West End Road
Kempston
Bedfordshire
MK43 8RU
Director Name | Ian Donald Rennie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Secretary Name | Victoria Ann Maclean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2014(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Dr Anthony John Bourne |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1993) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | 138 Cambridge Street London SW1V 4QF |
Director Name | Cacilia Maria Lachlan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 10 Guernsey Farm Drive Horsell Rise Woking Surrey GU21 4BE |
Secretary Name | Cacilia Maria Lachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 10 Guernsey Farm Drive Horsell Rise Woking Surrey GU21 4BE |
Director Name | Penelope Anne Cheatle |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 1993) |
Role | Company Official |
Correspondence Address | 9 Cherry Court 2a St Johns Road Sidcup Kent DA14 4HB |
Secretary Name | Penelope Anne Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 1993) |
Role | Company Official |
Correspondence Address | 9 Cherry Court 2a St Johns Road Sidcup Kent DA14 4HB |
Director Name | Dr Bryan Gilbert Smith |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1994) |
Role | Director Of Engineering |
Country of Residence | England |
Correspondence Address | Rough Chase Castlemorton Malvern Worcestershire WR13 6BE |
Director Name | Mr George Charles Rogers |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1997) |
Role | Chief Engineer |
Correspondence Address | Fairfields 1 Leycester Close Knutsford Cheshire WA16 8QQ |
Secretary Name | Mr Geoffrey George Attrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | Ellwood Cross Tree Lane Hawarden Deeside CH5 3PY Wales |
Director Name | Alexander Beveridge Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2001) |
Role | Works Manager |
Correspondence Address | Carperby Lodge 39 Abbey Road Darlington County Durham DL3 8LR |
Director Name | Mr Kenneth Ian Arkley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Company Official |
Correspondence Address | Ridgefield Thirlby Thirsk North Yorkshire YO7 2DJ |
Director Name | Mr Kenneth Ian Arkley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1996) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | Ridgefield Thirlby Thirsk North Yorkshire YO7 2DJ |
Director Name | Mr Geoffrey George Attrill |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 February 1999) |
Role | Solicitor |
Correspondence Address | Ellwood Cross Tree Lane Hawarden Deeside CH5 3PY Wales |
Director Name | Leonard John Weaver |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2001) |
Role | Company Director |
Correspondence Address | Crabapple Court Oxshott Road Leatherhead Surrey KT22 0DQ |
Director Name | Dr Christopher Vallance |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2001) |
Role | Ici Corporate Treasurer |
Correspondence Address | Villa Revien 16 Thatcher Avenue Torquay TQ1 2PD |
Director Name | Brian Raymond Harris |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2000) |
Role | Managing Director |
Correspondence Address | Ravenscroft 29a Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Mr Alan Edward Pedder |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2001) |
Role | Executive Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 20b West Side Common Wimbledon London SW19 4UF |
Secretary Name | David Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(8 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 25 February 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Peter Edward Whittle |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Blackpond Lane Farnham Common Buckinghamshire SL2 3EN |
Director Name | Mr Peter Flinn |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Pinfold Lane, Bradley Ashbourne Derbyshire DE6 1PN |
Director Name | Francis Duggan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2002) |
Role | President Business Area Apc |
Correspondence Address | Breit Loostrasse 38 Kilchberg Zh Ch-8802 Switzerland |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Mr William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Website | abb.com |
---|
Registered Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
500k at £1 | Abb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 May 2014 | Termination of appointment of William Mclaughlin as a director (1 page) |
1 May 2014 | Termination of appointment of William Mclaughlin as a director (1 page) |
28 February 2014 | Appointment of Victoria Ann Maclean as a secretary (3 pages) |
28 February 2014 | Appointment of Victoria Ann Maclean as a secretary (3 pages) |
28 February 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
28 February 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 October 2013 | Appointment of Ian Donald Rennie as a director (3 pages) |
24 October 2013 | Appointment of Ian Donald Rennie as a director (3 pages) |
9 October 2013 | Director's details changed (3 pages) |
9 October 2013 | Secretary's details changed for David Benn on 1 October 2013 (3 pages) |
9 October 2013 | Director's details changed for John Dudley Wilson on 1 October 2013 (3 pages) |
9 October 2013 | Secretary's details changed for David Benn on 1 October 2013 (3 pages) |
9 October 2013 | Secretary's details changed for David Benn on 1 October 2013 (3 pages) |
9 October 2013 | Director's details changed (3 pages) |
9 October 2013 | Director's details changed for John Dudley Wilson on 1 October 2013 (3 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
14 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
14 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Director's details changed for William Mclaughlin on 22 October 2010 (3 pages) |
1 November 2010 | Director's details changed for William Mclaughlin on 22 October 2010 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
19 December 2008 | Director's change of particulars / william mclaughlin / 15/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / william mclaughlin / 15/12/2008 (1 page) |
18 December 2008 | Return made up to 07/12/08; full list of members (10 pages) |
18 December 2008 | Return made up to 07/12/08; full list of members (10 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
14 December 2007 | Return made up to 07/12/07; no change of members (7 pages) |
14 December 2007 | Return made up to 07/12/07; no change of members (7 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
16 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 07/12/01; full list of members
|
8 January 2002 | Return made up to 07/12/01; full list of members
|
17 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
1 February 2001 | Company name changed eutech engineering solutions lim ited\certificate issued on 01/02/01 (2 pages) |
1 February 2001 | Company name changed eutech engineering solutions lim ited\certificate issued on 01/02/01 (2 pages) |
9 January 2001 | Return made up to 07/12/00; full list of members
|
9 January 2001 | Return made up to 07/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: brunner house winnington northwich cheshire CW8 4FN (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: brunner house winnington northwich cheshire CW8 4FN (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned;director resigned (1 page) |
21 December 1998 | Return made up to 07/12/98; full list of members (12 pages) |
21 December 1998 | Return made up to 07/12/98; full list of members (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: brunner house po box 7 northwich cheshire CW8 4DJ (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: brunner house po box 7 northwich cheshire CW8 4DJ (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
30 December 1997 | Return made up to 07/12/97; full list of members (18 pages) |
30 December 1997 | Return made up to 07/12/97; full list of members (18 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 December 1996 | Return made up to 07/12/96; full list of members (9 pages) |
17 December 1996 | Return made up to 07/12/96; full list of members (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
30 January 1996 | Memorandum and Articles of Association (24 pages) |
30 January 1996 | Memorandum and Articles of Association (24 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | £ nc 100/1000000 20/12/95 (1 page) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | £ nc 100/1000000 20/12/95 (1 page) |
24 January 1996 | Resolutions
|
22 December 1995 | Return made up to 07/12/95; full list of members (12 pages) |
22 December 1995 | Return made up to 07/12/95; full list of members (12 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
3 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
3 October 1994 | Full accounts made up to 31 December 1993 (13 pages) |
18 October 1993 | Accounts for a dormant company made up to 31 December 1992 (5 pages) |
18 October 1993 | Accounts for a dormant company made up to 31 December 1992 (5 pages) |
2 October 1992 | Accounts for a dormant company made up to 31 December 1991 (5 pages) |
2 October 1992 | Accounts for a dormant company made up to 31 December 1991 (5 pages) |