South Gosforth
Newcastle Upon Tyne
NE3 1RH
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(63 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2018(63 years, 9 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Peter Roy Davies |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(37 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 1997) |
Role | Commercial Director |
Correspondence Address | Tower House 16 The Green High Coniscliffe Darlington County Durham DL2 2LJ |
Director Name | Alan Nicklin |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(37 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Managing Director |
Correspondence Address | 5 The Folly Buntingford Hertfordshire SG9 9EB |
Director Name | Brian Noddings |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(37 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 1997) |
Role | Accountant |
Correspondence Address | 6 Leith Road Darlington County Durham DL3 8BG |
Secretary Name | Colin Fellowes |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(37 years after company formation) |
Appointment Duration | 2 years (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(39 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(41 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 June 2009) |
Role | CS |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Robert Wilson Aitken |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | Erinwood Lodge Middleton Tyas Richmond North Yorkshire DL10 6QZ |
Director Name | Anthony Brown |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 58 Walkers Lane Penketh Warrington Cheshire WA5 2PA |
Director Name | Neil Alexander Bruce |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Wydram End Netherley Stonehaven Kincardineshire AB39 3RX Scotland |
Director Name | Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 February 2002) |
Role | Co Director |
Correspondence Address | 1c Ramsay Court Eaglesham Road, Newton Mearns Glasgow Lanarkshire G77 5DJ Scotland |
Director Name | Mr Colin Ross Fleming |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(47 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Mr Hamilton Maxwell Cruddas |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Alan Hugh McLean |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Alan Ross Gibson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 22 July 2016(62 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(62 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(59 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2013) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | amecfw.com |
---|
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at £1 | Amec Foster Wheeler Group Limited 100.00% Ordinary |
---|---|
1 at £1 | Amec Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2023 (2 months, 3 weeks from now) |
25 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
15 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 November 2020 | Statement of capital on 30 November 2020
|
30 November 2020 | Statement by Directors (1 page) |
30 November 2020 | Solvency Statement dated 20/11/20 (1 page) |
30 November 2020 | Resolutions
|
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
10 July 2020 | Statement by Directors (1 page) |
10 July 2020 | Statement of capital on 10 July 2020
|
10 July 2020 | Solvency Statement dated 26/06/20 (1 page) |
10 July 2020 | Resolutions
|
19 June 2020 | Memorandum and Articles of Association (30 pages) |
19 June 2020 | Change of share class name or designation (2 pages) |
19 June 2020 | Statement of company's objects (2 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Particulars of variation of rights attached to shares (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
2 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
2 March 2018 | Appointment of Amec Nominees Limited as a director on 27 February 2018 (2 pages) |
2 March 2018 | Termination of appointment of Alan Ross Gibson as a director on 27 February 2018 (1 page) |
2 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
29 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
29 July 2016 | Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page) |
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 November 2013 | Appointment of Alan Ross Gibson as a director (3 pages) |
8 November 2013 | Appointment of Alan Ross Gibson as a director (3 pages) |
24 September 2013 | Termination of appointment of Amec Nominees Limited as a director (1 page) |
24 September 2013 | Termination of appointment of Amec Nominees Limited as a director (1 page) |
18 July 2013 | Appointment of Amec Nominees Limited as a director (2 pages) |
18 July 2013 | Termination of appointment of Alan Mclean as a director (1 page) |
18 July 2013 | Appointment of Amec Nominees Limited as a director (2 pages) |
18 July 2013 | Termination of appointment of Alan Mclean as a director (1 page) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 April 2012 | Appointment of Mr Matthew Nigel Plant as a director (2 pages) |
3 April 2012 | Appointment of Mr Alan Hugh Mclean as a director (2 pages) |
3 April 2012 | Termination of appointment of Colin Fleming as a director (1 page) |
3 April 2012 | Termination of appointment of Hamilton Cruddas as a director (1 page) |
3 April 2012 | Termination of appointment of Colin Fleming as a director (1 page) |
3 April 2012 | Termination of appointment of Hamilton Cruddas as a director (1 page) |
3 April 2012 | Appointment of Mr Matthew Nigel Plant as a director (2 pages) |
3 April 2012 | Appointment of Mr Alan Hugh Mclean as a director (2 pages) |
18 November 2011 | Director's details changed for Mr Hamilton Maxwell Cruddas on 18 February 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Hamilton Maxwell Cruddas on 18 February 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
24 January 2011 | Auditor's resignation (4 pages) |
14 December 2010 | Section 519 (3 pages) |
14 December 2010 | Section 519 (3 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Hamilton Maxwell Cruddas on 8 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Hamilton Maxwell Cruddas on 8 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Hamilton Maxwell Cruddas on 8 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
16 July 2009 | Secretary appointed christopher laskey fidler (2 pages) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
18 June 2009 | Appointment terminated secretary colin fellowes (1 page) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
5 May 2009 | Director appointed hamilton maxwell cruddas (2 pages) |
5 May 2009 | Director appointed hamilton maxwell cruddas (2 pages) |
1 May 2009 | Appointment terminated director neil bruce (1 page) |
1 May 2009 | Appointment terminated director neil bruce (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page) |
20 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
22 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
2 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 08/06/96; no change of members (4 pages) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | New secretary appointed (1 page) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | New secretary appointed (1 page) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members (4 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
3 June 1954 | Certificate of incorporation (1 page) |
3 June 1954 | Certificate of incorporation (1 page) |