Company NamePark Court Residents Association Limited
Company StatusActive
Company Number00620922
CategoryPrivate Limited Company
Incorporation Date12 February 1959(65 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed10 June 2001(42 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMrs Navjit Routledge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(54 years, 2 months after company formation)
Appointment Duration11 years
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr John Stephen Lanceley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed28 July 2013(54 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameMrs Emma Jane Jervis
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(65 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Court
New Malden
KT3 5AE
Director NameMrs Chiarina Scott Champion
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 1997)
RoleRetired
Correspondence Address10 Park Court
New Malden
Surrey
KT3 5AE
Director NameMr Anthony Douglas Wilkinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 1994)
RoleDentist
Correspondence Address30 Park Court
New Malden
Surrey
KT3 5AE
Director NameRobert Cyril Murgatroyd
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 1994)
RoleRetired
Correspondence Address33 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameMrs Greta Marie Rae Kozary
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 February 2003)
RoleRetired
Correspondence Address29 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Secretary NameMrs Greta Marie Rae Kozary
NationalityBritish
StatusResigned
Appointed24 October 1991(32 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 June 2001)
RoleCompany Director
Correspondence Address29 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameMr John Stephen Lanceley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 1994(35 years after company formation)
Appointment Duration9 years (resigned 15 February 2003)
RoleToolmaker
Country of ResidenceEngland
Correspondence Address5 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NamePeggy Anne Melchonne
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(35 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 1997)
RoleRetired
Correspondence Address35 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameRobert Cyril Murgatroyd
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1997(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1999)
RoleCompany Director
Correspondence Address33 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameWilliam Raymond Wynn Tolmie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2001(42 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2004)
RoleFinancial Services Regulator
Correspondence Address32 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameLucy Mary Ann Mason
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2003(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2005)
RoleSecretary
Correspondence Address15 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NamePhillip Gregory De Warrenne Waller
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2003(44 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2004)
RoleLogistics Manager
Correspondence Address6 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameMr Daniel David Jervis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(44 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 11 October 2013)
RoleOffshore Construction
Country of ResidenceUnited Kingdom
Correspondence Address34 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameSibyl Hill
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(45 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2006)
RoleCompany Director
Correspondence Address20 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameThomas Purfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2004(45 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2013)
RoleCivil Servant
Correspondence Address18 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameMichael Bundock
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(45 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2007)
RoleProfessional Support Lawyer
Correspondence Address21 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameJames Louis Ferris
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(48 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 March 2008)
RoleAccountant
Correspondence Address29 Park Court
Park Road
New Malden
Surrey
KT3 5AE
Director NameAmarjit Saini
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(48 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2011)
RoleManager
Correspondence Address269 Great West Road
Hounslow
Middlesex
TW5 0DG
Director NameIan Anthony Almeida
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2013(54 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 November 2014)
RoleEnergy Analyst
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMatthew Edward Calvert
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(55 years, 7 months after company formation)
Appointment Duration2 months (resigned 07 November 2014)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address29 Park Court Park Road
New Malden
Surrey
KT3 5AE
Director NameMrs Alicia Jayne Creed-Miles
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(57 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 2023)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Court Park Road
New Malden
Surrey
KT3 5AE
Director NameWesley Jack Miller
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(58 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 2021)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address21 Park Court Park Road
New Malden
Surrey
KT3 5AE

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£26,735
Net Worth£55,984
Cash£30,914
Current Liabilities£1,340

Accounts

Latest Accounts11 June 2023 (10 months, 1 week ago)
Next Accounts Due11 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End11 June

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 24 October 2023 with updates (8 pages)
29 May 2023Termination of appointment of Alicia Jayne Creed-Miles as a director on 29 May 2023 (1 page)
11 March 2023Accounts for a small company made up to 11 June 2022 (7 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (8 pages)
8 March 2022Accounts for a small company made up to 11 June 2021 (7 pages)
24 October 2021Confirmation statement made on 24 October 2021 with updates (8 pages)
12 October 2021Termination of appointment of Wesley Jack Miller as a director on 12 October 2021 (1 page)
9 June 2021Accounts for a small company made up to 11 June 2020 (7 pages)
8 May 2021Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page)
2 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page)
25 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 March 2020Accounts for a small company made up to 11 June 2019 (7 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
31 October 2019Confirmation statement made on 24 October 2019 with updates (8 pages)
30 August 2019Director's details changed for Navjit Routledge on 21 August 2019 (2 pages)
24 May 2019Director's details changed for Navjit Routledge on 14 May 2019 (2 pages)
1 February 2019Accounts for a small company made up to 11 June 2018 (7 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 11 June 2017 (7 pages)
24 January 2018Appointment of Wesley Jack Miller as a director on 24 January 2018 (2 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (8 pages)
26 October 2017Confirmation statement made on 24 October 2017 with updates (8 pages)
14 March 2017Accounts for a small company made up to 11 June 2016 (6 pages)
14 March 2017Accounts for a small company made up to 11 June 2016 (6 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
30 March 2016Appointment of Alicia Jayne Creed-Miles as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Alicia Jayne Creed-Miles as a director on 30 March 2016 (2 pages)
14 March 2016Full accounts made up to 11 June 2015 (11 pages)
14 March 2016Full accounts made up to 11 June 2015 (11 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 360
(7 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 360
(7 pages)
24 March 2015Accounts for a small company made up to 11 June 2014 (11 pages)
24 March 2015Accounts for a small company made up to 11 June 2014 (11 pages)
10 November 2014Termination of appointment of Matthew Edward Calvert as a director on 7 November 2014 (1 page)
10 November 2014Director's details changed for Navjit Saini on 10 November 2014 (2 pages)
10 November 2014Termination of appointment of Ian Anthony Almeida as a director on 7 November 2014 (1 page)
10 November 2014Director's details changed for Navjit Saini on 10 November 2014 (2 pages)
10 November 2014Termination of appointment of Matthew Edward Calvert as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Ian Anthony Almeida as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Matthew Edward Calvert as a director on 7 November 2014 (1 page)
10 November 2014Termination of appointment of Ian Anthony Almeida as a director on 7 November 2014 (1 page)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 360
(10 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 360
(10 pages)
15 September 2014Appointment of Matthew Edward Calvert as a director on 5 September 2014 (2 pages)
15 September 2014Appointment of Matthew Edward Calvert as a director on 5 September 2014 (2 pages)
15 September 2014Appointment of Matthew Edward Calvert as a director on 5 September 2014 (2 pages)
1 April 2014Full accounts made up to 11 June 2013 (10 pages)
1 April 2014Full accounts made up to 11 June 2013 (10 pages)
2 December 2013Appointment of Ian Anthony Almeida as a director (2 pages)
2 December 2013Appointment of Ian Anthony Almeida as a director (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 360
(8 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 360
(8 pages)
13 October 2013Termination of appointment of Daniel Jervis as a director (1 page)
13 October 2013Termination of appointment of Daniel Jervis as a director (1 page)
30 July 2013Appointment of Mr John Stephen Lanceley as a director (2 pages)
30 July 2013Appointment of Mr John Stephen Lanceley as a director (2 pages)
15 April 2013Appointment of Navjit Saini as a director (2 pages)
15 April 2013Appointment of Navjit Saini as a director (2 pages)
12 March 2013Accounts for a small company made up to 11 June 2012 (6 pages)
12 March 2013Accounts for a small company made up to 11 June 2012 (6 pages)
24 January 2013Termination of appointment of Thomas Purfield as a director (1 page)
24 January 2013Termination of appointment of Thomas Purfield as a director (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
2 May 2012Full accounts made up to 11 June 2011 (10 pages)
2 May 2012Full accounts made up to 11 June 2011 (10 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (8 pages)
19 May 2011Termination of appointment of Amarjit Saini as a director (1 page)
19 May 2011Termination of appointment of Amarjit Saini as a director (1 page)
