Congleton
Cheshire
CW12 1TT
Director Name | Rebekah Rollo |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 August 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Autoliv Theodor-Heuss-Strasse 2 Dachau 85221 |
Director Name | Pierre Jansson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 February 2020(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Vice President Group Tax |
Country of Residence | Sweden |
Correspondence Address | C/O Autoliv Ab Box 70381 Se-107 24 Stockholm Sweden |
Director Name | Gunnar Emanuel Bark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | Eremitvagen 4 Stockholm Sweden Se 11264 Foreign |
Director Name | Mr Anthony Nigel King |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | The Old Granary Manor Farm Pook Lane East Lavant Chichester West Sussex PO18 0AH |
Director Name | Wilhelm Kull |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Sunnebovagen Sollentuna S191 44 Sweden Foreign |
Secretary Name | Julie Anne Bernadette O Niell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 22 Shedfield Way Hunsbury Northampton NN4 0SD |
Secretary Name | John Alistair McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2000) |
Role | Finance Director |
Correspondence Address | 4 Conifer Drive Hambrook Chichester West Sussex PO18 8TU |
Director Name | Paul Charlety |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 3 Les Erables Le Clos Salibert Saint Nom La Breteche F78860 France Foreign |
Director Name | Adrian Patrick Fulford |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bentley Close Waterlooville Hampshire PO8 9HH |
Secretary Name | John William Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | 4 Beech Close London SW19 4TU |
Secretary Name | Mrs Miriam Janet Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2005) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 4 Winnington Road London N2 0UB |
Secretary Name | Mr James Daniel Bentley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 July 2012) |
Role | Certified Public Accountant |
Country of Residence | England |
Correspondence Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
Director Name | Mr James Daniel Bentley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2006(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 September 2016) |
Role | Certified Public Accountant |
Country of Residence | England |
Correspondence Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
Director Name | Carl Magnus Lindquist |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 October 2007(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | Odengatan 16 4tr Stockholm 11424 Sweden |
Director Name | Bjorn Mats Olof Wallin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 May 2008(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2016) |
Role | Corporate Controller |
Country of Residence | Sweden |
Correspondence Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
Director Name | Andreas Elving |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2016(28 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Autoliv Ab Box 70381 Se-10724 Stockholm Sweden |
Director Name | Mr Aaron Schaal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2016(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Karlbergsvagen 80 A Lgh 1501 Stockholm 11335 |
Director Name | Isabelle Fourrier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2016(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2018) |
Role | Vice President Legal Europe Autoliv |
Country of Residence | France |
Correspondence Address | 2 Rue Villaret De Joyeuse 75017 Paris France |
Director Name | Christian Herbert Antero Hanke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2018(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2020) |
Role | Vice President Corporate Control |
Country of Residence | Sweden |
Correspondence Address | Box 70381 Se-107 24 Stockholm Sweden |
Website | autoliv.com |
---|
Registered Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Airbags International 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 | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Christian Herbert Antero Hanke as a director on 18 February 2020 (1 page) |
15 April 2020 | Appointment of Pierre Jansson as a director on 18 February 2020 (2 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
4 October 2018 | Appointment of Rebekah Rollo as a director on 14 August 2018 (2 pages) |
4 October 2018 | Termination of appointment of Isabelle Fourrier as a director on 22 August 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Christian Herbert Antero Hanke as a director on 1 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Aaron Schaal as a director on 1 April 2018 (1 page) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
3 November 2016 | Appointment of Isabelle Fourrier as a director on 9 September 2016 (2 pages) |
3 November 2016 | Appointment of Isabelle Fourrier as a director on 9 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Aaron Schaal as a director on 9 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of James Daniel Bentley as a director on 9 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Andreas Elving as a director on 9 September 2016 (1 page) |
1 November 2016 | Appointment of Mr Aaron Schaal as a director on 9 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of James Daniel Bentley as a director on 9 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Andreas Elving as a director on 9 September 2016 (1 page) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Appointment of Andreas Elving as a director on 1 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Bjorn Mats Olof Wallin as a director on 1 May 2016 (1 page) |
24 May 2016 | Appointment of Andreas Elving as a director on 1 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Bjorn Mats Olof Wallin as a director on 1 May 2016 (1 page) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 January 2013 | Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Mr John Anthony Bonney on 1 December 2012 (1 page) |
3 January 2013 | Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Mr John Anthony Bonney on 1 December 2012 (1 page) |
3 January 2013 | Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Mr John Anthony Bonney on 1 December 2012 (1 page) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 July 2012 | Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Mr John Anthony Bonney as a secretary (1 page) |
18 July 2012 | Appointment of Mr John Anthony Bonney as a secretary (1 page) |
18 July 2012 | Termination of appointment of James Bentley as a secretary (1 page) |
18 July 2012 | Termination of appointment of James Bentley as a secretary (1 page) |
18 July 2012 | Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Register inspection address has been changed (1 page) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
20 May 2011 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
4 July 2008 | Director appointed bjorn mats olof wallin (2 pages) |
4 July 2008 | Appointment terminated director carl lindquist (1 page) |
4 July 2008 | Appointment terminated director carl lindquist (1 page) |
4 July 2008 | Director appointed bjorn mats olof wallin (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
12 July 2006 | Return made up to 09/05/06; full list of members (6 pages) |
12 July 2006 | Return made up to 09/05/06; full list of members (6 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: penner road havant hampshire PO9 1QH (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: penner road havant hampshire PO9 1QH (1 page) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
10 August 2004 | Return made up to 09/05/04; full list of members (6 pages) |
10 August 2004 | Return made up to 09/05/04; full list of members (6 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 September 2003 | Return made up to 09/05/03; full list of members (6 pages) |
15 September 2003 | Return made up to 09/05/03; full list of members (6 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 September 2002 | Return made up to 09/05/02; full list of members (6 pages) |
11 September 2002 | Return made up to 09/05/02; full list of members (6 pages) |
26 April 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Secretary's particulars changed (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 January 2002 | Return made up to 09/05/01; full list of members (6 pages) |
9 January 2002 | Return made up to 09/05/01; full list of members (6 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 09/05/00; full list of members
|
9 June 2000 | Return made up to 09/05/00; full list of members
|
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 June 1999 | Return made up to 09/05/99; no change of members
|
9 June 1999 | Return made up to 09/05/99; no change of members
|
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
9 June 1998 | Return made up to 09/05/98; no change of members
|
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 09/05/98; no change of members
|
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
20 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
11 January 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 January 1996 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page) |
16 May 1995 | Return made up to 09/05/95; full list of members
|
16 May 1995 | Return made up to 09/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
15 June 1994 | Return made up to 18/05/94; full list of members (5 pages) |
15 June 1994 | Return made up to 18/05/94; full list of members (5 pages) |
31 October 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
31 October 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
2 September 1988 | Memorandum and Articles of Association (15 pages) |
2 September 1988 | Memorandum and Articles of Association (15 pages) |
25 July 1988 | Wd 09/06/88 ad 10/06/88--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
25 July 1988 | Wd 09/06/88 ad 10/06/88--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
8 July 1988 | Memorandum and Articles of Association (15 pages) |
8 July 1988 | Memorandum and Articles of Association (15 pages) |
30 June 1988 | Resolutions
|
30 June 1988 | Resolutions
|