Croydon
Surrey
CR0 1JB
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2015(56 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2015(56 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Miss Millicent Mary Tate |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 11 Valentine Court Eastbourne East Sussex BN21 4LD |
Director Name | Mr Spencer Bulkeley Schofield |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 6 Valentine Court Eastbourne East Sussex BN21 4LD |
Secretary Name | Mr Spencer Bulkeley Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 6 Valentine Court Eastbourne East Sussex BN21 4LD |
Secretary Name | Julie Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 10 Valentine Court South Street Eastbourne East Sussex BN21 4LD |
Director Name | Julie Cox |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(35 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 1996) |
Role | Ret Civil Srevant |
Correspondence Address | 10 Valentine Court South Street Eastbourne East Sussex BN21 4LD |
Director Name | Charles Grindrod |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(38 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | 9 Valentine Court South Street Eastbourne East Sussex BN21 4LD |
Director Name | Jeanette Annie Herbert |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(38 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Valentine Court 93-95 South Street Eastbourne East Sussex BN21 4LD |
Secretary Name | Charles Grindrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(38 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 March 1997) |
Role | Retired |
Correspondence Address | 9 Valentine Court South Street Eastbourne East Sussex BN21 4LD |
Director Name | Kathleen Hazel Mitchell |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 8 Valentine Court South Street Eastbourne East Sussex BN21 4LD |
Secretary Name | Mrs Carol Lesley Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Pippins 15 Warren Lane Friston Eastbourne East Sussex BN20 0EW |
Director Name | John Alexander Gray |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 October 2005) |
Role | Retired |
Correspondence Address | Flat 10 Valentine Court 93-95 South Street Eastbourne East Sussex BN21 4LD |
Secretary Name | Jean Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 1 Valentine Court South Street Eastbourne East Sussex BN21 4LD |
Secretary Name | John Keith Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | 100 South Street Eastbourne East Sussex BN21 4QJ |
Director Name | Margaret Gray |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Valentine Court South Street Eastbourne East Sussex BN21 4LD |
Director Name | Mr Roger Alexander Low |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Victor Sebastian Young |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Antony John Wood |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 2022) |
Role | Director- Bewarm TV Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(48 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 2011) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Secretary Name | AMP Mgmt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2011(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2015) |
Correspondence Address | 183 Langney Road Eastbourne East Sussex BN22 8AH |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
22 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 June 2017 | Termination of appointment of Victor Sebastian Young as a director on 18 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Victor Sebastian Young as a director on 18 June 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
7 November 2016 | Appointment of Mr Antony John Wood as a director on 1 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Antony John Wood as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Roger Alexander Low as a director on 6 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Roger Alexander Low as a director on 6 July 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
13 April 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
13 April 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Amp Mgmt Limited as a secretary on 26 March 2015 (1 page) |
13 April 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Amp Mgmt Limited as a secretary on 26 March 2015 (1 page) |
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
6 January 2015 | Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
6 January 2015 | Secretary's details changed for Amp Mgmt Limited on 6 December 2013 (1 page) |
3 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
3 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
23 May 2014 | Appointment of Mr Victor Sebastian Young as a director (2 pages) |
23 May 2014 | Appointment of Mr Victor Sebastian Young as a director (2 pages) |
29 April 2014 | Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from C/O Amp Mgmt Limited 31-33 College Road Harrow Middlesex HA1 1EJ on 29 April 2014 (1 page) |
29 April 2014 | Appointment of Mr Roger Alexander Low as a director (2 pages) |
29 April 2014 | Termination of appointment of Margaret Gray as a director (1 page) |
29 April 2014 | Termination of appointment of Margaret Gray as a director (1 page) |
29 April 2014 | Appointment of Mr Roger Alexander Low as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 March 2013 | Termination of appointment of Jeanette Herbert as a director (1 page) |