11 March 2011Full accounts made up to 11 June 2010 (10 pages)
11 March 2011Full accounts made up to 11 June 2010 (10 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
16 March 2010Accounts for a small company made up to 11 June 2009 (6 pages)
16 March 2010Accounts for a small company made up to 11 June 2009 (6 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (18 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (18 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
8 April 2009Accounts for a small company made up to 11 June 2008 (6 pages)
8 April 2009Accounts for a small company made up to 11 June 2008 (6 pages)
27 October 2008Return made up to 24/10/08; full list of members (15 pages)
27 October 2008Return made up to 24/10/08; full list of members (15 pages)
31 March 2008Appointment terminated director james ferris (1 page)
31 March 2008Appointment terminated director james ferris (1 page)
6 February 2008Accounts for a small company made up to 11 June 2007 (6 pages)
6 February 2008Accounts for a small company made up to 11 June 2007 (6 pages)
24 October 2007Return made up to 24/10/07; full list of members (11 pages)
24 October 2007Return made up to 24/10/07; full list of members (11 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
31 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
7 November 2006Accounts for a small company made up to 11 June 2006 (6 pages)
7 November 2006Accounts for a small company made up to 11 June 2006 (6 pages)
1 November 2006Return made up to 24/10/06; full list of members (11 pages)
1 November 2006Return made up to 24/10/06; full list of members (11 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
3 November 2005Total exemption small company accounts made up to 11 June 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 11 June 2005 (5 pages)
1 November 2005Return made up to 24/10/05; no change of members (8 pages)
1 November 2005Return made up to 24/10/05; no change of members (8 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (1 page)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (1 page)
2 December 2004Return made up to 24/10/04; no change of members (9 pages)
2 December 2004Return made up to 24/10/04; no change of members (9 pages)
22 September 2004Total exemption small company accounts made up to 11 June 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 11 June 2004 (5 pages)
7 November 2003Return made up to 24/10/03; full list of members (9 pages)
7 November 2003Return made up to 24/10/03; full list of members (9 pages)
11 September 2003Total exemption small company accounts made up to 11 June 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 11 June 2003 (5 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
20 March 2003New director appointed (3 pages)
20 March 2003New director appointed (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
16 January 2003Total exemption small company accounts made up to 11 June 2002 (5 pages)
16 January 2003Total exemption small company accounts made up to 11 June 2002 (5 pages)
16 November 2002Return made up to 24/10/02; no change of members (7 pages)
16 November 2002Return made up to 24/10/02; no change of members (7 pages)
26 March 2002Total exemption small company accounts made up to 11 June 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 11 June 2001 (5 pages)
6 November 2001Return made up to 24/10/01; no change of members (8 pages)
6 November 2001Return made up to 24/10/01; no change of members (8 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Registered office changed on 28/06/01 from: 29 park court park road new malden surrey KT3 5AE (1 page)
28 June 2001Registered office changed on 28/06/01 from: 29 park court park road new malden surrey KT3 5AE (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
4 December 2000Accounts for a small company made up to 11 June 2000 (5 pages)
4 December 2000Accounts for a small company made up to 11 June 2000 (5 pages)
22 November 2000Return made up to 24/10/00; full list of members (8 pages)
22 November 2000Return made up to 24/10/00; full list of members (8 pages)
16 November 1999Accounts for a small company made up to 11 June 1999 (5 pages)
16 November 1999Accounts for a small company made up to 11 June 1999 (5 pages)
5 November 1999Return made up to 24/10/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1999Return made up to 24/10/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
30 October 1998Full accounts made up to 11 June 1998 (10 pages)
30 October 1998Full accounts made up to 11 June 1998 (10 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
21 November 1997Full accounts made up to 11 June 1997 (10 pages)
21 November 1997Full accounts made up to 11 June 1997 (10 pages)
23 October 1997Return made up to 24/10/97; change of members (6 pages)
23 October 1997Return made up to 24/10/97; change of members (6 pages)
23 October 1996Full accounts made up to 11 June 1996 (8 pages)
23 October 1996Full accounts made up to 11 June 1996 (8 pages)
18 October 1996Return made up to 24/10/96; full list of members (6 pages)
18 October 1996Return made up to 24/10/96; full list of members (6 pages)
28 February 1996Full accounts made up to 11 June 1995 (8 pages)
28 February 1996Full accounts made up to 11 June 1995 (8 pages)
20 October 1995Return made up to 24/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1995Return made up to 24/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1959Incorporation (15 pages)
12 February 1959Incorporation (15 pages)