Fetcham
Surrey
KT22 9PQ
Director Name | Susan Jane McIlroy |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2012(109 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | Ms Karen Bernadette Lennon |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(112 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Events Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rocklands Drive Stanmore Middlesex HA7 2JE |
Director Name | Ms Briony Emma Claire Rawle |
---|---|
Date of Birth | April 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(112 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mrs Joan Elizabeth Fraser |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2018(114 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sculpture Student |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Edmund Nicholas Young |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(116 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Dr Edi Dhun Bilimoria |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(116 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Safety And Environmental Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Gary Thomas Keegan |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(118 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Thomas Douglas Bokenham |
---|---|
Date of Birth | November 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(87 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 July 2003) |
Role | Retired |
Correspondence Address | 56 Westbury Road New Malden Surrey KT3 5AX |
Director Name | Francis Carr |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(87 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 August 2009) |
Role | Retired |
Correspondence Address | 9 Clermont Court Clermont Road Brighton East Sussex BN1 6SS |
Director Name | Robert Cowley |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(87 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1998) |
Role | Retired |
Correspondence Address | 8 The Drive London N11 2DY |
Director Name | Anthony Peter Dawkins |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(87 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | Roses Farmhouse Epwell Road Upper Tysoe Warwick CV35 0TN |
Director Name | Mr Clifford Gregory Hall |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(87 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 1996) |
Role | Senior Lecturer At Law |
Correspondence Address | School Of Law University Of Bucks Hunter Street Buckingham Buckinghamshire MK16 1EG |
Director Name | Mr Nigel Armitage Hardy |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(87 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 July 1992) |
Role | Retired |
Correspondence Address | 70 Amersham Road Little Chalfont Amersham Buckinghamshire HP6 6SL |
Director Name | Mr Gerald Norman Salway |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(87 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 15 August 2016) |
Role | Retired |
Correspondence Address | Flat 1 Lee House 75a Effra Road London SW19 8PS |
Secretary Name | Secretary Mrs Merle Lacey Fried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 49 Exeter House London SW15 3SX |
Director Name | Peter Anthony Welsford |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(89 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 June 2017) |
Role | Retired |
Correspondence Address | Flat 34 Hartslock Court Shooters Hill Pangbourne Reading Berkshire RG8 7BJ |
Director Name | Sir George Trevelyn |
---|---|
Date of Birth | November 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(91 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 1996) |
Role | Retired |
Correspondence Address | The Old Vicarage Hawkesbury Badminton Avon GL9 1BN Wales |
Secretary Name | Mary Brameld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(91 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 July 2003) |
Role | Company Director |
Correspondence Address | 12 Nevern Square Earls Court London SW5 9NW |
Director Name | John Stammers Alabaster |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(93 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 1999) |
Role | Consultant |
Correspondence Address | 1 Granby Road Stevenage Hertfordshire SG1 4AR |
Director Name | Mr John Raymond Spiers |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(95 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 July 2005) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Gate Cottage Twyford Birch Grove Haywards Heath Sussex RH17 7DJ |
Director Name | Robert Cowley |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2002) |
Role | Retired |
Correspondence Address | 8 The Drive London N11 2DY |
Director Name | Mr George Andrew Widgery |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(96 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh 87 Hadlow Road Tonbridge Kent TN9 1QD |
Secretary Name | Mr Gerald Norman Salway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(100 years after company formation) |
Appointment Duration | 13 years (resigned 15 August 2016) |
Role | Retired |
Correspondence Address | Flat 1 Lee House 75a Effra Road London SW19 8PS |
Director Name | James North |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(101 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 September 2011) |
Role | Researcher With The Metropolit |
