Crewe
Cheshire
CW1 3PL
Secretary Name | Mrs Justine Susan Pridding |
---|---|
Status | Current |
Appointed | 01 June 2019(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Jan-Henrik Lafrentz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2019(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Peter Terry Ward |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Alexander Square London SW3 2AU |
Director Name | Mr Malcolm Edward Hart |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(59 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Sales And Marketing Director |
Correspondence Address | 1 Castle Court Warwick Warwickshire CV34 4EB |
Secretary Name | Mr John Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | C/O Rolls-Royce Motor Cars Ltd Pyms Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Michael Donovan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 1994) |
Role | Commercial Director |
Correspondence Address | Orchard Court The Narth Monmouth Monmouthshire NP5 4QN Wales |
Secretary Name | Mr Charles Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(60 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 1993) |
Role | Personnel Director |
Correspondence Address | Sandleford Tattenhall Road Tattenhall Chester Cheshire CH3 9QQ Wales |
Secretary Name | Stephen Nicholas Whatmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 84 Sandicroft Close Birchwood Warrington WA3 7LA |
Director Name | Mr Christopher John Stuart Woodwark |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Holm Beech Wood End Close One Pin Lane Farnham Common Bucks SL2 3RF |
Director Name | Michael Robert Alexander Cobban |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 1997) |
Role | Financial Director |
Correspondence Address | 5 St James Avenue Gawsworth Macclesfield Cheshire SK11 9RY |
Secretary Name | Michael Robert Alexander Cobban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1997) |
Role | Finance Director |
Correspondence Address | 5 St James Avenue Gawsworth Macclesfield Cheshire SK11 9RY |
Director Name | Mr Graham John Morris |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | North Paddock 55 Chester Road Holmes Chapel Crewe CW4 7DR |
Director Name | David John Cowen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(65 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1998) |
Role | Finance Director |
Correspondence Address | 20 Park Avenue Dronfield Sheffield S18 6LQ |
Secretary Name | David John Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(65 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1998) |
Role | Finance Director |
Correspondence Address | 20 Park Avenue Dronfield Sheffield S18 6LQ |
Director Name | Hans Georg Melching |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 1998(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 July 2004) |
Role | Finance Director |
Correspondence Address | Am Meelfeld 10 Calberlah 38547 Germany Foreign |
Secretary Name | Hans Georg Melching |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 July 1998(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2001) |
Role | Finance Director |
Correspondence Address | Am Meelfeld 10 Calberlah 38547 Germany Foreign |
Director Name | Anthony David Gott |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2001) |
Role | Chief Executive |
Correspondence Address | Inglewood 23 Park Road Nantwich Cheshire CW5 7AQ |
Secretary Name | Gillian Duddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2003) |
Role | Solicitor |
Correspondence Address | 11 Samlesbury Close Manchester Lancashire M20 2FJ |
Director Name | Dr Franz Josef Paefgen |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2002(70 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2011) |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Secretary Name | Steven Paul Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(71 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 28 Ingersley Vale Bollington Macclesfield Cheshire SK10 5BP |
Director Name | Jurgen Hoffmann |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2004(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Secretary Name | Andrew Thomas Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(73 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 June 2019) |
Role | Solicitor |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Jan-Henrik Lafrentz |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2010(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Wolfgang Duerheimer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2011(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2012) |
Role | Chairman & Chief Executive |
Country of Residence | Germany |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Director Name | Dr Wolfgang Schreiber |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2012(80 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2014) |
Role | Chairman & Chief Executive |
Country of Residence | Germany |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Director Name | Mr Wolfgang Duerheimer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2014(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2017) |
Role | Chairman & Chief Executive |
Country of Residence | Germany |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Director Name | Dr Joerg Mull |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2014(82 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pyms Lane Crewe Cheshire CW1 3PL |
Website | bentleymotors.com |
---|
Registered Address | Pyms Lane Crewe Cheshire CW1 3PL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe St Barnabas |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Bentley Motors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (4 months ago) |
---|---|
Next Return Due | 12 June 2024 (8 months, 2 weeks from now) |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
9 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Joerg Mull as a director on 30 September 2019 (1 page) |
14 October 2019 | Appointment of Mr Jan-Henrik Lafrentz as a director on 1 October 2019 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 June 2019 | Appointment of Mrs Justine Susan Pridding as a secretary on 1 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Andrew Thomas Armitage as a secretary on 1 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr Adrian Michael Hallmark as a director on 1 February 2018 (2 pages) |
5 January 2018 | Termination of appointment of Wolfgang Duerheimer as a director on 31 December 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 September 2014 | Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Dr Joerg Mull as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Jan-Henrik Lafrentz as a director on 31 August 2014 (1 page) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Appointment of Mr Wolfgang Duerheimer as a director (2 pages) |
2 June 2014 | Termination of appointment of Wolfgang Schreiber as a director (1 page) |
2 June 2014 | Termination of appointment of Wolfgang Schreiber as a director (1 page) |
2 June 2014 | Appointment of Mr Wolfgang Duerheimer as a director (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 September 2012 | Termination of appointment of Wolfgang Duerheimer as a director (1 page) |
3 September 2012 | Appointment of Dr Wolfgang Schreiber as a director (2 pages) |
3 September 2012 | Appointment of Dr Wolfgang Schreiber as a director (2 pages) |
3 September 2012 | Termination of appointment of Wolfgang Duerheimer as a director (1 page) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Termination of appointment of Franz Paefgen as a director (1 page) |
10 February 2011 | Appointment of Mr Wolfgang Duerheimer as a director (2 pages) |
10 February 2011 | Termination of appointment of Franz Paefgen as a director (1 page) |
10 February 2011 | Appointment of Mr Wolfgang Duerheimer as a director (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 May 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages) |
21 April 2010 | Termination of appointment of Jurgen Hoffmann as a director (1 page) |
21 April 2010 | Termination of appointment of Jurgen Hoffmann as a director (1 page) |
21 April 2010 | Appointment of Mr Jan-Henrik Lafrentz as a director (2 pages) |
16 March 2010 | Secretary's details changed for Andrew Thomas Armitage on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Andrew Thomas Armitage on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Dr Franz Josef Paefgen on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jurgen Hoffmann on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jurgen Hoffmann on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Franz Josef Paefgen on 16 March 2010 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 29/05/07; no change of members (7 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
18 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Resolutions
|
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
24 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 September 2002 | Company name changed bentley motors LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed bentley motors LIMITED\certificate issued on 12/09/02 (2 pages) |
25 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
10 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (3 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 May 1999 | Return made up to 29/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 29/05/99; no change of members (4 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | Secretary resigned;director resigned (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Return made up to 29/05/98; full list of members (5 pages) |
29 June 1998 | Return made up to 29/05/98; full list of members (5 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | New secretary appointed;new director appointed (3 pages) |
11 August 1997 | New secretary appointed;new director appointed (3 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
22 January 1997 | Return made up to 29/05/96; no change of members (4 pages) |
22 January 1997 | Return made up to 29/05/96; no change of members (4 pages) |
9 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 June 1995 | Return made up to 29/05/95; no change of members
|
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Return made up to 29/05/95; no change of members
|
6 June 1995 | Director resigned;new director appointed (2 pages) |
19 October 1973 | Company name changed\certificate issued on 19/10/73 (3 pages) |
19 October 1973 | Company name changed\certificate issued on 19/10/73 (3 pages) |
17 December 1931 | Certificate of incorporation (1 page) |
17 December 1931 | Certificate of incorporation (1 page) |