Company NamePhoenix (Glasgow) Limited
Company StatusDissolved
Company Number02536540
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 7 months ago)
Dissolution Date15 October 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Maximilian Funk
Date of BirthAugust 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 November 1998)
RoleManaging Director
Correspondence AddressSossenheimerweg 69
Sulzbach
Hessen D-6231
Germany
Director NameMr Trevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address17 Yewdale
196 Harborne Park Road Harborne
Birmingham
West Midlands
B17 0BP
Director NameDr Kurt Karolyi
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 1995)
RoleManaging Director
Correspondence AddressHeinrich-Albrechtgasse 27
Brunn/Gebirge
Foreign
Director NameDavid Malcolm Nicoll
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressBarn House
6 Oakfield Lane
Keston
Kent
BR2 6BY
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Secretary NameMr Adrian Giles Silber
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2002)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameWilliam Nicholas Mason Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence AddressPump House
White Pump Lane, Ullenhall
Henley In Arden
West Midlands
B95 5RL
Director NameFrank Michael Beitz
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed16 October 1995(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 September 1996)
RoleSenior Bank Manager
Correspondence AddressAmalien Str 75-2-113
Vienna
A 1130
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years after company formation)
Appointment Duration4 years (resigned 02 October 2000)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years after company formation)
Appointment Duration4 years (resigned 02 October 2000)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameDavid Maurice Clitheroe
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years after company formation)
Appointment Duration4 years (resigned 02 October 2000)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameDipl-Kfm Horst Astheimer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed16 November 1998(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 November 2000)
RoleEngineer
Correspondence AddressTaubenberg 77
Idstein
Germany
65510
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2002)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Director NameAndrew Barnetson Heron
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2003)
RoleDevelopment Manager
Correspondence Address4 Holmwood Court
Largs
Ayrshire
KA30 8RT
Scotland
Director NameStephen James Pannell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2002)
RoleChartered Surveyor
Correspondence AddressSuncroft
Back Hill
Shotteswell
Warwickshire
OX17 1HU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed02 October 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameMr Eric Raymond Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(11 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Burnside Road
Whitecraigs
Glasgow
Lanarkshire
G73 4RF
Scotland
Director NameMs Michelle Lappin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(11 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Knights Gate
Bothwell
Glasgow
G71 8SS
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2009)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitetabletable.co.uk

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

113 at £0.5Eric Raymond Taylor
50.00%
Ordinary A
113 at £0.5Michelle Lappin
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,472,907
Cash£324,794
Current Liabilities£3,489

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 March 2002Delivered on: 4 April 2002
Persons entitled: Interserve PLC

Classification: Standard security which was presented for registration in scotland on 26 march 2002 and
Secured details: All monies due or to become due from the company (formerly known as tilbury phoenix limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (1) all and whole the subjects k/a phoenix business park, linwood t/no. REN55134 and (2) all and whole the area of ground at the said phoenix business park t/no. REN97541.
Outstanding
21 December 1998Delivered on: 6 January 1999
Persons entitled: Renfrewshire Enterprise

Classification: Sandard security which was presented for registration in scotland 22ND december 1998
Secured details: All monies due or to become due from the company to the chargee in terms of a contribution agreement constituted bt formal letters dated 9TH,14TH and 15TH december 1998 ("the agreement") including any formal variation thereof and any deed supplemental thereto and in security of all other obligations due by the company to the chargee in terms of the agreement.
Particulars: All and whole the subjects comprising that area of ground with the office pavillions thereon k/a and forming chiron house,trojan house and phoenix house at the phoenix business park paisley together with the car parking and other areas pertaining thereto and all and whole those subjects lying on the north side of linwood road t/n REN55134 together with all buildings and erections thereon for full details please refer to form 395.
Outstanding
27 July 1999Delivered on: 13 August 1999
Satisfied on: 24 May 2000
Persons entitled: Bondflair Limited

Classification: A standard security which was presented for registration in scotland on the 6TH august 1999 and
Secured details: £620,000 and all other sums and obligations due or to become due from the company to the chargee constituted by formal letters between maclay murray and spens and mcclure and partners dated 20 and 21 july 1999.
Particulars: The property paisley retail park, linwood road, paisley.
Fully Satisfied

