Manchester
M2 5NT
Secretary Name | TCSS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2009(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 September 2016) |
Correspondence Address | 14 Wells Road Stiffkey Wells-Next-The-Sea Norfolk NR23 1AJ |
Director Name | Mr Graham John Westwood |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1993) |
Role | Accountant |
Correspondence Address | Silver Trees 32 Grove Lane Wightwick Wolverhampton West Midlands WV6 8NJ |
Director Name | Brian Lynn Staples |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1993) |
Role | Engineer |
Correspondence Address | Sycamore Court Gawsworth New Hall Church Lane Macclesfield Cheshire SK11 9RQ |
Director Name | Roger Dennis Campbell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 1993) |
Role | Company Director |
Correspondence Address | 1600 Turkey Run Road Weldin Farms Wilmington Foreign |
Director Name | Mr Dirk Olaf Fitzhugh |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1993) |
Role | Solicitor |
Correspondence Address | Beesdau House Mount Road Tettenhall Wood Wolverhampton WV6 8HT |
Secretary Name | James Joseph McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | Broome House Chapel Lane Knockin Heath Oswestry Shropshire SY10 8EB Wales |
Director Name | Mr David Twells Watson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield 6 Blakebrook Kidderminster Worcestershire DY11 6AP |
Director Name | Peter Race |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bufton Cottage Carlton Nuneaton Warwickshire CV13 0DD |
Director Name | Ian Gordon Sutherland McPherson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 26 January 1994) |
Role | Chief Executive |
Correspondence Address | Manor House Stretton On Fosse Gloucestershire GL56 9SB Wales |
Director Name | Mr Julian Taylor Hunt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 18 December 1993) |
Role | Company Director |
Correspondence Address | Spring Cottage Old Hackney Lane Hackney Matlock Derbyshire DE4 2QL |
Director Name | Mr Paul Arthur Bentley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Meadway Southgate London N14 6NJ |
Director Name | Mr Paul Arthur Bentley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Meadway Southgate London N14 6NJ |
Secretary Name | Michael Leslie Kippen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 16 High Street Rode Somerset BA11 6NZ |
Director Name | Raymond David Hopper |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Tan Har Retreat Road Penally Tenby Dyfed SA70 7PL Wales |
Secretary Name | Edward Bryan McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Cherry Trees Uplands Ashtead Surrey KT21 2TN |
Director Name | Lawrence Doyle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 35 Chestnut Avenue Mickleover Derbyshire DE3 5FS |
Director Name | Denzil Oliver Udell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 18 Rockside View Matlock Derbyshire DE4 3GP |
Director Name | Mr Alan Dennis Hooton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1997) |
Role | Production Manager |
Correspondence Address | 22 Cromford Road Crich Matlock Derbyshire DE4 5DJ |
Director Name | Brian Haymes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Marys View South Darley Matlock Derbyshire DE4 2JR |
Director Name | Edward Bryan McCann |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Cherry Trees Uplands Ashtead Surrey KT21 2TN |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | John Calcutt Cowley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years after company formation) |
Appointment Duration | 1 year (resigned 15 October 2000) |
Role | Company Director |
Correspondence Address | 11 Fieldgate Close Wootton Fields Northampton Northamptonshire NN4 6EE |
Director Name | Christopher Owen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 11 Queens House Fennel Close Maidstone Kent ME16 0SZ |
Director Name | Hartley Michael Koschitzky |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 April 2000(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB |
Director Name | Michael Leslie Kippen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 16 High Street Rode Somerset BA11 6NZ |
Director Name | Mr Christopher John Droogan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chestnut Farmhouse Tarvin Road Frodsham Cheshire WA6 6XN |
Director Name | Roger Turner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairways Close Norton Stourbridge Worcestershire DY8 2RW |
Director Name | Mr Burton James Macleod |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 December 2008(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Worcester Place Duxbury Park Chorley Lancashire PR7 4AP |
Website | www.ikogroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
2 June 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
2 June 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
14 August 2015 | Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015 (2 pages) |
13 August 2015 | Declaration of solvency (3 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Appointment of a voluntary liquidator (1 page) |
13 August 2015 | Appointment of a voluntary liquidator (1 page) |
13 August 2015 | Declaration of solvency (3 pages) |
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 December 2014 | Satisfaction of charge 3 in full (2 pages) |
19 December 2014 | Satisfaction of charge 1 in full (2 pages) |
19 December 2014 | Satisfaction of charge 1 in full (2 pages) |
19 December 2014 | Satisfaction of charge 2 in full (2 pages) |
19 December 2014 | Satisfaction of charge 3 in full (2 pages) |
19 December 2014 | Satisfaction of charge 2 in full (2 pages) |