Correspondence Address | 6 Arlingford Road Brixton London SW2 2SU |
Director Name | Mr Edmund Nicholas Young |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(101 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 September 2015) |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 53 Ocean Drive South Ferring Worthing West Sussex BN12 5QP |
Director Name | Barry Clarke |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(108 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Edith Road Oxford Oxfordshire OX1 4QA |
Director Name | Ms Susan Haydn Sheridan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(108 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Fairlight Avenue Windsor Berkshire SL4 3AL |
Director Name | Mrs Elizabeth Crofts |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2016(112 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 17 October 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 47 Croham Park Avenue Croydon Surrey CR2 7HN |
Director Name | Ms Briony Emma Claire Rawle |
---|---|
Date of Birth | April 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(112 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 20 April 2021) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Gefry Horrabbin |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(113 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mrs Joan Elizabeth Fraser |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(114 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2021) |
Role | Sculpture Student |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Website | www.baconsocietyinc.org |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,491 |
Net Worth | £202,138 |
Cash | £11,498 |
Current Liabilities | £1,307 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2023 (6 months, 1 week from now) |
28 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
---|---|
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
5 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
10 March 2020 | Appointment of Dr Edi Dhun Bilimoria as a director on 10 January 2020 (2 pages) |
9 March 2020 | Termination of appointment of Gefry Horrabbin as a director on 28 January 2020 (1 page) |
25 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 September 2019 | Appointment of Mr Edmund Nicholas Young as a director on 26 July 2019 (2 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
16 April 2019 | Director's details changed for Sylvia Francke on 16 April 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
3 August 2018 | Appointment of Mrs Joan Elizabeth Fraser as a director on 8 June 2018 (2 pages) |
6 April 2018 | Termination of appointment of Elizabeth Crofts as a director on 17 October 2016 (1 page) |
23 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Peter Anthony Welsford as a director on 1 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Gefry Horrabbin as a director on 1 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of Peter Anthony Welsford as a director on 1 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Gefry Horrabbin as a director on 1 June 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (4 pages) |
6 October 2016 | Termination of appointment of Gerald Norman Salway as a secretary on 15 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Gerald Norman Salway as a director on 15 August 2016 (1 page) |
6 October 2016 | Appointment of Ms Karen Bernadette Lennon as a director on 17 February 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Elizabeth Crofts as a director on 17 February 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (4 pages) |
6 October 2016 | Termination of appointment of Gerald Norman Salway as a secretary on 15 August 2016 (1 page) |
6 October 2016 | Termination of appointment of Gerald Norman Salway as a director on 15 August 2016 (1 page) |
6 October 2016 | Appointment of Ms Karen Bernadette Lennon as a director on 17 February 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Elizabeth Crofts as a director on 17 February 2016 (2 pages) |
21 July 2016 | Appointment of Ms Briony Emma Claire Rawle as a director on 20 April 2016 (2 pages) |
21 July 2016 | Appointment of Ms Briony Emma Claire Rawle as a director on 20 April 2016 (2 pages) |
20 July 2016 | Termination of appointment of Edmund Nicholas Young as a director on 18 September 2015 (1 page) |
20 July 2016 | Termination of appointment of Susan Haydn Sheridan as a director on 8 August 2015 (1 page) |
20 July 2016 | Termination of appointment of Edmund Nicholas Young as a director on 18 September 2015 (1 page) |
20 July 2016 | Termination of appointment of Susan Haydn Sheridan as a director on 8 August 2015 (1 page) |
15 October 2015 | Annual return made up to 17 September 2015 no member list (8 pages) |
15 October 2015 | Annual return made up to 17 September 2015 no member list (8 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
15 October 2014 | Annual return made up to 17 September 2014 no member list (8 pages) |
15 October 2014 | Annual return made up to 17 September 2014 no member list (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
20 November 2013 | Annual return made up to 17 September 2013 no member list (8 pages) |
20 November 2013 | Annual return made up to 17 September 2013 no member list (8 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
