Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Secretary Name | Miss Claire Elizabeth Yates |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2004(43 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Operational Reserch Consultant |
Country of Residence | England |
Correspondence Address | Flat 28 Russell Court Oak Hill Crescent Surbiton Surrey KT6 6EE |
Director Name | Mr Barnaby Edmund Francis Reekes |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2021(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Bishops Palace House Kingstonbridge Kingstonuponthames Surrey KT1 1QN |
Director Name | Mr Martin Burns |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(59 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bishops Palace House Kingstonbridge Kingstonuponthames Surrey KT1 1QN |
Director Name | Mrs Sadaf Altaf Mazhar |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Bishops Palace House Kingstonbridge Kingstonuponthames Surrey KT1 1QN |
Director Name | Miss Margery Helen Whyte |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 19 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Russell Court Oakhill Road Surbiton Surrey KT6 6EE |
Director Name | Olive Mary Leather |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 22 May 2017) |
Role | Retired |
Correspondence Address | 21 Russell Court Oak Hill Crescent Surbiton Surrey KT6 6EE |
Director Name | David Wilkins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 1996) |
Role | Computer Operator |
Correspondence Address | 11 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Director Name | Emily Joyce Sutherland |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2003) |
Role | Retired |
Correspondence Address | 8 Russell Court Oakhill Road Surbiton Surrey KT6 6EE |
Director Name | Dorothy Johnson |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 March 2006) |
Role | Retired |
Correspondence Address | 17 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Director Name | Gary Leonard Bedford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 6 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Secretary Name | Melanie Margaret Symes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | 22 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Director Name | John Richard Bray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1998) |
Role | Civil Servant |
Correspondence Address | 28 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Director Name | Melanie Margaret Symes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2000) |
Role | Human Resources Manager |
Correspondence Address | 22 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Secretary Name | Brenda Eleanor Furby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Civil Servant |
Correspondence Address | 29 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Director Name | Ian Robert Wilson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1994) |
Role | Data Controller |
Correspondence Address | 32 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Director Name | Ian Robert Wilson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1994) |
Role | Data Controller |
Correspondence Address | 32 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Director Name | Stuart Russell Moxon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 1997) |
Role | Civil Engineer |
Correspondence Address | 5 Russell Court Oakhill Road Surbiton Surrey KT6 6EE |
Director Name | Jacqueline Creed |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 1997) |
Role | Registered Nurse |
Correspondence Address | 31 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Secretary Name | Ian Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 32 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Director Name | Acklima Stuart Skeggs |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 21 February 1996(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1998) |
Role | Management Consultant |
Correspondence Address | 2 Russell Court Oakhill Crescent Surbiton Surrey KT6 6EE |
Director Name | Mary Bernadette Menasse |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 1997(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2003) |
Role | Director Of Administration |
Correspondence Address | 29 Clarence Avenue New Malden Surrey KT3 3TZ |
Director Name | Theresa Allison Gianotti |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(35 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 May 2011) |
Role | Administrator |
Correspondence Address | 19 Danesfield Ripley Surrey GU23 6LS |
Secretary Name | Gail Rosemary Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 4 Russell Court Oak Hill Crescent Surbiton Surrey KT6 6EE |
Director Name | John Prior |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(41 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2011) |
Role | Postal Worker |
Correspondence Address | 29 Russell Court Oak Hill Crescent Surbiton Surrey KT6 6EE |
Director Name | Mr Alan David Manchester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2004(42 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 February 2020) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 16 Russell Court Oak Hill Crescent Surbiton Surrey KT6 6EE |
Director Name | Rachel Stewart Clarke |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2007) |
Role | Accountant |
Correspondence Address | 14 Russell Court Oak Hill Crescent Surbiton Surrey KT6 6EE |
Director Name | Christopher Kemshall |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2012) |
Role | Manager |
Correspondence Address | Flat 14 Russell Court Oak Hill Crescent Surbiton Surrey KT6 6EE |
Director Name | Lee Cooper |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2010) |
Role | Design Consultant |
Correspondence Address | Flat 18 Russell Court Oak Hill Crescent Surbiton Surrey KT6 6EE |
Director Name | Mr Martin David Burns |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(55 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Palace House Kingstonbridge Kingstonuponthames Surrey KT1 1QN |
Director Name | Mr Peter Robert Ruff |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bishops Palace House Kingstonbridge Kingstonuponthames Surrey KT1 1QN |
Registered Address | Russell-Cooke Llp, Riverview House 20 Old Bridge Street Hampton Wick Kingston Upon Thames KT1 4BU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £22,465 |
Net Worth | £9,123 |
Cash | £17,186 |
Current Liabilities | £12,075 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
17 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
29 January 2023 | Registered office address changed from Russell Cooke Llp Bishops Palace House Kingstonbridge Kingstonuponthames Surrey KT1 1QN to Riverview House 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 29 January 2023 (1 page) |
29 January 2023 | Registered office address changed from Riverview House 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU England to Russell-Cooke Llp, Riverview House 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 29 January 2023 (1 page) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
13 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
10 July 2021 | Appointment of Mrs Sadaf Altaf Mazhar as a director on 8 July 2021 (2 pages) |
1 May 2021 | Appointment of Mr Martin Burns as a director on 19 April 2021 (2 pages) |
1 May 2021 | Termination of appointment of Margery Helen Whyte as a director on 19 April 2021 (1 page) |
23 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 January 2021 | Appointment of Mr Barnaby Edmund Francis Reekes as a director on 7 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Peter Robert Ruff as a director on 7 January 2021 (1 page) |
17 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 March 2020 | Termination of appointment of Alan David Manchester as a director on 20 February 2020 (1 page) |
9 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 January 2019 | Notification of a person with significant control statement (2 pages) |
12 June 2018 | Termination of appointment of Martin David Burns as a director on 10 June 2018 (1 page) |
16 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 March 2018 | Cessation of Claire Elizabeth Yates as a person with significant control on 18 March 2018 (1 page) |
18 March 2018 | Cessation of Margery Helen Whyte as a person with significant control on 18 March 2018 (1 page) |
18 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
18 March 2018 | Cessation of Alan David Manchester as a person with significant control on 18 March 2018 (1 page) |
6 June 2017 | Appointment of Mr Peter Robert Ruff as a director on 22 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Peter Robert Ruff as a director on 22 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Martin David Burns as a director on 22 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Martin David Burns as a director on 22 May 2017 (2 pages) |
3 June 2017 | Termination of appointment of Olive Mary Leather as a director on 22 May 2017 (1 page) |
3 June 2017 | Termination of appointment of Olive Mary Leather as a director on 22 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
6 April 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
6 April 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
3 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
3 May 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
12 April 2016 | Annual return made up to 31 March 2016 (21 pages) |
12 April 2016 | Annual return made up to 31 March 2016 (21 pages) |
18 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
18 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
16 April 2015 | Annual return made up to 31 March 2015 (16 pages) |
16 April 2015 | Annual return made up to 31 March 2015 (16 pages) |
8 April 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
8 April 2014 | Annual return made up to 29 March 2014 (16 pages) |
8 April 2014 | Annual return made up to 29 March 2014 (16 pages) |
8 April 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
