Twelve Quays
Birkenhead
Wirral
CH41 1LF
Wales
Director Name | Mr Simon Richard Charlesworth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(20 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Morpeth Wharf Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Director Name | Mr Alexandre Vidal |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 January 2016(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Divisional Cfo |
Country of Residence | France |
Correspondence Address | Morpeth Wharf Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Director Name | Mr Andrew Derbyshire |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Group Md |
Country of Residence | England |
Correspondence Address | Wabtec Faiveley Uk Greycar Business Park Barton Under Needwood Burton-On-Trent DE13 8EN |
Director Name | Mr Garry John Mowbray |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 May 2022(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Vice President Regional Services Uk |
Country of Residence | England |
Correspondence Address | Doncaster Works, Hexthorpe Road Doncaster DN4 0BF |
Director Name | Alain Bodel |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 8 Avenue Victor Hugo Soisy Sous Montmorency 95230 France Foreign |
Director Name | Bruno Challamel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 January 1994(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | 23 Rue De Fourcroy Paris 75017 France |
Director Name | Francois Alain Georges Faiveley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1999(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 May 2006) |
Role | Manager |
Correspondence Address | Bp No 9 21700 Nuits St Georges France |
Director Name | Robert Charles Rene Joyeux |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1999(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2011) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 66 Rue De Marechal Foch Versailles 78000 France |
Director Name | Mr Lilian Mathieu Leroux |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2006(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 April 2014) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 110 Rue De Connetable Chantilly 65000 France |
Director Name | Mr Carl Andrew Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Ashworth Park Knutsford Cheshire WA16 9DG |
Director Name | Mr Ian Stuart Dolman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 November 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thackery Court Ettiley Heath Sandbach Cheshire CW11 3GH |
Director Name | Mr Thierry Barel |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2011(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 April 2014) |
Role | Chieh Opertaing Officer |
Country of Residence | France |
Correspondence Address | Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR |
Director Name | Mr Guillaume Bouhours |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2011(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2016) |
Role | Firector |
Country of Residence | France |
Correspondence Address | Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR |
Secretary Name | Mr Paul Johnson |
---|---|
Status | Resigned |
Appointed | 01 June 2011(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR |
Director Name | Mr Paul James Johnson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR |
Director Name | Mr William Patrick Costigan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morpeth Wharf Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Director Name | Mr Stephane Michel Rambaud-Measson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 2014(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Morpeth Wharf Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.faiveleytransport.com/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6495000 |
Telephone region | Liverpool |
Registered Address | Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Faiveley Transport 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,678,492 |
Gross Profit | £1,280,898 |
Net Worth | £6,743,960 |
Cash | £727,749 |
Current Liabilities | £2,688,340 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (8 months ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 2 weeks from now) |
27 December 2006 | Delivered on: 4 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re faiveley transport tamworth LTD - g'toe liability and numbered 01968792 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
6 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
10 November 2020 | Termination of appointment of Ian Stuart Dolman as a director on 9 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of William Patrick Costigan as a director on 1 June 2020 (1 page) |
7 July 2020 | Appointment of Mr Andrew Derbyshire as a director on 1 June 2020 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of Stephane Michel Rambaud-Measson as a director on 15 February 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 December 2017 (30 pages) |
21 November 2018 | Auditor's resignation (1 page) |
18 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
16 January 2018 | Registered office address changed from Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR to Morpeth Wharf Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF on 16 January 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (33 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (33 pages) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
7 April 2016 | Appointment of Mr Alexandre Vidal as a director on 4 January 2016 (2 pages) |
7 April 2016 | Appointment of Mr Alexandre Vidal as a director on 4 January 2016 (2 pages) |
7 April 2016 | Termination of appointment of Guillaume Bouhours as a director on 4 January 2016 (1 page) |
7 April 2016 | Termination of appointment of Guillaume Bouhours as a director on 4 January 2016 (1 page) |
1 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
1 February 2016 | Full accounts made up to 31 March 2015 (19 pages) |
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
25 September 2014 | Register(s) moved to registered office address Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR (1 page) |
25 September 2014 | Register(s) moved to registered office address Darwell Park Mica Close Amington Tamworth Staffordshire B77 4DR (1 page) |
25 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
22 May 2014 | Termination of appointment of Lilian Leroux as a director (1 page) |
22 May 2014 | Appointment of Mr Stephane Michel Rambaud-Measson as a director (2 pages) |
22 May 2014 | Appointment of Mr Simon Richard Charlesworth as a director (2 pages) |
22 May 2014 | Appointment of Mr Stephane Michel Rambaud-Measson as a director (2 pages) |
22 May 2014 | Termination of appointment of Thierry Barel as a director (1 page) |
22 May 2014 | Appointment of Mr Simon Richard Charlesworth as a director (2 pages) |
22 May 2014 | Termination of appointment of Lilian Leroux as a director (1 page) |
22 May 2014 | Termination of appointment of Thierry Barel as a director (1 page) |
25 March 2014 | Appointment of Mr William Patrick Costigan as a director (2 pages) |
25 March 2014 | Appointment of Mr William Patrick Costigan as a director (2 pages) |
25 March 2014 | Appointment of Mr William Patrick Costigan as a secretary (2 pages) |
25 March 2014 | Appointment of Mr William Patrick Costigan as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Paul Johnson as a secretary (1 page) |
