Company NameBiochem Marketing Limited
Company StatusDissolved
Company Number02130223
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 11 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)
Previous NameWimpole Healthcare Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Gunther Reinhard Krausser
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed06 April 2011(23 years, 11 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr Richard John Lee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(23 years, 11 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMrs Joan Teresa Traynor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(23 years, 11 months after company formation)
Appointment Duration1 year (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameJoris Sylvain Adelin Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed16 November 2011(24 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 24 April 2012)
RoleManager
Country of ResidenceBelgium
Correspondence AddressCunningham House
Westfield Lane
Kenton
Harrow
HA3 9ED
Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(24 years, 6 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameDavid Michael McCabe
NationalityBritish
StatusClosed
Appointed22 November 2011(24 years, 6 months after company formation)
Appointment Duration5 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressAlexander House Crown Gate
Runcorn
Cheshire
WA7 2UP
Secretary NameS & D Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2001(14 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 24 April 2012)
Correspondence AddressCunningham House
Westfield Lane
Harrow
Middlesex
HA3 9ED
Director NameDavid Walter Morris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 4 months after company formation)
Appointment Duration1 day (resigned 06 October 1991)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address113 Colney Heath Lane
St Albans
Hertfordshire
AL4 0TN
Director NameRobert Dalton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 March 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell Wilton Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2RF
Director NameMr Juraj Sismis
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySlovak
StatusResigned
Appointed01 January 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 1996)
RoleCompany Director
Correspondence AddressMoskouska 36
Banska Bystrica
Slovak Republic
Director NameMr Stefan Lukac
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySlovak
StatusResigned
Appointed01 January 1993(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 October 1993)
RoleCompany Director
Correspondence AddressBernolakova 3 Banska
Strica
Slovak Republic
Director NameMr Jirka Lhotsky
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCzech
StatusResigned
Appointed01 January 1993(5 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 25 October 2010)
RoleCompany Director
Correspondence AddressV Jame 10
Praha 1
Czech Republic
Director NameMr Peter Frederick Straus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 October 1996)
RoleChemical Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
154 Friern Barnet Lane
London
N20 0NL
Director NameJosef Siska
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySlovak
StatusResigned
Appointed28 October 1993(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 27 April 1994)
RoleCompany Director
Correspondence AddressMedvedzie 162/44
Tvrdosin
027 44
Director NameRudolf Hajducik
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySlovak
StatusResigned
Appointed01 February 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 1996)
RoleSales Manager
Correspondence AddressSladkovicova 58 97401
Banska Bystrica
Slovakia
Director NameJan Cierny
Date of BirthJune 1956 (Born 67 years ago)
NationalitySlovak
StatusResigned
Appointed01 February 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 1996)
RoleCommercial Director
Correspondence AddressA Hlinku 2311/16
Zvolen
96001
Director NameOndrej Gattnar
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySlovak
StatusResigned
Appointed18 April 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1997)
RoleManaging Director
Correspondence AddressSlovakofarma J S Zeleznicna 12
Hlohovec
920 27
Director NameDipl Ing Dusan Somara
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySlovak
StatusResigned
Appointed18 April 1996(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressBiotika As
Slovenska Lupca 97613
Slovakia
Director NameDipl Ing Miroslav Otcenas
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySlovak
StatusResigned
Appointed18 April 1996(8 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressBiotika As
Slovenska Lupca 97613
Slovakia
Director NameAndrew Gordon Mitchell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 August 2006)
RoleCompany Director
Correspondence Address28 Elm Park
Stanmore
Middlesex
HA7 4BJ
Director NameStafan Lukac
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySlovak
StatusResigned
Appointed15 May 1998(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 1999)
RoleCommercial Director
Correspondence AddressNemcianska 156 Nemce
Banska Bystrica
Midlle Slovakia
975 Oy
Director NameGabriela Borosova
Date of BirthApril 1956 (Born 68 years ago)
NationalitySlovak
StatusResigned
Appointed04 December 1998(11 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 1999)
RoleR&D Director
Correspondence AddressBanska Bystrica
76100
Slovakia
Foreign
Director NameDusan Somora
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySlovak
StatusResigned
Appointed19 July 1999(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressNam L Stura 20
Banska Bystrica
974 00
Slovakia
Director NameJozef Kristofcak
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySlovak
StatusResigned
Appointed19 July 1999(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2004)
RoleManaging Director
Correspondence AddressChemicka 8
Bratislava
831 04
Slovakia
Director NameAnton Arvay
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySlovak
StatusResigned
Appointed19 July 1999(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 March 2008)
RoleCompany Director
Correspondence AddressZelezniciarska 7
Sarisske Michalany
082 22
Slovakia
Director NameMr Daren Gordon Norris
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(12 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Herbert Street
Hemel Hempstead
Hertfordshire
HP2 5HW
Director NameGabriela Borosova
Date of BirthApril 1956 (Born 68 years ago)
NationalitySlovak
StatusResigned
Appointed19 July 2001(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2004)
RoleCompany Director
Correspondence AddressSportova St. No 24
Solvenska Lypca
Bansk Bystrica 976 13
Slovak Republic
Director NamePetrus Hermanus Maria Winkelman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed12 October 2004(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 October 2010)
RoleCompany Director
Correspondence AddressSingel 20
Deventer
7411hv
The Netherlands
Director NameTomas Horak
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCzech
StatusResigned
Appointed12 October 2004(17 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 October 2010)
RoleCompany Director
Correspondence AddressPejevove 3129/20
143 00 Praha 4
The Czech Republic
Director NameMr Matthew Harris Dickman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiltern Avenue
Bushey
Hertfordshire
WD23 4QA
Director NameEmil Drlicka
Date of BirthJune 1953 (Born 70 years ago)
NationalitySlovak
StatusResigned
Appointed05 March 2008(20 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2010)
RoleGeneral Manager
Correspondence AddressPod Parovcami 108/A
Piestany
92101
Director NameJacobus Pieter Van Den Akker
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed06 April 2011(23 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCunningham House Westfield Lane
Kenton
Harrow
HA3 9ED
Secretary NameBrodia Services Limited (Corporation)
StatusResigned
Appointed05 October 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2001)
Correspondence AddressAlick's Hill House
High Street
Billingshurst
West Sussex
RH14 9EP

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 December 2011 (1 page)
13 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 02/12/2011
(41 pages)
13 December 2011Statement of company's objects (2 pages)
13 December 2011Resolutions
  • RES13 ‐ Company business 02/12/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
13 December 2011Statement of company's objects (2 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director on 16 November 2011 (3 pages)
1 December 2011Appointment of Joris Sylvain Adelin Coppye as a director (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary on 22 November 2011 (3 pages)
28 November 2011Appointment of David Michael Mccabe as a secretary (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director on 22 November 2011 (3 pages)
28 November 2011Appointment of Mr David Michael Mccabe as a director (3 pages)
15 November 2011Termination of appointment of Jacobus Pieter Van Den Akker as a director on 11 November 2011 (2 pages)
15 November 2011Termination of appointment of Jacobus Van Den Akker as a director (2 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 40,000
(7 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 40,000
(7 pages)
18 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 40,000
(7 pages)
17 October 2011Auditor's resignation (1 page)
17 October 2011Auditor's resignation (1 page)
13 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 April 2011Termination of appointment of Daren Norris as a director (2 pages)
13 April 2011Termination of appointment of Matthew Dickman as a director (2 pages)
13 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 April 2011Termination of appointment of Matthew Dickman as a director (2 pages)
13 April 2011Termination of appointment of Daren Norris as a director (2 pages)
12 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
12 April 2011Appointment of Richard John Lee as a director (3 pages)
12 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
12 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
12 April 2011Appointment of Richard John Lee as a director (3 pages)
12 April 2011Appointment of Mrs Joan Teresa Traynor as a director (3 pages)
12 April 2011Appointment of Jacobus Pieter Van Den Akker as a director (3 pages)
12 April 2011Appointment of Gunther Reinhard Krausser as a director (3 pages)
13 January 2011Full accounts made up to 31 May 2010 (14 pages)
13 January 2011Full accounts made up to 31 May 2010 (14 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (9 pages)
25 October 2010Termination of appointment of Emil Drlicka as a director (1 page)
25 October 2010Termination of appointment of Jirka Lhotsky as a director (1 page)
25 October 2010Termination of appointment of Tomas Horak as a director (1 page)
25 October 2010Termination of appointment of Emil Drlicka as a director (1 page)
25 October 2010Termination of appointment of Petrus Winkelman as a director (1 page)
25 October 2010Termination of appointment of Tomas Horak as a director (1 page)
25 October 2010Termination of appointment of Petrus Winkelman as a director (1 page)
25 October 2010Termination of appointment of Jirka Lhotsky as a director (1 page)
28 January 2010Full accounts made up to 31 May 2009 (16 pages)
28 January 2010Full accounts made up to 31 May 2009 (16 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (9 pages)
6 March 2009Full accounts made up to 31 May 2008 (15 pages)
6 March 2009Full accounts made up to 31 May 2008 (15 pages)
27 October 2008Return made up to 05/10/08; full list of members (5 pages)
27 October 2008Return made up to 05/10/08; full list of members (5 pages)
20 June 2008Appointment terminated director anton arvay (1 page)
20 June 2008Appointment Terminated Director anton arvay (1 page)
14 May 2008Director appointed emil drlicka (1 page)
14 May 2008Director appointed emil drlicka (1 page)
29 April 2008Director appointed matthew harris dickman (2 pages)
29 April 2008Director appointed matthew harris dickman (2 pages)
15 January 2008Full accounts made up to 31 May 2007 (15 pages)
15 January 2008Full accounts made up to 31 May 2007 (15 pages)
23 October 2007Return made up to 05/10/07; full list of members (3 pages)
23 October 2007Return made up to 05/10/07; full list of members (3 pages)
15 February 2007Full accounts made up to 31 May 2006 (14 pages)
15 February 2007Full accounts made up to 31 May 2006 (14 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
13 October 2006Return made up to 05/10/06; full list of members (3 pages)
13 October 2006Return made up to 05/10/06; full list of members (3 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Location of register of members (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
20 January 2006Full accounts made up to 31 May 2005 (14 pages)
20 January 2006Full accounts made up to 31 May 2005 (14 pages)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
17 October 2005Return made up to 05/10/05; full list of members (3 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
20 December 2004Full accounts made up to 31 May 2004 (14 pages)
20 December 2004Full accounts made up to 31 May 2004 (14 pages)
29 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2004Return made up to 05/10/04; full list of members (9 pages)
13 February 2004Full accounts made up to 31 May 2003 (14 pages)
13 February 2004Full accounts made up to 31 May 2003 (14 pages)
27 October 2003Return made up to 05/10/03; full list of members (9 pages)
27 October 2003Return made up to 05/10/03; full list of members (9 pages)
7 February 2003Full accounts made up to 31 May 2002 (12 pages)
7 February 2003Full accounts made up to 31 May 2002 (12 pages)
16 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2002Return made up to 05/10/02; full list of members (9 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
27 January 2002Full accounts made up to 31 May 2001 (13 pages)
27 January 2002Full accounts made up to 31 May 2001 (13 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
30 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2001Return made up to 05/10/01; full list of members (8 pages)
16 February 2001Full accounts made up to 31 May 2000 (13 pages)
16 February 2001Full accounts made up to 31 May 2000 (13 pages)
11 October 2000Return made up to 05/10/00; full list of members (8 pages)
11 October 2000Return made up to 05/10/00; full list of members (8 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
23 February 2000Full accounts made up to 31 May 1999 (10 pages)
23 February 2000Full accounts made up to 31 May 1999 (10 pages)
13 October 1999Return made up to 05/10/99; no change of members (5 pages)
13 October 1999Return made up to 05/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (3 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
10 March 1999Full accounts made up to 31 May 1998 (10 pages)
10 March 1999Full accounts made up to 31 May 1998 (10 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
8 October 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 1998Return made up to 05/10/98; full list of members (9 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
11 February 1998Full accounts made up to 31 May 1997 (12 pages)
11 February 1998Full accounts made up to 31 May 1997 (12 pages)
15 October 1997Return made up to 05/10/97; no change of members (7 pages)
15 October 1997Return made up to 05/10/97; no change of members (7 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
11 February 1997Full accounts made up to 31 May 1996 (13 pages)
11 February 1997Full accounts made up to 31 May 1996 (13 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
23 October 1996Return made up to 05/10/96; no change of members (7 pages)
23 October 1996Return made up to 05/10/96; no change of members (7 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
18 September 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
13 February 1996Full accounts made up to 31 May 1995 (12 pages)
13 February 1996Full accounts made up to 31 May 1995 (12 pages)
26 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 1995Return made up to 05/10/95; full list of members (9 pages)
11 May 1987Certificate of Incorporation (1 page)
11 May 1987Incorporation (13 pages)
11 May 1987Certificate of Incorporation (1 page)
11 May 1987Incorporation (13 pages)