Company NameBASF UK Limited
Company StatusDissolved
Company Number02708129
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(19 years, 4 months after company formation)
Appointment Duration4 years (closed 08 September 2015)
RoleDirector Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(19 years, 4 months after company formation)
Appointment Duration4 years (closed 08 September 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed01 September 2011(19 years, 4 months after company formation)
Appointment Duration4 years (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameAndrew Christopher Currie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(5 months, 4 weeks after company formation)
Appointment Duration7 years (resigned 31 October 1999)
RoleSales And Marketing Director
Correspondence AddressSouth Marden
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameSir James Arthur Ratcliffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 1996)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressGreatfield
Bucklers Hard
Beaulieu
Hampshire
SO42 7XE
Director NameDr John Hollowood
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 20 December 1996)
RoleChairman
Correspondence AddressRoches Fleuries
Les Courtes Fallaize, St. Martins
Guernsey
GY4 6DH
Director NameDr Howard Pritchard
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 April 2003)
RoleTechnical Director
Correspondence Address1 Castlemaine Avenue
Epsom
Surrey
KT17 2RD
Director NameMr Gary Stephen Corsi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlebourn
Shirley Holms Road
Lymington
Hampshire
SO41 8NH
Director NameAnthony Edward Loftus
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2002)
RoleOperations Director
Correspondence Address2 Woodbury
Brockenhurst
Hampshire
SO42 7PA
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed21 December 1995(3 years, 8 months after company formation)
Appointment Duration5 months (resigned 24 May 1996)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameGary Stephen Corsi
NationalityBritish
StatusResigned
Appointed24 May 1996(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address1 Lower Pennington Lane
Lymington
Hampshire
SO41 8FU
Secretary NameMr Martin Howard Stokes
NationalityBritish
StatusResigned
Appointed26 September 1996(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hazel Grove
Winchester
Hampshire
SO22 4PQ
Director NameBrian Robert Foster
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2001)
RoleGeneral Manager
Correspondence Address19 Belvedere Gardens
Chineham
Basingstoke
Hampshire
RG24 8GB
Secretary NameDaniel Francis Toner
NationalityBritish
StatusResigned
Appointed26 March 1999(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleCompany Director
Correspondence Address2 Southwood Mansions
Southwood Lane
London
N6 5SZ
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB
Director NameAndrew James Lockwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2000)
RoleProcess Operator
Correspondence Address1 Ravensmead
Featherstone
Pontefract
West Yorkshire
WF7 5AQ
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed30 March 2001(8 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameMiss Geneva Angela Stapleton
NationalityBritish
StatusResigned
Appointed01 June 2001(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address38 Malthouse Green
Wigmore Park
Luton
Bedfordshire
LU2 8SN
Director NameMr Steven Leslie Catchpole
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Dellbrook
Hubert Road
Winchester
Hampshire
SO23 9RG
Director NameMr Donald Charles Mackenzie Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2003)
RoleMd & Dir Of Property Risk & Ad
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
45 Kimbolton Road
Bedford
MK40 2PG
Director NameMr Andrew John Savage
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Griggs Orchard
Church Road
Sherington
Buckinghamshire
MK16 9PL
Director NameMr Peter Robert Charles Rodger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2003)
RoleGroup Tax And Treasury Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Links Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LY
Director NameJoachim Soehngen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGernam
StatusResigned
Appointed29 April 2003(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2004)
RoleBusinessman
Correspondence Address31 Stepanienstrasse
Dusseldorf
Foreign
Secretary NameSteve Catchpole
NationalityBritish
StatusResigned
Appointed12 May 2003(11 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 04 June 2003)
RoleCompany Director
Correspondence Address38 Alison Way
Winchester
Hampshire
SO22 5BT
Director NameDr Michael Schulenburg
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed04 June 2003(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleBusinessman
Correspondence AddressFliederweg 8
40822 Mettmann
Germany
Secretary NameMark Spicer
NationalityBritish
StatusResigned
Appointed04 June 2003(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address9 Depden Gardens
Dibden Purlieu
Hampshire
SO45 4RX
