Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Stephen John William Marks |
---|---|
Status | Current |
Appointed | 23 December 2020(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jonathan Lee Fearn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(51 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | John Baseley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosslyn House 13 Rosslyn Road Billericay Essex CM12 9JN |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 May 1999) |
Role | Company Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Director Name | Mr Charles Edward Wragg |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 43 Allerton Drive Nether Poppleton York North Yorkshire YO2 6NL |
Director Name | David Andrew Wood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | Cobweb Barn Ingleby Lane Ticknall Derbyshire DE73 7JQ |
Director Name | Mr Terence John Norris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | Cornerways Roman Road Little Aston Sutton Coldfield West Midlands B74 3AA |
Director Name | Bernard Victor Miller |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 11 Grandborough Drive Solihull West Midlands B91 3TS |
Director Name | Mr Douglas Gilmour Low |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1992) |
Role | Chairman |
Correspondence Address | 20 Craigmillar Avenue Milngavie Glasgow Lanarkshire G62 8AX Scotland |
Director Name | Mr Antony John Garlick |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Malvern Road Bradford West Yorkshire BD9 6AR |
Director Name | Mr Edwin Hugh Butler |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard House 10 Main Street Frisby On The Wreake Melton Mowbray Leicestershire LE14 2NJ |
Secretary Name | Bernard Victor Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 11 Grandborough Drive Solihull West Midlands B91 3TS |
Director Name | Mr Richard Kenneth Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 1994) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 39 Astra Court Hythe Marina Southampton Hampshire SO45 6DZ |
Director Name | Mr Stephen Cochrane Simms |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 41 Hillhead Road Dundonald Belfast County Antrim BT16 1XD Northern Ireland |
Director Name | Stewart Macpherson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 December 1993) |
Role | Pharmacist |
Correspondence Address | 4 Farm Park Lenzie Kirkintilloch Glasgow G66 5QL Scotland |
Director Name | Mr Stephen John William Marks |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numark House 5/6 Fairway Court Amber Close Tamworth Business Park Tamworth, Staffordshire. B77 4RP |
Secretary Name | Mr Stephen John William Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numark House 5/6 Fairway Court Amber Close Tamworth Business Park Tamworth, Staffordshire. B77 4RP |
Director Name | Mr David William Prentice Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(32 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge House Lichfield Road Kings Bromley Staffordshire DE13 7JE |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(33 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(33 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(38 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Numark House 5/6 Fairway Court Amber Close Tamworth Business Park Tamworth, Staffordshire. B77 4RP |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2020(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Website | rewclothing.co.uk |
---|---|
Telephone | 01827 58006 |
Telephone region | Tamworth |
Registered Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Numark LTD 50.00% Ordinary |
---|---|
1 at £1 | Numark LTD & Nominee Of S.j. Marks 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
26 March 1916 | Delivered on: 15 April 1976 Satisfied on: 27 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from N.P.U. marketing LTD to national westminster bank LTD the company to on any account whatsoever. Particulars: 51 boreham rd., Walminster. Wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
11 October 2019 | Registered office address changed from Numark House 5/6 Fairway Court Amber Close, Tamworth Business Park, Tamworth, Staffordshire. B77 4RP to Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 11 October 2019 (1 page) |
23 July 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
24 May 2019 | Termination of appointment of Stephen John William Marks as a director on 24 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Stephen John William Marks as a secretary on 13 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Stephen William Anderson as a director on 24 May 2019 (2 pages) |
24 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 October 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (8 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 September 2014 | Full accounts made up to 31 January 2014 (11 pages) |
24 September 2014 | Full accounts made up to 31 January 2014 (11 pages) |
28 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
22 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Secretary's details changed for Stephen John William Marks on 4 October 2013 (1 page) |
14 October 2013 | Director's details changed for Stephen John William Marks on 4 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Stephen John William Marks on 4 October 2013 (1 page) |
14 October 2013 | Director's details changed for Mr Kevin Robert Hudson on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Paul Jonathan Smith on 4 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Paul Jonathan Smith on 4 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Stephen John William Marks on 4 October 2013 (1 page) |
14 October 2013 | Director's details changed for Stephen John William Marks on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Stephen John William Marks on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Kevin Robert Hudson on 4 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Kevin Robert Hudson on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Paul Jonathan Smith on 4 October 2013 (2 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
9 February 2012 | Termination of appointment of David Cole as a director (1 page) |
9 February 2012 | Termination of appointment of David Cole as a director (1 page) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
7 June 2011 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Stephen John William Marks on 15 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Stephen John William Marks on 15 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
27 September 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 January 2008 (13 pages) |
15 July 2008 | Full accounts made up to 31 January 2008 (13 pages) |
2 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
2 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
23 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
23 November 2006 | Full accounts made up to 31 January 2006 (14 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
21 August 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
27 February 2006 | Auditor's resignation (1 page) |
27 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (6 pages) |
9 February 2006 | New director appointed (6 pages) |
9 February 2006 | New director appointed (6 pages) |
9 February 2006 | New director appointed (6 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
1 August 2005 | Full accounts made up to 31 December 2004 (7 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 October 2004 | Return made up to 04/10/04; full list of members (3 pages) |
5 October 2004 | Return made up to 04/10/04; full list of members (3 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
13 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
11 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 October 2002 | Return made up to 04/10/02; full list of members
|
11 October 2002 | Return made up to 04/10/02; full list of members
|
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
11 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
18 July 2001 | Company name changed independent chemists marketing l imited\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed independent chemists marketing l imited\certificate issued on 18/07/01 (2 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members
|
8 October 1999 | Return made up to 04/10/99; full list of members
|
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 May 1999 | Memorandum and Articles of Association (6 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (6 pages) |
6 May 1999 | Resolutions
|
26 October 1998 | Return made up to 04/10/98; full list of members (9 pages) |
26 October 1998 | Return made up to 04/10/98; full list of members (9 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
31 October 1997 | Return made up to 04/10/97; full list of members (9 pages) |
31 October 1997 | Return made up to 04/10/97; full list of members (9 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
1 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 October 1996 | Return made up to 04/10/96; no change of members
|
10 October 1996 | Return made up to 04/10/96; no change of members
|
13 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
13 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
22 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
14 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
14 November 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
17 October 1995 | Return made up to 04/10/95; full list of members (8 pages) |
17 October 1995 | Return made up to 04/10/95; full list of members (8 pages) |