Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(42 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(42 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington WA5 7NS |
Director Name | Mr Robin Sheppard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Raymond Coe |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 33 Spring Walk Worksop Nottinghamshire S80 1XQ |
Director Name | Mr Michael Ford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 02 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Allum Lane Elstree Borehamwood Hertfordshire WD6 3LU |
Director Name | Robert Henry Holt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 02 April 2007) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kenswick Drive Halesowen West Midlands B63 4RB |
Director Name | Hedley Richard Kerman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | Abbeydawn Cholesbury Road, Wigginton Tring Hertfordshire HP23 6JQ |
Director Name | Malcolm Mitchell Murray |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 December 1997) |
Role | Company Executive |
Correspondence Address | Wychwood House Queens Drive Oxshott Surrey KT22 0PH |
Director Name | Mr Michael Steven Oppenheimer |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 02 April 2007) |
Role | Metal Trader |
Country of Residence | England |
Correspondence Address | 5 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Secretary Name | Derek John Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 12 Chesterton Avenue Harpenden Hertfordshire AL5 5ST |
Director Name | Mr Giles Pruen Robbins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(27 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pinehurst Brasted Chart Westerham Kent TN16 1NB |
Secretary Name | Mr Michael Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Allum Lane Elstree Borehamwood Hertfordshire WD6 3LU |
Director Name | Simon Woolf |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 December 2007) |
Role | Metal Trader |
Correspondence Address | 10 The Lawns Shenley Radlett Hertfordshire WD7 9EZ |
Director Name | Mr Hamish Michie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Eagle Close Alton Hampshire GU34 2LJ |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | 15 Bollin Drive Lymm Cheshire WA13 9QA |
Website | mountstar.com |
---|---|
Email address | [email protected] |
Telephone | 01925 715400 |
Telephone region | Warrington |
Registered Address | Sirius House Delta Crescent Westbrook Warrington WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
2.5m at £1 | European Metal Recycling 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 | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
14 January 2009 | Delivered on: 20 January 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC ("Security Agent") Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
11 June 2007 | Delivered on: 29 June 2007 Satisfied on: 7 March 2009 Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Deed of accession Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 September 2013 | Termination of appointment of Colin Iles as a director (1 page) |
10 September 2013 | Termination of appointment of Colin Iles as a director (1 page) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (1 page) |
6 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of debenture register (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Declaration of assistance for shares acquisition (19 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Declaration of assistance for shares acquisition (19 pages) |
16 July 2007 | Resolutions
|
29 June 2007 | Particulars of mortgage/charge (29 pages) |
29 June 2007 | Particulars of mortgage/charge (29 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: amalgamated metal corporation PLC 7TH floor 55 bishopsgate london EC2N 3AH (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: amalgamated metal corporation PLC 7TH floor 55 bishopsgate london EC2N 3AH (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (3 pages) |
1 May 2007 | New director appointed (3 pages) |
29 April 2007 | Auditor's resignation (2 pages) |
29 April 2007 | Auditor's resignation (2 pages) |
19 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 16/03/05; full list of members
|
13 April 2005 | Return made up to 16/03/05; full list of members
|
11 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
7 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 March 2004 | Return made up to 16/03/04; full list of members
|
30 March 2004 | Return made up to 16/03/04; full list of members
|
13 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (9 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (9 pages) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
21 March 2002 | Return made up to 16/03/02; full list of members
|
21 March 2002 | Return made up to 16/03/02; full list of members
|
19 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 16/03/01; full list of members (7 pages) |
16 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
3 April 2000 | Return made up to 16/03/00; full list of members
|
3 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 April 2000 | Return made up to 16/03/00; full list of members
|
3 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
14 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
30 March 1999 | Return made up to 16/03/99; full list of members (8 pages) |
30 March 1999 | Return made up to 16/03/99; full list of members (8 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
15 April 1998 | Return made up to 16/03/98; full list of members (8 pages) |
15 April 1998 | Return made up to 16/03/98; full list of members (8 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
27 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
1 April 1997 | Director's particulars changed (1 page) |
1 April 1997 | Director's particulars changed (1 page) |
24 March 1997 | Return made up to 16/03/97; full list of members (8 pages) |
24 March 1997 | Return made up to 16/03/97; full list of members (8 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: adelaide house london bridge london EC4R 9DP (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: adelaide house london bridge london EC4R 9DP (1 page) |
21 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
21 March 1996 | Return made up to 16/03/96; full list of members (8 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
29 March 1995 | Return made up to 16/03/95; full list of members (8 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
29 March 1995 | Return made up to 16/03/95; full list of members (8 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
1 July 1994 | Full accounts made up to 30 September 1993 (13 pages) |
1 July 1994 | Full accounts made up to 30 September 1993 (13 pages) |
7 July 1993 | Full accounts made up to 30 September 1992 (12 pages) |
7 July 1993 | Full accounts made up to 30 September 1992 (12 pages) |
4 June 1993 | Resolutions
|
4 June 1993 | Resolutions
|
4 June 1992 | Full accounts made up to 30 September 1991 (12 pages) |
4 June 1992 | Full accounts made up to 30 September 1991 (12 pages) |
11 July 1991 | Full accounts made up to 30 September 1990 (18 pages) |
11 July 1991 | Full accounts made up to 30 September 1990 (18 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
30 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
21 October 1969 | Company name changed\certificate issued on 21/10/69 (2 pages) |
21 October 1969 | Company name changed\certificate issued on 21/10/69 (2 pages) |
25 October 1968 | Incorporation (13 pages) |
25 October 1968 | Incorporation (13 pages) |