24 March 2014 | Termination of appointment of Paul Johnson as a secretary (1 page) |
24 March 2014 | Termination of appointment of Paul Johnson as a director (1 page) |
24 March 2014 | Termination of appointment of Paul Johnson as a director (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
21 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 February 2013 | Full accounts made up to 31 March 2012 (20 pages) |
27 February 2013 | Full accounts made up to 31 March 2012 (20 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Appointment of Mr Paul James Johnson as a director (2 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Appointment of Mr Paul James Johnson as a director (2 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (17 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (17 pages) |
12 October 2011 | Appointment of Mr Thierry Barel as a director (2 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Appointment of Mr Thierry Barel as a director (2 pages) |
12 October 2011 | Appointment of Mr Guillaume Bouhours as a director (2 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Appointment of Mr Guillaume Bouhours as a director (2 pages) |
11 October 2011 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY (1 page) |
11 October 2011 | Termination of appointment of Robert Joyeux as a director (1 page) |
11 October 2011 | Termination of appointment of Robert Joyeux as a director (1 page) |
11 October 2011 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY (1 page) |
23 June 2011 | Termination of appointment of Carl Jones as a director (1 page) |
23 June 2011 | Appointment of Mr Paul Johnson as a secretary (1 page) |
23 June 2011 | Termination of appointment of Sisec Limited as a secretary (1 page) |
23 June 2011 | Appointment of Mr Paul Johnson as a secretary (1 page) |
23 June 2011 | Termination of appointment of Carl Jones as a director (1 page) |
23 June 2011 | Termination of appointment of Sisec Limited as a secretary (1 page) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
12 August 2010 | Appointment of Mr Ian Stuart Dolman as a director (2 pages) |
12 August 2010 | Appointment of Mr Ian Stuart Dolman as a director (2 pages) |
29 June 2010 | Registered office address changed from Unit 10 Ninian Industrial Park Ninian Way Tame Valley Ind Est Wilnecote, Tamworth Staffordshire B77 5ES on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Unit 10 Ninian Industrial Park Ninian Way Tame Valley Ind Est Wilnecote, Tamworth Staffordshire B77 5ES on 29 June 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
27 October 2009 | Director's details changed for Lilian Mathieu Leroux on 30 June 2009 (1 page) |
27 October 2009 | Director's details changed for Lilian Mathieu Leroux on 30 June 2009 (1 page) |
25 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
25 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
14 May 2009 | Director appointed carl andrew jones (1 page) |
14 May 2009 | Director appointed carl andrew jones (1 page) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
23 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
4 January 2007 | Particulars of mortgage/charge (6 pages) |
4 January 2007 | Particulars of mortgage/charge (6 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
29 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: unit 10 ninian industrial park ninian way tame valley industrial estate wilnecote tamworth B77 5DE (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: unit 10 ninian industrial park ninian way tame valley industrial estate wilnecote tamworth B77 5DE (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
18 October 2005 | Return made up to 08/09/05; full list of members (5 pages) |
18 October 2005 | Return made up to 08/09/05; full list of members (5 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
23 February 2005 | Company name changed faiveley uk LIMITED\certificate issued on 23/02/05 (2 pages) |
23 February 2005 | Company name changed faiveley uk LIMITED\certificate issued on 23/02/05 (2 pages) |
28 September 2004 | Return made up to 08/09/04; full list of members (5 pages) |
28 September 2004 | Return made up to 08/09/04; full list of members (5 pages) |
28 September 2004 | Location of register of members (1 page) |
28 September 2004 | Location of register of members (1 page) |
8 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 September 2003 | Location of register of members (1 page) |
22 September 2003 | Return made up to 08/09/03; full list of members (5 pages) |
22 September 2003 | Location of register of members (1 page) |
22 September 2003 | Return made up to 08/09/03; full list of members (5 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
7 October 2002 | Return made up to 08/09/02; full list of members (5 pages) |
7 October 2002 | Return made up to 08/09/02; full list of members (5 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
4 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 September 2000 | Return made up to 08/09/00; full list of members
|
19 September 2000 | Return made up to 08/09/00; full list of members
|
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 October 1999 | Return made up to 08/09/99; no change of members (5 pages) |
1 October 1999 | Return made up to 08/09/99; no change of members (5 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
2 October 1998 | Return made up to 08/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 08/09/98; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (16 pages) |
30 September 1997 | Return made up to 08/09/97; full list of members (5 pages) |
30 September 1997 | Return made up to 08/09/97; full list of members (5 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
6 December 1996 | Location of register of members (1 page) |
6 December 1996 | Location of register of members (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 21 holborn viaduct london EC1A 2DY (1 page) |
1 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Return made up to 08/09/96; no change of members (4 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
28 September 1995 | Return made up to 08/09/95; no change of members (8 pages) |
28 September 1995 | Return made up to 08/09/95; no change of members (8 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (15 pages) |
2 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
2 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
19 September 1994 | Return made up to 08/09/94; full list of members (6 pages) |
19 September 1994 | Return made up to 08/09/94; full list of members (6 pages) |
23 March 1994 | Resolutions
|
23 March 1994 | Resolutions
|
9 February 1994 | Resolutions
|
9 February 1994 | Resolutions
|
3 February 1994 | Resolutions
|
3 February 1994 | Director resigned;new director appointed (2 pages) |
3 February 1994 | Director resigned;new director appointed (2 pages) |
3 February 1994 | Resolutions
|
3 February 1994 | Director resigned;new director appointed (2 pages) |
3 February 1994 | Memorandum and Articles of Association (4 pages) |
3 February 1994 | Director resigned;new director appointed (2 pages) |
3 February 1994 | Accounting reference date notified as 31/03 (1 page) |
3 February 1994 | Memorandum and Articles of Association (4 pages) |
3 February 1994 | Accounting reference date notified as 31/03 (1 page) |
8 September 1993 | Incorporation (24 pages) |
8 September 1993 | Incorporation (24 pages) |