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Termination of appointment of Eric Raymond Taylor as a director on 6 December 2018 (1 page)
26 November 2018Cessation of Michelle Lappin as a person with significant control on 26 November 2018 (1 page)
26 November 2018Termination of appointment of Michelle Lappin as a director on 26 November 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 February 2017Registered office address changed from C/O Addleshaw Booth & Co 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from C/O Addleshaw Booth & Co 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
14 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 113
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 113
(4 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 113
(4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 113
(4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 113
(4 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 113
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 113
(4 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 113
(4 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 113
(4 pages)
26 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 4 September 2010 (5 pages)
8 October 2010Annual return made up to 4 September 2010 (5 pages)
8 October 2010Annual return made up to 4 September 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 September 2009Return made up to 04/09/09; full list of members (3 pages)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
6 July 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Appointment terminated secretary brodies secretarial services LIMITED (2 pages)
7 February 2009Appointment terminated secretary brodies secretarial services LIMITED (2 pages)
7 October 2008Return made up to 04/09/08; full list of members (3 pages)
7 October 2008Return made up to 04/09/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Return made up to 04/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2007Return made up to 04/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 November 2006Return made up to 04/09/06; full list of members (7 pages)
10 November 2006Return made up to 04/09/06; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Return made up to 04/09/05; full list of members (7 pages)
25 October 2005Return made up to 04/09/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 September 2004Return made up to 04/09/04; full list of members (7 pages)
29 September 2004Return made up to 04/09/04; full list of members (7 pages)
5 February 2004Company name changed npl phoenix LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed npl phoenix LIMITED\certificate issued on 05/02/04 (2 pages)
10 December 2003Return made up to 04/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2003Return made up to 04/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 July 2003Return made up to 04/09/02; full list of members (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Return made up to 04/09/02; full list of members (7 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
20 February 2003Registered office changed on 20/02/03 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
20 February 2003Registered office changed on 20/02/03 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Declaration of assistance for shares acquisition (7 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Declaration of assistance for shares acquisition (7 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Company name changed tilbury phoenix LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Full accounts made up to 31 December 2000 (11 pages)
3 April 2002Company name changed tilbury phoenix LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Full accounts made up to 31 December 2001 (11 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Full accounts made up to 31 December 2000 (11 pages)
3 April 2002Full accounts made up to 31 December 2001 (11 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
13 September 2001Return made up to 04/09/01; full list of members (7 pages)
13 September 2001Return made up to 04/09/01; full list of members (7 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of debenture register (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford berkshire RG10 9JU (1 page)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2001Nc inc already adjusted 01/09/96 (1 page)
7 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 February 2001S-div 02/09/96 (1 page)
7 February 2001S-div 02/09/96 (1 page)
7 February 2001Ad 23/11/00--------- £ si [email protected]=2 £ ic 1002/1004 (2 pages)
7 February 2001Ad 23/11/00--------- £ si [email protected]=2 £ ic 1002/1004 (2 pages)
7 February 2001Nc inc already adjusted 01/09/96 (1 page)
2 February 2001Return made up to 04/09/00; full list of members (7 pages)
2 February 2001Return made up to 04/09/00; full list of members (7 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 395 george road erdington birmingham west midlands B23 7RZ (1 page)
18 October 2000Location of register of members (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Location of register of members (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 395 george road erdington birmingham west midlands B23 7RZ (1 page)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Full accounts made up to 31 December 1998 (15 pages)
13 October 1999Full accounts made up to 31 December 1998 (15 pages)
5 October 1999Return made up to 04/09/99; no change of members (4 pages)
5 October 1999Return made up to 04/09/99; no change of members (4 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
7 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
6 January 1999Particulars of mortgage/charge (7 pages)
6 January 1999Particulars of mortgage/charge (7 pages)
6 November 1998Return made up to 04/09/98; full list of members (13 pages)
6 November 1998Return made up to 04/09/98; full list of members (13 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
16 October 1997Return made up to 04/09/97; full list of members (11 pages)
16 October 1997Return made up to 04/09/97; full list of members (11 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
10 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (15 pages)
15 October 1996Full accounts made up to 31 December 1995 (15 pages)
15 October 1996Secretary resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: tilbury house ruscombe park twyford, reading berkshire, RG10 9JU (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: tilbury house ruscombe park twyford, reading berkshire, RG10 9JU (1 page)
26 September 1996Return made up to 04/09/96; full list of members (13 pages)
26 September 1996Return made up to 04/09/96; full list of members (13 pages)
22 July 1996Director's particulars changed (1 page)
22 July 1996Director's particulars changed (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 December 1994 (15 pages)
29 January 1996Full accounts made up to 31 December 1994 (15 pages)
15 November 1995Director resigned;new director appointed (4 pages)
15 November 1995Director resigned;new director appointed (4 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 October 1995New director appointed (6 pages)
9 October 1995New director appointed (6 pages)
4 October 1995Return made up to 04/09/95; no change of members (10 pages)
4 October 1995Return made up to 04/09/95; no change of members (10 pages)