Chester
CH1 3BQ
Wales
Director Name | Miss Katherine Ann Spiteri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2015(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stanmore Business And Innovation Centre Honeypot L Stanmore Middlesex HA7 1BT |
Director Name | Mr Alec David Taylor |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(24 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Isaac Rubin |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Green Walk London NW4 2AL |
Director Name | Christopher John Fraser Dobie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Moor Southminster Essex CM0 7DT |
Secretary Name | Mr Henry Anthony Vincent |
---|---|
Nationality | British Kenyan |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highleigh Mount Road Lansdown Bath Somerset BA1 5PW |
Director Name | Timothy Charles Villiers |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Stourton Caundle Sturminster Newton Dorset DT10 2JN |
Director Name | Mr Henry Anthony Vincent |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British Kenyan |
Status | Resigned |
Appointed | 06 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highleigh Mount Road Lansdown Bath Somerset BA1 5PW |
Secretary Name | Bruce Peter Neville Gartside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bag End Soames Lane Ropley Alresford Hampshire SO24 0ER |
Director Name | David George Beale |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | North Fambridge Hall Chelmsford Essex CM3 6LU |
Director Name | Max Rosen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(4 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 22 July 1997) |
Role | Company Director |
Correspondence Address | Sec House 49 Theobald Street Borehamwood Hertfordshire WD6 4RZ |
Secretary Name | Lee Richard Joseph Portnoi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Lee Richard Joseph Portnoi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 26 Kings Chase Chiltern Close Bushey Watford WD2 3PZ |
Secretary Name | Mr Morris James Bisdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 April 1998) |
Role | Managing Director |
Correspondence Address | Hedgehog Hall Earnley Chichester West Sussex PO20 7JD |
Director Name | Mr Morris James Bisdee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | Hedgehog Hall Earnley Chichester West Sussex PO20 7JD |
Secretary Name | Mr Cuthbert Paul Sands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kingsway Gayton Wirral Merseyside L63 5NS |
Director Name | Mr Brian Malcolm Goldstein |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Cuthbert Paul Sands |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kingsway Gayton Wirral Merseyside L63 5NS |
Secretary Name | Mr Douglas Gabriel Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 11 Meadway London NW11 7JR |
Director Name | Mr Douglas Gabriel Conn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 January 2020) |
Role | Tep Market Maker |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mr David John Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caragh Lodge Teddington Tewkesbury Gloucestershire GL20 8TT Wales |
Secretary Name | Mr David Raphael Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurney Drive London N2 0DF |
Secretary Name | Mrs Ann Christine Looker |
---|---|
Status | Resigned |
Appointed | 15 October 2009(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 September 2010) |
Role | Company Director |
Correspondence Address | 3 Church Street Bradford On Avon Wilts BA15 1LR |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Britton Street London EC1M 5NY |
Director Name | Mrs Lynda Kennedy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2015) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 845 Finchley Road London NW11 8NA |
Secretary Name | Mrs Lynda Kennedy |
---|---|
Status | Resigned |
Appointed | 08 September 2010(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | 845 Finchley Road London NW11 8NA |
Website | apmm.co.uk |
---|---|
Telephone | 0845 6435124 |
Telephone region | Unknown |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,079 |
Gross Profit | £21,024 |
Net Worth | £10,393 |
Cash | £57,108 |
Current Liabilities | £43,182 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
14 August 2020 | Secretary's details changed for Katherine Spiteri on 13 August 2020 (1 page) |
---|---|
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 January 2020 | Termination of appointment of Douglas Gabriel Conn as a director on 1 January 2020 (1 page) |
2 January 2020 | Cessation of Douglas Gabriel Conn as a person with significant control on 1 January 2020 (1 page) |
2 January 2020 | Registered office address changed from 845 Finchley Road London NW11 8NA England to One City Place Queens Road Chester CH1 3BQ on 2 January 2020 (1 page) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
