Company NameRl Design Solutions Limited
DirectorsJamie Graham Christmas and James Haydn Abbott
Company StatusActive
Company Number00675629
CategoryPrivate Limited Company
Incorporation Date21 November 1960(63 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(62 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr James Haydn Abbott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(62 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameCharles Joseph Barber
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address29 Gold Street
Hanslope
Buckinghamshire
MK19 7LU
Director NameMr Ronald George Brooks
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleChartered Engineer Mktng
Correspondence Address24 Blackmore Way
Wheathampstead
St Albans
Hertfordshire
AL4 8LJ
Director NameJohn Gilmour Callaghan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleLand Surveyor
Correspondence Address40 South View
Letchworth
Hertfordshire
SG6 3JJ
Director NameMr Christopher Paul Chiverrell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2001)
RoleGeneral Manager
Correspondence Address2 The Manor House
Avey Lane High Beach
Loughton
Essex
IG10 4AB
Director NameMr David John Curtis
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2000)
RoleChartered Engineer
Correspondence Address18 Stratton Gardens
Luton
Bedfordshire
LU2 7DS
Director NameMr Arthur John McCann
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 1995)
RoleDirector Of Companies
Correspondence Address57 Proctors Road
Wokingham
Berkshire
RG40 1RP
Director NameMr William John Ian Sayers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1995)
RoleCompany Director
Correspondence Address43 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow 8 Landsborough Gate Willen
Milton Keynes
Buckinghamshire
MK15 9GT
Director NameJohn Gillespie Clark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(35 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2001)
RoleManager Of Design
Correspondence Address10 Holly Farm Close
Caddington
Luton
Bedfordshire
LU1 4ET
Director NameMr Geoffrey Charles Cooke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(36 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2001)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address21 Tidbury Close
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QW
Director NameKevin Ravenhill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(36 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bettespol Meadows
Redbourn
Hertfordshire
AL3 7EW
Director NamePeter Charles Stone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(38 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Lower Way
Great Brickhill
Milton Keynes
MK17 9AG
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(38 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMartin Doe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(40 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 October 2001)
RoleTechnical Serv Director
Correspondence AddressSilver Birches
Woodlands Road, Harpsden
Henley On Thames
Oxfordshire
RG9 4AA
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(40 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameGraham Douglas Gibson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(40 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2004)
RoleSolicitor
Correspondence Address31 Sarre Road
London
NW2 3SN
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(43 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMrs Maria Bernadette Lewis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(51 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(51 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Philip Naylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(54 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(54 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMrs Clare Underwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(58 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Warren Lee
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2022(61 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2023)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN

Contact

Websitewww.rldesignmfg.com

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

3 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 January 2019Appointment of Clare Underwood as a director on 18 January 2019 (2 pages)
18 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Philip Naylor as a director on 18 January 2019 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 February 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000,000
(3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000,000
(3 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 September 2015Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages)
21 September 2015Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages)
21 September 2015Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages)
21 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
21 September 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
21 September 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000,000
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000,000
(3 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 April 2014Termination of appointment of Adrian Ewer as a director (2 pages)
9 April 2014Termination of appointment of Adrian Ewer as a director (2 pages)
28 January 2014Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages)
28 January 2014Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 October 2012Appointment of Mrs Maria Bernadette Lewis as a director (3 pages)
22 October 2012Appointment of Mrs Maria Bernadette Lewis as a director (3 pages)
22 October 2012Termination of appointment of Roger Miller as a director (2 pages)
22 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
22 October 2012Termination of appointment of Roger Miller as a director (2 pages)
22 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
22 October 2012Appointment of Maria Lewis as a secretary (3 pages)
22 October 2012Appointment of Maria Lewis as a secretary (3 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
6 June 2012Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
9 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
22 July 2003Return made up to 31/05/03; full list of members (5 pages)
22 July 2003Return made up to 31/05/03; full list of members (5 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 December 2001Company name changed laing shelfco (1) LIMITED\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed laing shelfco (1) LIMITED\certificate issued on 27/12/01 (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (4 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (4 pages)
1 November 2001Amended full accounts made up to 31 December 2000 (13 pages)
1 November 2001Amended full accounts made up to 31 December 2000 (13 pages)
24 October 2001Company name changed laing technology group LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed laing technology group LIMITED\certificate issued on 24/10/01 (2 pages)
22 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
10 April 2000Full accounts made up to 31 December 1999 (13 pages)
10 April 2000Full accounts made up to 31 December 1999 (13 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
19 July 1999Return made up to 31/05/99; full list of members (7 pages)
19 July 1999Return made up to 31/05/99; full list of members (7 pages)
26 March 1999Full accounts made up to 31 December 1998 (13 pages)
26 March 1999Full accounts made up to 31 December 1998 (13 pages)
19 June 1998Return made up to 31/05/98; full list of members (8 pages)
19 June 1998Return made up to 31/05/98; full list of members (8 pages)
7 May 1998Amended full accounts made up to 31 December 1997 (13 pages)
7 May 1998Amended full accounts made up to 31 December 1997 (13 pages)
8 April 1998Full accounts made up to 31 December 1997 (13 pages)
8 April 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (13 pages)
9 July 1997Full accounts made up to 31 December 1996 (13 pages)
30 June 1997Return made up to 31/05/97; full list of members (7 pages)
30 June 1997Return made up to 31/05/97; full list of members (7 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
16 June 1996Return made up to 31/05/96; change of members (5 pages)
16 June 1996Return made up to 31/05/96; change of members (5 pages)
4 April 1996Full accounts made up to 31 December 1995 (12 pages)
4 April 1996Full accounts made up to 31 December 1995 (12 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
28 June 1995Return made up to 31/05/95; change of members (8 pages)
28 June 1995Return made up to 31/05/95; change of members (8 pages)
29 March 1995Full accounts made up to 31 December 1994 (12 pages)
29 March 1995Full accounts made up to 31 December 1994 (12 pages)