Newcastle Upon Tyne
NE1 8AQ
Director Name | Miss Anna Louise Emily Magri |
---|---|
Date of Birth | October 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Secretary Name | Mrs Danielle Crawford |
---|---|
Status | Current |
Appointed | 08 November 2018(116 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Robert Andrew Carr |
---|---|
Date of Birth | March 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1998) |
Role | General Manager |
Correspondence Address | Swan House Preston Canterbury Kent CT3 1HA |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 1995) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 August 1995) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Secretary Name | Dennis John Walkerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 18 Paddock Close Nobles Green Eastwood Leigh On Sea Essex SS9 5QR |
Secretary Name | Christopher McGeoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | Longfield House Longfield Hill Kent DA3 7AS |
Director Name | Mr Christopher John Cornthwaite |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 May 2000) |
Role | Ch |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Mr Guy Robert Cheeseman |
---|---|
Date of Birth | March 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Secretary Name | Mr Guy Robert Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Johns Park Blackheath London SE3 7JP |
Director Name | Nigel Simon Pusey |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Roslyns Water Lane Helions Bumpstead Suffolk CB9 7AL |
Director Name | Mr David Andrew Robbie |
---|---|
Date of Birth | June 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2005) |
Role | Acountant & Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Johns House 30 Smith Square London SW1P 3HF |
Director Name | Mr Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverdale 148 Peperharow Road Godalming Surrey GU7 2PW |
Secretary Name | Kaarina Ann Zimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(103 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Riowstraat 43 2585 Gs The Hague Netherlands |
Secretary Name | Mr John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(104 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Ms Bernadette Mary O'Brien |
---|---|
Date of Birth | May 1958 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stormont Road Highgate London N6 4NL |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(105 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mr Martyn Clive Allen |
---|---|
Date of Birth | September 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(105 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Inglis Road Colchester Essex CO3 3HU |
Director Name | Mr James George Thomas Burridge |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Julien Road London W5 4XA |
Director Name | Mr John Kilby |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(107 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Director Name | Mr Sune Norup Christensen |
---|---|
Date of Birth | February 1973 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2011(109 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Terence Eric Cornick |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maersk House Braham Street London E1 8EP |
Director Name | Mr Nigel Edmund Lehmann-Taylor |
---|---|
Date of Birth | May 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
Website | maersk.co.uk |
---|
Registered Address | The Pearl 7 New Bridge Street West Newcastle Upon Tyne NE1 8AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
3m at £1 | Maersk Holdings LTD 100.00% Ordinary Stock |
---|
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 July 2020 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2021 (6 months, 3 weeks from now) |
1 February 1980 | Delivered on: 19 February 1980 Satisfied on: 27 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: For further securing £4,062,454 and all monies due or to become due from the company to the chargee on an account current secured by a mortgage d/d 1.2.80 under the terms of a financial agreement d/d 18.5.78 amended by a supplemental agreement d/d 1.2.80. Particulars: All the company's beneficial interest in the charterer's insurances. Fully Satisfied |
---|---|
1 February 1980 | Delivered on: 19 February 1980 Satisfied on: 27 March 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Tripartite deed of covenant Secured details: All monies due or to become due from the company to the chargee on any account under the terms of a financial agreement d/d 1/2/80 and deed of covenant d/d 1/2/80. Particulars: All the companys beneficial interest in the charterers insurances (as defined in the tripartite deed of covenant). Fully Satisfied |
9 April 1979 | Delivered on: 20 April 1979 Satisfied on: 27 March 1998 Persons entitled: 1 & 2, the Governor & Company of the Bank of Scotland. Classification: Deed of covenant Secured details: For further securing £4,033,032 and all other monies due or to become due from the company to the chargee on account current secured by a mortgage dated 9/4/79 under the terms of a financial agreement dated 10/3/78 was reg. Pursuant to sec. 95 of the companies act. Particulars: The mortgaged premises (being the ship,her earnings and insurances and any requisition compensation as defined in the deed of covenant.). Fully Satisfied |
2 February 1979 | Delivered on: 14 February 1979 Satisfied on: 27 March 1998 Persons entitled: Lloyds Bank LTD Classification: Deed of covenant Secured details: £4,032,803 and all other monies due or to become due from the company to the chargee on an account current. Particulars: The mortgaged premises (being the ship, her earnings & insurances & any requisition compenpation as defined in the deed of covenant.). Fully Satisfied |
10 March 1978 | Delivered on: 15 March 1978 Satisfied on: 27 March 1998 Persons entitled: Bank of Scotland. Classification: Financial agreement Secured details: £4,038413 and all monies due or to become due from the co to the chargee under the terms of the financial agreement. Particulars: All the cos. Beneficial interest in and all its benefits rights & titles under a building contract dated 11-10-76 amended on 9-2-77 (as assigned) on 5-10-77. relating to yard no 1385 see doc 243 for further details. Fully Satisfied |
7 February 1978 | Delivered on: 28 February 1978 Satisfied on: 27 March 1998 Persons entitled: Lloyds Bank Limited Classification: Financial agreement Secured details: £44,038,413 & all other monies due or to become due from the company to bank lloyds bank limited under the terms of a financial agreement. Particulars: All the companies beneficial interest, all its benefits rights & titles under a building contract dated 11-10-1976 relating to yard no 1385 (see doc 242 for details). Fully Satisfied |
15 June 1939 | Delivered on: 30 June 1939 Satisfied on: 27 March 1998 Persons entitled: Midland Bank PLC Classification: Deed of security supplemental to agreement dated 10 may 1939 Secured details: All moneys owing by the company to midland bank under the terms of the said agreement dated 10 may 1939 not exceeding ukp 252,000. Particulars: A covenant by the company to create a charge upon 2 motor cargo ships nos.1029 &1030 being built in the shipyard of harland & wolff LTD. Fully Satisfied |
14 May 1937 | Delivered on: 26 May 1937 Satisfied on: 27 March 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: Supplemental to agreements dated 26/2/36 and 9/12/36 for securing loans n/e £264,000. Particulars: A new ship with no.980 In ground of harland and wolff LTD.belfast and two additional ships to be built there, leighton and linnell and S.S. benheur. Fully Satisfied |
22 May 1992 | Delivered on: 4 June 1992 Satisfied on: 20 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined) and to the co-ordinator, the lenders and the other beneficiaries (as defined) pursuant to the security documents (as defined in the deed). Particulars: For full details please see doc M13L for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 March 1991 | Delivered on: 16 April 1991 Satisfied on: 27 March 1998 Persons entitled: Hambros Industrial Leasing LTD Classification: Sub-charters agreement Secured details: All monies due or to become due from blue star line limited ("blue star") to the chargee under a charterparty by way of demise dated 28/3/91 and the other relevant documents (as defined) or otherwise under the terms of the deed. Particulars: All moneys from time to time payable to the company in respect of all insurance policies and contracts and all the benefits thereof. (See 395 for details). Fully Satisfied |
22 November 1983 | Delivered on: 24 November 1983 Satisfied on: 27 March 1998 Persons entitled: The First National Bank of Maryland. Classification: Deed of covenant. Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee secured by a mortgage of even date under the terms of a loan agreement of even date. Particulars: The mortgaged premises as that expression is defined on the deed of covenant (being the said vessel and her insurances, earnings and requisition compensation each as defined in the deed of covenants). Fully Satisfied |
22 November 1983 | Delivered on: 24 November 1983 Persons entitled: The First National Bank of Maryland. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement d/d 22/11/83 and a deed of covenant of even date. Particulars: 64/64TH shares in M.V. "ruddbank" registered at the port of london (for subsequent transfer to the port of liverpool). Official no 379978. Fully Satisfied |
28 February 1980 | Delivered on: 12 March 1980 Satisfied on: 27 March 1998 Persons entitled: Lloyds Bank PLC Classification: Tripartite deed of covenant Secured details: For securing £4038,413 monies due or to become due from the company to the chargee on an account current secured by a mortgage dated 28TH february 1980 under the terms of a financial agreement dated 24TH april 1978 and a deed of covenant dated 12TH july 1979. Particulars: All the company's beneficial interest in the charterer's insurances (as defined in the tripartite deed of covenant). Fully Satisfied |
28 February 1980 | Delivered on: 12 March 1980 Satisfied on: 27 March 1998 Persons entitled: Lloyds Bank PLC Classification: Tripartite deed of covenant Secured details: For securing all monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 24/4/78 and deed of covenants d/d 2/7/79 & 28/2/80. Particulars: All the company's beneficial interest in the charterer's insurances (as defined in the tripartite deed of covenant). Fully Satisfied |
26 March 1930 | Delivered on: 2 April 1930 Satisfied on: 27 March 1998 Persons entitled: J & P Hutchison LTD Classification: Mortgage Secured details: Advances made by the chargees. Particulars: S.S. marconi. Fully Satisfied |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 May 2016 | Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 June 2014 | Termination of appointment of Terence Cornick as a director (2 pages) |
6 June 2014 | Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages) |
31 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 April 2013 | Appointment of Mr Terence Eric Cornick as a director (3 pages) |
10 April 2013 | Termination of appointment of Sune Christensen as a director (2 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Martyn Allen as a director (2 pages) |
7 July 2011 | Appointment of Sune Norup Christensen as a director (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Termination of appointment of James Burridge as a director (2 pages) |
9 August 2010 | Appointment of Mr Martyn Clive Allen as a director (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
30 December 2009 | Director's details changed for John Kilby on 22 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for John Kilby on 22 December 2009 (1 page) |
4 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 February 2009 | Appointment terminated director bernadette o'brien (1 page) |
18 February 2009 | Appointment terminated director martyn allen (1 page) |
18 February 2009 | Director appointed james george thomas burridge (3 pages) |
18 February 2009 | Director appointed john kilby (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Return made up to 26/07/06; full list of members
|
8 August 2006 | Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page) |
20 June 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
8 November 2005 | Amended accounts made up to 31 December 2004 (5 pages) |
7 September 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (3 pages) |
24 January 2004 | Director's particulars changed (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 August 2003 | Return made up to 26/07/03; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
12 August 2002 | Return made up to 26/07/02; full list of members
|
17 July 2002 | New director appointed (5 pages) |
17 July 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
12 June 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 August 1999 | Return made up to 26/07/99; full list of members (11 pages) |
4 March 1999 | Resolutions
|
26 January 1999 | Auditor's resignation (2 pages) |
2 September 1998 | Return made up to 26/07/98; no change of members (8 pages) |
5 June 1998 | New secretary appointed (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: albion house 20 queen elizabeth street london SE1 2LS (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | New director appointed (3 pages) |
11 April 1998 | Auditor's resignation (1 page) |
27 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 August 1996 | Return made up to 26/07/96; full list of members (8 pages) |
10 May 1996 | Resolutions
|
29 April 1996 | New director appointed (2 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 March 1995 | Resolutions
|
31 March 1977 | Accounts made up to 31 December 1975 (11 pages) |
13 December 1901 | Certificate of incorporation (1 page) |