Sulzbach
Hessen D-6231
Germany
Director Name | Mr Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 17 Yewdale 196 Harborne Park Road Harborne Birmingham West Midlands B17 0BP |
Director Name | Dr Kurt Karolyi |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 1995) |
Role | Managing Director |
Correspondence Address | Heinrich-Albrechtgasse 27 Brunn/Gebirge Foreign |
Director Name | David Malcolm Nicoll |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Barn House 6 Oakfield Lane Keston Kent BR2 6BY |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Secretary Name | Mr Adrian Giles Silber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 March 2002) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | William Nicholas Mason Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | Pump House White Pump Lane, Ullenhall Henley In Arden West Midlands B95 5RL |
Director Name | Frank Michael Beitz |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 October 1995(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 September 1996) |
Role | Senior Bank Manager |
Correspondence Address | Amalien Str 75-2-113 Vienna A 1130 |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years after company formation) |
Appointment Duration | 4 years (resigned 02 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years after company formation) |
Appointment Duration | 4 years (resigned 02 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Secretary Name | David Maurice Clitheroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(6 years after company formation) |
Appointment Duration | 4 years (resigned 02 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Dipl-Kfm Horst Astheimer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 November 1998(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2000) |
Role | Engineer |
Correspondence Address | Taubenberg 77 Idstein Germany 65510 |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2002) |
Role | Civil Engineer |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Director Name | Andrew Barnetson Heron |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2003) |
Role | Development Manager |
Correspondence Address | 4 Holmwood Court Largs Ayrshire KA30 8RT Scotland |
Director Name | Stephen James Pannell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Suncroft Back Hill Shotteswell Warwickshire OX17 1HU |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Mr Eric Raymond Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Burnside Road Whitecraigs Glasgow Lanarkshire G73 4RF Scotland |
Director Name | Ms Michelle Lappin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Knights Gate Bothwell Glasgow G71 8SS Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2009) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | tabletable.co.uk |
---|
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
113 at £0.5 | Eric Raymond Taylor 50.00% Ordinary A |
---|---|
113 at £0.5 | Michelle Lappin 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,472,907 |
Cash | £324,794 |
Current Liabilities | £3,489 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 March 2002 | Delivered 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 1998 | Delivered 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 1999 | Delivered 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 |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Termination of appointment of Eric Raymond Taylor as a director on 6 December 2018 (1 page) |
26 November 2018 | Cessation of Michelle Lappin as a person with significant control on 26 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Michelle Lappin as a director on 26 November 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 February 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 4 September 2010 (5 pages) |
8 October 2010 | Annual return made up to 4 September 2010 (5 pages) |
8 October 2010 | Annual return made up to 4 September 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Appointment terminated secretary brodies secretarial services LIMITED (2 pages) |
7 February 2009 | Appointment terminated secretary brodies secretarial services LIMITED (2 pages) |
7 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Return made up to 04/09/07; full list of members
|
28 September 2007 | Return made up to 04/09/07; full list of members
|
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 November 2006 | Return made up to 04/09/06; full list of members (7 pages) |
10 November 2006 | Return made up to 04/09/06; full list of members (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
5 February 2004 | Company name changed npl phoenix LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed npl phoenix LIMITED\certificate issued on 05/02/04 (2 pages) |
10 December 2003 | Return made up to 04/09/03; full list of members
|
10 December 2003 | Return made up to 04/09/03; full list of members
|
25 July 2003 | Return made up to 04/09/02; full list of members (7 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 04/09/02; full list of members (7 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: interserve house ruscombe park twyford reading berkshire RG10 9JU (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
4 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Company name changed tilbury phoenix LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
3 April 2002 | Company name changed tilbury phoenix LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
3 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
13 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
13 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of debenture register (1 page) |
23 May 2001 | Location of debenture register (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford berkshire RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford berkshire RG10 9JU (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Nc inc already adjusted 01/09/96 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | S-div 02/09/96 (1 page) |
7 February 2001 | S-div 02/09/96 (1 page) |
7 February 2001 | Ad 23/11/00--------- £ si [email protected]=2 £ ic 1002/1004 (2 pages) |
7 February 2001 | Ad 23/11/00--------- £ si [email protected]=2 £ ic 1002/1004 (2 pages) |
7 February 2001 | Nc inc already adjusted 01/09/96 (1 page) |
2 February 2001 | Return made up to 04/09/00; full list of members (7 pages) |
2 February 2001 | Return made up to 04/09/00; full list of members (7 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 395 george road erdington birmingham west midlands B23 7RZ (1 page) |
18 October 2000 | Location of register of members (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Location of register of members (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 395 george road erdington birmingham west midlands B23 7RZ (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
19 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
5 October 1999 | Return made up to 04/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 04/09/99; no change of members (4 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | New director appointed (3 pages) |
7 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
6 November 1998 | Return made up to 04/09/98; full list of members (13 pages) |
6 November 1998 | Return made up to 04/09/98; full list of members (13 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 October 1997 | Return made up to 04/09/97; full list of members (11 pages) |
16 October 1997 | Return made up to 04/09/97; full list of members (11 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: tilbury house ruscombe park twyford, reading berkshire, RG10 9JU (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: tilbury house ruscombe park twyford, reading berkshire, RG10 9JU (1 page) |
26 September 1996 | Return made up to 04/09/96; full list of members (13 pages) |
26 September 1996 | Return made up to 04/09/96; full list of members (13 pages) |
22 July 1996 | Director's particulars changed (1 page) |
22 July 1996 | Director's particulars changed (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 31 December 1994 (15 pages) |
29 January 1996 | Full accounts made up to 31 December 1994 (15 pages) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
15 November 1995 | Director resigned;new director appointed (4 pages) |
17 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
17 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
9 October 1995 | New director appointed (6 pages) |
9 October 1995 | New director appointed (6 pages) |
4 October 1995 | Return made up to 04/09/95; no change of members (10 pages) |
4 October 1995 | Return made up to 04/09/95; no change of members (10 pages) |