Stockport
SK1 1YJ
Director Name | Mr Brett Andrew Davidson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Mynshull House Churchgate Stockport SK1 1YJ |
Director Name | Erie Tracy Jane Burkeman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 1995) |
Role | Literary Agent |
Correspondence Address | Flat E 17 Frognal London NW3 6AR |
Director Name | Simon Gergel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1994) |
Role | Fund Manager |
Correspondence Address | 17 Frognal London NW3 6AR |
Secretary Name | Simon Gergel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 17 Frognal London NW3 6AR |
Director Name | Linda Lucas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1998) |
Role | Tourist Information Officer |
Correspondence Address | Flat F 17 Frognal London NW3 6AR |
Director Name | Ms Kate Colleran |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1995(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 April 2010) |
Role | Lecturer |
Correspondence Address | 17 Frognal London NW3 6AR |
Secretary Name | Linda Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1998) |
Role | Tourist Information Officer |
Correspondence Address | Flat F 17 Frognal London NW3 6AR |
Director Name | Martine Duyzings |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 1999) |
Role | Consultant |
Correspondence Address | Flat A 17 Frognal London NW3 6AR |
Secretary Name | Ms Kate Colleran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 April 2010) |
Role | Company Director |
Correspondence Address | 17 Frognal London NW3 6AR |
Secretary Name | Ms Kate Colleran |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 April 2010) |
Role | Company Director |
Correspondence Address | 17 Frognal London NW3 6AR |
Director Name | Andrew Robin Powell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1999(10 years after company formation) |
Appointment Duration | 7 years (resigned 10 July 2006) |
Role | Solicitor |
Correspondence Address | 17c Frognal London NW3 6AR |
Director Name | Valentina Alfano |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 2001(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 April 2010) |
Role | Travel Agent |
Correspondence Address | 17 Frognal London NW3 5AR |
Director Name | Christopher John Leberne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(17 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2007) |
Role | Lawyer |
Correspondence Address | 17 D Frognal London NW3 6AR |
Director Name | Iain Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2009) |
Role | Actuary |
Correspondence Address | 170 Frognal Flat D London NW3 6AR |
Director Name | Mrs Margot Elke Schiemann |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 September 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2010) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 17b Frognal London NW3 6AR |
Director Name | Mr Brett Andrew Davidson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat A 17 Frognal London NW3 6AR |
Director Name | Natasha Rani Varma |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2015) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 17 Frognal London NW3 6AR |
Director Name | Ms Patricia Casaburi |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 2014(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 2015) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Michael Andrew Hibbs |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(26 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mynshull House Churchgate Stockport SK1 1YJ |
Registered Address | Mynshull House Churchgate Stockport SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
29 January 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
11 November 2023 | Termination of appointment of Margot Elke Schiemann as a director on 11 November 2023 (1 page) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Michael Andrew Hibbs as a director on 9 February 2022 (1 page) |
1 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 November 2021 | Appointment of Mr Brett Andrew Davidson as a director on 22 November 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
14 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 March 2017 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Mynshull House Churchgate Stockport SK1 1YJ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Mynshull House Churchgate Stockport SK1 1YJ on 27 March 2017 (1 page) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
7 December 2015 | Termination of appointment of Patricia Casaburi as a director on 24 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Patricia Casaburi as a director on 24 October 2015 (1 page) |
7 July 2015 | Director's details changed for Michael Hibbs on 2 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Michael Hibbs on 2 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Michael Hibbs on 2 July 2015 (2 pages) |
6 July 2015 | Appointment of Michael Hibbs as a director on 2 July 2015 (2 pages) |
6 July 2015 | Appointment of Michael Hibbs as a director on 2 July 2015 (2 pages) |
6 July 2015 | Appointment of Michael Hibbs as a director on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Margot Elke Schiemann on 7 April 2015 (2 pages) |
2 July 2015 | Director's details changed for Margot Elke Schiemann on 7 April 2015 (2 pages) |
2 July 2015 | Director's details changed for Margot Elke Schiemann on 7 April 2015 (2 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 April 2015 | Appointment of Margot Elke Schiemann as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Margot Elke Schiemann as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Margot Elke Schiemann as a director on 7 April 2015 (2 pages) |
24 March 2015 | Termination of appointment of Natasha Rani Varma as a director on 23 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Natasha Rani Varma as a director on 23 March 2015 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Patricia Saraiva on 22 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Patricia Saraiva on 22 June 2014 (2 pages) |
19 May 2014 | Appointment of Patricia Saraiva as a director (2 pages) |
19 May 2014 | Termination of appointment of Brett Davidson as a director (1 page) |
19 May 2014 | Appointment of Patricia Saraiva as a director (2 pages) |
19 May 2014 | Termination of appointment of Brett Davidson as a director (1 page) |
6 May 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 6 May 2014 (1 page) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 September 2010 | Amended accounts made up to 31 December 2008 (2 pages) |
25 September 2010 | Amended accounts made up to 31 December 2008 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Appointment of Natasha Rani Varma as a director (2 pages) |
23 June 2010 | Registered office address changed from C/O Ms Natasia Varma Flat D, 17 Frognal London NW3 6AR England on 23 June 2010 (1 page) |
23 June 2010 | Appointment of Mr Brett Andrew Davidson as a director (2 pages) |
23 June 2010 | Appointment of Natasha Rani Varma as a director (2 pages) |
23 June 2010 | Registered office address changed from C/O Ms Natasia Varma Flat D, 17 Frognal London NW3 6AR England on 23 June 2010 (1 page) |
23 June 2010 | Appointment of Mr Brett Andrew Davidson as a director (2 pages) |
15 April 2010 | Termination of appointment of Kate Colleran as a secretary (1 page) |
15 April 2010 | Termination of appointment of Kate Colleran as a director (1 page) |
15 April 2010 | Termination of appointment of Valentina Alfano as a director (1 page) |
15 April 2010 | Termination of appointment of Kate Colleran as a secretary (1 page) |
15 April 2010 | Termination of appointment of Kate Colleran as a director (1 page) |
15 April 2010 | Termination of appointment of Valentina Alfano as a director (1 page) |
9 April 2010 | Registered office address changed from First Floor 76 New Bond Street London W1S 1RX on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from First Floor 76 New Bond Street London W1S 1RX on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from First Floor 76 New Bond Street London W1S 1RX on 9 April 2010 (1 page) |
26 March 2010 | Termination of appointment of Margot Schiemann as a director (1 page) |
26 March 2010 | Termination of appointment of Margot Schiemann as a director (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 November 2009 | Termination of appointment of Iain Brown as a director (1 page) |
24 November 2009 | Termination of appointment of Iain Brown as a director (1 page) |
24 June 2009 | Return made up to 22/06/09; full list of members (7 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (7 pages) |
15 October 2008 | Director appointed margot elke schiemann (2 pages) |
15 October 2008 | Director appointed margot elke schiemann (2 pages) |
11 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
11 July 2008 | Return made up to 22/06/08; full list of members (7 pages) |
10 July 2008 | Appointment terminated director christopher leberne (1 page) |
10 July 2008 | Appointment terminated director christopher leberne (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
25 July 2007 | Return made up to 22/06/07; change of members (7 pages) |
25 July 2007 | Return made up to 22/06/07; change of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (10 pages) |
30 June 2006 | Return made up to 22/06/06; full list of members (10 pages) |
9 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 August 2005 | Return made up to 22/06/05; full list of members (10 pages) |
24 August 2005 | Return made up to 22/06/05; full list of members (10 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (10 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (10 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
22 July 2003 | Return made up to 22/06/03; full list of members (10 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: suite 2 st johns studios 18-22 finchley road st johns wood london NW8 6EB (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: suite 2 st johns studios 18-22 finchley road st johns wood london NW8 6EB (1 page) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2002 | Return made up to 22/06/02; full list of members (10 pages) |
19 July 2002 | Return made up to 22/06/02; full list of members (10 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Return made up to 22/06/01; full list of members
|
26 July 2001 | Return made up to 22/06/01; full list of members
|
20 June 2001 | Registered office changed on 20/06/01 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 August 2000 | Return made up to 22/06/00; full list of members
|
2 August 2000 | Return made up to 22/06/00; full list of members
|
30 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 June 1998 | Return made up to 22/06/98; full list of members
|
25 June 1998 | Return made up to 22/06/98; full list of members
|
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
3 September 1997 | Return made up to 22/06/97; full list of members (6 pages) |
3 September 1997 | Return made up to 22/06/97; full list of members (6 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
10 September 1996 | Return made up to 22/06/96; full list of members (6 pages) |
10 September 1996 | Return made up to 22/06/96; full list of members (6 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
13 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 November 1995 | Return made up to 22/06/95; full list of members (6 pages) |
13 November 1995 | Return made up to 22/06/95; full list of members (6 pages) |
13 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new director appointed (2 pages) |
5 April 1995 | Return made up to 22/06/94; full list of members (6 pages) |
5 April 1995 | Return made up to 22/06/94; full list of members (6 pages) |
20 January 1995 | Accounts for a dormant company made up to 31 March 1994 (6 pages) |
20 January 1995 | Accounts for a dormant company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
19 November 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
19 November 1993 | Return made up to 22/06/93; full list of members
|
19 November 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
19 November 1993 | Return made up to 22/06/93; full list of members
|
23 October 1992 | Return made up to 22/06/92; full list of members
|
23 October 1992 | Return made up to 22/06/92; full list of members
|
22 October 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
22 October 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
27 January 1992 | Return made up to 22/06/91; full list of members (5 pages) |
27 January 1992 | Return made up to 22/06/91; full list of members (5 pages) |
4 January 1992 | Ad 10/07/89--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
4 January 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
4 January 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
4 January 1992 | Ad 10/07/89--------- £ si 6@1=6 £ ic 2/8 (3 pages) |
7 September 1989 | Memorandum and Articles of Association (14 pages) |
7 September 1989 | Memorandum and Articles of Association (14 pages) |
22 June 1989 | Incorporation (9 pages) |
22 June 1989 | Incorporation (9 pages) |