Drive, Newcastle Business Park
Newcastle Upon Tyne
NE4 7YQ
Director Name | Mr Stephen Derek Bingham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(33 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 01 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Michael Raymond Windle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1996) |
Role | Consulting Engineer |
Correspondence Address | 5 Malvern Road Knutsford Cheshire WA16 0EH |
Director Name | Mrs Patricia Anne Hulin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Certified Accountant |
Correspondence Address | 77 Taylors Crescent Cranleigh Surrey GU6 7EP |
Director Name | Mr George Findlay Conchar |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1993) |
Role | Chartered Electrical Engineer |
Correspondence Address | 7 Royal Circus Edinburgh Midlothian EH3 6TL Scotland |
Director Name | Mr John Richard Clark |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1997) |
Role | Consulting Engineer |
Correspondence Address | 7 Bigwood Avenue Hove East Sussex BN3 6FP |
Director Name | Mr Peter Michael Chilton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 June 1993) |
Role | Engineer |
Correspondence Address | 10 Lincoln Close Basingstoke Hampshire RG22 4PN |
Director Name | Mr Thomas Roger Bateson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 September 1992) |
Role | Engineer |
Correspondence Address | Greystones 71 Manchester Road Wilmslow Cheshire SK9 2JD |
Director Name | Dr William Montgomerie Ritchie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2006) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood Billingshurst West Sussex RH14 0TN |
Director Name | Pentti Olavi Rouhiainen |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | Makslahdentie 7-9 C Espoo 02140 Finland |
Secretary Name | Mr David Andrew Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | William Cracraft Keightley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1994(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 253 Pavilion Road London Sw1x Obp |
Director Name | John Jefferson Goody |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 13 Balmoral Court Queens Terrace London |
Director Name | Mr Neil Maurice Pinto |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1997) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 12 Quarter Mile Road Godalming Surrey GU7 1TG |
Director Name | Anthony Barker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | 16 Barley Close Wallingford Oxfordshire OX10 9BX |
Secretary Name | Piers Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 50 Richmond Park Road Kingston Upon Thames Surrey KT2 6AH |
Director Name | Mr John Bernard Gaskell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(16 years after company formation) |
Appointment Duration | 4 months (resigned 01 June 1996) |
Role | Chartered Engineer |
Correspondence Address | Tatton Farnham Lane Haslemere Surrey GU27 1HD |
Director Name | Mr Anthony Keith Hawkins |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(16 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 August 2000) |
Role | Personnel Director |
Correspondence Address | 29 George Eliot Close Witley Godalming Surrey GU8 5PQ |
Director Name | Mr Mark Webster Gordon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(16 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Old Vicarage Church Road, East Harptree Bristol BS40 6AY |
Director Name | Mr John Raymond Springate |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockswood Rocks Lane, High Hurstwood Uckfield TN22 4BN |
Director Name | James Robert Wiegner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1996(16 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 31 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Christopher Peter John Gower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 28 Alexandra Grove London N12 8HG |
Secretary Name | Susan Elizabeth Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(17 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 12 Brunswick Park Road London N11 1JJ |
Secretary Name | Mr John Sabine Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Haymill Road Slough Berkshire SL1 6NE |
Secretary Name | Stanley John Embleton Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Clifford Gerrard Moss |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2003) |
Role | Business Executive |
Correspondence Address | 15 Cleave Prior Outward Lane Chipstead Surrey CR5 3YF |
Director Name | Stanley John Embleton Davidson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaconsfield Close Whitley Bay Tyne & Wear NE25 9UW |
Director Name | Mr George William Mackellar |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 69 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BY |
Director Name | Mr Eric Charles Burton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whinbank Ponteland Newcastle Upon Tyne NE20 9HX |
Director Name | Mr Richard James Proctor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Richard James Proctor |
---|---|
Status | Resigned |
Appointed | 07 January 2010(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Director Name | Mr Nicholas William John Flew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Secretary Name | Mr Nikolas William Weston |
---|---|
Status | Resigned |
Appointed | 31 October 2013(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
Website | pbworld.com |
---|---|
Telephone | 07 486909712 |
Telephone region | Mobile |
Registered Address | Amber Court, William Armstrong Drive, Newcastle Business Park Newcastle Upon Tyne NE4 7YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
100k at £1 | Pb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 1987 | Delivered on: 22 July 1987 Satisfied on: 1 May 1998 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc m 142/22 july) ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Solvency Statement dated 03/12/15 (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Solvency Statement dated 03/12/15 (1 page) |
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement of capital on 1 June 2016
|
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 December 2013 | Appointment of Mr Peter Turner Clark as a director (2 pages) |
4 December 2013 | Appointment of Mr Peter Turner Clark as a director (2 pages) |
4 December 2013 | Appointment of Mr Peter Turner Clark as a director (2 pages) |
4 December 2013 | Appointment of Mr Peter Turner Clark as a director (2 pages) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
2 December 2013 | Appointment of Mr Nikolas William Weston as a secretary (1 page) |
2 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a director (1 page) |
2 December 2013 | Appointment of Mr Stephen Derek Bingham as a director (2 pages) |
2 December 2013 | Termination of appointment of Nicholas Flew as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Proctor as a secretary (1 page) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
1 October 2010 | Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 24 October 2009 (6 pages) |
13 April 2010 | Accounts for a dormant company made up to 24 October 2009 (6 pages) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
1 February 2010 | Termination of appointment of Eric Burton as a director (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a director (1 page) |
21 January 2010 | Termination of appointment of Stanley Davidson as a director (1 page) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
20 January 2010 | Appointment of Mr Nicholas William John Flew as a director (2 pages) |
20 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
20 January 2010 | Termination of appointment of Stanley Davidson as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
18 January 2010 | Appointment of Mr Richard James Proctor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Richard James Proctor as a director (2 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (5 pages) |
11 February 2009 | Total exemption full accounts made up to 24 October 2008 (5 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (5 pages) |
4 February 2008 | Total exemption full accounts made up to 24 October 2007 (5 pages) |
12 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 24 October 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 24 October 2006 (5 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
3 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 07/09/06; full list of members (3 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
18 April 2006 | Accounts for a dormant company made up to 24 October 2005 (6 pages) |
18 April 2006 | Accounts for a dormant company made up to 24 October 2005 (6 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne NE4 7YQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne NE4 7YQ (1 page) |
19 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
19 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
27 June 2005 | Accounts for a dormant company made up to 24 October 2004 (6 pages) |
27 June 2005 | Accounts for a dormant company made up to 24 October 2004 (6 pages) |
22 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 24 October 2003 (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 24 October 2003 (6 pages) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 07/09/03; full list of members
|
7 October 2003 | Return made up to 07/09/03; full list of members
|
7 August 2003 | Accounts for a dormant company made up to 24 October 2002 (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 24 October 2002 (6 pages) |
6 October 2002 | Return made up to 07/09/02; full list of members
|
6 October 2002 | Return made up to 07/09/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 24 October 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 24 October 2001 (6 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
11 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
11 October 2001 | Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page) |
26 September 2001 | Return made up to 07/09/01; full list of members
|
26 September 2001 | Return made up to 07/09/01; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
8 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (1 page) |
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
12 October 1999 | Return made up to 07/09/99; full list of members
|
12 October 1999 | Return made up to 07/09/99; full list of members
|
11 August 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
11 August 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
2 November 1998 | Return made up to 07/09/98; no change of members (6 pages) |
2 November 1998 | Return made up to 07/09/98; no change of members (6 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Declaration of assistance for shares acquisition (5 pages) |
21 June 1998 | Resolutions
|
21 June 1998 | Declaration of assistance for shares acquisition (5 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 3 shortlands hammersmith international centre london W6 8RX (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 October 1997 | Return made up to 07/09/97; no change of members
|
12 October 1997 | Return made up to 07/09/97; no change of members
|
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
11 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
11 November 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
1 November 1996 | Return made up to 07/09/96; full list of members (8 pages) |
1 November 1996 | Return made up to 07/09/96; full list of members (8 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
28 March 1996 | Full accounts made up to 31 December 1994 (16 pages) |
28 March 1996 | Full accounts made up to 31 December 1994 (16 pages) |
25 March 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
25 March 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
16 November 1995 | Return made up to 07/09/95; full list of members (8 pages) |
16 November 1995 | Return made up to 07/09/95; full list of members (8 pages) |
4 August 1988 | Full accounts made up to 31 March 1988 (13 pages) |
4 August 1988 | Full accounts made up to 31 March 1988 (13 pages) |
15 January 1980 | Incorporation (15 pages) |
15 January 1980 | Incorporation (15 pages) |