Church Crookham
Fleet
Hampshire
GU52 8EZ
Director Name | Sr Anita Isabel Cook |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2004(60 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Religious Sister |
Country of Residence | England |
Correspondence Address | St Gabriels 27a Dial Hill Road Clevedon Somerset BS21 7HL |
Director Name | Mr Nicholas William Lines |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2007(64 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wellesley Road Chiswick London W4 4BL |
Director Name | Dr Peta Dunstan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(69 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Rev Graham Martin Buckle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(70 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Clergy |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Sr Margaret Claire Harris |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(75 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sister In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Sr Aileen Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(80 years after company formation) |
Appointment Duration | 12 months |
Role | Religious Sister |
Country of Residence | England |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Mrs Miranda Jane Richards |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2023(80 years after company formation) |
Appointment Duration | 12 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Harold Frederick Ruston |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 03 June 1992) |
Role | Retired |
Correspondence Address | Pennyfields Bridport Dorset DT6 5JZ |
Director Name | Sr Patricia Jean Mathie |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 10 May 2022) |
Role | Religious Sister |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | George Temperley Kirk |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month (resigned 05 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Follyfoot Hadlow Castle High Street Hadlow Tonbridge TN11 0EG |
Director Name | Sr Patricia Doris Perkins |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 November 2016) |
Role | Religious Sister |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Eric Russell Whiteley |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 2 The Fishermans Emsworth Hampshire PO10 7BS |
Director Name | The Venerable Timothy John Raphael |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 1996) |
Role | Archdeacon |
Correspondence Address | 12 St Anns Villas London W11 4RS |
Director Name | Denzil Octavia Onslow |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 May 2007) |
Role | Religious Sister |
Correspondence Address | Community Of St Andrew 8-9 Verona Court Chiswick London W4 2JD |
Director Name | Lillian Rosina Morris |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 1994) |
Role | Deacon |
Correspondence Address | St Andrews House 2 Tavistock Road London W11 1BA |
Director Name | Priscilla Lethbridge |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 May 2003) |
Role | Retired General Secretary |
Correspondence Address | 9 Lions Hall Winchester Hampshire SO23 9HW |
Director Name | Sir Arthur Ernest Hawkins |
---|---|
Date of Birth | June 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 1993) |
Role | Chartered Engineer |
Correspondence Address | 61 Rowan Road London W6 7DT |
Director Name | Gordon Henry Edwards |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 March 2008) |
Role | Chartered Surveyor Clerk In Ho |
Correspondence Address | The Old Vicarage Sherston Malmesbury Wiltshire SN16 0LR |
Director Name | Barbara Irene Dence |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 1997) |
Role | Deacon |
Correspondence Address | 2 Tavistock Road London W11 1BA |
Director Name | Gordon Richard Angell |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1992) |
Role | Retired Bank Manager |
Correspondence Address | Flat B 57 Greencroft Gardens Hampstead London NW6 3LJ |
Secretary Name | Lillian Rosina Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | St Andrews House 2 Tavistock Road London W11 1BA |
Secretary Name | Patricia Jean Mathie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 2 Tavistock Road London W11 1BA |
Director Name | Julia Christine Walsh |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 April 1998) |
Role | Priest |
Correspondence Address | 2 Tavistock Road London W11 1BA |
Director Name | John Francis Holroyd Barker |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(51 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 May 2008) |
Role | Retired Civil Servant |
Correspondence Address | 101 Ravenscourt Road London W6 0UJ |
Director Name | Sir Peter Harold Reginald Marshall |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(51 years, 6 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 10 May 2022) |
Role | Retired Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | 28 Queensdale Road London W11 2QB |
Director Name | Reverend Mother Lillian Rosina Morris |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(52 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 10 May 2022) |
Role | Religious Sister |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Secretary Name | Lillian Rosina Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(57 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 10 May 2022) |
Role | Company Director |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Teresa Joan White |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 15 May 2007(64 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 April 2019) |
Role | Religious Sister And Clergy |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews House 16 Tavistock Crescent London W11 1AP |
Registered Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
31 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Teresa Joan White as a director on 14 April 2019 (1 page) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
17 December 2018 | Appointment of Sister Margaret Claire Harris as a director on 17 May 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 July 2017 | Termination of appointment of George Temperley Kirk as a director on 5 July 2017 (1 page) |
20 July 2017 | Termination of appointment of George Temperley Kirk as a director on 5 July 2017 (1 page) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 November 2016 | Termination of appointment of Patricia Doris Perkins as a director on 1 November 2016 (1 page) |
16 November 2016 | Director's details changed for George Temperley Kirk on 16 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Patricia Doris Perkins as a director on 1 November 2016 (1 page) |
16 November 2016 | Director's details changed for George Temperley Kirk on 16 November 2016 (2 pages) |
7 October 2016 | Director's details changed for Canon Flora Jane Louise Winfield on 5 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Canon Flora Jane Louise Winfield on 5 October 2016 (2 pages) |
29 June 2016 | Annual return made up to 25 June 2016 no member list (11 pages) |
29 June 2016 | Annual return made up to 25 June 2016 no member list (11 pages) |
26 May 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
17 July 2015 | Annual return made up to 25 June 2015 no member list (11 pages) |
17 July 2015 | Annual return made up to 25 June 2015 no member list (11 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Director's details changed for Mr Nicholas William Lines on 20 March 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Nicholas William Lines on 20 March 2015 (2 pages) |
10 July 2014 | Annual return made up to 25 June 2014 no member list (11 pages) |
10 July 2014 | Annual return made up to 25 June 2014 no member list (11 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Appointment of Reverend Graham Martin Buckle as a director (3 pages) |
17 March 2014 | Appointment of Reverend Graham Martin Buckle as a director (3 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
26 June 2013 | Annual return made up to 25 June 2013 no member list (10 pages) |
26 June 2013 | Director's details changed for Canon Flora Jane Louise Winfield on 12 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 25 June 2013 no member list (10 pages) |
26 June 2013 | Director's details changed for Reverend Mother Lillian Rosina Morris on 12 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Reverend Mother Lillian Rosina Morris on 12 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Canon Flora Jane Louise Winfield on 12 June 2013 (2 pages) |
25 June 2013 | Director's details changed for George Temperley Kirk on 12 June 2013 (2 pages) |
25 June 2013 | Director's details changed for George Temperley Kirk on 12 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Sister Patricia Doris Perkins on 12 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Sister Patricia Jean Mathie on 12 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Sister Patricia Jean Mathie on 12 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Sir Peter Harold Reginald Marshall on 12 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Teresa Joan White on 12 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Lillian Rosina Morris on 12 June 2013 (1 page) |
25 June 2013 | Director's details changed for Teresa Joan White on 12 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Sister Patricia Doris Perkins on 12 June 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Lillian Rosina Morris on 12 June 2013 (1 page) |
25 June 2013 | Director's details changed for Sir Peter Harold Reginald Marshall on 12 June 2013 (2 pages) |
24 January 2013 | Appointment of Dr Peta Dunstan as a director (3 pages) |
24 January 2013 | Appointment of Dr Peta Dunstan as a director (3 pages) |
18 September 2012 | Annual return made up to 7 June 2012 (21 pages) |
18 September 2012 | Annual return made up to 7 June 2012 (21 pages) |
18 September 2012 | Annual return made up to 7 June 2012 (21 pages) |
21 May 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Director's details changed for Lillian Rosina Morris on 4 March 2011 (3 pages) |
11 July 2011 | Director's details changed for Sister Patricia Jean Mathie on 4 March 2011 (3 pages) |
11 July 2011 | Director's details changed for Lillian Rosina Morris on 4 March 2011 (3 pages) |
11 July 2011 | Director's details changed for Sister Patricia Jean Mathie on 4 March 2011 (3 pages) |
11 July 2011 | Annual return made up to 7 June 2011 (22 pages) |
11 July 2011 | Annual return made up to 7 June 2011 (22 pages) |
11 July 2011 | Director's details changed for Sister Patricia Jean Mathie on 4 March 2011 (3 pages) |
11 July 2011 | Director's details changed for Lillian Rosina Morris on 4 March 2011 (3 pages) |
11 July 2011 | Annual return made up to 7 June 2011 (22 pages) |
28 July 2010 | Annual return made up to 5 June 2010 (22 pages) |
28 July 2010 | Annual return made up to 5 June 2010 (22 pages) |
28 July 2010 | Annual return made up to 5 June 2010 (22 pages) |
26 July 2010 | Director's details changed for Mother Anita Isabel Cook on 1 May 2010 (3 pages) |
26 July 2010 | Director's details changed for Mother Anita Isabel Cook on 1 May 2010 (3 pages) |
26 July 2010 | Director's details changed for Mother Anita Isabel Cook on 1 May 2010 (3 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
13 November 2009 | Director's details changed for Canon Flora Jane Louise Winfield on 6 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Canon Flora Jane Louise Winfield on 6 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Canon Flora Jane Louise Winfield on 6 November 2009 (3 pages) |
28 August 2009 | Director and secretary's change of particulars / lillian morris / 30/04/2009 (1 page) |
28 August 2009 | Director's change of particulars / patricia perkins / 30/04/2009 (1 page) |
28 August 2009 | Annual return made up to 05/06/09 (8 pages) |
28 August 2009 | Director's change of particulars / patricia mathie / 30/04/2009 (1 page) |
28 August 2009 | Annual return made up to 05/06/09 (8 pages) |
28 August 2009 | Director and secretary's change of particulars / lillian morris / 30/04/2009 (1 page) |
28 August 2009 | Director's change of particulars / patricia perkins / 30/04/2009 (1 page) |
28 August 2009 | Director's change of particulars / patricia mathie / 30/04/2009 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 August 2008 | Appointment terminated director gordon edwards (1 page) |
26 August 2008 | Appointment terminated director john barker (1 page) |
26 August 2008 | Annual return made up to 07/06/08 (8 pages) |
26 August 2008 | Appointment terminated director john barker (1 page) |
26 August 2008 | Annual return made up to 07/06/08 (8 pages) |
26 August 2008 | Appointment terminated director gordon edwards (1 page) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Director appointed nicholas william lines (2 pages) |
29 July 2008 | Director appointed nicholas william lines (2 pages) |
5 July 2007 | Annual return made up to 07/06/07
|
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Annual return made up to 07/06/07
|
5 July 2007 | New director appointed (2 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
4 September 2006 | Annual return made up to 07/06/06 (8 pages) |
4 September 2006 | Annual return made up to 07/06/06 (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 June 2005 | Annual return made up to 07/06/05
|
15 June 2005 | Annual return made up to 07/06/05
|
30 September 2004 | Annual return made up to 07/06/04 (8 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
30 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
30 September 2004 | Annual return made up to 07/06/04 (8 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
16 June 2003 | Annual return made up to 07/06/03
|
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 June 2003 | Annual return made up to 07/06/03
|
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
7 August 2002 | Company name changed tavistock trust LIMITED(the)\certificate issued on 07/08/02 (3 pages) |
7 August 2002 | Company name changed tavistock trust LIMITED(the)\certificate issued on 07/08/02 (3 pages) |
16 June 2002 | Annual return made up to 07/06/02
|
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 June 2002 | Annual return made up to 07/06/02
|
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
20 June 2001 | Annual return made up to 07/06/01
|
20 June 2001 | Annual return made up to 07/06/01
|
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (2 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (4 pages) |
12 June 2000 | Annual return made up to 07/06/00 (6 pages) |
12 June 2000 | Annual return made up to 07/06/00 (6 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (4 pages) |
28 June 1999 | Annual return made up to 07/06/99
|
28 June 1999 | Full accounts made up to 31 December 1998 (4 pages) |
28 June 1999 | Annual return made up to 07/06/99
|
28 June 1999 | Full accounts made up to 31 December 1998 (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 June 1997 | Annual return made up to 07/06/97
|
24 June 1997 | Annual return made up to 07/06/97
|
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 July 1996 | Annual return made up to 07/06/96
|
4 July 1996 | Annual return made up to 07/06/96
|
4 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
28 June 1995 | Annual return made up to 07/06/95 (8 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 June 1995 | Annual return made up to 07/06/95 (8 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 May 1943 | Incorporation (16 pages) |
15 May 1943 | Incorporation (16 pages) |