changed p&o american holdings\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed p&o american holdings\certificate issued on 27/04/01 (2 pages)
14 February 2001New director appointed (3 pages)
14 February 2001Registered office changed on 14/02/01 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (3 pages)
14 February 2001Registered office changed on 14/02/01 from: 79 pall mall london SW1Y 5EJ (1 page)
14 February 2001Director resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New director appointed (3 pages)
8 December 2000Secretary resigned;director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned;director resigned (1 page)
8 December 2000New director appointed (3 pages)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (3 pages)
8 December 2000New director appointed (3 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (3 pages)
8 December 2000New director appointed (3 pages)
8 December 2000New secretary appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 October 2000Nc inc already adjusted 18/09/00 (1 page)
4 October 2000Nc inc already adjusted 18/09/00 (1 page)
4 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 September 2000Members' assent for rereg from LTD to UNLTD (2 pages)
18 September 2000Application for reregistration from LTD to UNLTD (2 pages)
18 September 2000Declaration of assent for reregistration to UNLTD (1 page)
18 September 2000Members' assent for rereg from LTD to UNLTD (2 pages)
18 September 2000Certificate of re-registration from Limited to Unlimited (1 page)
18 September 2000Declaration of assent for reregistration to UNLTD (1 page)
18 September 2000Application for reregistration from LTD to UNLTD (2 pages)
18 September 2000Re-registration of Memorandum and Articles (8 pages)
18 September 2000Re-registration of Memorandum and Articles (8 pages)
18 September 2000Certificate of re-registration from Limited to Unlimited (1 page)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 December 1998 (10 pages)
1 September 1999Full accounts made up to 31 December 1998 (10 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
26 June 1998Return made up to 24/05/98; no change of members (4 pages)
26 June 1998Return made up to 24/05/98; no change of members (4 pages)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
23 June 1997Return made up to 24/05/97; no change of members (4 pages)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
25 July 1996Full accounts made up to 31 December 1995 (9 pages)
25 July 1996Full accounts made up to 31 December 1995 (9 pages)
7 July 1996Return made up to 24/05/96; full list of members (6 pages)
7 July 1996Return made up to 24/05/96; full list of members (6 pages)
24 July 1995Full accounts made up to 31 December 1994 (9 pages)
24 July 1995Full accounts made up to 31 December 1994 (9 pages)
26 May 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1994Ad 12/11/93--------- £ si 43000@1 (2 pages)
12 August 1994Ad 12/11/93--------- £ si 43000@1 (2 pages)
7 August 1994Full accounts made up to 31 December 1993 (8 pages)
7 August 1994Full accounts made up to 31 December 1993 (8 pages)
29 October 1992Full accounts made up to 31 December 1991 (7 pages)
29 October 1992Full accounts made up to 31 December 1991 (7 pages)
17 February 1992Ad 30/12/91--------- £ si 379711@1 (2 pages)
17 February 1992Ad 30/12/91--------- £ si 379711@1 (2 pages)
27 January 1992Ad 17/12/91--------- £ si 379611@1=379611 £ ic 100/379711 (2 pages)
27 January 1992Ad 30/12/91--------- £ si 379711@1=379711 £ ic 379711/759422 (2 pages)
27 January 1992Ad 30/12/91--------- £ si 379711@1=379711 £ ic 379711/759422 (2 pages)
27 January 1992Ad 17/12/91--------- £ si 379611@1=379611 £ ic 100/379711 (2 pages)