Company NameIncorporated Phonographic Society,(The)
Company StatusActive
Company Number00058410
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Mary Carolyn Sorene
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(90 years after company formation)
Appointment Duration32 years, 3 months
RoleCourt Shorthand Writer
Country of ResidenceEngland
Correspondence Address73 Alicia Gardens
Harrow
Middlesex
HA3 8JD
Director NameGillian Irene Stevenson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(95 years after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceGB
Correspondence Address8 Sheringham Drive
Barking
Essex
IG11 9AN
Director NameDavid Pritchard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(98 years after company formation)
Appointment Duration24 years, 4 months
RoleStenographer
Country of ResidenceGB
Correspondence Address34e Coleraine Road
Blackheath
London
SE3 5PQ
Director NameJohn Marshall Dawson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(98 years after company formation)
Appointment Duration24 years, 4 months
RoleConstituency Support Manager
Country of ResidenceEngland
Correspondence Address73 Alicia Gardens
Kenton Harrow
Middlesex
HA3 8JD
Director NameJune Mary Harris
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2007(106 years after company formation)
Appointment Duration16 years, 3 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address36 Chantry Lodge Chantry Street
Andover
Hants
SP10 1AL
Director NameMiss Irene Dorothy Apsey
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 March 1992)
RoleRetired
Correspondence Address68 Alexandra Crescent
Bromley
Kent
BR1 4EX
Director NameMiss Iris Cox
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration23 years, 1 month (resigned 31 January 2015)
RoleRetired Clerical Officer
Country of ResidenceGB
Correspondence AddressFlat 111 Jacqueline House
52 Fitzroy Road
London
NW1 8UA
Director NameMr Harold Walker
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1992)
RoleLecturer
Correspondence Address44 Sevenoaks Road
Earley
Reading
Berkshire
RG6 2NT
Director NameMrs Cheryl Ann Slater
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration11 years, 12 months (resigned 06 December 2003)
RoleCourt Shorthand Writer
Correspondence Address61 Knox Green
Binfield
Bracknell
Berkshire
RG42 4NZ
Director NameMr Dennis Neal
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleRetired
Correspondence Address34 Ferndale Road
Clapham
London
SW4 7EF
Director NameMiss Gertrude Morris
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration11 years, 12 months (resigned 06 December 2003)
RoleRetired
Correspondence AddressThe Chalet 197 Queens Road
Wimbledon
London
SW19 8NX
Director NameMrs Sandra Draper
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1996)
RoleOfficial Court Repoter
Correspondence AddressHollytree House Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameMrs Jean Heather Dorrington
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2006)
RoleRetired Teacher
Correspondence Address17 Bletchingley Close
Thornton Heath
Surrey
CR7 7HT
Director NameMiss Olive Mary Dannett
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 November 1999)
RoleRetired Teacher
Correspondence Address9 Moselle Avenue
Wood Green
London
N22 6ES
Director NameMiss Amanda Jane Clarke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 November 1995)
RoleCourt Shorthand Writer
Correspondence Address178 Shakespeare Road
Gillingham
Kent
ME7 5QA
Secretary NameMiss Irene Dorothy Apsey
NationalityBritish
StatusResigned
Appointed10 December 1991(90 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address68 Alexandra Crescent
Bromley
Kent
BR1 4EX
Secretary NameMrs Cheryl Ann Slater
NationalityBritish
StatusResigned
Appointed20 May 1992(90 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 December 2003)
RoleCompany Director
Correspondence Address61 Knox Green
Binfield
Bracknell
Berkshire
RG42 4NZ
Director NameGladys Barbara Wynne
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(91 years after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 1995)
RoleRetired
Correspondence Address9 Feline Court
Cat Hill
Barnet
Hertfordshire
EN4 8HF
Director NameMary Warren
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(91 years after company formation)
Appointment Duration12 months (resigned 29 November 1993)
RoleSecretary
Correspondence Address37 Hewlett Road
London
E3 5NA
Director NameElizabeth Caroline Connolly
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(91 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 1994)
RoleAdministrative Assistant
Correspondence Address4 Wayneflete House
Union Street
London
SE1 0LE
Director NameRichard Tom Ward
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(92 years after company formation)
Appointment Duration3 years, 12 months (resigned 24 November 1997)
RoleComputer Support
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8-10 Stanlake Road
Shepherds Bush
London
W12 7HP
Director NameMs Edwina Forde
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(94 years after company formation)
Appointment Duration1 year (resigned 26 November 1996)
RolePa/Director Of Marketing
Correspondence Address148 Keppel Road
East Ham
London
E6 2BG
Director NameCharles Watson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(94 years after company formation)
Appointment Duration7 years (resigned 25 November 2002)
RoleRetired
Correspondence Address2 Ashwood
Warlingham
Surrey
CR6 9HT
Director NameLaura Krystelle Daniella Crawford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(94 years after company formation)
Appointment Duration4 years (resigned 29 November 1999)
RoleSecretary
Correspondence Address44 Millais Road
Enfield
Middlesex
EN1 1EE
Director NameMary McHugh
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(94 years after company formation)
Appointment Duration1 year (resigned 26 November 1996)
RoleSecretary
Correspondence Address21 Marlborough Crescent
Chiswick
London
W4 1HE
Director NameAnne Patricia Preece
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(95 years after company formation)
Appointment Duration2 years (resigned 30 November 1998)
RoleRetired
Correspondence Address42 Byron Road
London
E17 4SW
Director NameAngela Lockhart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(95 years after company formation)
Appointment Duration3 years (resigned 29 November 1999)
RolePersonal Assistant
Correspondence Address1 Strode Road
Forest Gate
London
E7 0DU
Director NameChristine Pringle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2003(102 years after company formation)
Appointment Duration5 years, 12 months (resigned 03 December 2009)
RoleFreelance Secretary
Correspondence Address27 Stonecross Way
March
Cambridgeshire
PE15 9DH
Secretary NameChristine Pringle
NationalityBritish
StatusResigned
Appointed15 January 2004(102 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 December 2009)
RoleFreelance Secretary
Correspondence Address27 Stonecross Way
March
Cambridgeshire
PE15 9DH
Director NameElizabeth Anne Sleater
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2005(104 years after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2008)
RoleRetired
Correspondence Address39 Rupert House
Kennington Road
London
SE11 6SU

Location

Registered Address73 Alicia Gardens
Kenton Harrow
Middlesex
HA3 8JD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,574
Net Worth£13,481
Cash£976
Current Liabilities£350

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Filing History

10 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
11 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
8 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 June 2020 (10 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
2 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
3 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
5 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 February 2017Director's details changed for June Mary Harris on 22 January 2017 (2 pages)
4 February 2017Director's details changed for June Mary Harris on 22 January 2017 (2 pages)
10 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
10 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
14 June 2016Director's details changed for John Marshall Dawson on 8 June 2016 (2 pages)
14 June 2016Director's details changed for John Marshall Dawson on 8 June 2016 (2 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (15 pages)
13 December 2015Annual return made up to 10 December 2015 no member list (6 pages)
13 December 2015Annual return made up to 10 December 2015 no member list (6 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
9 February 2015Termination of appointment of Iris Cox as a director on 31 January 2015 (1 page)
9 February 2015Termination of appointment of Iris Cox as a director on 31 January 2015 (1 page)
6 January 2015Annual return made up to 10 December 2014 no member list (7 pages)
6 January 2015Director's details changed for John Marshall Dawson on 14 June 2014 (2 pages)
6 January 2015Director's details changed for John Marshall Dawson on 14 June 2014 (2 pages)
6 January 2015Annual return made up to 10 December 2014 no member list (7 pages)
8 January 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
8 January 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
12 December 2013Annual return made up to 10 December 2013 no member list (7 pages)
12 December 2013Annual return made up to 10 December 2013 no member list (7 pages)
12 December 2013Director's details changed for Miss Iris Cox on 12 December 2013 (2 pages)
12 December 2013Director's details changed for Miss Iris Cox on 12 December 2013 (2 pages)
11 January 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
11 January 2013Total exemption full accounts made up to 30 June 2012 (16 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/12/2012
(1 page)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/12/2012
(1 page)
18 December 2012Memorandum and Articles of Association (11 pages)
18 December 2012Memorandum and Articles of Association (11 pages)
12 December 2012Annual return made up to 10 December 2012 no member list (7 pages)
12 December 2012Annual return made up to 10 December 2012 no member list (7 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
20 December 2011Annual return made up to 10 December 2011 no member list (7 pages)
20 December 2011Annual return made up to 10 December 2011 no member list (7 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
4 January 2011Annual return made up to 10 December 2010 no member list (7 pages)
4 January 2011Annual return made up to 10 December 2010 no member list (7 pages)
11 May 2010Director's details changed for Mrs Mary Carolyn Sorene on 11 December 2009 (1 page)
11 May 2010Director's details changed for Gillian Irene Stevenson on 11 December 2009 (1 page)
11 May 2010Director's details changed for Miss Iris Cox on 11 December 2009 (1 page)
11 May 2010Director's details changed for Miss Iris Cox on 11 December 2009 (1 page)
11 May 2010Director's details changed for Gillian Irene Stevenson on 11 December 2009 (1 page)
11 May 2010Director's details changed for Mrs Mary Carolyn Sorene on 11 December 2009 (1 page)
11 May 2010Director's details changed for John Marshall Dawson on 11 December 2009 (1 page)
11 May 2010Director's details changed for June Mary Harris on 11 December 2009 (1 page)
11 May 2010Director's details changed for June Mary Harris on 11 December 2009 (1 page)
11 May 2010Director's details changed for David Pritchard on 11 December 2009 (1 page)
11 May 2010Director's details changed for John Marshall Dawson on 11 December 2009 (1 page)
11 May 2010Director's details changed for David Pritchard on 11 December 2009 (1 page)
5 May 2010Termination of appointment of Christine Pringle as a director (1 page)
5 May 2010Termination of appointment of Christine Pringle as a director (1 page)
5 May 2010Termination of appointment of Christine Pringle as a secretary (1 page)
5 May 2010Termination of appointment of Christine Pringle as a secretary (1 page)
4 January 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
4 January 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
11 December 2009Annual return made up to 10 December 2009 no member list (5 pages)
11 December 2009Annual return made up to 10 December 2009 no member list (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (14 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (14 pages)
12 December 2008Annual return made up to 10/12/08 (4 pages)
12 December 2008Annual return made up to 10/12/08 (4 pages)
8 December 2008Appointment terminated director elizabeth sleater (1 page)
8 December 2008Appointment terminated director elizabeth sleater (1 page)
3 March 2008Director's change of particulars / david pritchard / 15/01/2004 (1 page)
3 March 2008Director's change of particulars / david pritchard / 15/01/2004 (1 page)
2 January 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
2 January 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
29 December 2007New director appointed (3 pages)
29 December 2007New director appointed (3 pages)
11 December 2007Annual return made up to 10/12/07 (3 pages)
11 December 2007Annual return made up to 10/12/07 (3 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
3 January 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
12 December 2006Annual return made up to 10/12/06 (2 pages)
12 December 2006Annual return made up to 10/12/06 (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
10 January 2006Partial exemption accounts made up to 30 June 2005 (12 pages)
10 January 2006Partial exemption accounts made up to 30 June 2005 (12 pages)
28 December 2005Memorandum and Articles of Association (12 pages)
28 December 2005Annual return made up to 10/12/05 (6 pages)
28 December 2005Memorandum and Articles of Association (12 pages)
28 December 2005Annual return made up to 10/12/05 (6 pages)
5 January 2005Annual return made up to 10/12/04 (6 pages)
5 January 2005Annual return made up to 10/12/04 (6 pages)
14 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
14 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
15 January 2004Partial exemption accounts made up to 30 June 2003 (12 pages)
15 January 2004Partial exemption accounts made up to 30 June 2003 (12 pages)
10 January 2004Annual return made up to 10/12/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 January 2004Annual return made up to 10/12/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
9 January 2003Annual return made up to 10/12/02
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2003Annual return made up to 10/12/02
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
9 January 2002Annual return made up to 10/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Annual return made up to 10/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
4 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
10 January 2001Annual return made up to 10/12/00 (6 pages)
10 January 2001Annual return made up to 10/12/00 (6 pages)
4 December 2000Full accounts made up to 30 June 2000 (14 pages)
4 December 2000Full accounts made up to 30 June 2000 (14 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
4 February 2000Annual return made up to 10/12/99
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2000Annual return made up to 10/12/99
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1999Full accounts made up to 30 June 1999 (12 pages)
6 December 1999Full accounts made up to 30 June 1999 (12 pages)
8 January 1999Annual return made up to 10/12/98
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1999Annual return made up to 10/12/98
  • 363(288) ‐ Director resigned
(8 pages)
3 December 1998Full accounts made up to 30 June 1998 (12 pages)
3 December 1998Full accounts made up to 30 June 1998 (12 pages)
9 January 1998Annual return made up to 10/12/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1998Annual return made up to 10/12/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
8 December 1997Full accounts made up to 30 June 1997 (12 pages)
8 December 1997Full accounts made up to 30 June 1997 (12 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Annual return made up to 10/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Annual return made up to 10/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
16 December 1996Full accounts made up to 30 June 1996 (12 pages)
16 December 1996Full accounts made up to 30 June 1996 (12 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
16 January 1996Annual return made up to 10/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 1996Annual return made up to 10/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 December 1995Full accounts made up to 30 June 1995 (12 pages)
5 December 1995Full accounts made up to 30 June 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)