London
EC4A 3TR
Director Name | Graham Peter Harvey Browne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(94 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 05 May 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Neil Nicholas Twist |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(106 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 05 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Paul Anthony Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 September 2010(108 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Paul Victor John Dibbs |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2010(108 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Peter Alastair Hall |
---|---|
Status | Closed |
Appointed | 21 May 2014(111 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 May 2018) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Right Rev Crispian Hollis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1989(86 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 June 2008) |
Role | Clerk In Holy Orders Bishop |
Correspondence Address | Bishops House Edinburgh Road Portsmouth Hampshire PO1 3HG |
Director Name | Mr Peter James Galvin |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(88 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 January 2009) |
Role | Chartered Accountant |
Correspondence Address | April Cottage Bates Hill Ightham Sevenoaks Kent TN15 9HB |
Director Name | Mrs Jane Elizabeth Manners |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | 10 The Spain Petersfield Hampshire GU32 3LA |
Director Name | Felicity Anne Lambkin |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1992) |
Role | Housewife |
Correspondence Address | 6 Hangerfield Close Yateley Hampshire GU46 6HR |
Director Name | Very Rev Mgr John Hull |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 21 November 2012) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Bishops House Upper Drive Hove East Sussex BN3 6NE |
Director Name | Austin Martin |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 September 2003) |
Role | Bank Official |
Correspondence Address | 8 Standard Road Orpington Kent BR6 7HL |
Director Name | Ms Nano Charlotte McCaughan |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 July 2009) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barr Beacon Canonbie Road London SE23 3AH |
Director Name | Mrs Brenda Hatton |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 May 2000) |
Role | Retired Senior Social Worker |
Correspondence Address | 46 Aperfield Road Biggin Hill Westerham Kent TN16 3LX |
Director Name | Mr Douglas Harvey-Browne |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 1995) |
Role | Quantity Surveyor |
Correspondence Address | 50 Thorndale Close Chatham Kent ME5 9SW |
Director Name | Mrs Margaret Goodfellow |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1992) |
Role | Housewife |
Correspondence Address | 126 Brancaster Lane Purley Surrey CR8 1HH |
Director Name | Mr John Freyne |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1992) |
Role | University Lecturer |
Correspondence Address | 76 London Road Guildford Surrey GU1 1SS |
Director Name | Mr William Farrelly |
---|---|
Date of Birth | May 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1992) |
Role | Consultant To Meat Trade |
Correspondence Address | Campions St Georges Road Bickley Bromley Kent BR1 2LB |
Director Name | Rt Rev Mgr Michael Connelly |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 1996) |
Role | Clerk In Holy Orders |
Correspondence Address | Crowsnest Hosey Hill Westerham Kent TN16 1TB |
Director Name | Mr John Brasington |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 January 2008) |
Role | Solicitor |
Correspondence Address | Halls Cottage Red Street, Southfleet Gravesend Kent DA13 9QE |
Director Name | The Most Reverend Michael Bowen |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2004) |
Role | Archbishop/Director |
Correspondence Address | Archbishop S House St Georges Road London SE1 6HX |
Director Name | Mr Patrick Barry |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 23 July 2008) |
Role | Principal Officer - Local Authority |
Correspondence Address | 13 Aylward Road Merton Park London SW20 9AJ |
Secretary Name | Mr Terence William Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(89 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Foxley Lane Purley Surrey CR8 3EE |
Director Name | Rev David John Lowis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(89 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 February 1993) |
Role | Roman Catholic Priest |
Correspondence Address | St Josephs Presbytery Queens Road Aldershot Hants CV11 3JB |
Director Name | Ian Trevor Bristow |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(90 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 May 2008) |
Role | Retired |
Correspondence Address | 4 Hayes Close Higham Rochester Kent ME3 7AR |
Director Name | Peter Graham Hollins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(92 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 January 2002) |
Role | Priest |
Correspondence Address | 58 Western Avenue Woodley Reading RG5 3BH |
Director Name | Mrs Cynthia Herma Leonie Lindup |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 18 January 1995(92 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Cottage Langley Court Liss Hants GU33 7JL |
Director Name | Truda Mary Hobbs |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(93 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 September 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Old Fox Close Caterham Surrey CR3 5QU |
Director Name | Rt Rev Kieran Thomas Conry |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(98 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 17 June 2008) |
Role | Rc Bishop |
Correspondence Address | St Josephs Hall Greyfriars Lane Storrington West Sussex RH20 4HE |
Director Name | Rev John Franklin Meldon Hine |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2001(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 June 2008) |
Role | Rc Bishop |
Country of Residence | United Kingdom |
Correspondence Address | Bishops House The Hermitage More Park West Malling Kent ME19 6HN |
Director Name | Archbishop Kevin John Patrick McDonald |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(101 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 June 2008) |
Role | Archbishop |
Correspondence Address | 150 St George's Road Southwark London SE1 6HX |
Director Name | Mr Bernard John Monaghan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(106 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranston 52 Blackborough Road Reigate Surrey RH2 7BX |
Director Name | Mrs Jane Margaret Marsh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(109 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 49 Russell Hill Road Purley Surrey CR8 2XB |
Secretary Name | Mr Jonathan Michael Pearce |
---|---|
Status | Resigned |
Appointed | 21 November 2012(110 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | 49 Russell Hill Road Purley Surrey CR8 2XB |
Secretary Name | Mr Stephen James Jahans |
---|---|
Status | Resigned |
Appointed | 11 October 2013(111 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | 49 Russell Hill Road Purley Surrey CR8 2XB |
Website | cabrini.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86682181 |
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £4,072,000 |
Net Worth | £3,611,000 |
Cash | £567,000 |
Current Liabilities | £230,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (18 pages) |
---|---|
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
28 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (12 pages) |
28 July 2016 | Liquidators statement of receipts and payments to 20 May 2016 (12 pages) |
5 June 2015 | Registered office address changed from 49 Russell Hill Road Purley Surrey CR8 2XB to Hill House 1 Little New Street London EC4A 3TR on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 49 Russell Hill Road Purley Surrey CR8 2XB to Hill House 1 Little New Street London EC4A 3TR on 5 June 2015 (2 pages) |
4 June 2015 | Appointment of a voluntary liquidator (1 page) |
4 June 2015 | Declaration of solvency (3 pages) |
2 December 2014 | Annual return made up to 30 November 2014 no member list (4 pages) |
2 December 2014 | Director's details changed for Monsignor Nicholas John Rothon on 26 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Graham Peter Harvey Browne on 26 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Neil Nicholas Twist on 26 November 2014 (2 pages) |
5 September 2014 | Registration of charge 000750640001, created on 3 September 2014 (75 pages) |
5 September 2014 | Registration of charge 000750640002, created on 3 September 2014 (54 pages) |
5 September 2014 | Registration of charge 000750640002, created on 3 September 2014 (54 pages) |
5 September 2014 | Registration of charge 000750640001, created on 3 September 2014 (75 pages) |
23 May 2014 | Appointment of Mr Peter Alastair Hall as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Stephen Jahans as a secretary (1 page) |
20 March 2014 | Termination of appointment of Cynthia Lindup as a director (1 page) |
14 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 January 2014 | Appointment of Mr Stephen James Jahans as a secretary (2 pages) |
24 January 2014 | Termination of appointment of Jonathan Pearce as a secretary (1 page) |
24 January 2014 | Annual return made up to 30 November 2013 no member list (7 pages) |
18 October 2013 | Termination of appointment of Jane Marsh as a director (1 page) |
18 October 2013 | Termination of appointment of Yogi Sutton as a director (1 page) |
28 August 2013 | Full accounts made up to 31 March 2013 (29 pages) |
1 July 2013 | Termination of appointment of Ann Scowcroft as a director (1 page) |
20 February 2013 | Termination of appointment of John Hull as a director (1 page) |
20 February 2013 | Appointment of Mr Jonathan Michael Pearce as a secretary (1 page) |
19 February 2013 | Termination of appointment of John Hull as a director (1 page) |
27 December 2012 | Annual return made up to 30 November 2012 no member list (10 pages) |
27 December 2012 | Termination of appointment of Terence Connor as a secretary (1 page) |
27 December 2012 | Termination of appointment of Truda Hobbs as a director (1 page) |
23 August 2012 | Full accounts made up to 31 March 2012 (31 pages) |
1 February 2012 | Appointment of Mrs Jane Margaret Marsh as a director (2 pages) |
1 February 2012 | Termination of appointment of Bernard Monaghan as a director (1 page) |
