London
SW8 2LE
Director Name | Thoxoula Charalambous |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2009(48 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Richard Andrew Lawrence |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2012(52 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Julia Michaela Daffy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(53 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Recruitment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | John Patrick Marc Cheong |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Governance & Secretariat Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr John-Paul Paul Sampson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2022(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 13b St. George Wharf London SW8 2LE |
Director Name | Grainne Elizabeth Coker |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 June 2005) |
Role | Mgr Trading Policies & Standar |
Correspondence Address | 28 Garden Royal Kersfield Road London SW15 3HE |
Director Name | Ms Ilse Marianne Fuhst |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 March 2007) |
Role | Retired |
Correspondence Address | 15 Garden Royal Putney London SW15 3HE |
Director Name | Mr John Lister Good |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 02 July 2003) |
Role | Retired |
Correspondence Address | 14 Garden Royal Putney London SW15 3HE |
Director Name | Miss Olga Goodinson |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 18 July 2006) |
Role | Retired |
Correspondence Address | 34 Garden Royal Putney London SW15 3HE |
Director Name | Miss Drusilla Wieloch |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 March 2007) |
Role | Committee Secretary |
Correspondence Address | 24 Garden Royal Putney London SW15 3HE |
Director Name | Miss Sheila Mary Hamilton |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 1996) |
Role | Graphic Designer |
Correspondence Address | 39 Garden Royal Putney London SW15 3HE |
Director Name | Mr Jonathan Leonard Startup |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 August 2006) |
Role | Civil Servant |
Correspondence Address | 46 Garden Royal Putney London SW15 3HE |
Secretary Name | Mr Gerald Philip Rashbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Grange 29 Sandy Lane Sutton Surrey SM2 7PQ |
Director Name | Francis Joseph Caruso |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1996(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2002) |
Role | Stockbroker |
Correspondence Address | 8 Garden Royal Kersfield Road Putney London SW15 3HE |
Director Name | Kevin John Woolford |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Financial Services Consultant |
Correspondence Address | 27 Garden Royal Kersfield Road Putney London SW15 3HE |
Director Name | Andrew John Maggs |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2004) |
Role | Accountant |
Correspondence Address | 6 Garden Royal Kersfield Road Putney London SW15 3HE |
Secretary Name | Jeremy Alexander Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 2007) |
Role | Surveyor |
Correspondence Address | Bells 138 Plough Road London SW11 2AA |
Director Name | Hannah Sophia Gilman |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 March 2012) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Clare Felicity Ann Hall |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2008) |
Role | Business Analyst |
Correspondence Address | 38 Garden Royal Kersfield Road London SW15 3HE |
Director Name | Marion Rutland |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(46 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2015) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | John Patrick Marc Cheong |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2009) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Garden Royal Kersfield Road Putney London SW15 3HE |
Director Name | Linda Rose Oldman O'Riordan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2010) |
Role | IT |
Correspondence Address | Flat 5 Garden Royal Kersfield Road Putney SW15 3HE |
Director Name | Martin Alexander Fall |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(46 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 October 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Jennifer Anne Fraser |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | County House 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Director Name | Mr Michael Obi |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(47 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2015(54 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2022) |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 50.84% - |
---|---|
66 at £0.05 | Mrs J.b. Wieloch 3.36% Ordinary |
66 at £0.05 | Ms P. Beckett 3.36% Ordinary |
51 at £0.05 | C. Campbell 2.60% Ordinary |
51 at £0.05 | David John Chambers & Theresa Mary Chambers 2.60% Ordinary |
51 at £0.05 | H. Gilman 2.60% Ordinary |
51 at £0.05 | M. Fall 2.60% Ordinary |
51 at £0.05 | Mr B. Semino 2.60% Ordinary |
51 at £0.05 | Mr N.j. Cogswell 2.60% Ordinary |
51 at £0.05 | Mr P. Jonsson 2.60% Ordinary |
51 at £0.05 | Mr R. Skinner 2.60% Ordinary |
51 at £0.05 | Mr T. Jenkins 2.60% Ordinary |
51 at £0.05 | Mrs S.e. Meyrick-cole 2.60% Ordinary |
51 at £0.05 | S.r. Buckley 2.60% Ordinary |
42 at £0.05 | S. Chan 2.14% Ordinary |
42 at £0.05 | T. Charalambous 2.14% Ordinary |
39 at £0.05 | Miss A. Mounsey 1.98% Ordinary |
39 at £0.05 | Ms Andrea I. Silveira 1.98% Ordinary |
39 at £0.05 | Sarah Elizabeth Edwards 1.98% Ordinary |
36 at £0.05 | M. Fuchs 1.83% Ordinary |
36 at £0.05 | Ms K. Cornfield 1.83% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
20 December 2017 | Termination of appointment of Martin Alexander Fall as a director on 19 October 2017 (1 page) |
---|---|
12 December 2017 | Director's details changed for Thoxoula Charalambous on 12 December 2017 (2 pages) |
6 December 2017 | Appointment of John Patrick Marc Cheong as a director on 19 October 2017 (2 pages) |
5 December 2017 | Appointment of Mr Michael Obi as a director on 19 October 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with updates (8 pages) |
6 July 2017 | Termination of appointment of Marion Rutland as a director on 31 August 2015 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
19 May 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2015 | Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to 322 Upper Richmond Road London SW15 6TL on 15 July 2015 (1 page) |
15 July 2015 | Appointment of J C Francis & Partners Limited as a secretary on 9 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Prior Estates Limited as a secretary on 9 July 2015 (1 page) |
15 July 2015 | Appointment of J C Francis & Partners Limited as a secretary on 9 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Prior Estates Limited as a secretary on 9 July 2015 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
20 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
11 December 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 June 2014 | Appointment of Julia Michaela Daffy as a director (3 pages) |
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
29 November 2012 | Termination of appointment of Jennifer Fraser as a director (1 page) |
5 October 2012 | Appointment of Richard Andrew Lawrence as a director (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (9 pages) |
21 June 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Termination of appointment of Hannah Gilman as a director (1 page) |
22 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Secretary's details changed for Prior Estates Limited on 4 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Prior Estates Limited on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Martin Alexander Fall on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Martin Alexander Fall on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Marion Rutland on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Irene Taul on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Hannah Sophia Gilman on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Thoxoula Charalambous on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Irene Taul on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Jennifer Anne Fraser on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Marion Rutland on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Thoxoula Charalambous on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Hannah Sophia Gilman on 4 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Jennifer Anne Fraser on 4 July 2010 (2 pages) |
26 January 2010 | Termination of appointment of Linda O'riordan as a director (1 page) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
10 September 2009 | Director appointed thoxoula charalambous (2 pages) |
17 August 2009 | Return made up to 04/07/09; full list of members (21 pages) |
13 July 2009 | Appointment terminated director john cheong (1 page) |
5 November 2008 | Director appointed jennifer anne fraser (2 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 August 2008 | Return made up to 04/07/08; full list of members (21 pages) |
17 June 2008 | Appointment terminated director clare hall (1 page) |
9 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: golding house 130-138 plough road london SW11 2AA (1 page) |
6 September 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 04/07/07; full list of members (9 pages) |
2 July 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
22 September 2006 | Return made up to 04/07/06; full list of members
|
8 September 2006 | Director resigned (1 page) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 August 2006 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
29 July 2005 | Return made up to 04/07/05; no change of members (8 pages) |
14 July 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
25 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 November 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Return made up to 04/07/04; change of members
|
14 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 March 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 04/07/03; full list of members (14 pages) |
16 August 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 91 east hill wandsworth london SW18 2QD (1 page) |
24 July 2003 | Secretary resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 July 2002 | Return made up to 04/07/02; full list of members
|
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
18 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 July 2001 | Return made up to 04/07/01; change of members (8 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 July 2000 | Return made up to 04/07/00; full list of members (11 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 July 1998 | Return made up to 04/07/98; change of members (9 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 July 1997 | Return made up to 04/07/97; change of members
|
24 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 04/07/96; full list of members
|
4 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
14 July 1995 | Return made up to 04/07/95; change of members (8 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 91 east hill wandsworth london SW18 2QD (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 141 arthur road wimbledon park london SW19 8AB (1 page) |
4 July 1994 | Return made up to 04/07/94; full list of members
|
25 March 1994 | Full accounts made up to 31 December 1993 (7 pages) |
22 July 1993 | Return made up to 04/07/93; full list of members
|
1 April 1993 | Full accounts made up to 31 December 1992 (7 pages) |
2 July 1992 | Return made up to 04/07/92; full list of members (8 pages) |
15 April 1992 | Full accounts made up to 31 December 1991 (6 pages) |
2 September 1991 | Full accounts made up to 31 December 1990 (6 pages) |
2 September 1991 | Return made up to 04/07/91; change of members (8 pages) |
29 August 1990 | Full accounts made up to 31 December 1989 (6 pages) |
29 August 1990 | New director appointed (2 pages) |
29 August 1990 | Return made up to 04/07/90; full list of members (6 pages) |
20 July 1989 | Full accounts made up to 31 December 1988 (8 pages) |
20 July 1989 | Return made up to 28/06/89; full list of members (7 pages) |
4 August 1988 | Return made up to 26/06/88; full list of members (6 pages) |
4 August 1988 | Full accounts made up to 31 December 1987 (7 pages) |
10 September 1987 | Return made up to 01/07/87; full list of members (6 pages) |
10 September 1987 | Full accounts made up to 31 December 1986 (9 pages) |
20 November 1986 | New director appointed (2 pages) |
27 October 1986 | Return made up to 02/07/86; full list of members (5 pages) |
29 August 1986 | Full accounts made up to 31 December 1985 (12 pages) |
9 August 1960 | Incorporation (19 pages) |