Director NamePaul Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 March 2011)
RoleGroup Vice-President
Country of ResidenceUnited States
Correspondence Address5175 Indian Heights Drive
Cincinnati
45243
United States
Secretary NameNicholas Liptrot
NationalityBritish
StatusResigned
Appointed24 April 2006(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardacre
Cheriton
Hampshire
SO24 0QG
Director NameNicholas Liptrot
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardacre
Cheriton
Hampshire
SO24 0QG
Secretary NameAdrian Paul Holland
NationalityBritish
StatusResigned
Appointed31 December 2007(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2011)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollybank Road
Southampton
Hampshire
SO45 5FJ
Director NameMr Volker Schuermann
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 March 2011(18 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2011)
RoleIntegration Manager
Country of ResidenceGermany
Correspondence Address. Res5/C
C109
Ludwigshafen
D67056
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 September 2011(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2014)
RoleHead Of Bceun
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed15 May 1992(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 1995)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressPO Box 4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

150k at £1Cognis Holdings Uk Limited
78.95%
Preference
40k at £1Cognis Holdings Uk LTD
21.05%
Ordinary

Financials

Year2014
Net Worth£63,660,000
Cash£65,984,000
Current Liabilities£3,098,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
18 February 2015Statement by Directors (1 page)
18 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c cancelled 12/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 February 2015Solvency Statement dated 12/02/15 (1 page)
18 February 2015Statement of capital on 18 February 2015
  • GBP 1
(4 pages)
6 February 2015Termination of appointment of Torben Berlin Jensen as a director on 31 December 2014 (1 page)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 190,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 190,000
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (30 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
6 September 2012Full accounts made up to 31 December 2011 (27 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Full accounts made up to 31 December 2010 (26 pages)
4 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Registered office address changed from Charleston Road Hardley,Hythe Southampton Hampshire SO45 3ZG on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Charleston Road Hardley,Hythe Southampton Hampshire SO45 3ZG on 3 October 2011 (1 page)
30 September 2011Company name changed cognis uk LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(4 pages)
30 September 2011Change of name notice (2 pages)
14 September 2011Appointment of Mr Stephen Hatton as a director (2 pages)
14 September 2011Appointment of Mr Stephen Hatton as a secretary (1 page)
14 September 2011Termination of appointment of Adrian Holland as a secretary (1 page)
14 September 2011Termination of appointment of Volker Schuermann as a director (1 page)
14 September 2011Appointment of Mr Thomas Urwin as a director (2 pages)
14 September 2011Termination of appointment of Nicholas Liptrot as a director (1 page)
14 September 2011Appointment of Mr Torben Berlin Jensen as a director (2 pages)
7 March 2011Termination of appointment of Paul Allen as a director (1 page)
7 March 2011Appointment of Mr Volker Schuermann as a director (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 April 2010Full accounts made up to 31 December 2009 (25 pages)
3 November 2009Full accounts made up to 31 December 2008 (24 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (24 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (24 pages)
25 October 2007Return made up to 30/09/07; no change of members (7 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Full accounts made up to 31 December 2005 (24 pages)
13 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
2 February 2006New director appointed (1 page)
2 February 2006Director resigned (1 page)
9 January 2006Company name changed cognis performance chemicals uk LTD\certificate issued on 09/01/06 (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (25 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Return made up to 30/09/05; full list of members (6 pages)
19 October 2005New director appointed (2 pages)
6 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
4 February 2005Full accounts made up to 31 December 2003 (26 pages)
21 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Return made up to 21/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2004Full accounts made up to 31 March 2003 (26 pages)
31 December 2003Ad 18/12/03--------- £ si 90000@1=90000 £ ic 100000/190000 (2 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 December 2003Nc inc already adjusted 18/12/03 (1 page)
31 December 2003Memorandum and Articles of Association (23 pages)
22 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