5 December 2011 | Annual return made up to 30 November 2011 no member list (12 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
4 January 2011 | Annual return made up to 30 November 2010 no member list (12 pages) |
13 December 2010 | Appointment of Mr Paul Victor John Dibbs as a director (2 pages) |
30 September 2010 | Appointment of Mr Paul Anthony Brown as a director (2 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
10 December 2009 | Director's details changed for Very Rev Mgr John Hull on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Canon Nicholas John Rothon on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Canon Nicholas John Rothon on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Very Rev Mgr John Hull on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 November 2009 no member list (7 pages) |
9 December 2009 | Director's details changed for Mr Bernard John Monaghan on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ann Rosemary Scowcroft on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Neil Nicholas Twist on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Yogi Adi Luxmi Sutton on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Graham Peter Harvey Browne on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Graham Peter Harvey Browne on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Cynthia Herma Leonie Lindup on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ann Rosemary Scowcroft on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Cynthia Herma Leonie Lindup on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Bernard John Monaghan on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Neil Nicholas Twist on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Yogi Adi Luxmi Sutton on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Truda Mary Hobbs on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Truda Mary Hobbs on 9 December 2009 (2 pages) |
7 December 2009 | Termination of appointment of Peter Galvin as a director (1 page) |
21 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
27 August 2009 | Appointment terminated director nano mccaughan (1 page) |
7 February 2009 | Director appointed neil twist (1 page) |
15 January 2009 | Memorandum and Articles of Association (14 pages) |
6 January 2009 | Company name changed catholic children's society (arundel and brighton, portsmouth and southwark)(the)\certificate issued on 06/01/09 (4 pages) |
3 December 2008 | Appointment terminated director patrick barry (1 page) |
3 December 2008 | Director appointed bernard monaghan (1 page) |
3 December 2008 | Director appointed yogi sutton (1 page) |
3 December 2008 | Annual return made up to 30/11/08 (4 pages) |
3 December 2008 | Appointment terminated director john brasington (1 page) |
28 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
9 July 2008 | Memorandum and Articles of Association (13 pages) |
1 July 2008 | Resolutions
|
30 June 2008 | Appointment terminated director crispian hollis (1 page) |
30 June 2008 | Appointment terminated director kevin mcdonald (1 page) |
30 June 2008 | Appointment terminated director john hine (1 page) |
30 June 2008 | Appointment terminated director kieran conry (1 page) |
11 June 2008 | Appointment terminated director timothy morris (1 page) |
11 June 2008 | Appointment terminated director margaret mullally (1 page) |
11 June 2008 | Appointment terminated director ian bristow (1 page) |
8 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
10 December 2007 | Annual return made up to 30/11/07 (4 pages) |
15 December 2006 | Annual return made up to 30/11/06 (4 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
16 December 2005 | Annual return made up to 30/11/05 (10 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
24 December 2004 | Annual return made up to 30/11/04 (11 pages) |
24 December 2004 | Director resigned (1 page) |
23 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
29 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
30 December 2003 | Annual return made up to 30/11/03 (11 pages) |
30 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Annual return made up to 30/11/02 (12 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (20 pages) |
27 December 2001 | Annual return made up to 30/11/01
|
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
23 January 2001 | Annual return made up to 30/11/00
|
8 February 2000 | New director appointed (2 pages) |
15 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director resigned (2 pages) |
13 December 1999 | Annual return made up to 30/11/99
|
13 December 1999 | Full accounts made up to 31 March 1999 (36 pages) |
13 December 1999 | Director's particulars changed (2 pages) |
18 December 1998 | Annual return made up to 30/11/98 (10 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Annual return made up to 30/11/97 (10 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
14 April 1997 | Memorandum and Articles of Association (8 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 December 1996 | Annual return made up to 30/11/96
|
11 December 1996 | New director appointed (2 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
21 November 1995 | Annual return made up to 30/11/95
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
8 October 1902 | Certificate of incorporation (1 page) |
8 October 1902 | Incorporation (22 pages) |