4 April 2013 | Annual return made up to 11 March 2013 (21 pages) |
4 April 2013 | Annual return made up to 11 March 2013 (21 pages) |
7 December 2012 | Termination of appointment of Christopher Kemshall as a director (2 pages) |
7 December 2012 | Termination of appointment of Christopher Kemshall as a director (2 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
4 April 2012 | Annual return made up to 11 March 2012 (17 pages) |
4 April 2012 | Annual return made up to 11 March 2012 (17 pages) |
26 March 2012 | Termination of appointment of a director (2 pages) |
26 March 2012 | Termination of appointment of a director (2 pages) |
9 November 2011 | Termination of appointment of John Prior as a director (2 pages) |
9 November 2011 | Termination of appointment of John Prior as a director (2 pages) |
20 July 2011 | Termination of appointment of Theresa Gianotti as a director (2 pages) |
20 July 2011 | Termination of appointment of Theresa Gianotti as a director (2 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
28 March 2011 | Annual return made up to 11 March 2011 (19 pages) |
28 March 2011 | Annual return made up to 11 March 2011 (19 pages) |
4 August 2010 | Registered office address changed from Woodhouse Davies & Martin 137-141 High St New Malden Surrey KT3 4HA on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Woodhouse Davies & Martin 137-141 High St New Malden Surrey KT3 4HA on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Woodhouse Davies & Martin 137-141 High St New Malden Surrey KT3 4HA on 4 August 2010 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 March 2010 | Annual return made up to 11 March 2010 (19 pages) |
26 March 2010 | Annual return made up to 11 March 2010 (19 pages) |
28 January 2010 | Termination of appointment of Lee Cooper as a director (1 page) |
28 January 2010 | Termination of appointment of Lee Cooper as a director (1 page) |
1 April 2009 | Annual return made up to 11/03/09 (11 pages) |
1 April 2009 | Annual return made up to 11/03/09 (11 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 April 2008 | Director appointed lee cooper (2 pages) |
25 April 2008 | Director appointed christopher kemshall (2 pages) |
25 April 2008 | Annual return made up to 11/03/08
|
25 April 2008 | Director appointed lee cooper (2 pages) |
25 April 2008 | Annual return made up to 11/03/08
|
25 April 2008 | Director appointed christopher kemshall (2 pages) |
3 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 March 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
1 April 2007 | Annual return made up to 11/03/07 (6 pages) |
1 April 2007 | Annual return made up to 11/03/07 (6 pages) |
21 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Annual return made up to 11/03/06
|
23 March 2006 | Annual return made up to 11/03/06
|
7 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
13 April 2005 | Annual return made up to 11/03/05
|
13 April 2005 | Full accounts made up to 30 September 2004 (8 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (8 pages) |
13 April 2005 | Annual return made up to 11/03/05
|
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
23 April 2004 | Annual return made up to 11/03/04
|
23 April 2004 | Annual return made up to 11/03/04
|
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
26 March 2003 | Annual return made up to 11/03/03
|
26 March 2003 | Annual return made up to 11/03/03
|
18 February 2003 | Full accounts made up to 30 September 2002 (9 pages) |
18 February 2003 | Full accounts made up to 30 September 2002 (9 pages) |
4 April 2002 | Annual return made up to 11/03/02 (5 pages) |
4 April 2002 | Annual return made up to 11/03/02 (5 pages) |
22 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
22 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
11 April 2001 | Annual return made up to 11/03/01
|
11 April 2001 | Annual return made up to 11/03/01
|
14 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
14 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
28 April 2000 | Annual return made up to 11/03/00
|
28 April 2000 | Annual return made up to 11/03/00
|
11 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 11/03/99
|
19 April 1999 | Annual return made up to 11/03/99
|
7 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 March 1998 | Annual return made up to 11/03/98
|
30 March 1998 | Annual return made up to 11/03/98
|
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
2 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Annual return made up to 11/03/97
|
9 April 1997 | Annual return made up to 11/03/97
|
18 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Annual return made up to 11/03/96
|
18 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 April 1996 | Annual return made up to 11/03/96
|
27 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |
27 April 1995 | Annual return made up to 11/03/95
|
27 April 1995 | Full accounts made up to 30 September 1994 (9 pages) |
27 April 1995 | Annual return made up to 11/03/95
|
23 June 1961 | Incorporation (19 pages) |
23 June 1961 | Incorporation (19 pages) |