22 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 October 2003Full accounts made up to 31 December 2002 (25 pages)
15 July 2003Return made up to 21/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/07/03
(6 pages)
2 July 2003Declaration of assistance for shares acquisition (9 pages)
30 June 2003Registered office changed on 30/06/03 from: 66 wigmore street london W1U 2HQ (1 page)
24 June 2003Declaration of assistance for shares acquisition (8 pages)
24 June 2003Particulars of mortgage/charge (14 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (1 page)
16 May 2003New director appointed (2 pages)
7 May 2003Company name changed laporte performance chemicals uk LIMITED\certificate issued on 07/05/03 (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
28 March 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
27 March 2003Director resigned (1 page)
4 February 2003Accounting reference date extended from 31/03/02 to 31/12/02 (1 page)
8 January 2003Registered office changed on 08/01/03 from: nations house 9TH floor 103 wigmore street london W1U 1QS (1 page)
8 January 2003Location of register of members (1 page)
8 October 2002Director resigned (1 page)
11 June 2002Particulars of mortgage/charge (15 pages)
27 May 2002Return made up to 21/04/02; full list of members (8 pages)
27 May 2002Director's particulars changed (1 page)
8 April 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
29 March 2002Full accounts made up to 31 December 2001 (26 pages)
12 October 2001Full accounts made up to 31 December 2000 (24 pages)
11 September 2001New director appointed (4 pages)
11 September 2001New director appointed (4 pages)
6 September 2001New director appointed (4 pages)
9 August 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
5 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Director resigned (1 page)
14 May 2001Return made up to 21/04/01; full list of members (7 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (23 pages)
16 August 2000Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Return made up to 21/04/00; full list of members (10 pages)
23 May 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
16 December 1999Full accounts made up to 31 December 1998 (23 pages)
26 November 1999Director resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 September 1999Secretary's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Return made up to 24/04/99; full list of members (11 pages)
21 May 1999Company name changed inspec uk LIMITED\certificate issued on 24/05/99 (2 pages)
18 May 1999Registered office changed on 18/05/99 from: charleston road hardley hythe southampton hampshire SO45 3ZG (1 page)
16 May 1999New director appointed (3 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
6 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(23 pages)
31 October 1998Full accounts made up to 31 December 1997 (20 pages)
14 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
13 May 1998Return made up to 21/04/98; no change of members (5 pages)
8 January 1998Location of register of members (1 page)
8 January 1998Registered office changed on 08/01/98 from: charleston industrial estate hardley hythe southampton SO45 3ZG (1 page)
1 January 1998Company name changed international speciality chemica ls LIMITED\certificate issued on 01/01/98 (4 pages)
17 November 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (18 pages)
21 May 1997Director's particulars changed (1 page)
8 May 1997Registered office changed on 08/05/97 from: charleston industrial estate hythe southampton SO4 6ZG (1 page)
8 May 1997Return made up to 21/04/97; no change of members (5 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
30 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1996Full accounts made up to 31 December 1995 (18 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
3 September 1996New secretary appointed (1 page)
3 September 1996Secretary resigned (2 pages)
1 May 1996Return made up to 21/04/96; full list of members (9 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Location of register of members (non legible) (1 page)
22 December 1995Secretary resigned (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (18 pages)
5 September 1995New director appointed (4 pages)
5 May 1995Return made up to 21/04/95; full list of members (18 pages)
26 July 1994Full accounts made up to 31 December 1993 (21 pages)
3 May 1994New director appointed (2 pages)
11 November 1993Director's particulars changed (2 pages)
30 September 1993New director appointed (2 pages)
1 September 1993Full accounts made up to 31 December 1992 (18 pages)
17 September 1992Registered office changed on 17/09/92 from: 100 new bridge street london EC4V 6JA (1 page)
13 July 1992Registered office changed on 13/07/92 from: aldwych house aldwych london WC2B 4JP (1 page)
10 July 1992Memorandum and Articles of Association (53 pages)
2 June 1992Registered office changed on 02/06/92 from: 83 leonard street london EC2A 4QS (1 page)
15 May 1992Company name changed equalrights LIMITED\certificate issued on 15/05/92 (2 pages)
21 April 1992Incorporation (9 pages)