Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director Name | Mr Paul Philip Hambling |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Master Butcher |
Country of Residence | England |
Correspondence Address | Maple Heights 8 Ivy Place Lane End High Wycombe Buckinghamshire HP14 3LQ |
Director Name | Mr Roger Albert Kelsey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 829 Eastern Avenue Newbury Park Ilford Essex IG2 7RZ |
Director Name | Gerald Malcolm Paine |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pax Love Green Lane Iver Buckinghamshire SL0 9RA |
Director Name | Mr David John Marshall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 July 1993(86 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 7 Kymes Court 4 Roxeth Hill South Harrow Middlesex HA2 0LA |
Director Name | Mr Alan Douglas Jennings |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2000(93 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 10 Fairfield Way Epsom Surrey KT19 0EF |
Director Name | Mr James Norman Sperring |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2007(100 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Retail Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lansdown Road Sidcup Kent DA14 4EG |
Secretary Name | Mr Roger Albert Kelsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 2009(102 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 829 Eastern Avenue Newbury Park Ilford Essex IG2 7RZ |
Director Name | Mr Richard Douglas |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(112 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Master Butcher |
Country of Residence | England |
Correspondence Address | 87-88 Bartholomew Close London EC1A 7EB |
Director Name | Mr Anthony James Luckhurst |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 04 July 2022) |
Role | Master Butcher |
Country of Residence | England |
Correspondence Address | 172 Swallow Street Iver Buckinghamshire SL0 0HR |
Director Name | Dennis John Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 22 June 1992) |
Role | Master Butcher |
Correspondence Address | 44 Middle Road Norbury London SW16 4HW |
Director Name | David Taylor |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 1995) |
Role | Master Butcher |
Correspondence Address | 38 Ladysmith Road Edmonton London N18 2DR |
Director Name | John Anthony Stuchfield |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 22 June 1992) |
Role | Master Butcher |
Correspondence Address | 17 Sedley Rise Loughton Essex IG10 1LS |
Director Name | Richard Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 22 June 1992) |
Role | Master Butcher |
Correspondence Address | 33 Duke Of Edinburgh Road Sutton Surrey SM1 3NU |
Director Name | Mr Norman Martin |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 1995) |
Role | Master Butcher |
Correspondence Address | 67 Stroud Green Road London N4 3EG |
Director Name | Royston Robert Walter Hennessy |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 1993) |
Role | Master Butcher |
Correspondence Address | 62 Green Lane Purley Surrey CR8 3PJ |
Director Name | Gary Hennessy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 23 July 2003) |
Role | Master Butcher |
Correspondence Address | 54 Rowfant Road Balham London SW17 7AS |
Director Name | Kenneth Norman Harlow Clements |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 July 1997) |
Role | Retired Master Butcher |
Correspondence Address | Forden 7 Gatesden Road Leatherhead Surrey KT22 9QW |
Secretary Name | Roy Davis Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 65 Georgia Road Thornton Heath Surrey CR7 8DW |
Director Name | Mr Alan Thomas Gurton |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 July 1998) |
Role | Master Butcher |
Correspondence Address | 83 Colvin Gardens Hainault Ilford Essex IG6 2LQ |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 July 1995) |
Role | Master Butcher |
Correspondence Address | 21 Rosenthal House London SE6 4AR |
Director Name | Terence Tarrant |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 1994) |
Role | Master Butcher |
Correspondence Address | 6 The Broadway Beddington Croydon Surrey CR0 4QR |
Secretary Name | Mr Roy Hibbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(87 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 55 Waverley Road Stoneleigh Epsom Surrey KT17 2LL |
Director Name | Thomas Frederick Hennessy |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(88 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 July 2002) |
Role | Retired |
Correspondence Address | Little Foxes Windmill End Windmill Lane Ewell Surrey KT19 3AG |
Director Name | Raymond Brian Evans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(88 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 23 July 2003) |
Role | Master Butcher |
Correspondence Address | 24 Cleeve Road Leatherhead Surrey KT22 7NE |
Director Name | Raymond Janes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 1998) |
Role | Retail Butcher |
Correspondence Address | 67 Common Road Slough Berkshire SL3 8SX |
Director Name | Mr Peter Frank Godfrey |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(89 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parkway London N14 6QU |
Director Name | Michael John Richardson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 July 2002) |
Role | Retired |
Correspondence Address | 27 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Director Name | Vincent Peter Taylor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 1998) |
Role | Butcher |
Correspondence Address | 12a Moray Way Rise Park Romford Essex RM1 4YD |
Director Name | Dennis Hethington Evans |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 July 2003) |
Role | Butcher |
Correspondence Address | 7 Lane End Epsom Surrey KT18 7SB |
Secretary Name | Gerald Malcolm Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2008) |
Role | Secretary Administration |
Country of Residence | United Kingdom |
Correspondence Address | Pax Love Green Lane Iver Buckinghamshire SL0 9RA |
Director Name | Stephen Harry Aldridge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(97 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 2009) |
Role | Butcher |
Correspondence Address | 3 Korda Close Shepperton Middlesex TW17 0QS |
Website | londonbutchers.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84601407 |
Telephone region | London |
Registered Address | C/O Butchers Hall 87-88 Bartholomew Close London EC1A 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £76,918 |
Cash | £7,252 |
Current Liabilities | £921 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
22 June 2023 | Director's details changed for Mr David John Marshall on 22 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Mr Robin George Dear on 22 June 2023 (2 pages) |
22 June 2023 | Director's details changed for Mr Richard Douglas on 22 June 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 July 2022 | Termination of appointment of Anthony James Luckhurst as a director on 4 July 2022 (1 page) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
23 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 October 2020 | Director's details changed for Mr Alan Douglas Jennnings on 12 October 2020 (2 pages) |
19 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
26 July 2019 | Appointment of Mr Richard Douglas as a director on 15 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
27 July 2015 | Annual return made up to 18 July 2015 no member list (10 pages) |
27 July 2015 | Annual return made up to 18 July 2015 no member list (10 pages) |
26 July 2015 | Director's details changed for Mr Roger Albert Kelsey on 13 July 2015 (2 pages) |
26 July 2015 | Director's details changed for Mr Roger Albert Kelsey on 13 July 2015 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 July 2014 | Annual return made up to 18 July 2014 no member list (10 pages) |
21 July 2014 | Annual return made up to 18 July 2014 no member list (10 pages) |
18 July 2013 | Annual return made up to 18 July 2013 no member list (10 pages) |
18 July 2013 | Register inspection address has been changed (1 page) |
18 July 2013 | Annual return made up to 18 July 2013 no member list (10 pages) |
18 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 August 2012 | Annual return made up to 18 July 2012 no member list (10 pages) |
6 August 2012 | Annual return made up to 18 July 2012 no member list (10 pages) |
25 July 2011 | Annual return made up to 18 July 2011 no member list (10 pages) |
25 July 2011 | Annual return made up to 18 July 2011 no member list (10 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2010 | Annual return made up to 18 July 2010 no member list (10 pages) |
13 August 2010 | Annual return made up to 18 July 2010 no member list (10 pages) |
12 August 2010 | Director's details changed for James Norman Sperring on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Paul Philip Hambling on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for James Norman Sperring on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for David John Marshall on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for David John Marshall on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Robin George Dear on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Anthony James Luckhurst on 10 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Anthony James Luckhurst on 10 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Alan Douglas Jennnings on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Paul Philip Hambling on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Robin George Dear on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Alan Douglas Jennnings on 18 July 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Annual return made up to 18/07/09 (5 pages) |
31 July 2009 | Annual return made up to 18/07/09 (5 pages) |
31 July 2009 | Secretary appointed mr roger albert kelsey (1 page) |
31 July 2009 | Secretary appointed mr roger albert kelsey (1 page) |
30 July 2009 | Appointment terminated secretary gerald paine (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Appointment terminated director stephen aldridge (1 page) |
30 July 2009 | Location of debenture register (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Location of register of members (1 page) |
30 July 2009 | Appointment terminated secretary gerald paine (1 page) |
30 July 2009 | Appointment terminated director stephen aldridge (1 page) |
17 September 2008 | Annual return made up to 18/07/08 (8 pages) |
17 September 2008 | Annual return made up to 18/07/08 (8 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from butchers hall 87 bartholomew close london EC1A 7EB (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from butchers hall 87 bartholomew close london EC1A 7EB (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 August 2007 | Annual return made up to 18/07/07 (7 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Annual return made up to 18/07/07 (7 pages) |
15 August 2006 | Annual return made up to 18/07/06 (7 pages) |
15 August 2006 | Annual return made up to 18/07/06 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2005 | Annual return made up to 18/07/05 (7 pages) |
18 August 2005 | Annual return made up to 18/07/05 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
30 July 2004 | Annual return made up to 18/07/04
|
30 July 2004 | Annual return made up to 18/07/04
|
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 August 2003 | Annual return made up to 18/07/03
|
22 August 2003 | Annual return made up to 18/07/03
|
8 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | New secretary appointed (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: gate 27 central markets smithfield london EC1A 9EB (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: gate 27 central markets smithfield london EC1A 9EB (1 page) |
18 April 2003 | Secretary resigned (1 page) |
16 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
23 July 2002 | Annual return made up to 18/07/02
|
23 July 2002 | Annual return made up to 18/07/02
|
8 August 2001 | Annual return made up to 24/07/01 (7 pages) |
8 August 2001 | Annual return made up to 24/07/01 (7 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 August 2000 | Annual return made up to 24/07/00
|
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Annual return made up to 24/07/00
|
5 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 July 1999 | Annual return made up to 24/07/99
|
23 July 1999 | Annual return made up to 24/07/99
|
30 July 1998 | Annual return made up to 24/07/98 (8 pages) |
30 July 1998 | Annual return made up to 24/07/98 (8 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Annual return made up to 24/07/97
|
26 August 1997 | Annual return made up to 24/07/97
|
14 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 August 1996 | Annual return made up to 24/07/96 (8 pages) |
8 August 1996 | Annual return made up to 24/07/96 (8 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Annual return made up to 24/07/95
|
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Annual return made up to 24/07/95
|
19 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
19 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
23 March 1978 | Alter mem and arts (11 pages) |
23 March 1978 | Alter mem and arts (11 pages) |
5 November 1926 | Company name changed\certificate issued on 05/11/26 (2 pages) |
5 November 1926 | Company name changed\certificate issued on 05/11/26 (2 pages) |
13 June 1907 | Incorporation (21 pages) |
13 June 1907 | Incorporation (21 pages) |