Preston Brook
Runcorn
Cheshire
WA7 3GH
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(57 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park, Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Secretary Name | Timothy James Morris |
---|---|
Status | Current |
Appointed | 30 April 2015(57 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park, Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Peter Egan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2018(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park, Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Ruth Oliver |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 50 Arthur Road London SW19 7DS |
Director Name | Michael John Knighton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 May 2000) |
Role | Sales Director |
Correspondence Address | Mountain Ash 15 Wooldands Rise Steadham Bedfordshire |
Director Name | Mr Noel Robert Mann |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Eglise Road Warlingham Surrey CR6 9SE |
Director Name | Frank Richard Oliver |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 April 2005) |
Role | Company Chairman |
Correspondence Address | 50 Arthur Road London SW19 7DS |
Director Name | Mr Roger Stephen Oliver |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priory Road Chiswick London W4 1TZ |
Director Name | Mr Anthony Thomas Thompson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 1995) |
Role | Operations Director |
Correspondence Address | 5 Napier Close West Drayton Middlesex UB7 9LB |
Director Name | Peter Flatt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 6 Waddesdon Lodge Kenton Road Harrow Middlesex HA3 0AH |
Director Name | Robert Pols |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 1996(39 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 August 2017) |
Role | S & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Farm Hoe Benham Berkshire RG20 8PX |
Director Name | Mr David Harrold |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(39 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 1997) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 5 Tithe Barn Court Dairy Way Abbots Langley Hertfordshire WD5 0TB |
Director Name | John Michael Sudell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2009) |
Role | Technical Director |
Correspondence Address | 80 Taylor Road Wallington Surrey SM6 0BA |
Director Name | Mr David Andrew Payne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(42 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Candlemas Mead Beaconsfield Buckinghamshire HP9 1AR |
Director Name | Michael John McLoughlin |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(43 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 September 2015) |
Role | Industrial Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 Plomer Green Lane Downley High Wycombe Buckinghamshire HP13 5TS |
Director Name | Shelley Gooch Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(45 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppice 55 Chilworth Way Sherfield On Loddon Hook Hampshire RG27 0FD |
Secretary Name | Mr Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Director Name | Mr Derek John Usherwood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(46 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sorrel Close Thornbury Gloucestershire BS35 1UH |
Director Name | Mr Mark Alexander Marshall Bailey |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(50 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Austenway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NN |
Secretary Name | Michael John Percival Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(55 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Mallows Mill Lane Dunsfold Godalming Surrey GU8 4LD |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2002) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Website | londonlinen.co.uk |
---|---|
Telephone | 020 85745569 |
Telephone region | London |
Registered Address | Johnson House Abbots Park, Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
20 at £1 | London Linen Supply LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
21 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
2 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF to Johnson House Abbots Park, Monks Way Preston Brook Runcorn Cheshire WA7 3GH on 31 December 2019 (1 page) |
30 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 January 2019 | Appointment of Mr Peter Egan as a director on 31 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
29 December 2017 | Termination of appointment of Shelley Gooch Smith as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Shelley Gooch Smith as a director on 29 December 2017 (1 page) |
21 November 2017 | Termination of appointment of Robert Pols as a director on 31 August 2017 (1 page) |
21 November 2017 | Termination of appointment of Robert Pols as a director on 31 August 2017 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page) |
28 September 2015 | Termination of appointment of Michael John Mcloughlin as a director on 7 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Michael John Mcloughlin as a director on 7 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Michael John Mcloughlin as a director on 7 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Robert Pols on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Michael John Mcloughlin on 14 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Michael John Mcloughlin on 14 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF (1 page) |
14 September 2015 | Director's details changed for Robert Pols on 14 September 2015 (2 pages) |
14 September 2015 | Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF (1 page) |
27 May 2015 | Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages) |
27 May 2015 | Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages) |
19 May 2015 | Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Appointment of Timothy James Morris as a director on 30 April 2015 (3 pages) |
19 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
19 May 2015 | Appointment of Christopher Sander as a director on 30 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
19 May 2015 | Appointment of Timothy James Morris as a director on 30 April 2015 (3 pages) |
19 May 2015 | Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages) |
19 May 2015 | Appointment of Christopher Sander as a director on 30 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Statement of company's objects (2 pages) |
19 May 2015 | Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages) |
16 March 2015 | Accounts for a dormant company made up to 25 October 2014 (4 pages) |
16 March 2015 | Accounts for a dormant company made up to 25 October 2014 (4 pages) |
12 November 2014 | Director's details changed for Shelley Gooch Smith on 20 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Shelley Gooch Smith on 20 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Shelley Gooch Smith on 20 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Shelley Gooch Smith on 20 September 2014 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 26 October 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 26 October 2013 (4 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 February 2014 | Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page) |
26 February 2014 | Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 May 2013 | Appointment of Michael John Percival Fawcett as a secretary (3 pages) |
24 May 2013 | Appointment of Michael John Percival Fawcett as a secretary (3 pages) |
3 May 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
3 May 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
1 February 2013 | Accounts for a dormant company made up to 27 October 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 27 October 2012 (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
8 January 2012 | Accounts for a dormant company made up to 29 October 2011 (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 29 October 2011 (4 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 October 2010 (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 October 2010 (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 24 October 2009 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 24 October 2009 (3 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
21 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 25 October 2008 (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 25 October 2008 (3 pages) |
14 May 2009 | Appointment terminated director john sudell (1 page) |
14 May 2009 | Appointment terminated director john sudell (1 page) |
1 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
2 July 2008 | Total exemption full accounts made up to 27 October 2007 (4 pages) |
2 July 2008 | Total exemption full accounts made up to 27 October 2007 (4 pages) |
6 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
3 August 2007 | New director appointed (3 pages) |
3 August 2007 | New director appointed (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
29 June 2007 | Total exemption full accounts made up to 28 October 2006 (4 pages) |
29 June 2007 | Total exemption full accounts made up to 28 October 2006 (4 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
24 August 2006 | Total exemption full accounts made up to 29 October 2005 (4 pages) |
24 August 2006 | Total exemption full accounts made up to 29 October 2005 (4 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Total exemption full accounts made up to 30 October 2004 (4 pages) |
6 September 2005 | Total exemption full accounts made up to 30 October 2004 (4 pages) |
24 August 2005 | Return made up to 20/08/05; full list of members (4 pages) |
24 August 2005 | Return made up to 20/08/05; full list of members (4 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
1 September 2004 | Return made up to 20/08/04; full list of members
|
1 September 2004 | Return made up to 20/08/04; full list of members
|
13 August 2004 | Total exemption full accounts made up to 25 October 2003 (4 pages) |
13 August 2004 | Total exemption full accounts made up to 25 October 2003 (4 pages) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
6 December 2003 | Return made up to 20/08/03; full list of members (10 pages) |
6 December 2003 | Return made up to 20/08/03; full list of members (10 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
27 November 2003 | Location of register of members (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Location of register of members (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
29 July 2003 | Total exemption full accounts made up to 26 October 2002 (4 pages) |
29 July 2003 | Total exemption full accounts made up to 26 October 2002 (4 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
30 October 2002 | Return made up to 20/08/02; full list of members (10 pages) |
30 October 2002 | Return made up to 20/08/02; full list of members (10 pages) |
22 July 2002 | Full accounts made up to 27 October 2001 (5 pages) |
22 July 2002 | Full accounts made up to 27 October 2001 (5 pages) |
3 October 2001 | Return made up to 20/08/01; full list of members (8 pages) |
3 October 2001 | Return made up to 20/08/01; full list of members (8 pages) |
28 August 2001 | Full accounts made up to 28 October 2000 (5 pages) |
28 August 2001 | Full accounts made up to 28 October 2000 (5 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
28 November 2000 | Auditor's resignation (1 page) |
28 November 2000 | Auditor's resignation (1 page) |
19 October 2000 | Return made up to 20/08/00; full list of members (9 pages) |
19 October 2000 | Auditor's resignation (1 page) |
19 October 2000 | Return made up to 20/08/00; full list of members (9 pages) |
19 October 2000 | Auditor's resignation (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 30 October 1999 (5 pages) |
23 May 2000 | Full accounts made up to 30 October 1999 (5 pages) |
17 September 1999 | Return made up to 20/08/99; full list of members (11 pages) |
17 September 1999 | Return made up to 20/08/99; full list of members (11 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
10 May 1999 | Full accounts made up to 24 October 1998 (6 pages) |
10 May 1999 | Full accounts made up to 24 October 1998 (6 pages) |
21 October 1998 | Return made up to 20/08/98; full list of members (12 pages) |
21 October 1998 | Return made up to 20/08/98; full list of members (12 pages) |
8 May 1998 | Full accounts made up to 25 October 1997 (6 pages) |
8 May 1998 | Full accounts made up to 25 October 1997 (6 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 20/08/97; full list of members (12 pages) |
3 September 1997 | Return made up to 20/08/97; full list of members (12 pages) |
28 April 1997 | Full accounts made up to 28 October 1996 (6 pages) |
28 April 1997 | Full accounts made up to 28 October 1996 (6 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
16 September 1996 | Return made up to 20/08/96; full list of members (11 pages) |
16 September 1996 | Return made up to 20/08/96; full list of members (11 pages) |
10 June 1996 | New director appointed (1 page) |
10 June 1996 | New director appointed (1 page) |
7 May 1996 | Full accounts made up to 28 October 1995 (6 pages) |
7 May 1996 | Full accounts made up to 28 October 1995 (6 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
23 August 1995 | Return made up to 20/08/95; full list of members (18 pages) |
23 August 1995 | Return made up to 20/08/95; full list of members (18 pages) |
3 May 1995 | Full accounts made up to 29 October 1994 (6 pages) |
3 May 1995 | Full accounts made up to 29 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
19 October 1988 | Resolutions
|
20 July 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
20 July 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
7 August 1986 | Full accounts made up to 26 October 1985 (9 pages) |
7 August 1986 | Full accounts made up to 26 October 1985 (9 pages) |