17 June 2016 | Appointment of Mr Alec Taylor as a director on 23 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Alec Taylor as a director on 23 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
13 May 2016 | Annual return made up to 1 May 2016 no member list (3 pages) |
29 February 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
29 February 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
25 November 2015 | Appointment of Miss Katherine Ann Spiteri as a director on 25 November 2015 (2 pages) |
25 November 2015 | Appointment of Miss Katherine Ann Spiteri as a director on 25 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Lynda Kennedy as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Lynda Kennedy as a director on 25 November 2015 (1 page) |
22 September 2015 | Appointment of Katherine Spiteri as a secretary on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Katherine Spiteri as a secretary on 17 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Lynda Kennedy as a secretary on 17 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Lynda Kennedy as a secretary on 17 September 2015 (1 page) |
26 August 2015 | Registered office address changed from 25 Britton Street London EC1M 5NY to 845 Finchley Road London NW11 8NA on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 25 Britton Street London EC1M 5NY to 845 Finchley Road London NW11 8NA on 26 August 2015 (1 page) |
1 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
1 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
1 May 2015 | Annual return made up to 1 May 2015 no member list (3 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
28 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
28 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
28 May 2014 | Annual return made up to 1 May 2014 no member list (3 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
29 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 1 May 2013 no member list (3 pages) |
23 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
23 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
22 May 2012 | Director's details changed for Mr Douglas Gabriel Conn on 1 June 2011 (2 pages) |
22 May 2012 | Annual return made up to 1 May 2012 no member list (3 pages) |
22 May 2012 | Director's details changed for Mr Douglas Gabriel Conn on 1 June 2011 (2 pages) |
22 May 2012 | Annual return made up to 1 May 2012 no member list (3 pages) |
22 May 2012 | Secretary's details changed for Mrs Lynda Kennedy on 1 June 2011 (1 page) |
22 May 2012 | Director's details changed for Mrs Lynda Kennedy on 1 June 2011 (2 pages) |
22 May 2012 | Annual return made up to 1 May 2012 no member list (3 pages) |
22 May 2012 | Director's details changed for Mr Douglas Gabriel Conn on 1 June 2011 (2 pages) |
22 May 2012 | Director's details changed for Mrs Lynda Kennedy on 1 June 2011 (2 pages) |
22 May 2012 | Secretary's details changed for Mrs Lynda Kennedy on 1 June 2011 (1 page) |
22 May 2012 | Director's details changed for Mrs Lynda Kennedy on 1 June 2011 (2 pages) |
22 May 2012 | Secretary's details changed for Mrs Lynda Kennedy on 1 June 2011 (1 page) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
20 December 2011 | Termination of appointment of Jeremy Brettell as a director (1 page) |
20 December 2011 | Termination of appointment of Jeremy Brettell as a director (1 page) |
18 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
18 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
18 May 2011 | Registered office address changed from 3 Church Street Bradford on Avon Wilts BA15 1LR on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 3 Church Street Bradford on Avon Wilts BA15 1LR on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
3 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
4 November 2010 | Termination of appointment of Timothy Villiers as a director (1 page) |
4 November 2010 | Termination of appointment of Timothy Villiers as a director (1 page) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
9 September 2010 | Appointment of Mr Jeremy Macduff Brettell as a director (2 pages) |
9 September 2010 | Appointment of Mrs Lynda Kennedy as a secretary (2 pages) |
9 September 2010 | Appointment of Mr Jeremy Macduff Brettell as a director (2 pages) |
9 September 2010 | Termination of appointment of Ann Looker as a secretary (1 page) |
9 September 2010 | Termination of appointment of Ann Looker as a secretary (1 page) |
9 September 2010 | Appointment of Mrs Lynda Kennedy as a director (2 pages) |
9 September 2010 | Appointment of Mrs Lynda Kennedy as a secretary (2 pages) |
9 September 2010 | Appointment of Mrs Lynda Kennedy as a director (2 pages) |
4 August 2010 | Termination of appointment of Brian Goldstein as a director (1 page) |
4 August 2010 | Termination of appointment of Brian Goldstein as a director (1 page) |
20 May 2010 | Annual return made up to 1 May 2010 no member list (3 pages) |
20 May 2010 | Annual return made up to 1 May 2010 no member list (3 pages) |
20 May 2010 | Annual return made up to 1 May 2010 no member list (3 pages) |
20 May 2010 | Director's details changed for Timothy Charles Villiers on 15 February 2010 (2 pages) |
20 May 2010 | Director's details changed for Timothy Charles Villiers on 15 February 2010 (2 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
2 November 2009 | Termination of appointment of David Arnold as a secretary (1 page) |
2 November 2009 | Appointment of Mrs Ann Christine Looker as a secretary (1 page) |
2 November 2009 | Termination of appointment of David Arnold as a secretary (1 page) |
2 November 2009 | Appointment of Mrs Ann Christine Looker as a secretary (1 page) |
19 May 2009 | Annual return made up to 01/05/09 (3 pages) |
19 May 2009 | Annual return made up to 01/05/09 (3 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
9 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
9 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
18 June 2008 | Director's change of particulars / douglas conn / 13/06/2008 (2 pages) |
18 June 2008 | Director's change of particulars / douglas conn / 13/06/2008 (2 pages) |
22 May 2008 | Annual return made up to 01/05/08 (3 pages) |
22 May 2008 | Annual return made up to 01/05/08 (3 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
24 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
16 May 2007 | Annual return made up to 01/05/07
|
16 May 2007 | Annual return made up to 01/05/07
|
24 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
24 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
15 May 2006 | Annual return made up to 01/05/06 (4 pages) |
15 May 2006 | Annual return made up to 01/05/06 (4 pages) |
27 April 2006 | Memorandum and Articles of Association (28 pages) |
27 April 2006 | Memorandum and Articles of Association (28 pages) |
13 April 2006 | Company name changed the association of policy market makers\certificate issued on 13/04/06 (3 pages) |
13 April 2006 | Company name changed the association of policy market makers\certificate issued on 13/04/06 (3 pages) |
13 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
13 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Annual return made up to 01/05/05 (5 pages) |
14 June 2005 | Annual return made up to 01/05/05 (5 pages) |
14 June 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
9 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
9 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
1 June 2004 | Annual return made up to 01/05/04 (4 pages) |
1 June 2004 | Annual return made up to 01/05/04 (4 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
7 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
7 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
16 May 2003 | Annual return made up to 01/05/03 (4 pages) |
16 May 2003 | Annual return made up to 01/05/03 (4 pages) |
12 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
12 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
31 May 2002 | Annual return made up to 01/05/02
|
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Annual return made up to 01/05/02
|
31 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
16 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
16 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
4 September 2001 | Memorandum and Articles of Association (7 pages) |
4 September 2001 | Memorandum and Articles of Association (7 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
8 May 2001 | Annual return made up to 01/05/01 (4 pages) |
8 May 2001 | Annual return made up to 01/05/01 (4 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
26 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 May 2000 | Annual return made up to 01/05/00
|
24 May 2000 | Annual return made up to 01/05/00
|
15 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
15 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
4 June 1999 | Annual return made up to 01/05/99 (4 pages) |
4 June 1999 | Annual return made up to 01/05/99 (4 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
2 June 1998 | Annual return made up to 01/05/98 (5 pages) |
2 June 1998 | Annual return made up to 01/05/98 (5 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
15 May 1997 | Annual return made up to 01/05/97 (4 pages) |
15 May 1997 | Annual return made up to 01/05/97 (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | Director resigned (2 pages) |
1 October 1996 | Director resigned (2 pages) |
10 June 1996 | Annual return made up to 01/05/96
|
10 June 1996 | Annual return made up to 01/05/96
|
4 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
4 January 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Annual return made up to 01/05/95 (4 pages) |
5 June 1995 | Annual return made up to 01/05/95 (4 pages) |
3 July 1994 | Memorandum and Articles of Association (12 pages) |
3 July 1994 | Memorandum and Articles of Association (12 pages) |
1 May 1992 | Incorporation (16 pages) |
1 May 1992 | Incorporation (16 pages) |