Elstead
Godalming
Surrey
GU8 6BX
Director Name | Mr Colin Anthony Bleach |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2013(91 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Belton Road Southampton SO19 1DS |
Director Name | Mrs Lourdes Alawo |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2016(94 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 495 Chessington Road Epsom KT19 9JF |
Secretary Name | Mr Colin Anthony Bleach |
---|---|
Status | Current |
Appointed | 04 August 2016(94 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Flat 4 130 Portsmouth Road Woolston Southampton Hampshire SO19 9AP |
Director Name | Mr Jean-Marie Felix Diomar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 October 2018(97 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Hexagon House 37/39 Surbiton Hill Road Surbiton Surrey KT6 4TS |
Director Name | Mrs Sally Ann Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(101 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Employability Coach |
Country of Residence | England |
Correspondence Address | Hexagon House 37/39 Surbiton Hill Road Surbiton Surrey KT6 4TS |
Director Name | Dr Phyllis Godby Croft |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(69 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 1994) |
Role | Retired Vetinary Surgeon |
Correspondence Address | Sol Tor Wolverton Tadley Hampshire RG26 5RT |
Director Name | Miss Valerie Ann Coles |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(69 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Deputy Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elton Close Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Miss Gwendoline Winifred Friend |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(69 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 63 Court Farm Road London SE9 4JN |
Director Name | Mr William George Caley |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 43 Crown Acres East Peckham Tonbridge Kent TN12 5HA |
Secretary Name | Miss Valerie Ann Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(69 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elton Close Hampton Wick Kingston Upon Thames Surrey KT1 4EE |
Director Name | Mr Nicholas Paul Ferrari |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sandy Road Willington Bedford Bedfordshire MK44 3QS |
Director Name | Mr Brian Robert Roberts |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(69 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 1992) |
Role | Police Officer |
Correspondence Address | 160 Robin Hood Road Knaphill Woking Surrey GU21 2LS |
Director Name | Mr Stanley Leopold Stone |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 1994) |
Role | Retired |
Correspondence Address | 23 East Butterfield Court Northampton Northamptonshire NN3 8JG |
Director Name | Mrs Jeanne Edith Margaret Heaslewood |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 January 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Ingram House Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4BA |
Director Name | Mrs Helen Mary Boutall |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(70 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 September 2009) |
Role | Retired |
Correspondence Address | 147 Marsham Court Marsham Street London SW1P 4LB |
Director Name | Mrs Doreen Lenore Sturzaker |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(70 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1994) |
Role | Retired |
Correspondence Address | 25 Circle Gardens London SW19 3JX |
Director Name | Helen Isabel Roche |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(73 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 2002) |
Role | Retired |
Correspondence Address | 40 Geffreys House London Road Hook RG27 9EF |
Director Name | Mr Stanley Leopold Stone |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(73 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 September 1999) |
Role | Retired |
Correspondence Address | 23 East Butterfield Court Northampton Northamptonshire NN3 8JG |
Director Name | John Michael Westcott |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(77 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Alfred Road Aveley Essex RM15 4SU |
Director Name | Audrey Jean Westcott |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(78 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 January 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Alfred Road Aveley Essex RM15 4SU |
Director Name | Audley Livingstone Devonish |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(79 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 September 2009) |
Role | Retired College Lecturer |
Correspondence Address | 43 Beaumont Road London W4 5AL |
Secretary Name | Mr Christopher Trevor Shorter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(79 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 August 2016) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ganghill Guildford Surrey GU1 1XF |
Director Name | Vivienne Constantinides |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2005) |
Role | Retired |
Correspondence Address | 35 Caldbeck Avenue Worcester Park Surrey KT4 8BQ |
Director Name | Roger Eric Fitzpatrick |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2004) |
Role | Retired |
Correspondence Address | 115 Selsdon Park Road South Croydon Surrey CR2 8JJ |
Director Name | Patricia Dawn Harris |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(81 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 19 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pound Close Long Ditton Surrey KT6 5JW |
Director Name | Suzanne Jozefowicz Bukowska |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(82 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kean House 1 Arosa Road East Twickenham London Middlesex TW1 2TG |
Director Name | Mr Christopher Trevor Shorter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 August 2016) |
Role | Consultant Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ganghill Guildford Surrey GU1 1XF |
Director Name | Mrs Jacqueline Whitaker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(91 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 October 2022) |
Role | Physical Therapist |
Country of Residence | England |
Correspondence Address | 69b Winchester Road Four Marks Alton Hampshire GU34 5HR |
Director Name | Mrs Margaret Currie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(92 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 October 2020) |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | 39 Boston Gardens Brentford Middlesex TW8 9LS |
Telephone | 020 83399888 |
---|---|
Telephone region | London |
Registered Address | Hexagon House 37/39 Surbiton Hill Road Surbiton Surrey KT6 4TS |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £105,005 |
Cash | £79,683 |
Current Liabilities | £310,778 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
11 October 2020 | Termination of appointment of Margaret Currie as a director on 5 October 2020 (1 page) |
---|---|
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
16 May 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
3 August 2019 | Director's details changed for Mrs Jacqueline Hackett on 1 August 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
28 October 2018 | Appointment of Mr Jean-Marie Felix Diomar as a director on 15 October 2018 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
27 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mrs Jacqueline Hackett on 15 July 2018 (2 pages) |
16 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (14 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 August 2017 | Director's details changed for Mr Colin Bleach on 11 August 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Mr Colin Bleach on 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Mr Colin Bleach on 11 August 2017 (2 pages) |
11 August 2017 | Secretary's details changed for Mr Colin Bleach on 11 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Christopher Trevor Shorter as a director on 4 August 2016 (1 page) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Christopher Trevor Shorter as a secretary on 4 August 2016 (1 page) |
4 August 2017 | Appointment of Mr Colin Bleach as a secretary on 4 August 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Christopher Trevor Shorter as a secretary on 4 August 2016 (1 page) |
4 August 2017 | Appointment of Mr Colin Bleach as a secretary on 4 August 2016 (2 pages) |
4 August 2017 | Appointment of Mrs Lourdes Alawo as a director on 4 August 2016 (2 pages) |
4 August 2017 | Termination of appointment of Christopher Trevor Shorter as a director on 4 August 2016 (1 page) |
4 August 2017 | Appointment of Mrs Lourdes Alawo as a director on 4 August 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
17 August 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
17 August 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Annual return made up to 23 July 2014 no member list (8 pages) |
29 July 2014 | Annual return made up to 23 July 2014 no member list (8 pages) |
28 July 2014 | Appointment of Mrs Jacquie Hackett as a director on 18 March 2013 (2 pages) |
28 July 2014 | Appointment of Mrs Margaret Currie as a director on 20 January 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Jacquie Hackett as a director on 18 March 2013 (2 pages) |
28 July 2014 | Appointment of Mrs Margaret Currie as a director on 20 January 2014 (2 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
3 September 2013 | Annual return made up to 23 July 2013 no member list (6 pages) |
3 September 2013 | Annual return made up to 23 July 2013 no member list (6 pages) |
31 July 2013 | Appointment of Mr Colin Bleach as a director (2 pages) |
31 July 2013 | Appointment of Mr Colin Bleach as a director (2 pages) |
18 March 2013 | Appointment of Mr Christopher Trevor Shorter as a director (2 pages) |
18 March 2013 | Appointment of Mr Christopher Trevor Shorter as a director (2 pages) |
4 February 2013 | Termination of appointment of Suzanne Jozefowicz Bukowska as a director (2 pages) |
4 February 2013 | Termination of appointment of Suzanne Jozefowicz Bukowska as a director (2 pages) |
20 August 2012 | Annual return made up to 23 July 2012 no member list (5 pages) |
20 August 2012 | Annual return made up to 23 July 2012 no member list (5 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (8 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
7 September 2011 | Annual return made up to 23 July 2011 no member list (5 pages) |
7 September 2011 | Annual return made up to 23 July 2011 no member list (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
8 September 2010 | Termination of appointment of Helen Boutall as a director (1 page) |
8 September 2010 | Termination of appointment of Audley Devonish as a director (1 page) |
8 September 2010 | Termination of appointment of Audley Devonish as a director (1 page) |
8 September 2010 | Director's details changed for Suzanne Jozefowicz Bukowska on 23 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Patricia Dawn Harris on 23 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Suzanne Jozefowicz Bukowska on 23 July 2010 (2 pages) |
8 September 2010 | Termination of appointment of Helen Boutall as a director (1 page) |
8 September 2010 | Director's details changed for Patricia Dawn Harris on 23 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
8 September 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
1 September 2009 | Annual return made up to 23/07/09 (3 pages) |
1 September 2009 | Annual return made up to 23/07/09 (3 pages) |
30 July 2008 | Annual return made up to 23/07/08 (3 pages) |
30 July 2008 | Annual return made up to 23/07/08 (3 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
20 August 2007 | Annual return made up to 23/07/07 (2 pages) |
20 August 2007 | Annual return made up to 23/07/07 (2 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 September 2006 | Annual return made up to 23/07/06 (2 pages) |
26 September 2006 | Annual return made up to 23/07/06 (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | Annual return made up to 23/07/05 (6 pages) |
20 September 2005 | Annual return made up to 23/07/05 (6 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Annual return made up to 23/07/04 (6 pages) |
28 October 2004 | Annual return made up to 23/07/04 (6 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
20 October 2004 | Memorandum and Articles of Association (37 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Memorandum and Articles of Association (37 pages) |
20 October 2004 | Resolutions
|
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
15 December 2003 | Annual return made up to 23/07/03 (6 pages) |
15 December 2003 | Annual return made up to 23/07/03 (6 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
10 August 2002 | Annual return made up to 23/07/02 (6 pages) |
10 August 2002 | Annual return made up to 23/07/02 (6 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
10 August 2001 | Annual return made up to 23/07/01
|
10 August 2001 | Annual return made up to 23/07/01
|
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Annual return made up to 23/07/00
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Annual return made up to 23/07/00
|
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Annual return made up to 23/07/99
|
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Annual return made up to 23/07/99
|
28 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 August 1998 | Annual return made up to 23/07/98 (6 pages) |
7 August 1998 | Annual return made up to 23/07/98 (6 pages) |
18 August 1997 | Annual return made up to 23/07/97 (6 pages) |
18 August 1997 | Annual return made up to 23/07/97 (6 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 July 1996 | Annual return made up to 23/07/96
|
25 July 1996 | Annual return made up to 23/07/96
|
14 August 1995 | Annual return made up to 23/07/95
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Annual return made up to 23/07/95
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|