28 March 2013 | Termination of appointment of Jeanette Herbert as a director (1 page) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Director's details changed for Margaret Gray on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
3 January 2012 | Director's details changed for Jeanette Annie Herbert on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Jeanette Annie Herbert on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
3 January 2012 | Director's details changed for Margaret Gray on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Margaret Gray on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Jeanette Annie Herbert on 3 January 2012 (2 pages) |
24 August 2011 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
24 August 2011 | Termination of appointment of Cosec Management Services Limited as a secretary (1 page) |
19 July 2011 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 19 July 2011 (1 page) |
19 July 2011 | Appointment of Amp Mgmt Limited as a secretary (2 pages) |
19 July 2011 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 19 July 2011 (1 page) |
19 July 2011 | Appointment of Amp Mgmt Limited as a secretary (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
7 January 2011 | Director's details changed for Jean Herbert on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Jean Herbert on 7 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
7 January 2011 | Director's details changed for Jean Herbert on 7 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Jean Herbert on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Jean Herbert on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Jean Herbert on 5 January 2011 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
19 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
6 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
11 February 2009 | Annual return made up to 31/12/08 (2 pages) |
11 February 2009 | Annual return made up to 31/12/08 (2 pages) |
20 August 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
20 August 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 June 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
6 June 2008 | Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page) |
5 April 2008 | Prev sho from 31/10/2007 to 30/09/2007 (1 page) |
5 April 2008 | Prev sho from 31/10/2007 to 30/09/2007 (1 page) |
15 February 2008 | Annual return made up to 31/12/07 (4 pages) |
15 February 2008 | Annual return made up to 31/12/07 (4 pages) |
27 March 2007 | Annual return made up to 31/12/06 (4 pages) |
27 March 2007 | Annual return made up to 31/12/06 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (10 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
10 January 2006 | Annual return made up to 31/12/05 (3 pages) |
10 January 2006 | Annual return made up to 31/12/05 (3 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 January 2005 | Annual return made up to 31/12/04 (4 pages) |
14 January 2005 | Annual return made up to 31/12/04 (4 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
12 January 2004 | Annual return made up to 31/12/03 (4 pages) |
12 January 2004 | Annual return made up to 31/12/03 (4 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 January 2003 | Annual return made up to 31/12/02 (4 pages) |
16 January 2003 | Annual return made up to 31/12/02 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Annual return made up to 31/12/01 (4 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Annual return made up to 31/12/01 (4 pages) |
28 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: business management services first floor 1 saint annes road eastbourne east sussex BN21 3UN (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: business management services first floor 1 saint annes road eastbourne east sussex BN21 3UN (1 page) |
26 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 January 2001 | Annual return made up to 31/12/00 (4 pages) |
30 January 2001 | Annual return made up to 31/12/00 (4 pages) |
6 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 January 2000 | Annual return made up to 31/12/99 (4 pages) |
31 January 2000 | Annual return made up to 31/12/99 (4 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 110 south street eastbourne east sussex BN21 4LZ (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 110 south street eastbourne east sussex BN21 4LZ (1 page) |
6 July 1999 | Secretary resigned (1 page) |
14 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
15 January 1999 | Annual return made up to 31/12/98 (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 January 1998 | Annual return made up to 31/12/97
|
13 January 1998 | Annual return made up to 31/12/97
|
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Annual return made up to 31/12/96 (4 pages) |
3 June 1997 | Annual return made up to 31/12/96 (4 pages) |
3 June 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 11 valentine court south street eastbourne east sussex BN21 4LD (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 11 valentine court south street eastbourne east sussex BN21 4LD (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
19 March 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
7 February 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
19 December 1995 | Annual return made up to 31/12/95 (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 October 1995 (5 pages) |
19 December 1995 | Annual return made up to 31/12/95 (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 October 1995 (5 pages) |
25 July 1958 | Incorporation (24 pages) |
25 July 1958 | Incorporation (24 pages) |