11 December 2014 | Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Hartley Michael Koschitzky as a director on 1 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 November 2013 | Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages) |
11 November 2013 | Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Termination of appointment of Roger Turner as a director (1 page) |
4 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Termination of appointment of Roger Turner as a director (1 page) |
4 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Termination of appointment of Burton Macleod as a director (1 page) |
4 July 2013 | Termination of appointment of Burton Macleod as a director (1 page) |
10 January 2013 | Appointment of Andrew Brian Willaimson as a director (3 pages) |
10 January 2013 | Appointment of Andrew Brian Willaimson as a director (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 September 2012 | Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages) |
3 September 2012 | Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages) |
3 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages) |
23 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
23 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
27 August 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
24 June 2010 | Director's details changed for Hartley Michael Koschitzky on 16 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Hartley Michael Koschitzky on 16 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Tcss Limited on 17 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Tcss Limited on 17 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
15 January 2009 | Secretary appointed tcss LIMITED (2 pages) |
15 January 2009 | Appointment terminated secretary michael kippen (1 page) |
15 January 2009 | Secretary appointed tcss LIMITED (2 pages) |
15 January 2009 | Appointment terminated secretary michael kippen (1 page) |
22 December 2008 | Appointment terminated director michael kippen (1 page) |
22 December 2008 | Director appointed burton james macleod (2 pages) |
22 December 2008 | Appointment terminated director michael kippen (1 page) |
22 December 2008 | Director appointed burton james macleod (2 pages) |
20 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
18 April 2008 | Appointment terminated director christopher droogan (1 page) |
18 April 2008 | Appointment terminated director christopher droogan (1 page) |
16 April 2008 | Director appointed roger turner (2 pages) |
16 April 2008 | Director appointed roger turner (2 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (3 pages) |
22 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
16 March 2004 | Secretary's particulars changed (1 page) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 July 2003 | Return made up to 17/06/03; no change of members (5 pages) |
3 July 2003 | Return made up to 17/06/03; no change of members (5 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 17/06/02; full list of members
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 17/06/02; full list of members
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 17/06/01; full list of members (8 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ (1 page) |
22 June 2000 | Return made up to 17/06/00; full list of members
|
22 June 2000 | Return made up to 17/06/00; full list of members
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 17/06/99; no change of members (8 pages) |
5 August 1999 | Return made up to 17/06/99; no change of members (8 pages) |
2 August 1999 | Company name changed permanite asphalt LIMITED\certificate issued on 02/08/99 (2 pages) |
2 August 1999 | Company name changed permanite asphalt LIMITED\certificate issued on 02/08/99 (2 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
20 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
14 March 1998 | Particulars of mortgage/charge (13 pages) |
14 March 1998 | Particulars of mortgage/charge (13 pages) |
8 January 1998 | Particulars of mortgage/charge (12 pages) |
8 January 1998 | Particulars of mortgage/charge (12 pages) |
29 December 1997 | Resolutions
|
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 17/06/97; no change of members (9 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Return made up to 17/06/97; no change of members (9 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (3 pages) |
23 January 1997 | New director appointed (3 pages) |
23 January 1997 | New director appointed (3 pages) |
23 January 1997 | New director appointed (3 pages) |
20 November 1996 | Auditor's resignation (1 page) |
20 November 1996 | Auditor's resignation (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Return made up to 17/06/96; full list of members (10 pages) |
24 July 1996 | Return made up to 17/06/96; full list of members (10 pages) |
24 July 1996 | Secretary resigned (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New director appointed (1 page) |
14 March 1996 | New director appointed (1 page) |
17 November 1995 | Secretary's particulars changed (4 pages) |
17 November 1995 | Secretary's particulars changed (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
17 July 1995 | Return made up to 17/06/95; full list of members (22 pages) |
17 July 1995 | Return made up to 17/06/95; full list of members (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
19 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
19 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
2 August 1994 | Return made up to 17/06/94; full list of members
|
2 August 1994 | Return made up to 17/06/94; full list of members
|