Wimbledon
London
SW19 4HT
Director Name | Graham Richard Jury |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(41 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Renshaw Court 157 Church Road Wimbledon London SW19 5AQ |
Director Name | Mr Marc David Bye |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2007(47 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Pilford Avenue Cheltenham GL53 9EH Wales |
Director Name | Mr Joseph Barker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2011(51 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albany Court Albany Place Egham Surrey TW20 9GP |
Director Name | Mr Andrew Robert Cossey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2013(53 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Spencer Hill Road Wimbledon SW19 4EL |
Director Name | Mrs Frances Hill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 November 2021(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Physio Therapist |
Country of Residence | Scotland |
Correspondence Address | Rear Office 38 Lambton Road London SW20 0LP |
Director Name | Mrs Christine Marie-Therese Bye |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 13 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | Langdale Meavy Lane Yelverton Devon PL20 6AP |
Director Name | Mr David Christopher Hill |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 12 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leewood Roslin Midlothian EH25 9PZ Scotland |
Director Name | Mr Tadeusz Robert Sikorski |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 1996) |
Role | Retired |
Correspondence Address | 5 Regent Court Wimbledon London SW19 4RT |
Director Name | Miss Daphne Carless Goddard |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 June 2005) |
Role | Actress |
Correspondence Address | 3 Regent Court Wimbledon London SW19 4RT |
Director Name | Mr Wallace Enos Blundell |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 September 2001) |
Role | Retired |
Correspondence Address | 1 Regent Court Wimbledon London SW19 4RT |
Secretary Name | Mariette Christiane Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 6 Regent Court Wimbledon London SW19 4RT |
Secretary Name | Richard David Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(33 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 6 Regent Court Wimbledon London SW19 4RT |
Director Name | Anne Kjersti Husbyn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(37 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2001) |
Role | Fine Art Valuer |
Correspondence Address | 5 Regent Court Grosvenor Hill London SW19 4RT |
Secretary Name | Mr David Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(39 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 18 Wolsey Close Coombe Lane West Kingston Surrey KT2 7ER |
Director Name | Norma Heinpuu |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 2006) |
Role | Insurance |
Correspondence Address | 1 Regent Court Grosvenor Hill Wimbledon London SW19 4RT |
Secretary Name | Norma Heinpuu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2006) |
Role | Consultant |
Correspondence Address | 1 Regent Court Grosvenor Hill Wimbledon London SW19 4RT |
Secretary Name | Richard David Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | Langdale Meavy Lane Yelverton Devon PL20 6AP |
Director Name | Joseph Barker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 September 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Joseph Barker 3 Regent Court, Grosvenor Hill London SW19 4RT |
Director Name | Julie Yip |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(47 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 20 January 2008) |
Role | PR Consultant |
Correspondence Address | 3 Regent Court Grosvenor Hill London SW19 4RT |
Secretary Name | Mr Marc David Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(47 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 November 2021) |
Role | Engineer |
Correspondence Address | Rear Office 38 Lambton Road London SW20 0LP |
Registered Address | Rear Office 38 Lambton Road London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Andrew Cossey 16.67% Ordinary |
---|---|
1 at £10 | David Christopher Hill 16.67% Ordinary |
1 at £10 | Graham Richard Jury 16.67% Ordinary |
1 at £10 | Julie Yip & Joseph Barker 16.67% Ordinary |
1 at £10 | Marc David Bye 16.67% Ordinary |
1 at £10 | Mr Anthony David Michael 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,843 |
Cash | £406 |
Current Liabilities | £63 |
Latest Accounts | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 16 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 16 May |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
11 January 2024 | Micro company accounts made up to 16 May 2023 (3 pages) |
---|---|
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 16 May 2022 (3 pages) |
15 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 16 May 2021 (3 pages) |
24 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
12 November 2021 | Appointment of Mrs Frances Hill as a director on 12 November 2021 (2 pages) |
10 November 2021 | Termination of appointment of Marc David Bye as a secretary on 10 November 2021 (1 page) |
25 October 2021 | Registered office address changed from 26 Pilford Avenue Cheltenham Gloucestershire GL53 9EH to Rear Office 38 Lambton Road London SW20 0LP on 25 October 2021 (1 page) |
1 December 2020 | Micro company accounts made up to 16 May 2020 (1 page) |
24 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
15 January 2020 | Micro company accounts made up to 16 May 2019 (1 page) |
12 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
12 November 2019 | Termination of appointment of David Christopher Hill as a director on 12 November 2019 (1 page) |
22 December 2018 | Micro company accounts made up to 16 May 2018 (2 pages) |
18 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 16 May 2017 (4 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 15 May 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 15 May 2016 (4 pages) |
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 October 2015 | Total exemption small company accounts made up to 16 May 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 16 May 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 16 May 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 16 May 2014 (1 page) |
25 November 2014 | Director's details changed for Mr Joseph Barker on 10 February 2014 (2 pages) |
25 November 2014 | Secretary's details changed for Mr Marc David Bye on 10 February 2014 (1 page) |
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Secretary's details changed for Mr Marc David Bye on 10 February 2014 (1 page) |
25 November 2014 | Director's details changed for Mr Marc David Bye on 10 February 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Joseph Barker on 10 February 2014 (2 pages) |
25 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mr Marc David Bye on 10 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 6 Regent Court Grosvenor Hill Wimbledon London SW19 4RT on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 6 Regent Court Grosvenor Hill Wimbledon London SW19 4RT on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 6 Regent Court Grosvenor Hill Wimbledon London SW19 4RT on 7 February 2014 (1 page) |
13 January 2014 | Appointment of Mr Andrew Cossey as a director (2 pages) |
13 January 2014 | Appointment of Mr Andrew Cossey as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 16 May 2013 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 16 May 2013 (2 pages) |
10 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Appointment of Mr Joseph Barker as a director (2 pages) |
5 November 2012 | Appointment of Mr Joseph Barker as a director (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 16 May 2012 (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 16 May 2012 (2 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Termination of appointment of Joseph Barker as a director (1 page) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Termination of appointment of Joseph Barker as a director (1 page) |
19 September 2011 | Total exemption small company accounts made up to 16 May 2011 (2 pages) |
19 September 2011 | Total exemption small company accounts made up to 16 May 2011 (2 pages) |
10 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
10 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Total exemption small company accounts made up to 16 May 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 16 May 2010 (4 pages) |
26 October 2009 | Director's details changed for Mr Anthony David Michael on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Director's details changed for Mr Marc David Bye on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed
|
26 October 2009 | Director's details changed for Mr Anthony David Michael on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr David Christopher Hill on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Graham Richard Jury on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Joseph Barker on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Director's details changed for Graham Richard Jury on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Graham Richard Jury on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Anthony David Michael on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr David Christopher Hill on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Marc David Bye on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for {officer_name}
|
26 October 2009 | Secretary's details changed
|
26 October 2009 | Director's details changed for Mr Marc David Bye on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Joseph Barker on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr David Christopher Hill on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Joseph Barker on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Marc David Bye on 1 May 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Marc David Bye on 1 May 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Marc David Bye on 1 May 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 16 May 2009 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 16 May 2009 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 16 May 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 16 May 2008 (5 pages) |
4 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Director and secretary's change of particulars / marc bye / 03/11/2008 (2 pages) |
4 November 2008 | Location of debenture register (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 6 regent court grosvenor hill wimbledon london SW19 4RT united kingdom (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 6 regent court grosvenor hill wimbledon london SW19 4RT united kingdom (1 page) |
4 November 2008 | Director and secretary's change of particulars / marc bye / 03/11/2008 (2 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 13/10/08; full list of members (6 pages) |
4 November 2008 | Location of register of members (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from langdale meavy lane yelverton devon PL20 6AP (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from langdale meavy lane yelverton devon PL20 6AP (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Total exemption small company accounts made up to 16 May 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 16 May 2007 (3 pages) |
22 November 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 13/10/07; change of members
|
23 October 2007 | Return made up to 13/10/07; change of members
|
24 November 2006 | Total exemption small company accounts made up to 16 May 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 16 May 2006 (4 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (9 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (9 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Total exemption small company accounts made up to 16 May 2005 (4 pages) |
1 November 2005 | Return made up to 13/10/05; full list of members
|
1 November 2005 | Return made up to 13/10/05; full list of members
|
1 November 2005 | Total exemption small company accounts made up to 16 May 2005 (4 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 18 wolsey close kingston upon thames surrey KT2 7ER (2 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members
|
8 November 2004 | Registered office changed on 08/11/04 from: 18 wolsey close kingston upon thames surrey KT2 7ER (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Return made up to 13/10/04; full list of members
|
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Total exemption small company accounts made up to 16 May 2004 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 16 May 2004 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 16 May 2003 (4 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (10 pages) |
11 November 2003 | Total exemption small company accounts made up to 16 May 2003 (4 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (10 pages) |
12 November 2002 | Return made up to 13/10/02; full list of members (9 pages) |
12 November 2002 | Return made up to 13/10/02; full list of members (9 pages) |
12 November 2002 | Total exemption small company accounts made up to 16 May 2002 (4 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Total exemption small company accounts made up to 16 May 2002 (4 pages) |
12 November 2002 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | Total exemption small company accounts made up to 16 May 2001 (4 pages) |
7 November 2001 | Return made up to 13/10/01; full list of members
|
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Total exemption small company accounts made up to 16 May 2001 (4 pages) |
7 November 2001 | Return made up to 13/10/01; full list of members
|
13 November 2000 | Return made up to 13/10/00; full list of members
|
13 November 2000 | Return made up to 13/10/00; full list of members
|
10 November 2000 | Accounts for a small company made up to 16 May 2000 (4 pages) |
10 November 2000 | Accounts for a small company made up to 16 May 2000 (4 pages) |
28 October 1999 | Return made up to 13/10/99; full list of members
|
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 16 May 1999 (4 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 16 May 1999 (4 pages) |
28 October 1999 | Return made up to 13/10/99; full list of members
|
22 October 1998 | Accounts for a small company made up to 16 May 1998 (4 pages) |
22 October 1998 | Accounts for a small company made up to 16 May 1998 (4 pages) |
22 October 1998 | Return made up to 13/10/98; no change of members
|
22 October 1998 | Return made up to 13/10/98; no change of members
|
23 October 1997 | Accounts for a small company made up to 16 May 1997 (4 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Return made up to 13/10/97; change of members
|
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Accounts for a small company made up to 16 May 1997 (4 pages) |
23 October 1997 | Return made up to 13/10/97; change of members
|
2 October 1997 | Registered office changed on 02/10/97 from: 2 regent court grosvenor hill wimbledon london SW19 4RT (1 page) |
2 October 1997 | Registered office changed on 02/10/97 from: 2 regent court grosvenor hill wimbledon london SW19 4RT (1 page) |
30 October 1996 | Accounts for a small company made up to 16 May 1996 (2 pages) |
30 October 1996 | Accounts for a small company made up to 16 May 1996 (2 pages) |
19 October 1996 | Return made up to 13/10/96; full list of members
|
19 October 1996 | Return made up to 13/10/96; full list of members
|
30 October 1995 | Accounts for a small company made up to 16 May 1995 (2 pages) |
30 October 1995 | Return made up to 13/10/95; no change of members (6 pages) |
30 October 1995 | Accounts for a small company made up to 16 May 1995 (2 pages) |
30 October 1995 | Return made up to 13/10/95; no change of members (6 pages) |
16 May 1960 | Incorporation (13 pages) |
16 May 1960 | Incorporation (13 pages) |