London
EC2Y 5JU
Director Name | Mr Timothy Andrew Stokes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(55 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Plaisterers' Company, Plaisterers' Hall 1 London W London EC2Y 5JU |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Offshore Banking |
Country of Residence | England |
Correspondence Address | Plaisterers' Company, Plaisterers' Hall 1 London W London EC2Y 5JU |
Secretary Name | Mr Garth Stuart Cunningham Manger |
---|---|
Status | Current |
Appointed | 03 July 2020(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Plaisterers Hall No 1 London Wall London EC2Y 5JU |
Director Name | Mr Thomas Adam Edwards |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 63 St. Mary Axe London EC3A 8AA |
Director Name | Mr Rohit Sandeep Nathaniel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(61 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lake View Road Lake View Road Felbridge East Grinstead RH19 2QE |
Director Name | Mr Roy Frederick Beavis |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 1996) |
Role | Retired Bank Manager |
Correspondence Address | Parklands 9 Knole Road Sevenoaks Kent TN13 3XH |
Director Name | Mr Harry Humber |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 1993) |
Role | Company Director |
Correspondence Address | Lynford Lodge Rowley Lane Arkley Hertfordshire EN5 3HT |
Director Name | Mr Derek Leonard Robinson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 June 1996) |
Role | Company Director/Architect |
Correspondence Address | 3 Longfield Drive East Sheen London SW14 7AU |
Director Name | Mr Trevor Charles Spicer |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1993) |
Role | Retired |
Correspondence Address | 4 Norbury Way Bookham Leatherhead Surrey KT23 4RY |
Director Name | Ralph Pennington Vickers |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 June 2004) |
Role | Insurance Broker |
Correspondence Address | 7 Hawsted Buckhurst Hill Essex IG9 5SS |
Secretary Name | Mr Arthur Charles Benjamin Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | Glebe Cottage Woodlands Close Bickley Bromley Kent BR1 2BD |
Secretary Name | Mr Trevor Charles Spicer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 1993(32 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 June 1993) |
Role | Retired |
Correspondence Address | 4 Norbury Way Bookham Leatherhead Surrey KT23 4RY |
Director Name | Mr George Clifford Grover |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 321 Lauderdale Tower London EC2Y 8NA |
Secretary Name | Mr Ronald Douglas Mortlock Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Mr Horace James William Warrell |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 April 1999) |
Role | Company Director |
Correspondence Address | 97 The Ridgeway Watford Hertfordshire WD1 3TJ |
Director Name | Peter Joseph Cook |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(36 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hawthorne Close Bickley Bromley Kent BR1 2HJ |
Director Name | Mr Christopher John Towlson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(36 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 30 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bankside 511 Woodham Lane Woking Surrey GU21 5SR |
Director Name | Mr Robert Edward Faulkner |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(39 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 2004) |
Role | Bank Manager (Rtd) |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lancaster Close Reading Berkshire RG1 5HB |
Director Name | Hugh Christopher Kersey |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woolspinners Guildford Road Loxwood Billingshurst West Sussex RH14 0SA |
Director Name | Mr Peter David Holliday |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dundry Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Secretary Name | Hugh Christopher Kersey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 October 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woolspinners Guildford Road Loxwood Billingshurst West Sussex RH14 0SA |
Secretary Name | Mr Nigel Charles Carlton Bamping |
---|---|
Status | Resigned |
Appointed | 29 October 2013(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 July 2020) |
Role | Company Director |
Correspondence Address | Plaisterers Hall No 1 London Wall London EC2Y 5JU |
Director Name | Mr Terence Harvey Wright |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(56 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Plaisterers' Company, Plaisterers' Hall 1 London W London EC2Y 5JU |
Website | www.plaisterershall.com/ |
---|---|
Telephone | 020 77969333 |
Telephone region | London |
Registered Address | Plaisterers Hall No 1 London Wall London EC2Y 5JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
55 at £1 | Worshipful Co. Of Plaisterers 91.67% Ordinary |
---|---|
1 at £1 | Hugh Christopher Kersey 1.67% Ordinary |
1 at £1 | Peter David Holliday 1.67% Ordinary |
1 at £1 | Peter Joseph Cook 1.67% Ordinary |
1 at £1 | Robert Exton Dalrymple 1.67% Ordinary |
1 at £1 | Timothy Andrew Stokes 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,137,374 |
Cash | £496,976 |
Current Liabilities | £251,333 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
23 March 1973 | Delivered on: 12 April 1973 Satisfied on: 25 May 2000 Persons entitled: Gradezest Limited Classification: Legal charge Secured details: 1,250,000. Particulars: 1, london wall, E.C.2. Fully Satisfied |
---|---|
10 July 1970 | Delivered on: 23 July 1970 Satisfied on: 25 May 2000 Persons entitled: First National Finance Corporation Limited Classification: Mortgage Secured details: £1,250,000. Particulars: Land (approx. 24630 sq ft) bounded by london wall, aldersgate street, noble street, city of london (see doc 15 for full details). Fully Satisfied |
14 July 2020 | Termination of appointment of Nigel Charles Carlton Bamping as a secretary on 3 July 2020 (1 page) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
14 July 2020 | Appointment of Mr Garth Stuart Cunningham Manger as a secretary on 3 July 2020 (2 pages) |
16 June 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
6 March 2018 | Director's details changed for Mr Timothy John Cooke on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Terence Harvey Wright on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Robert Exton Dalrymple on 6 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Timothy Andrew Stokes on 6 March 2018 (2 pages) |
26 July 2017 | Termination of appointment of Peter Joseph Cook as a director on 13 December 2016 (1 page) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 July 2017 | Termination of appointment of Peter Joseph Cook as a director on 13 December 2016 (1 page) |
26 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2016 | Appointment of Mr Terence Harvey Wright as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Terence Harvey Wright as a director on 28 June 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
26 February 2016 | Termination of appointment of Hugh Christopher Kersey as a director on 15 December 2015 (1 page) |
26 February 2016 | Appointment of Mr Timothy John Cooke as a director on 15 December 2015 (2 pages) |
26 February 2016 | Appointment of Mr Timothy John Cooke as a director on 15 December 2015 (2 pages) |
26 February 2016 | Termination of appointment of Hugh Christopher Kersey as a director on 15 December 2015 (1 page) |
31 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
15 July 2015 | Appointment of Mr Timothy Andrew Stokes as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Peter David Holliday as a director on 14 February 2015 (1 page) |
15 July 2015 | Termination of appointment of Christopher John Towlson as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Christopher John Towlson as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Peter David Holliday as a director on 14 February 2015 (1 page) |
15 July 2015 | Appointment of Mr Timothy Andrew Stokes as a director on 30 June 2015 (2 pages) |
26 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
11 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 October 2013 | Appointment of Mr Nigel Charles Carlton Bamping as a secretary (1 page) |
29 October 2013 | Termination of appointment of Hugh Kersey as a secretary (1 page) |
29 October 2013 | Appointment of Mr Nigel Charles Carlton Bamping as a secretary (1 page) |
29 October 2013 | Termination of appointment of Hugh Kersey as a secretary (1 page) |
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Director's details changed for Peter Joseph Cook on 1 August 2012 (2 pages) |
30 July 2013 | Director's details changed for Peter Joseph Cook on 1 August 2012 (2 pages) |
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Director's details changed for Peter Joseph Cook on 1 August 2012 (2 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
4 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 August 2010 | Director's details changed for Mr Christopher John Towlson on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Hugh Christopher Kersey on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Hugh Christopher Kersey on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Christopher John Towlson on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
30 July 2009 | Return made up to 18/07/09; full list of members (6 pages) |
28 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (6 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (6 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 August 2007 | Return made up to 18/07/07; no change of members (8 pages) |
14 August 2007 | Return made up to 18/07/07; no change of members (8 pages) |
30 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 August 2006 | Return made up to 18/07/06; full list of members
|
17 August 2006 | Return made up to 18/07/06; full list of members
|
5 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 August 2005 | Return made up to 18/07/05; full list of members
|
24 August 2005 | Return made up to 18/07/05; full list of members
|
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 August 2004 | Return made up to 18/07/04; full list of members (9 pages) |
6 August 2004 | Return made up to 18/07/04; full list of members (9 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 6TH floor 19 great winchester street london EC2N 2BH (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: 6TH floor 19 great winchester street london EC2N 2BH (1 page) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 August 2003 | Return made up to 18/07/03; full list of members (9 pages) |
5 August 2003 | Return made up to 18/07/03; full list of members (9 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
6 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 August 2001 | Return made up to 18/07/01; full list of members
|
8 August 2001 | Return made up to 18/07/01; full list of members
|
19 April 2001 | Registered office changed on 19/04/01 from: 1 london wall london EC2Y 5JU (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 1 london wall london EC2Y 5JU (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members
|
24 July 2000 | Return made up to 18/07/00; full list of members
|
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Return made up to 18/07/99; full list of members (12 pages) |
7 September 1999 | Return made up to 18/07/99; full list of members (12 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 October 1998 | Return made up to 18/07/98; full list of members (8 pages) |
1 October 1998 | Return made up to 18/07/98; full list of members (8 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 September 1997 | Return made up to 18/07/97; full list of members (8 pages) |
22 September 1997 | Return made up to 18/07/97; full list of members (8 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 October 1996 | Return made up to 18/07/96; no change of members (9 pages) |
13 October 1996 | Return made up to 18/07/96; no change of members (9 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
2 July 1996 | New director appointed (3 pages) |
14 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 July 1995 | Return made up to 18/07/95; no change of members (6 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |