Doddinghurst
Brentwood
Essex
CM15 0JJ
Director Name | Mr Andrew Scott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2003(65 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Kennetts Farm Ferry Road, North Fambridge Chelmsford Essex CM3 6LS |
Director Name | Prof Bruce David Ledger Fitt |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2007(69 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Bethany 22 Cunningham Hill Road St Albans Hertfordshire AL1 5BY |
Director Name | Mr Keith Clark Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2007(70 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Fryerning House Ingatestone Essex CM4 0PF |
Director Name | Prof Graham John Jellis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2009(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Springhill Road Saffron Walden Essex CB11 4AH |
Secretary Name | Mr Gordon Bennett |
---|---|
Status | Current |
Appointed | 21 September 2011(73 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 16 Sandgate Lane Wandsworth Common London SW18 3JP |
Director Name | Dr Ian James Macaulay Frood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 January 2012(74 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Old Hall Farm The Manorway Corringham Essex SS17 7RN |
Director Name | Dr Kenneth Edward Pallett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(77 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Sandgate Lane Wandsworth Common London SW18 3JP |
Director Name | Dr Victoria Jane Foster |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Sandgate Lane Wandsworth Common London SW18 3JP |
Director Name | Mr Eric James Allen |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 December 2008) |
Role | Farm Director |
Country of Residence | England |
Correspondence Address | 184 Huntingdon Road Cambridge CB3 0LB |
Director Name | Jp Richard John Carter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 December 2005) |
Role | Farmer |
Correspondence Address | Manor Farm Great Baddow Chelmsford Essex CM2 7RT |
Director Name | Mr Arnold Quinney Hitchcock |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 06 December 2012) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Church End Stocking Pelham Buntingford Hertfordshire SG9 0HT |
Director Name | George Arthur Longbottom |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2001) |
Role | Retired Farms Director |
Correspondence Address | Roecliffe House Roecliffe York YO51 9LY |
Director Name | Mr John Campbell Main |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 November 1992) |
Role | Consultant Agronomist Farming Partner |
Correspondence Address | Queens Orchard Humphrey Farm Lane Great Waltham Chelmsford Essex |
Director Name | Mr Philip John Mitchell |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 October 2001) |
Role | Veterinary Surgeon |
Correspondence Address | Kilchurn Bicknacre Road East Hanningfield Chelmsford Essex CM3 8AN |
Secretary Name | Mr Kenneth William Leslie Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(54 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Belvedere Waltham Road Boreham Chelmsford Essex CM3 3AX |
Director Name | Jonathan Peter Gorringe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(54 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 March 2001) |
Role | Director Of Finance |
Correspondence Address | University Of Essex Wivenhoe Park Colchester Essex CO4 3SQ |
Secretary Name | Mr David John Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(56 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Rossendale Chelmsford Essex CM1 2UA |
Director Name | Mr Kenneth William Leslie Stubbs |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(56 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Belvedere Waltham Road Boreham Chelmsford Essex CM3 3AX |
Director Name | Geoffrey Romano Tiplady |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(56 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 1998) |
Role | Retired Company Chairman |
Correspondence Address | Fenham Copt Hill Danbury Essex CM3 4NN |
Director Name | Dr Ian Macpherson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(58 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 17 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 5 Evelyn Gardens London SW7 3BE |
Director Name | Robert John Macaulay |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2002) |
Role | Farmer |
Correspondence Address | The Poplars Ramsey Harwich Essex CO12 5LY |
Director Name | Mr Geoffrey Philip Gent |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(61 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 14 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Canterbury Road Werrington Peterborough Cambridgeshire PE4 6PE |
Director Name | Dr David William Francis Shannon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(64 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 December 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Old Court Ashtead Kingston Surrey KT21 2TS |
Website | perryfoundation.co.uk |
---|---|
Telephone | 020 88741460 |
Telephone region | London |
Registered Address | 16 Sandgate Lane Wandsworth Common London SW18 3JP |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £118,845 |
Net Worth | £4,206,645 |
Cash | £78,685 |
Current Liabilities | £6,282 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (18 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 30 September 2021 (18 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 30 September 2020 (18 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 30 September 2019 (18 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 May 2019 | Appointment of Doctor Victoria Jane Foster as a director on 14 May 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 September 2018 (18 pages) |
4 December 2018 | Termination of appointment of David William Francis Shannon as a director on 3 December 2018 (1 page) |
9 June 2018 | Termination of appointment of Geoffrey Philip Gent as a director on 14 May 2018 (1 page) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (18 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Memorandum and Articles of Association (20 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Memorandum and Articles of Association (20 pages) |
20 May 2017 | Company name changed the perry foundation\certificate issued on 20/05/17
|
20 May 2017 | NE01 (2 pages) |
20 May 2017 | NE01 (2 pages) |
20 May 2017 | Company name changed the perry foundation\certificate issued on 20/05/17
|
10 May 2017 | Change of name notice (2 pages) |
10 May 2017 | Change of name notice (2 pages) |
21 April 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
21 April 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
21 April 2017 | Elect to keep the directors' register information on the public register (1 page) |
21 April 2017 | Elect to keep the secretaries register information on the public register (1 page) |
21 April 2017 | Elect to keep the directors' register information on the public register (1 page) |
21 April 2017 | Elect to keep the secretaries register information on the public register (1 page) |
12 January 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
12 January 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
2 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
24 December 2015 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
24 December 2015 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
26 November 2015 | Appointment of Dr Kenneth Edward Pallett as a director on 18 November 2015 (2 pages) |
26 November 2015 | Appointment of Dr Kenneth Edward Pallett as a director on 18 November 2015 (2 pages) |
16 March 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
16 March 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
4 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
4 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
27 June 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
27 June 2014 | Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
28 April 2014 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
28 April 2014 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Statement of company's objects (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (9 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (9 pages) |
20 February 2013 | Accounts made up to 31 August 2012 (20 pages) |
20 February 2013 | Accounts made up to 31 August 2012 (20 pages) |
8 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
8 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
18 December 2012 | Termination of appointment of Arnold Hitchcock as a director (1 page) |
18 December 2012 | Termination of appointment of Arnold Hitchcock as a director (1 page) |
28 February 2012 | Appointment of Dr Ian James Macaulay Frood as a director (2 pages) |
28 February 2012 | Appointment of Dr Ian James Macaulay Frood as a director (2 pages) |
6 February 2012 | Accounts made up to 31 August 2011 (21 pages) |
6 February 2012 | Accounts made up to 31 August 2011 (21 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
10 January 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
27 September 2011 | Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 27 September 2011 (1 page) |
27 September 2011 | Appointment of Mr Gordon Bennett as a secretary (1 page) |
27 September 2011 | Appointment of Professor Graham John Jellis as a director (2 pages) |
27 September 2011 | Termination of appointment of David Naylor as a secretary (1 page) |
27 September 2011 | Appointment of Professor Graham John Jellis as a director (2 pages) |
27 September 2011 | Termination of appointment of David Naylor as a secretary (1 page) |
27 September 2011 | Appointment of Mr Gordon Bennett as a secretary (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (9 pages) |
2 January 2011 | Termination of appointment of Ian Macpherson as a director (1 page) |
2 January 2011 | Termination of appointment of Ian Macpherson as a director (1 page) |
30 December 2010 | Accounts made up to 31 August 2010 (22 pages) |
30 December 2010 | Accounts made up to 31 August 2010 (22 pages) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (6 pages) |
31 December 2009 | Director's details changed for Scott John Norris on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Keith Clark Brown on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Andrew Scott on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Macpherson on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr David William Francis Shannon on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Arnold Quinney Hitchcock on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 no member list (6 pages) |
31 December 2009 | Director's details changed for Andrew Scott on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr David William Francis Shannon on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Professor Bruce David Ledger Fitt on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Scott John Norris on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Arnold Quinney Hitchcock on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Macpherson on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Geoffrey Philip Gent on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Professor Bruce David Ledger Fitt on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Geoffrey Philip Gent on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Keith Clark Brown on 31 December 2009 (2 pages) |
9 December 2009 | Accounts made up to 31 August 2009 (22 pages) |
9 December 2009 | Accounts made up to 31 August 2009 (22 pages) |
31 December 2008 | Annual return made up to 31/12/08 (4 pages) |
31 December 2008 | Annual return made up to 31/12/08 (4 pages) |
11 December 2008 | Appointment terminated director eric allen (1 page) |
11 December 2008 | Accounts made up to 31 August 2008 (22 pages) |
11 December 2008 | Appointment terminated director eric allen (1 page) |
11 December 2008 | Accounts made up to 31 August 2008 (22 pages) |
17 April 2008 | Director's change of particulars / eric allen / 10/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / eric allen / 10/04/2008 (1 page) |
11 January 2008 | Annual return made up to 31/12/07 (3 pages) |
11 January 2008 | Annual return made up to 31/12/07 (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
28 December 2007 | Accounts made up to 31 August 2007 (22 pages) |
28 December 2007 | Accounts made up to 31 August 2007 (22 pages) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
21 February 2007 | Annual return made up to 31/12/06 (6 pages) |
21 February 2007 | Annual return made up to 31/12/06 (6 pages) |
12 December 2006 | Director resigned (2 pages) |
12 December 2006 | Director resigned (2 pages) |
11 December 2006 | Accounts made up to 31 August 2006 (21 pages) |
11 December 2006 | Accounts made up to 31 August 2006 (21 pages) |
12 January 2006 | Annual return made up to 31/12/05 (7 pages) |
12 January 2006 | Annual return made up to 31/12/05 (7 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
14 December 2005 | Total exemption full accounts made up to 31 August 2005 (21 pages) |
14 December 2005 | Total exemption full accounts made up to 31 August 2005 (21 pages) |
17 January 2005 | Accounts made up to 31 August 2004 (21 pages) |
17 January 2005 | Accounts made up to 31 August 2004 (21 pages) |
17 January 2005 | Annual return made up to 31/12/04 (7 pages) |
17 January 2005 | Annual return made up to 31/12/04 (7 pages) |
8 January 2004 | Annual return made up to 31/12/03
|
8 January 2004 | Annual return made up to 31/12/03
|
19 December 2003 | Accounts made up to 31 August 2003 (21 pages) |
19 December 2003 | Accounts made up to 31 August 2003 (21 pages) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director's particulars changed (1 page) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
29 April 2003 | Accounts made up to 31 August 2002 (21 pages) |
29 April 2003 | Accounts made up to 31 August 2002 (21 pages) |
16 January 2003 | Annual return made up to 31/12/02 (7 pages) |
16 January 2003 | Annual return made up to 31/12/02 (7 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
25 April 2002 | Accounts made up to 31 August 2001 (20 pages) |
25 April 2002 | Accounts made up to 31 August 2001 (20 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
4 January 2002 | Annual return made up to 31/12/01
|
4 January 2002 | Annual return made up to 31/12/01
|
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
18 April 2001 | Accounts made up to 31 August 2000 (19 pages) |
18 April 2001 | Accounts made up to 31 August 2000 (19 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
8 January 2001 | Annual return made up to 31/12/00 (6 pages) |
8 January 2001 | Annual return made up to 31/12/00 (6 pages) |
3 February 2000 | Accounts made up to 31 August 1999 (20 pages) |
3 February 2000 | Accounts made up to 31 August 1999 (20 pages) |
10 January 2000 | Annual return made up to 31/12/99
|
10 January 2000 | Annual return made up to 31/12/99
|
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
28 April 1999 | Accounts made up to 31 August 1998 (19 pages) |
28 April 1999 | Accounts made up to 31 August 1998 (19 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
6 January 1999 | Annual return made up to 31/12/98
|
6 January 1999 | Annual return made up to 31/12/98
|
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
30 April 1998 | Accounts made up to 31 August 1997 (17 pages) |
30 April 1998 | Accounts made up to 31 August 1997 (17 pages) |
8 January 1998 | Annual return made up to 31/12/97
|
8 January 1998 | Annual return made up to 31/12/97
|
30 April 1997 | Accounts made up to 31 August 1996 (17 pages) |
30 April 1997 | Accounts made up to 31 August 1996 (17 pages) |
7 January 1997 | Annual return made up to 31/12/96 (6 pages) |
7 January 1997 | Annual return made up to 31/12/96 (6 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
22 June 1996 | Accounts made up to 31 August 1995 (17 pages) |
22 June 1996 | Accounts made up to 31 August 1995 (17 pages) |
19 December 1995 | Annual return made up to 31/12/95 (6 pages) |
19 December 1995 | Annual return made up to 31/12/95 (6 pages) |
31 May 1995 | Accounts made up to 31 August 1994 (14 pages) |
31 May 1995 | Accounts made up to 31 August 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |