Oakhill Road
Surbiton
Surrey
KT6 6EJ
Director Name | Alastair Charles Spencer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(42 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor Cottage Itchenor Chichester West Sussex PO20 7AB |
Director Name | Mr Alastair De Castro |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(49 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leighton House Oakhill Road Surbiton Surrey KT6 6EJ |
Director Name | Benjamin Louis Woods |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 3 Leighton House Oak Hill Road Surbiton Surrey KT6 6EJ |
Director Name | Rickinder Singh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(60 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leighton House Oak Hill Road Surbiton Surrey KT6 6EJ |
Secretary Name | Mr Peter Alan Kempster |
---|---|
Status | Current |
Appointed | 01 July 2021(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Parry And Drewett 338 Hook Road Chessington KT9 1NU |
Director Name | Mr George Geoffrey Brown |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1994) |
Role | Retired |
Correspondence Address | 5 Leighton House Surbiton Surrey KT6 6EJ |
Director Name | Mrs Jean Brown |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1993) |
Role | Retired |
Correspondence Address | 5 Leighton House Surbiton Surrey KT6 6EJ |
Director Name | Robert Richard William Falls |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 1992) |
Role | Investement Banker |
Correspondence Address | 6 Leighton House Oakhill Road Surbiton Surrey KT6 6EJ |
Director Name | Mr Stephen Glason |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1993) |
Role | Civil Servant |
Correspondence Address | 18 Leighton House Surbiton Surrey KT6 6EJ |
Director Name | Mr Alan Kwan Tao Leung |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1993) |
Role | Accountant |
Correspondence Address | 16 Leighton House Surbiton Surrey KT6 6EJ |
Secretary Name | Mr George Geoffrey Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | 5 Leighton House Surbiton Surrey KT6 6EJ |
Director Name | Mr Kenneth John Hoare |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 1996) |
Role | Retired |
Correspondence Address | 7 Leighton House Surbiton Surrey KT6 6EJ |
Director Name | Deborah Jane Harding |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(34 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 1995) |
Role | Speech And Language Therapist |
Correspondence Address | 10 Leighton House Oakhill Road Surbiton Surrey KT6 6EJ |
Director Name | Lilian Nancy Norton |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1996) |
Role | Retired |
Correspondence Address | 13 Leighton House Oak Hill Surbiton Surrey KT6 6EJ |
Director Name | Mary Claire Ashfold |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(34 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 1996) |
Role | Secretary |
Correspondence Address | 11 Leighton House Oakhill Road Surbiton Surrey KT6 6EJ |
Secretary Name | Alexandra Mary Elizabeth McPhail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 1998) |
Role | Personnel Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leighton House Oakhill Road Surbiton Surrey KT6 6EJ |
Director Name | Trudy June Blanche Adair |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2000) |
Role | Catering Manager |
Correspondence Address | 2 Leighton House Oakhill Road Surbiton Surrey KT6 6EJ |
Director Name | Patricia Lam |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 2000) |
Role | Banking - Risk Management Assi |
Correspondence Address | 10 Leighton House Oakhill Road Surbiton Surrey KT6 6RJ |
Director Name | Stephen Peter Thomas Magnus-Hannaford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 2003) |
Role | Forensic Engineer |
Correspondence Address | 46 The Roystons Surbiton Surrey KT5 8HH |
Secretary Name | Nigel Derek Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 3 Leighton House Oakhill Road Surbiton Surrey KT6 6EJ |
Secretary Name | Alexandra Mary Elizabeth McPhail |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(40 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 May 2013) |
Role | Personnel Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leighton House Oakhill Road Surbiton Surrey KT6 6EJ |
Director Name | Mr Stephen Dominic Infield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 June 2012) |
Role | Land Lord |
Country of Residence | United Kingdom |
Correspondence Address | 40 Foley Road Claygate Esher Surrey KT10 0ND |
Director Name | Parham Saebi |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Leighton House Oak Hill Road Surbiton Surrey KT6 6EJ |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Registered Address | Parry And Drewett Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,840 |
Net Worth | £2,855 |
Cash | £4,263 |
Current Liabilities | £4,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
15 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
20 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
2 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 September 2021 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 July 2021 (1 page) |
8 September 2021 | Appointment of Mr Peter Alan Kempster as a secretary on 1 July 2021 (2 pages) |
8 September 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to Parry and Drewett Hook Road Chessington KT9 1NU on 8 September 2021 (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
4 January 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
31 December 2020 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page) |
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Rickinder Singh as a director on 30 March 2020 (2 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
29 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 July 2018 | Notification of a person with significant control statement (2 pages) |
30 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 May 2018 | Appointment of Benjamin Louis Woods as a director on 25 May 2018 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Director's details changed for Alastair Charles Spencer on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Alastair Charles Spencer on 24 August 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (3 pages) |
7 February 2017 | Director's details changed for Alastair Charles Spencer on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Alastair Charles Spencer on 7 February 2017 (2 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (4 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (4 pages) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (4 pages) |
29 April 2014 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 29 April 2014 (1 page) |
29 April 2014 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 29 April 2014 (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
1 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
9 May 2013 | Termination of appointment of Alexandra Mcphail as a secretary (1 page) |
9 May 2013 | Termination of appointment of Alexandra Mcphail as a secretary (1 page) |
9 May 2013 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
9 May 2013 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages) |
30 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 July 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (5 pages) |
29 June 2012 | Annual return made up to 28 June 2012 no member list (5 pages) |
25 June 2012 | Termination of appointment of Stephen Infield as a director (1 page) |
25 June 2012 | Termination of appointment of Stephen Infield as a director (1 page) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 June 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
29 June 2011 | Annual return made up to 28 June 2011 no member list (6 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Director's details changed for Alexandra Mary Elizabeth Mcphail on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 no member list (4 pages) |
29 June 2010 | Director's details changed for Alexandra Mary Elizabeth Mcphail on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Alexandra Mary Elizabeth Mcphail on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 no member list (4 pages) |
26 October 2009 | Appointment of Mr Alastair De Castro as a director (2 pages) |
26 October 2009 | Appointment of Mr Alastair De Castro as a director (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon surrey CR0 2 bx (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from c/o chantrey vellacott dfk corinthian house 17 lansdowne road croydon surrey CR0 2 bx (1 page) |
11 August 2009 | Appointment terminated director parham saebi (1 page) |
11 August 2009 | Appointment terminated director parham saebi (1 page) |
23 July 2009 | Annual return made up to 28/06/09 (3 pages) |
23 July 2009 | Annual return made up to 28/06/09 (3 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 September 2008 | Annual return made up to 28/06/08 (5 pages) |
4 September 2008 | Annual return made up to 28/06/08 (5 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
11 September 2007 | Annual return made up to 28/06/07 (4 pages) |
11 September 2007 | Annual return made up to 28/06/07 (4 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 October 2006 | Annual return made up to 28/06/06 (5 pages) |
31 October 2006 | Annual return made up to 28/06/06 (5 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page) |
14 July 2005 | Annual return made up to 28/06/05 (4 pages) |
14 July 2005 | Annual return made up to 28/06/05 (4 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | Annual return made up to 28/06/04 (4 pages) |
13 July 2004 | Annual return made up to 28/06/04 (4 pages) |
7 October 2003 | Annual return made up to 28/06/03
|
7 October 2003 | Annual return made up to 28/06/03
|
21 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 July 2002 | Annual return made up to 28/06/02 (4 pages) |
9 July 2002 | Annual return made up to 28/06/02 (4 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Annual return made up to 28/06/01 (3 pages) |
30 July 2001 | Annual return made up to 28/06/01 (3 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Annual return made up to 28/06/00 (4 pages) |
2 August 2000 | Annual return made up to 28/06/00 (4 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 July 1999 | Annual return made up to 28/06/99
|
14 July 1999 | Annual return made up to 28/06/99
|
5 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 July 1998 | Annual return made up to 28/06/98 (6 pages) |
17 July 1998 | Annual return made up to 28/06/98 (6 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
7 July 1997 | Annual return made up to 28/06/97 (4 pages) |
7 July 1997 | Annual return made up to 28/06/97 (4 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New director appointed (2 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 July 1995 | Annual return made up to 28/06/95
|
28 July 1995 | Annual return made up to 28/06/95
|
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 75 park lane croydon cro 1DE (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: 75 park lane croydon cro 1DE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 April 1960 | Resolutions
|
4 April 1960 | Resolutions
|
17 December 1959 | Incorporation (18 pages) |
17 December 1959 | Incorporation (18 pages) |