Kings Road
Teddington
Middlesex
TW11 0QB
Director Name | Genieve Thorn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(44 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Technical Support Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
Secretary Name | Genieve Thorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2004(45 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
Director Name | Mr Tim Bywell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(55 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
Director Name | Mrs Kathleen Monica Shaw |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 12 Holyhead Court Kingston Upon Thames Surrey KT1 2ES |
Director Name | Terence William Bowers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 2000) |
Role | Engineering |
Correspondence Address | 5 Holyhead Court Kingston Upon Thames Surrey KT1 2ES |
Director Name | Michael Jarvis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 July 2004) |
Role | Design Engineer |
Correspondence Address | 3 Holyhead Court Kingston Upon Thames Surrey KT1 2ES |
Secretary Name | Norman Elliott Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(32 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 12 Holyhead Court Kingston Upon Thames Surrey KT1 2ES |
Director Name | Sarah Jane Rice |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1994) |
Role | Documentation Officer |
Correspondence Address | 7 Holyhead Court Anglesea Road Kingston Upon Thames Surrey KT1 2ES |
Secretary Name | Sarah Jane Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1994) |
Role | Documentation Officer |
Correspondence Address | 7 Holyhead Court Anglesea Road Kingston Upon Thames Surrey KT1 2ES |
Director Name | Derek Christopher Purvis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 1996) |
Role | Information Technology Enginee |
Correspondence Address | 14 Holyhead Court Anglesea Road Kingston Upon Thames Surrey KT1 2ES |
Secretary Name | Phoebe Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 1996) |
Role | Production Engineer |
Correspondence Address | 14 Holyhead Court Anglesea Road Kingston Upon Thames Surrey KT1 2ES |
Director Name | Eileen Bridget Edwards |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 7 Holyhead Court Anglesea Road Kingston Upon Thames Surrey KT1 2ES |
Secretary Name | Mr Ian James Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 11 Holyhead Ct Anglesea Road Kingston Upon Thames Surrey KT1 2ES |
Secretary Name | Michael Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(39 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 May 1999) |
Role | Company Director |
Correspondence Address | 3 Holyhead Court Kingston Upon Thames Surrey KT1 2ES |
Secretary Name | Douglas Macmillan Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 2004) |
Role | Manager |
Correspondence Address | 46 Westville Road Thames Ditton Surrey KT7 0UJ |
Director Name | Gertrude Wagner |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(40 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 25 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holyhead Court Anglesea Road Kingston Upon Thames Surrey KT1 2ES |
Director Name | Dawn Sillett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2003) |
Role | Management Trainer |
Correspondence Address | 14 Holyhead Court Anglesea Road Kingston Surrey KT1 2ES |
Director Name | Mr Richard Alan Fitch |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(45 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 July 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
Director Name | Sedania Evans Knowles |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holyhead Court Anglesea Road Kingston Upon Thames Surrey KT1 2ES |
Registered Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £10 | A. Harley 4.17% Ordinary |
---|---|
1 at £10 | Ian Jones & Amanda Jones 4.17% Ordinary |
1 at £10 | Miss E. Younis 4.17% Ordinary |
1 at £10 | Miss G. Thorne 4.17% Ordinary |
1 at £10 | Miss J. Scholefield 4.17% Ordinary |
1 at £10 | Mr A. Kapourta & Mrs A. Kapourta 4.17% Ordinary |
1 at £10 | Mr B.j. Churcher 4.17% Ordinary |
1 at £10 | Mr D.m. Batchelor 4.17% Ordinary |
1 at £10 | Mr Graham Botwright 4.17% Ordinary |
1 at £10 | Mr Kumar & Mrs S. Kumar 4.17% Ordinary |
1 at £10 | Mr N.j. Mannion 4.17% Ordinary |
1 at £10 | Mr Paul Alexander Taylor 4.17% Ordinary |
1 at £10 | Mr R. Fitch & Mrs A. Fitch 4.17% Ordinary |
1 at £10 | Mr T.w. Bowers 4.17% Ordinary |
1 at £10 | Mr Timothy Bywell 4.17% Ordinary |
1 at £10 | Mr Z. Jiwa & Mrs Z. Jiwa 4.17% Ordinary |
1 at £10 | Mrs C.a. Batchelor 4.17% Ordinary |
1 at £10 | Mrs G. Wagner 4.17% Ordinary |
1 at £10 | Mrs P. Jones 4.17% Ordinary |
1 at £10 | Mrs Sedania Knowles 4.17% Ordinary |
1 at £10 | Ms A. Finch 4.17% Ordinary |
1 at £10 | Philip Andrew Storr 4.17% Ordinary |
1 at £10 | Yim Hwa Ah Gin 4.17% Ordinary |
1 at £10 | Zana Mirza 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,145 |
Cash | £81,758 |
Current Liabilities | £7,169 |
Latest Accounts | 26 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 26 May 2019 (8 pages) |
4 December 2019 | Director's details changed for Douglas Macmillan Batchelor on 30 November 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
1 July 2019 | Termination of appointment of Richard Alan Fitch as a director on 1 July 2019 (1 page) |
19 February 2019 | Total exemption full accounts made up to 26 May 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
23 March 2018 | Total exemption full accounts made up to 26 May 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 26 May 2016 (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 26 May 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 26 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 26 May 2015 (7 pages) |
2 December 2015 | Director's details changed for Mr Tim Bywell on 30 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Richard Alan Fitch on 30 November 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Genieve Thorn on 30 November 2015 (1 page) |
2 December 2015 | Director's details changed for Douglas Macmillan Batchelor on 30 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Tim Bywell on 30 November 2015 (2 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of Gertrude Wagner as a director on 25 February 2015 (1 page) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Director's details changed for Richard Alan Fitch on 30 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Genieve Thorn on 30 November 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Genieve Thorn on 30 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Gertrude Wagner as a director on 25 February 2015 (1 page) |
2 December 2015 | Director's details changed for Douglas Macmillan Batchelor on 30 November 2015 (2 pages) |
2 December 2015 | Director's details changed for Genieve Thorn on 30 November 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 26 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 26 May 2014 (6 pages) |
23 December 2014 | Termination of appointment of Sedania Evans Knowles as a director on 1 March 2014 (1 page) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Appointment of Mr Tim Bywell as a director on 26 November 2014 (2 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Appointment of Mr Tim Bywell as a director on 26 November 2014 (2 pages) |
23 December 2014 | Termination of appointment of Sedania Evans Knowles as a director on 1 March 2014 (1 page) |
23 December 2014 | Termination of appointment of Sedania Evans Knowles as a director on 1 March 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 25 May 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 25 May 2013 (6 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Total exemption small company accounts made up to 26 May 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 26 May 2012 (4 pages) |
13 September 2012 | Director's details changed for Douglas Macmillan Batchelor on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Douglas Macmillan Batchelor on 13 September 2012 (2 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Total exemption small company accounts made up to 26 May 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 26 May 2011 (4 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
6 October 2010 | Total exemption small company accounts made up to 26 May 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 26 May 2010 (4 pages) |
7 January 2010 | Director's details changed for Richard Alan Fitch on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Genieve Thorn on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Douglas Macmillan Batchelor on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Richard Alan Fitch on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
7 January 2010 | Director's details changed for Gertrude Wagner on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Genieve Thorn on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Richard Alan Fitch on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (13 pages) |
7 January 2010 | Director's details changed for Gertrude Wagner on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sedania Evans Knowles on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Genieve Thorn on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Douglas Macmillan Batchelor on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sedania Evans Knowles on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Douglas Macmillan Batchelor on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Gertrude Wagner on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sedania Evans Knowles on 7 January 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 26 May 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 26 May 2009 (4 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (12 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (12 pages) |
5 December 2008 | Total exemption small company accounts made up to 26 May 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 26 May 2008 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 26 May 2007 (5 pages) |
8 February 2008 | Return made up to 30/11/07; no change of members (8 pages) |
8 February 2008 | Return made up to 30/11/07; no change of members (8 pages) |
8 February 2008 | Total exemption small company accounts made up to 26 May 2007 (5 pages) |
11 January 2007 | Return made up to 30/11/06; change of members
|
11 January 2007 | Return made up to 30/11/06; change of members
|
20 December 2006 | Total exemption small company accounts made up to 26 May 2006 (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 26 May 2006 (4 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
22 December 2005 | Total exemption small company accounts made up to 26 May 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 26 May 2005 (5 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (17 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (17 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 26 May 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 26 May 2004 (5 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: c/o castles chartered accountant 10 claremont road surbiton surrey KT6 4QU (1 page) |
14 April 2004 | Accounts made up to 26 May 2003 (11 pages) |
14 April 2004 | Accounts made up to 26 May 2003 (11 pages) |
2 March 2004 | Return made up to 30/11/03; change of members
|
2 March 2004 | Return made up to 30/11/03; change of members
|
31 December 2002 | Return made up to 30/11/02; full list of members (13 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (13 pages) |
14 October 2002 | Accounts made up to 26 May 2002 (11 pages) |
14 October 2002 | Accounts made up to 26 May 2002 (11 pages) |
25 April 2002 | Accounts made up to 26 May 2001 (9 pages) |
25 April 2002 | Accounts made up to 26 May 2001 (9 pages) |
7 January 2002 | Return made up to 30/11/01; change of members
|
7 January 2002 | Return made up to 30/11/01; change of members
|
25 April 2001 | Accounts made up to 26 May 2000 (9 pages) |
25 April 2001 | Accounts made up to 26 May 2000 (9 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 30/11/00; change of members
|
3 January 2001 | Return made up to 30/11/00; change of members
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
27 April 2000 | Return made up to 30/11/99; full list of members
|
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Return made up to 30/11/99; full list of members
|
9 February 2000 | Accounts made up to 26 May 1999 (11 pages) |
9 February 2000 | Accounts made up to 26 May 1999 (11 pages) |
24 February 1999 | Return made up to 30/11/98; full list of members (5 pages) |
24 February 1999 | Return made up to 30/11/98; full list of members (5 pages) |
29 October 1998 | Accounts made up to 26 May 1998 (7 pages) |
29 October 1998 | Accounts made up to 26 May 1998 (7 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 11 holyhead court anglesea road kingston upon thames surrey KT1 2ES (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 11 holyhead court anglesea road kingston upon thames surrey KT1 2ES (1 page) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
23 February 1998 | Accounts made up to 26 May 1997 (8 pages) |
23 February 1998 | Accounts made up to 26 May 1997 (8 pages) |
23 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
23 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 12 holyhead court anglesea road kingston upon thames surrey KT1 2ES (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 12 holyhead court anglesea road kingston upon thames surrey KT1 2ES (1 page) |
15 January 1997 | Accounts made up to 26 May 1996 (10 pages) |
15 January 1997 | Accounts made up to 26 May 1996 (10 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Return made up to 30/11/96; no change of members
|
17 December 1996 | Return made up to 30/11/96; no change of members
|
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 14,holyhead court anglesea road kingston upon thames KT1 2ES (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: 14,holyhead court anglesea road kingston upon thames KT1 2ES (1 page) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
5 December 1995 | Accounts made up to 26 May 1995 (10 pages) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
5 December 1995 | Accounts made up to 26 May 1995 (10 pages) |