Company NameClevedon Investment Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number00454327
CategoryPrivate Limited Company
Incorporation Date20 May 1948(75 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(71 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(75 years, 7 months after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1993)
RoleCompany Director/Solicitor
Correspondence AddressDaneshill 12 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(42 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 1991)
RoleChartered Accountant
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed19 April 1991(42 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(45 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameGordon Peter Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(45 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleChartered Secretary
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed20 December 1993(45 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(47 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 1999)
RoleChartered Secretary
Correspondence AddressThe Firs 52 Park Lane East
Reigate
Surrey
RH2 8HR
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed31 August 1995(47 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameJohn Clive Littler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(50 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Road
Teddington
Middlesex
TW11 0QB
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(51 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(58 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(59 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(60 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(60 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(60 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(71 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75k at £1Crest Nicholson PLC
90.91%
Deferred
75k at £0.1Crest Nicholson PLC
9.09%
Ordinary
20 at £0.1C N Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£99,785
Cash£715
Current Liabilities£100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

7 December 2012Delivered on: 14 December 2012
Satisfied on: 3 April 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details.
Fully Satisfied
14 September 2011Delivered on: 30 September 2011
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Fixed share charge and floating security document
Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details.
Fully Satisfied

Filing History

3 October 2020Audit exemption subsidiary accounts made up to 31 October 2019 (9 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (66 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
4 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page)
4 September 2019Audit exemption subsidiary accounts made up to 31 October 2018 (8 pages)
4 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page)
4 September 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
4 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (53 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
3 August 2018Audit exemption subsidiary accounts made up to 31 October 2017 (8 pages)
3 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages)
3 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (53 pages)
3 August 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
21 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
17 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (8 pages)
17 July 2017Audit exemption subsidiary accounts made up to 31 October 2016 (8 pages)
17 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (2 pages)
17 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (52 pages)
17 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (2 pages)
17 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (52 pages)
17 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
17 July 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 August 2016Full accounts made up to 31 October 2015 (8 pages)
8 August 2016Full accounts made up to 31 October 2015 (8 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 82,500
(7 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 82,500
(7 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 82,500
(7 pages)
7 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 82,500
(7 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
20 March 2015Section 519 ca 2006 (2 pages)
20 March 2015Section 519 ca 2006 (2 pages)
12 March 2015Full accounts made up to 31 October 2014 (8 pages)
12 March 2015Full accounts made up to 31 October 2014 (8 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 82,500
(7 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 82,500
(7 pages)
3 April 2014Satisfaction of charge 2 in full (3 pages)
3 April 2014Satisfaction of charge 2 in full (3 pages)
14 March 2014Full accounts made up to 31 October 2013 (8 pages)
14 March 2014Full accounts made up to 31 October 2013 (8 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
21 February 2013Full accounts made up to 31 October 2012 (8 pages)
21 February 2013Full accounts made up to 31 October 2012 (8 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 2 (23 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
18 April 2012Full accounts made up to 31 October 2011 (8 pages)
18 April 2012Full accounts made up to 31 October 2011 (8 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (18 pages)
17 May 2011Full accounts made up to 31 October 2010 (8 pages)
17 May 2011Full accounts made up to 31 October 2010 (8 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
1 February 2011Termination of appointment of David Darby as a director (1 page)
1 February 2011Termination of appointment of David Darby as a director (1 page)
3 June 2010Full accounts made up to 31 October 2009 (8 pages)
3 June 2010Full accounts made up to 31 October 2009 (8 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
8 July 2009Full accounts made up to 31 October 2008 (9 pages)
8 July 2009Full accounts made up to 31 October 2008 (9 pages)
1 June 2009Return made up to 19/04/09; full list of members (5 pages)
1 June 2009Return made up to 19/04/09; full list of members (5 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
15 October 2008Appointment terminated secretary william hague (1 page)
15 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Full accounts made up to 31 October 2007 (7 pages)
26 August 2008Full accounts made up to 31 October 2007 (7 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
29 May 2007Full accounts made up to 31 October 2006 (7 pages)
29 May 2007Full accounts made up to 31 October 2006 (7 pages)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house, 39,thames street, weybridge, surrey. KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house, 39,thames street, weybridge, surrey. KT13 8JL (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 October 2005 (6 pages)
10 May 2006Full accounts made up to 31 October 2005 (6 pages)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
19 April 2005Full accounts made up to 31 October 2004 (6 pages)
19 April 2005Full accounts made up to 31 October 2004 (6 pages)
29 April 2004Full accounts made up to 31 October 2003 (6 pages)
29 April 2004Full accounts made up to 31 October 2003 (6 pages)
26 April 2004Return made up to 19/04/04; full list of members (6 pages)
26 April 2004Return made up to 19/04/04; full list of members (6 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
8 May 2002Return made up to 19/04/02; full list of members (7 pages)
8 May 2002Return made up to 19/04/02; full list of members (7 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 August 2001Full accounts made up to 31 October 2000 (5 pages)
1 August 2001Full accounts made up to 31 October 2000 (5 pages)
9 May 2001Return made up to 19/04/01; full list of members (7 pages)
9 May 2001Return made up to 19/04/01; full list of members (7 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
2 May 2000Return made up to 19/04/00; full list of members (6 pages)
2 May 2000Return made up to 19/04/00; full list of members (6 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
4 May 1999Return made up to 19/04/99; no change of members (6 pages)
4 May 1999Return made up to 19/04/99; no change of members (6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
8 May 1998Return made up to 19/04/98; full list of members (6 pages)
8 May 1998Return made up to 19/04/98; full list of members (6 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
4 May 1997Return made up to 19/04/97; no change of members (5 pages)
4 May 1997Return made up to 19/04/97; no change of members (5 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
3 May 1996Return made up to 19/04/96; no change of members (5 pages)
3 May 1996Return made up to 19/04/96; no change of members (5 pages)
7 September 1995Director resigned;new director appointed (4 pages)
7 September 1995Director resigned;new director appointed (4 pages)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
5 September 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995Return made up to 19/04/95; full list of members (12 pages)
4 May 1995Return made up to 19/04/95; full list of members (12 pages)
3 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
3 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
12 November 1992Certificate of re-registration from Public Limited Company to Private (1 page)
12 November 1992Certificate of re-registration from Public Limited Company to Private (1 page)