Company NameStretton Court(Parkstone)Limited
Company StatusActive
Company Number00690986
CategoryPrivate Limited Company
Incorporation Date27 April 1961(63 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Jill Donaldson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(30 years, 12 months after company formation)
Appointment Duration32 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Samuel James Firmin
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(60 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleSenior Management Team: Kickstart Coordinator
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMiss Laura Emma Margaret Dickie
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(61 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleAssistant Property Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed12 October 2023(62 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameMiss Margaret Ruth Childs
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 12 months after company formation)
Appointment Duration30 years, 10 months (resigned 17 February 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Stretton Court
Bournemouth Road Parkstone
Poole
Dorset
BH14 0EX
Director NameMiss Stella Fithian
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 1996)
RoleRetired
Correspondence AddressFlat 2 Stretton Court
Bournemouth Road Parkstone
Poole
Dorset
BH14 0EX
Director NameMiss Patricia Wilkinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 April 1992)
RoleLibrarian
Correspondence AddressFlat 12 Stretton Crescent
Parkstone
Poole
Dorset
BH14 0EX
Director NameMary Charlotte Tonks
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 1996)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stretton Court
Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameMr Peter Satterthwaite
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 12 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 July 2007)
RoleRetired
Correspondence AddressFlat 5 Stretton Court
Bournemouth Road Parkstone
Poole
Dorset
BH14 0EX
Director NameMiss Beatrice Mary Petley
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 April 1994)
RoleRetired
Correspondence AddressFlat 4 Stretton Court
Bournemouth Road Parkstone
Poole
Dorset
BH14 0EX
Secretary NameMiss Margaret Ruth Childs
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 12 months after company formation)
Appointment Duration23 years, 1 month (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Stretton Court
Bournemouth Road Parkstone
Poole
Dorset
BH14 0EX
Director NameMichael Thomas Hamilton
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(32 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2000)
RoleRetired
Correspondence AddressFlat 1 Stretton Court
Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameStephen Paul Rich
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 1997)
RoleAnalyst
Correspondence Address24 Stretton Court Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameChristina Hicks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(34 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 November 2006)
RoleFuneral Director
Correspondence Address4 Stretton Court Bournemouth Road
Poole
Dorset
BH14 0EX
Director NamePeter Cook
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(38 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 May 2007)
RoleElectronics Eng.
Correspondence Address6 Stretton Court
Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameNeal Gareth Beamish
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(38 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2004)
RoleResearch Fellow
Correspondence Address18 Stretton Court
Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameMr Jonathon Stirling Rolfe
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(44 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 2010)
RoleComputer Admin Assist
Country of ResidenceUnited Kingdom
Correspondence Address15 Stretton Court
Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameClifford Booker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(46 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2009)
RoleAircraft Fitter
Correspondence Address4 Stretton Court
Parkstone
Poole
Dorset
BH14 0EX
Director NameRobert Houlston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(46 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2011)
RoleStructural Engineer
Correspondence Address18 Stretton Court
Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameClive James Greenaway
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(48 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2014)
RoleMagician
Country of ResidenceUnited Kingdom
Correspondence Address21 Stretton Court 24 Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameDavid Fordham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(49 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Parkstone Rd
Poole
Dorset
BH15 2NL
Director NameMr James Robinson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(51 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 October 2020)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence AddressF16 Stretton Court 24-28 Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameMr Adrian John Trevett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(53 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressFlat 11, Stretton Court 24-28 Bournemouth Road
Poole
Dorset
BH14 0EX
Director NameMr Brian Cyrill Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(53 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Fairview House 17 Hinton Road
Bournemouth
BH1 2EE
Director NameMrs Judith Elizabeth Bishop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(60 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice Suite 7 Branksome Park House
Branksome Business Park
Poole
BH12 1ED
Secretary NameInitiative Property Management (Corporation)
StatusResigned
Appointed28 May 2014(53 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 12 October 2023)
Correspondence AddressSuite 7 Branksome Park House
Branksome Business Park
Poole
BH12 1ED

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£16,173
Net Worth£32,385
Cash£33,953
Current Liabilities£5,054

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

6 January 2021Termination of appointment of Adrian John Trevett as a director on 4 January 2021 (1 page)
28 October 2020Termination of appointment of James Robinson as a director on 28 October 2020 (1 page)
12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
30 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 February 2018Termination of appointment of Jonathon Stirling Rolfe as a director on 1 December 2017 (1 page)
19 February 2018Termination of appointment of Brian Cyrill Clark as a director on 14 February 2018 (1 page)
13 February 2018Registered office address changed from C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW to First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE on 13 February 2018 (1 page)
13 February 2018Secretary's details changed for Initiative Property Management on 13 February 2018 (1 page)
3 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 24
(11 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 24
(11 pages)
20 April 2016Termination of appointment of Adrian John Trevett as a director on 28 May 2014 (1 page)
20 April 2016Termination of appointment of Adrian John Trevett as a director on 28 May 2014 (1 page)
23 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
23 February 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(12 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24
(12 pages)
31 March 2015Appointment of Mr Brian Cyrill Clark as a director on 23 March 2015 (2 pages)
31 March 2015Appointment of Mr Brian Cyrill Clark as a director on 23 March 2015 (2 pages)
13 March 2015Registered office address changed from Initiative Property Management Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom to C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Initiative Property Management Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom to C/O Initiative Pm Suite 4 Lansdowne Place Holdenhurst Road Bournemouth BH8 8EW on 13 March 2015 (1 page)
13 March 2015Secretary's details changed for Initiative Property Management on 6 March 2015 (1 page)
13 March 2015Secretary's details changed for Initiative Property Management on 6 March 2015 (1 page)
13 March 2015Secretary's details changed for Initiative Property Management on 6 March 2015 (1 page)
29 May 2014Appointment of Mr Adrian John Trevett as a director (2 pages)
29 May 2014Appointment of Mr Adrian John Trevett as a director (2 pages)
28 May 2014Appointment of Initiative Property Management as a secretary (2 pages)
28 May 2014Appointment of Initiative Property Management as a secretary (2 pages)
28 May 2014Registered office address changed from 5 Parkstone Rd Poole Dorset BH15 2NL on 28 May 2014 (1 page)
28 May 2014Termination of appointment of Margaret Childs as a secretary (1 page)
28 May 2014Registered office address changed from 5 Parkstone Rd Poole Dorset BH15 2NL on 28 May 2014 (1 page)
28 May 2014Termination of appointment of Margaret Childs as a secretary (1 page)
28 May 2014Termination of appointment of Clive Greenaway as a director (1 page)
28 May 2014Termination of appointment of Clive Greenaway as a director (1 page)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 24
(11 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 24
(11 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 May 2013Director's details changed for Mr Jonathon Stirline Rolfe on 29 May 2012 (2 pages)
2 May 2013Director's details changed for Mr Jonathon Stirline Rolfe on 29 May 2012 (2 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (11 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (11 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
6 March 2013Appointment of Mr Adrian John Trevett as a director (3 pages)
6 March 2013Appointment of Mr Jonathon Stirline Rolfe as a director (3 pages)
6 March 2013Appointment of Mr James Robinson as a director (3 pages)
6 March 2013Appointment of Mr James Robinson as a director (3 pages)
6 March 2013Appointment of Mr Jonathon Stirline Rolfe as a director (3 pages)
6 March 2013Appointment of Mr Adrian John Trevett as a director (3 pages)
1 March 2013Termination of appointment of Mary Tonks as a director (1 page)
1 March 2013Termination of appointment of Mary Tonks as a director (1 page)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (10 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (10 pages)
14 May 2012Termination of appointment of David Fordham as a director (1 page)
14 May 2012Termination of appointment of David Fordham as a director (1 page)
12 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
12 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
23 May 2011Termination of appointment of Robert Houlston as a director (1 page)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
23 May 2011Termination of appointment of Robert Houlston as a director (1 page)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
20 May 2011Director's details changed for Miss Margaret Ruth Childs on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Mary Charlotte Tonks on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Miss Margaret Ruth Childs on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Clive James Greenaway on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Miss Margaret Ruth Childs on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Miss Jill Donaldson on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Mary Charlotte Tonks on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Miss Jill Donaldson on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Mary Charlotte Tonks on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Clive James Greenaway on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Clive James Greenaway on 1 July 2010 (2 pages)
20 May 2011Director's details changed for Miss Jill Donaldson on 1 July 2010 (2 pages)
28 April 2011Termination of appointment of Robert Houlston as a director (1 page)
28 April 2011Termination of appointment of Robert Houlston as a director (1 page)
10 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 February 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
9 February 2011Termination of appointment of Jonathon Rolfe as a director (1 page)
9 February 2011Termination of appointment of Jonathon Rolfe as a director (1 page)
6 July 2010Appointment of David Fordham as a director (3 pages)
6 July 2010Appointment of David Fordham as a director (3 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (18 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (18 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 June 2009Director appointed clive james greenaway (2 pages)
23 June 2009Director appointed clive james greenaway (2 pages)
16 June 2009Appointment terminated director clifford booker (1 page)
16 June 2009Appointment terminated director clifford booker (1 page)
11 May 2009Return made up to 16/04/09; change of members (8 pages)
11 May 2009Return made up to 16/04/09; change of members (8 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 May 2008Return made up to 16/04/08; full list of members (16 pages)
30 May 2008Return made up to 16/04/08; full list of members (16 pages)
28 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Return made up to 16/04/07; change of members (9 pages)
11 May 2007Return made up to 16/04/07; change of members (9 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 February 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 February 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 May 2006Return made up to 16/04/06; change of members (11 pages)
11 May 2006Return made up to 16/04/06; change of members (11 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
7 June 2005Return made up to 16/04/04; full list of members; amend (16 pages)
7 June 2005Return made up to 16/04/04; full list of members; amend (16 pages)
3 June 2005Return made up to 16/04/05; full list of members (16 pages)
3 June 2005Return made up to 16/04/05; full list of members (16 pages)
20 May 2005Return made up to 16/04/03; full list of members; amend (14 pages)
20 May 2005Return made up to 16/04/03; full list of members; amend (14 pages)
3 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 February 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 February 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 May 2003Return made up to 16/04/03; full list of members (19 pages)
7 May 2003Return made up to 16/04/03; full list of members (19 pages)
20 February 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
20 February 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
31 May 2002Return made up to 16/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2002Return made up to 16/04/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
19 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 May 2001Return made up to 16/04/01; change of members (8 pages)
15 May 2001Return made up to 16/04/01; change of members (8 pages)
20 February 2001Accounts made up to 31 December 2000 (5 pages)
20 February 2001Accounts made up to 31 December 2000 (5 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 16/04/00; full list of members (17 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Return made up to 16/04/00; full list of members (17 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
28 February 2000Accounts made up to 31 December 1999 (5 pages)
28 February 2000Accounts made up to 31 December 1999 (5 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
2 March 1999Accounts made up to 31 December 1998 (5 pages)
2 March 1999Accounts made up to 31 December 1998 (5 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
19 May 1998Return made up to 16/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1998Return made up to 16/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1998Accounts made up to 31 December 1997 (5 pages)
3 March 1998Accounts made up to 31 December 1997 (5 pages)
14 May 1997Return made up to 16/04/97; full list of members (8 pages)
14 May 1997Return made up to 16/04/97; full list of members (8 pages)
12 March 1997Accounts made up to 31 December 1996 (5 pages)
12 March 1997Accounts made up to 31 December 1996 (5 pages)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Return made up to 16/04/96; change of members (8 pages)
16 May 1996Return made up to 16/04/96; change of members (8 pages)
16 May 1996Director resigned (2 pages)
16 May 1996Director resigned (2 pages)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (2 pages)
16 May 1996Director resigned (2 pages)
19 February 1996Accounts made up to 31 December 1995 (5 pages)
19 February 1996Accounts made up to 31 December 1995 (5 pages)
4 May 1995Return made up to 16/04/95; change of members (8 pages)
4 May 1995Return made up to 16/04/95; change of members (8 pages)
9 March 1995Accounts made up to 31 December 1994 (5 pages)
9 March 1995Accounts made up to 31 December 1994 (5 pages)