Corney Reach Way
London
W4 2TN
Director Name | Mr Petrus Henricus Klaassen |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Offa Drive Kenilworth Warwickshire CV8 2GZ |
Director Name | Mr Terence Anthony Rees White |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brick House Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SR |
Director Name | Nicholas Andrew White |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 1994) |
Role | Branch Manager |
Correspondence Address | The Mistal Myddleton Lodge Langbar Road Ilkley West Yorkshire LS29 0ED |
Director Name | Mr Victor Neil Stuthridge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Cromwell Lane Coventry West Midlands CV4 8AR |
Director Name | Mr Keith Edward McAuliffe |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brotherton Avenue Webheath Redditch Worcestershire B97 5SA |
Director Name | Mr Keith Victor Hateley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 March 1992) |
Role | Managing Director |
Correspondence Address | Laundry Cottage Yewleigh Lane Upton Upon Severn Worcester Worcestershire WR8 0QW |
Director Name | Mr Geoffrey James Bowman |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 1993) |
Role | Partner |
Correspondence Address | 134 Partridge Way Cirencester Gloucestershire GL7 1BQ Wales |
Secretary Name | Mr Robert Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Heath Cottage Long Street Wheaton Aston Stafford Staffordshire ST19 9NF |
Director Name | Mr Gordon George Green |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Brookfield House Hackmans Gate Lane Belbroughton Stourbridge West Midlands DY9 0DL |
Director Name | Hugh Patrick Wyllie |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 27 Charts Close Cranleigh Surrey GU6 8BH |
Director Name | Barry Wells |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 1994) |
Role | Company Director |
Correspondence Address | 18 Avocet Lane Martlesham Heath Ipswich Suffolk IP5 7SE |
Director Name | Alistair Wood |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 16 Trevithick Close Frome Somerset BA11 2XA |
Director Name | Mr Derek William Hughes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Spring Lane Erdington Birmingham West Midlands B24 9BP |
Director Name | Ian Addison McKay |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 10 Hunt Lea Whickham Newcastle Upon Tyne Tyne & Wear NE16 5TU |
Director Name | Stephen Andrew Shoosmith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 10 Denton Close Kempston Bedford MK42 8RY |
Secretary Name | Mr David John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(49 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Belmont Avenue Guildford Surrey GU2 9UF |
Director Name | Mr David John Evans |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Belmont Avenue Guildford Surrey GU2 9UF |
Director Name | Christopher John Macgowan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Woodville Cock Green Felsted Dunmow Essex CM6 3JE |
Director Name | Mr Stephen Norman Ramsay |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(56 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 October 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Carpenters Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RJ |
Secretary Name | Graham Leslie Coleshill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 30 Reading Road Wokingham Berkshire RG41 1EH |
Director Name | Mr Kevin John Waterman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(59 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lower House Whyle Lane Pudleston Leominster Herefordshire HR6 0RQ Wales |
Secretary Name | Mr Kevin John Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(60 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower House Whyle Lane Pudleston Leominster Herefordshire HR6 0RQ Wales |
Director Name | Mr Raymond Holloway |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 4 Hazeldene Wendover Aylesbury Buckinghamshire HP22 6NG |
Director Name | Mr Kevin John Briggs |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(69 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Mr Kevin John Briggs |
---|---|
Status | Resigned |
Appointed | 26 September 2014(69 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Director Name | Mr Christopher David Thomas |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Secretary Name | Mr Christopher David Thomas |
---|---|
Status | Resigned |
Appointed | 05 October 2015(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Website | rmif.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3054230 |
Telephone region | Unknown |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 July 2017 | Notification of The Retail Motor Industry Federation as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of The Retail Motor Industry Federation as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 February 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
3 February 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Christopher David Thomas as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Christopher David Thomas as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Kevin John Briggs as a secretary on 5 October 2015 (1 page) |
7 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
7 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
6 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Kevin John Briggs as a director on 26 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Kevin John Briggs as a secretary on 26 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Kevin John Waterman as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Kevin John Waterman as a director on 31 August 2014 (1 page) |
25 March 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
25 March 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
27 February 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
15 March 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Registered office address changed from 201 Great Portland Street London W1N 6AB on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 201 Great Portland Street London W1N 6AB on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
16 March 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Director appointed mrs susan ann robinson (2 pages) |
26 June 2009 | Director appointed mrs susan ann robinson (2 pages) |
20 March 2009 | Annual return made up to 31/12/08 (2 pages) |
20 March 2009 | Annual return made up to 31/12/08 (2 pages) |
16 February 2009 | Appointment terminated director raymond holloway (1 page) |
16 February 2009 | Appointment terminated director raymond holloway (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Annual return made up to 31/12/07 (2 pages) |
30 January 2008 | Annual return made up to 31/12/07 (2 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Annual return made up to 31/12/06 (2 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Annual return made up to 31/12/06 (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Annual return made up to 31/12/05 (2 pages) |
25 January 2006 | Annual return made up to 31/12/05 (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 January 2005 | Annual return made up to 31/12/04 (3 pages) |
20 January 2005 | Annual return made up to 31/12/04 (3 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
5 February 2004 | New secretary appointed (3 pages) |
5 February 2004 | New secretary appointed (3 pages) |
5 February 2004 | Annual return made up to 31/12/03 (4 pages) |
5 February 2004 | Annual return made up to 31/12/03 (4 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
2 December 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 February 2003 | Annual return made up to 31/12/02 (4 pages) |
21 February 2003 | Annual return made up to 31/12/02 (4 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 March 2002 | Annual return made up to 31/12/01 (3 pages) |
1 March 2002 | Annual return made up to 31/12/01 (3 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
17 January 2001 | Annual return made up to 31/12/00 (4 pages) |
17 January 2001 | Annual return made up to 31/12/00 (4 pages) |
29 August 2000 | Full accounts made up to 31 December 1998 (8 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 August 2000 | Full accounts made up to 31 December 1998 (8 pages) |
13 January 2000 | Annual return made up to 31/12/99 (4 pages) |
13 January 2000 | Annual return made up to 31/12/99 (4 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
29 January 1999 | Annual return made up to 31/12/98 (4 pages) |
29 January 1999 | Annual return made up to 31/12/98 (4 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 January 1998 | Annual return made up to 31/12/97 (4 pages) |
11 January 1998 | Annual return made up to 31/12/97 (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 February 1997 | Annual return made up to 31/12/96 (4 pages) |
2 February 1997 | Annual return made up to 31/12/96 (4 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 January 1996 | Annual return made up to 31/12/95 (6 pages) |
19 January 1996 | Annual return made up to 31/12/95 (6 pages) |
2 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | New director appointed (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | New director appointed (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (1 page) |
2 January 1996 | Director resigned (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |