London
WC2B 6AN
Director Name | Mr Christopher Brian Waples |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 January 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2012(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 31 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Philip Naylor |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2015(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Philip Naylor |
---|---|
Status | Closed |
Appointed | 04 September 2015(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Denis Christopher Madden |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2001) |
Role | Personnel Director |
Correspondence Address | The Old Barn Cottage Luton Road, Kimpton Hitchin Hertfordshire SG4 8HA |
Director Name | Mr Robert Alec Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 8 Rosebery Avenue Harpenden Hertfordshire AL5 2QP |
Director Name | Mr Richard Ian Sumner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2005) |
Role | Pensions Manager |
Country of Residence | England |
Correspondence Address | 5 Deva Close St Albans Hertfordshire AL3 4JS |
Director Name | Derek William Featherstone |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 1999) |
Role | Chartered Secretary |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 September 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(37 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Derrick Ardern |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(40 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Twyvidales 85 Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH |
Director Name | Graham Douglas Gibson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2004) |
Role | Solicitor |
Correspondence Address | 31 Sarre Road London NW2 3SN |
Director Name | Mr David Bruce Marshall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(46 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2011) |
Role | Chartered Accountant Sa |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marsh Close Mill Hill London NW7 4NY |
Director Name | Roger Paul Greville |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 December 2008(47 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Sundial House 108-114 Kensington High Street London W8 4NP |
Director Name | Mr Antonie Paul Woodbury |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(47 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 23 Clifton Gardens London W9 1AR |
Director Name | Mr Guy Roland Marc Pigache |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(47 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Director Name | Mrs Maria Bernadette Lewis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 September 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Secretary Name | Maria Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AN |
Registered Address | 1 Kingsway London WC2B 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 September 2015 | Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages) |
21 September 2015 | Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages) |
21 September 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
21 September 2015 | Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages) |
21 September 2015 | Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages) |
21 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 July 2014 | Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 April 2014 | Termination of appointment of David Marshall as a director (2 pages) |
11 April 2014 | Termination of appointment of David Marshall as a director (2 pages) |
9 April 2014 | Termination of appointment of Adrian Ewer as a director (2 pages) |
9 April 2014 | Termination of appointment of Adrian Ewer as a director (2 pages) |
28 January 2014 | Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages) |
28 January 2014 | Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 October 2012 | Appointment of Ms Carolyn Tracy Cattermole as a director (3 pages) |
8 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
8 October 2012 | Appointment of Ms Carolyn Tracy Cattermole as a director (3 pages) |
8 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
8 October 2012 | Termination of appointment of Roger Miller as a director (2 pages) |
8 October 2012 | Termination of appointment of Roger Miller as a director (2 pages) |
8 October 2012 | Appointment of Maria Lewis as a secretary (3 pages) |
8 October 2012 | Termination of appointment of Roger Miller as a secretary (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Maria Bernadette Lewis on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr David Bruce Marshall on 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Guy Roland Marc Pigache on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr David Bruce Marshall on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Guy Roland Marc Pigache on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Maria Bernadette Lewis on 31 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 January 2012 | Termination of appointment of Roger Greville as a director (2 pages) |
27 January 2012 | Termination of appointment of Roger Greville as a director (2 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
19 January 2012 | Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
17 May 2011 | Appointment of Mrs Maria Bernadette Lewis as a director (3 pages) |
17 May 2011 | Termination of appointment of Lynette Krige as a director (2 pages) |
17 May 2011 | Termination of appointment of Lynette Krige as a director (2 pages) |
17 May 2011 | Appointment of Mrs Maria Bernadette Lewis as a director (3 pages) |
7 October 2010 | Termination of appointment of Antonie Woodbury as a director (2 pages) |
7 October 2010 | Termination of appointment of Antonie Woodbury as a director (2 pages) |
4 June 2010 | Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
12 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 January 2009 | Director appointed roger paul greville (3 pages) |
21 January 2009 | Director appointed antonie paul woodbury (4 pages) |
21 January 2009 | Director appointed roger paul greville (3 pages) |
21 January 2009 | Director appointed antonie paul woodbury (4 pages) |
21 January 2009 | Director appointed guy roland marc pigache (3 pages) |
21 January 2009 | Director appointed guy roland marc pigache (3 pages) |
17 September 2008 | Director's change of particulars / lynette krige / 12/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / lynette krige / 12/09/2008 (1 page) |
23 July 2008 | Director appointed derek potts (4 pages) |
23 July 2008 | Director appointed derek potts (4 pages) |
17 July 2008 | Director appointed christopher brain waples (4 pages) |
17 July 2008 | Director appointed lynette gillian krige (3 pages) |
17 July 2008 | Director appointed christopher brain waples (4 pages) |
17 July 2008 | Director appointed lynette gillian krige (3 pages) |
4 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2005 | New director appointed (4 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (4 pages) |
2 August 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members
|
10 June 2002 | Return made up to 31/05/02; full list of members
|
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | New director appointed (3 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members
|
22 June 2001 | Return made up to 31/05/01; full list of members
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
7 July 2000 | Return made up to 31/05/00; full list of members
|
7 July 2000 | Return made up to 31/05/00; full list of members
|
4 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (5 pages) |
6 April 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
25 February 2000 | Director's particulars changed (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New director appointed (5 pages) |
2 December 1999 | New director appointed (5 pages) |
2 December 1999 | Director resigned (1 page) |
12 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (10 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (5 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (11 pages) |
30 June 1997 | Return made up to 31/05/97; full list of members (11 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (11 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (11 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (7 pages) |
28 June 1995 | Return made up to 31/05/95; change of members (7 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |