Beckenham
Kent
BR3 6SB
Director Name | Ms Saadia Ahmad |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(18 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shant Cottage Grain Road, Lower Stoke Rochester Kent ME3 9RF |
Director Name | Richard David Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(21 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 01 November 2022) |
Role | HR Director |
Correspondence Address | 36 Sunnyhill Burbage Leicester Leicestershire LE10 2SB |
Director Name | Mr John Francis Brett |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(21 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Coales Ave Whetstone Leicester Leicestershire LE8 6WB |
Director Name | Victoria Gunter |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(21 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 01 November 2022) |
Role | Company Director |
Correspondence Address | 39 Orient Close St Albans Hertfordshire AL1 1AJ |
Director Name | Lord Bernard Delfont |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 1994) |
Role | Chairman |
Correspondence Address | 49 York Terrace West Regents Park London NW1 4QA |
Director Name | Sir John Woolf |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 1997) |
Role | Film & Television Producer |
Correspondence Address | 24 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Mr Nicholas Tamblyn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Clouds Hill Miles Lane Cobham Surrey KT11 2EF |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Lord Max Rayne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Michael Kenneth Payne |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Director-Operations |
Correspondence Address | Knights Yard 4 Plain Gate Templars Field Rothley Leicester LE7 7SQ |
Director Name | Richard Mills |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1994) |
Role | Executive Director |
Correspondence Address | Sarn Coombe Park Kingston Hill Surrey KT2 7JB |
Director Name | Nicholas James Irens |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 03 July 1992) |
Role | Finance Director |
Correspondence Address | Whitegates Farm Grants Lane Oxted Surrey RH8 0RQ |
Director Name | Michael Ian Grade |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Chief Excutive Channel 4 Telev |
Correspondence Address | Flat 18 Bevedere House 130 2 Grosvenor Road London SW1V 3JY |
Director Name | Mr John Oliver Conlan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sunnydale Bellingdon Chesham Buckinghamshire HP5 2XU |
Director Name | Mr Joseph Edward Bollom |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Chairman & Chief Executive |
Correspondence Address | The White House Totteridge Common London N20 8NG |
Director Name | David Bucks |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2000) |
Role | Merchant Banker |
Correspondence Address | 9 Haarlem Road London W14 0JL |
Secretary Name | David William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Shernfold Park Farm Frant East Sussex TN3 9DL |
Director Name | Mr Charles Graham Coles |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Willow Cottage Chalfont Lane Chorleywood Hertfordshire WD3 5PP |
Secretary Name | Mr Gary Preston Shillinglaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynsdale 9 Monkshanger Farnham Surrey GU9 8BU |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 1997) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Director Name | Mr Jonathan Charles Woolf |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Miss Jennifer Priestley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Coniger Road London SW6 3TA |
Director Name | Mr John Kerr Grieves |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Putney Park Avenue London SW15 5QN |
Secretary Name | Mr Jonathan Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 19 Glebe Place Chelsea London SW3 5LD |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Director Name | Mr Paul Anthony Kinsey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepdale Upper Langwith, Collingham Wetherby West Yorkshire LS22 5DQ |
Director Name | Mr John Anthony Smith |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dartmouth Row Greenwich London SE10 8AW |
Secretary Name | Mr John Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dartmouth Row Greenwich London SE10 8AW |
Director Name | John Anthony Symonds |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 March 2001) |
Role | Accountant |
Correspondence Address | 126 Newbold Road Barlestone Nuneaton Warwickshire CV13 0DT |
Director Name | Andrew Butler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2003) |
Role | Accountant |
Correspondence Address | 167 Appledore Avenue Wollaton Nottingham Nottinghamshire NG8 2RW |
Director Name | Joseph Campbell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 53 Winchester Avenue Great Sankey Warrington Lancashire WA5 1XX |
Director Name | Mr James Patrick Hodson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(21 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Top Wild Park Farmhouse Brailsford Derby Derbyshire DE6 3BP |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81,306,000 |
Cash | £2,093,000 |
Current Liabilities | £55,786,000 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 October 2015 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Termination of appointment of John Anthony Smith as a secretary on 18 May 2004 (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2014 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Restoration by order of the court (4 pages) |
4 November 2010 | Final Gazette dissolved following liquidation (1 page) |
4 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2010 | Notice of final account prior to dissolution (2 pages) |
4 August 2010 | Return of final meeting of creditors (2 pages) |
3 June 2009 | Notice of completion of voluntary arrangement (5 pages) |
3 June 2009 | Dissolution deferment (1 page) |
16 February 2009 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
11 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
11 September 2008 | Receiver's abstract of receipts and payments to 19 August 2008 (2 pages) |
4 June 2008 | Receiver's abstract of receipts and payments to 10 May 2009 (2 pages) |
15 March 2008 | Appointment of a liquidator (2 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 30 finsbury square london EC2P 2YU (1 page) |
29 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 June 2007 | Dissolution deferment (1 page) |
30 March 2007 | Completion of winding up (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH (1 page) |
27 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 January 2005 | Order of court to wind up (2 pages) |
10 December 2004 | Director resigned (1 page) |
17 November 2004 | Administrative Receiver's report (19 pages) |
17 November 2004 | Stat of affairs with f 3.10 (35 pages) |
16 July 2004 | Resolutions
|
7 June 2004 | Registered office changed on 07/06/04 from: meridian east meridian business park leicester LE19 1XY (1 page) |
18 May 2004 | Appointment of receiver/manager (2 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members
|
17 March 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
31 January 2004 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
7 September 2003 | Full accounts made up to 31 October 2002 (19 pages) |
12 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (3 pages) |
6 April 2003 | Return made up to 03/04/03; full list of members
|
7 March 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (1 page) |
4 February 2003 | Director resigned (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: lakeside house 4 smith way grove park, enderby leicester leicestershire LE19 1SS (1 page) |
30 August 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Particulars of mortgage/charge (19 pages) |
6 June 2002 | Full accounts made up to 31 October 2001 (16 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: lakeside house 4 smith way grover park enderby leicester leicestershire LE19 1SS (1 page) |
5 April 2002 | Return made up to 03/04/02; full list of members
|
6 June 2001 | Full accounts made up to 31 October 2000 (20 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 03/04/01; full list of members
|
19 December 2000 | Full group accounts made up to 31 October 1999 (30 pages) |
21 July 2000 | New director appointed (2 pages) |
10 July 2000 | Return made up to 03/04/00; bulk list available separately
|
19 June 2000 | New director appointed (2 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 7 soho street soho square london W1V 6QU (1 page) |
31 May 2000 | Interim accounts made up to 31 October 1999 (5 pages) |
18 May 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
16 February 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | Memorandum and Articles of Association (57 pages) |
5 February 2000 | Particulars of mortgage/charge (17 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Auditor's resignation (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
3 February 2000 | Ad 28/01/00--------- £ si [email protected] (15 pages) |
2 February 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
1 February 2000 | Ad 24/01/00-25/01/00 £ si [email protected] (2 pages) |
1 February 2000 | Ad 25/01/00--------- £ si [email protected] (4 pages) |
1 February 2000 | Ad 19/01/00-24/01/00 £ si [email protected] (2 pages) |
28 January 2000 | Scheme of arrangement - amalgamation (13 pages) |
28 January 2000 | Certificate of reduction of issued capital (1 page) |
11 January 2000 | Memorandum and Articles of Association (54 pages) |
24 December 1999 | Ad 14/12/99--------- £ si [email protected]=41 £ ic 41139636/41139677 (2 pages) |
22 December 1999 | Resolutions
|
14 December 1999 | Location of register of members (non legible) (1 page) |
9 December 1999 | Ad 24/11/99--------- £ si [email protected]=112 £ ic 41139500/41139612 (2 pages) |
9 December 1999 | Ad 23/11/99--------- £ si [email protected]=24 £ ic 41139612/41139636 (2 pages) |
21 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 September 1999 | Ad 10/09/99--------- £ si [email protected]=2038 £ ic 41137462/41139500 (2 pages) |
9 September 1999 | Director's particulars changed (1 page) |
16 June 1999 | Ad 03/06/99--------- £ si [email protected]=161 £ ic 41137301/41137462 (2 pages) |
4 June 1999 | Ad 18/05/99--------- £ si [email protected]=80 £ ic 41137221/41137301 (2 pages) |
9 May 1999 | Ad 23/04/99--------- £ si [email protected]=11890 £ ic 41125331/41137221 (2 pages) |
27 April 1999 | Return made up to 03/04/99; bulk list available separately (15 pages) |
22 April 1999 | Particulars of mortgage/charge (7 pages) |
29 March 1999 | New director appointed (2 pages) |
22 March 1999 | Full group accounts made up to 31 October 1998 (46 pages) |
18 March 1999 | Director resigned (1 page) |
15 March 1999 | Memorandum and Articles of Association (54 pages) |
15 March 1999 | Resolutions
|
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
24 September 1998 | Ad 03/08/97-05/08/98 £ si [email protected] (4 pages) |
5 June 1998 | New director appointed (2 pages) |
18 May 1998 | Full group accounts made up to 31 October 1997 (60 pages) |
5 May 1998 | Return made up to 03/04/98; bulk list available separately
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
10 February 1998 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
18 August 1997 | Ad 30/06/97-23/07/97 £ si [email protected]=29766 £ ic 41016437/41046203 (3 pages) |
15 August 1997 | Ad 07/05/97-02/06/97 £ si [email protected]=2857 £ ic 40989816/40992673 (2 pages) |
15 August 1997 | Ad 09/05/97--------- £ si [email protected]=23764 £ ic 40992673/41016437 (2 pages) |
1 August 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
6 June 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | New director appointed (3 pages) |
5 June 1997 | Director resigned (1 page) |
30 May 1997 | Full group accounts made up to 31 October 1996 (34 pages) |
14 May 1997 | Return made up to 03/04/97; bulk list available separately (16 pages) |
30 April 1997 | Ad 04/02/97-20/02/97 £ si [email protected]=23157 £ ic 40867361/40890518 (2 pages) |
30 April 1997 | Ad 24/02/97-14/03/97 £ si [email protected]=30203 £ ic 40890518/40920721 (2 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
28 March 1997 | Articles of association (58 pages) |
28 November 1996 | Ad 14/10/96--------- £ si [email protected]=3750 £ ic 40863611/40867361 (2 pages) |
9 September 1996 | Ad 21/08/96--------- £ si [email protected]=8112 £ ic 40855499/40863611 (2 pages) |
1 August 1996 | Full group accounts made up to 31 October 1995 (40 pages) |
1 August 1996 | Ad 23/07/96--------- £ si [email protected]=8057 £ ic 40847442/40855499 (2 pages) |
17 June 1996 | Director's particulars changed (1 page) |
3 June 1996 | Ad 21/05/96--------- £ si [email protected]=460 £ ic 40846982/40847442 (2 pages) |
29 May 1996 | Return made up to 03/04/96; bulk list available separately
|
22 May 1996 | Ad 22/04/96--------- £ si [email protected]=2546 £ ic 40844436/40846982 (2 pages) |
22 April 1996 | Ad 21/03/96-16/04/96 £ si [email protected]=15000 £ ic 40829436/40844436 (2 pages) |
2 April 1996 | Resolutions
|
29 March 1996 | Ad 28/02/96-07/03/96 £ si [email protected]=14104 £ ic 40815332/40829436 (2 pages) |
22 February 1996 | Ad 16/01/96--------- £ si [email protected]=2037 £ ic 40813295/40815332 (2 pages) |
30 January 1996 | Auditor's resignation (1 page) |
25 September 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 03/04/95; bulk list available separately
|
17 May 1995 | Full group accounts made up to 31 October 1994 (50 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Resolutions
|
10 March 1995 | New director appointed (3 pages) |
19 May 1994 | Return made up to 03/04/94; bulk list available separately
|
19 May 1994 | Full group accounts made up to 31 October 1993 (47 pages) |
23 February 1994 | Ad 26/01/94--------- £ si [email protected]=5092 £ ic 40808203/40813295 (2 pages) |
13 August 1993 | Ad 24/06/93--------- £ si [email protected] (2 pages) |
3 August 1993 | Ad 24/06/93-19/07/93 £ si [email protected]=10184 £ ic 40729901/40740085 (2 pages) |
19 July 1993 | Ad 24/06/93--------- £ si [email protected]=1412556 £ ic 39317345/40729901 (2 pages) |
18 May 1993 | Return made up to 03/04/93; bulk list available separately
|
4 May 1993 | Full group accounts made up to 31 October 1992 (44 pages) |
25 March 1993 | Ad 30/07/92-09/03/93 £ si [email protected]=44559 £ ic 39272786/39317345 (2 pages) |
16 October 1992 | Ad 29/09/92--------- £ si [email protected]=3819 £ ic 39268967/39272786 (2 pages) |
14 August 1992 | Ad 30/06/92-24/07/92 £ si [email protected]=20596 £ ic 39248371/39268967 (2 pages) |
21 July 1992 | Ad 30/06/92--------- £ si [email protected]=15338 £ ic 39233033/39248371 (2 pages) |
16 June 1992 | Ad 11/05/92--------- £ si [email protected]=3819 £ ic 39229214/39233033 (2 pages) |
19 May 1992 | Ad 03/04/92-23/04/92 £ si [email protected] (2 pages) |
7 May 1992 | Return made up to 03/04/92; bulk list available separately (17 pages) |
27 March 1992 | Ad 20/01/92-20/02/92 £ si [email protected]=73834 £ ic 38219387/38293221 (2 pages) |
27 March 1992 | Full group accounts made up to 31 October 1991 (42 pages) |
26 November 1991 | Ad 06/11/91--------- £ si [email protected]=228 £ ic 38219159/38219387 (2 pages) |
18 November 1991 | Ad 23/10/91--------- £ si [email protected]=5092 £ ic 38208975/38214067 (2 pages) |
3 October 1991 | Ad 23/09/91--------- £ si [email protected]=1598 £ ic 38207377/38208975 (2 pages) |
26 September 1991 | Full group accounts made up to 31 October 1990 (42 pages) |
13 September 1991 | Ad 02/09/91--------- £ si [email protected]=19911 £ ic 38187466/38207377 (6 pages) |
16 July 1991 | Ad 25/06/91--------- £ si [email protected]=56740 £ ic 38130726/38187466 (2 pages) |
12 July 1991 | Ad 25/06/91--------- £ si [email protected]=56740 £ ic 38073986/38130726 (2 pages) |
29 June 1991 | Ad 12/06/91--------- premium £ si [email protected]=48727 £ ic 38025259/38073986 (2 pages) |
25 June 1991 | Ad 03/06/91--------- premium £ si [email protected]=29572 £ ic 37995687/38025259 (2 pages) |
19 June 1991 | Resolutions
|
17 June 1991 | Ad 18/04/91--------- premium £ si [email protected]=5092 £ ic 37990595/37995687 (2 pages) |
20 May 1991 | Return made up to 02/04/91; bulk list available separately (23 pages) |
10 May 1991 | Ad 06/04/91--------- £ si [email protected]=50538 £ ic 37934670/37985208 (2 pages) |
11 April 1991 | Ad 11/03/91--------- £ si [email protected]=5092 £ ic 37929578/37934670 (2 pages) |
20 March 1991 | Ad 26/02/91--------- £ si [email protected]=23750 £ ic 37905828/37929578 (3 pages) |
13 March 1991 | Ad 14/02/91--------- premium £ si [email protected]=179 £ ic 37892919/37893098 (2 pages) |
22 February 1991 | Ad 28/01/91--------- £ si [email protected]=359 £ ic 37892560/37892919 (2 pages) |
21 December 1990 | Ad 30/11/90--------- premium £ si [email protected]=1192 £ ic 37891368/37892560 (2 pages) |
13 December 1990 | Ad 09/11/90--------- £ si [email protected]=3819 £ ic 37887549/37891368 (2 pages) |
26 October 1990 | Ad 19/09/90--------- £ si [email protected]=4316787 £ ic 33570762/37887549 (2 pages) |
22 October 1990 | Ad 19/09/90--------- £ si [email protected]=21844 £ ic 33548918/33570762 (5 pages) |
23 May 1990 | Full group accounts made up to 31 October 1989 (43 pages) |
23 May 1990 | Return made up to 03/04/90; bulk list available separately (31 pages) |
17 May 1989 | Full group accounts made up to 31 October 1988 (81 pages) |
19 May 1988 | Full group accounts made up to 31 October 1987 (32 pages) |
9 May 1988 | Resolutions
|
24 April 1987 | Group of companies' accounts made up to 31 October 1986 (33 pages) |
13 May 1986 | Group of companies' accounts made up to 31 October 1985 (33 pages) |
1 April 1985 | Accounts made up to 31 October 1984 (33 pages) |
30 March 1984 | Listing of particulars (35 pages) |
28 March 1984 | Accounts made up to 31 October 1983 (28 pages) |
17 January 1983 | Memorandum and Articles of Association (76 pages) |
29 October 1981 | Certificate of incorporation (1 page) |
29 October 1981 | Incorporation (18 pages) |