19 September 2013 | Registered office address changed from Canonbury Tower, Islington, London N1 2NQ on 19 September 2013 (2 pages) |
19 September 2013 | Registered office address changed from Canonbury Tower, Islington, London N1 2NQ on 19 September 2013 (2 pages) |
23 October 2012 | Appointment of Susan Jane Mcilroy as a director (3 pages) |
23 October 2012 | Termination of appointment of Barry Clarke as a director (2 pages) |
23 October 2012 | Appointment of Susan Jane Mcilroy as a director (3 pages) |
23 October 2012 | Termination of appointment of Barry Clarke as a director (2 pages) |
10 October 2012 | Annual return made up to 17 September 2012 (18 pages) |
10 October 2012 | Annual return made up to 17 September 2012 (18 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
29 December 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
29 December 2011 | Total exemption full accounts made up to 31 December 2010 (17 pages) |
25 October 2011 | Annual return made up to 20 September 2011 (18 pages) |
25 October 2011 | Annual return made up to 20 September 2011 (18 pages) |
21 October 2011 | Termination of appointment of Francis Carr as a director (1 page) |
21 October 2011 | Termination of appointment of Francis Carr as a director (1 page) |
18 October 2011 | Termination of appointment of James North as a director (2 pages) |
18 October 2011 | Termination of appointment of George Widgery as a director (2 pages) |
18 October 2011 | Appointment of Sylvia Francke as a director (3 pages) |
18 October 2011 | Appointment of Ms Susan Haydn Sheridan as a director (3 pages) |
18 October 2011 | Appointment of Barry Clarke as a director (3 pages) |
18 October 2011 | Termination of appointment of James North as a director (2 pages) |
18 October 2011 | Termination of appointment of George Widgery as a director (2 pages) |
18 October 2011 | Appointment of Sylvia Francke as a director (3 pages) |
18 October 2011 | Appointment of Ms Susan Haydn Sheridan as a director (3 pages) |
18 October 2011 | Appointment of Barry Clarke as a director (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Annual return made up to 20 September 2010 (17 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Annual return made up to 20 September 2010 (17 pages) |
21 September 2009 | Annual return made up to 08/08/09 (10 pages) |
21 September 2009 | Annual return made up to 08/08/09 (10 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Annual return made up to 08/08/08 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Annual return made up to 08/08/08 (8 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
10 September 2007 | Annual return made up to 08/08/07 (6 pages) |
10 September 2007 | Annual return made up to 08/08/07 (6 pages) |
5 September 2006 | Annual return made up to 08/08/06
|
5 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 September 2006 | Annual return made up to 08/08/06
|
5 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Annual return made up to 08/08/05
|
12 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | Annual return made up to 08/08/05
|
12 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Annual return made up to 08/08/04 (5 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Annual return made up to 08/08/04 (5 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 August 2003 | Annual return made up to 08/08/03
|
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 August 2003 | Annual return made up to 08/08/03
|
30 August 2003 | New secretary appointed (2 pages) |
6 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 December 2002 | Annual return made up to 08/08/02
|
6 December 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 December 2002 | Annual return made up to 08/08/02
|
5 September 2001 | Annual return made up to 08/08/01
|
5 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 September 2001 | Annual return made up to 08/08/01
|
5 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 September 2000 | Annual return made up to 08/08/00
|
1 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | Annual return made up to 08/08/00
|
1 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
12 October 1999 | Memorandum and Articles of Association (14 pages) |
12 October 1999 | Memorandum and Articles of Association (14 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Annual return made up to 08/08/99 (6 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Annual return made up to 08/08/99 (6 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 August 1998 | Annual return made up to 08/08/98
|
12 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 August 1998 | Annual return made up to 08/08/98
|
18 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 September 1997 | Annual return made up to 08/08/97 (6 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 September 1997 | Annual return made up to 08/08/97 (6 pages) |
18 September 1997 | New director appointed (2 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 August 1996 | Annual return made up to 08/08/96
|
27 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 August 1996 | Annual return made up to 08/08/96
|
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 September 1995 | Annual return made up to 08/08/95 (6 pages) |
13 September 1995 | Annual return made up to 08/08/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |