Brooklands Road
Weybridge
Surrey
KT13 0QU
Secretary Name | Nicholas Charles David Craig |
---|---|
Status | Closed |
Appointed | 12 May 2015(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Daniel Sciamma |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 February 2016(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Ekaterina Medvedeva |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 07 September 2016(54 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 14 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Arthur John Tinsley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Brambles 2 Cherry Tree Close Speen Princes Risborough Buckinghamshire HP27 0TB |
Director Name | Philip Raymond Burchell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | Bulls Farm Bell Lane Nuthampstead Royston Hertfordshire SG8 8NA |
Director Name | Nigel Timothy Simon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 22 Abbotstone Road Putney London SW15 1QR |
Director Name | Mr Michael James Pegler |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Hazel Wood Latchmoor Grove Gerrards Cross Buckinghamshire SL9 8LN |
Director Name | Mr William Bonynge Curry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Woodthorpe Hill Waye Gerrards Cross Buckinghamshire SL9 8BJ |
Secretary Name | Robert William Garrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 67 Woodham Park Road Woodham Addlestone Surrey KT15 3TJ |
Director Name | Caroline Victoria Logue |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 1996) |
Role | Accountant |
Correspondence Address | 12 Pleydell Avenue London W6 0XX |
Secretary Name | Sarah Anne Sear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 72 Hookfield Epsom Surrey KT19 8JG |
Secretary Name | Mr Brian Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(32 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1995) |
Role | Assistant Secretary |
Correspondence Address | Apsley East Grinstead Sussex RH19 3NT |
Director Name | Mr Nigel Peter Bulpitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Upper Froyle Alton Hampshire GU34 4LB |
Secretary Name | Mr Nigel Peter Bulpitt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(36 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Upper Froyle Alton Hampshire GU34 4LB |
Secretary Name | Mr Nigel Peter Bulpitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(36 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School Upper Froyle Alton Hampshire GU34 4LB |
Director Name | Nigel Hargreaves Northridge |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Broadoak House Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Mark Edward Rolfe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Paddock Godalming Surrey GU7 1XD |
Director Name | Mr Thomas Stephen Keevil |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fig Street House Oak Lane Sevenoaks Kent TN13 1UA |
Director Name | Mr Jonathan David Moxon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 November 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Sandy Burrows Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | Mr Nigel Wallace Boyd Dunlop |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Rathwyre 15 Kathleen Avenue Helens Bay County Down BT19 1LF Northern Ireland |
Secretary Name | Mrs Alyson Anne Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 235 Firs Lane Winchmore Hill London N21 2PH |
Director Name | Mr Barry Graham Jenner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Chase Maidenhead Berkshire SL6 7QW |
Director Name | Sarah Jane Byrne Seeback |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(43 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 13 Virginia Place Cobham Surrey KT11 1AE |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 November 2007) |
Role | Senior Legal Counsel/Solicitor |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Director Name | Lorenzo Pillinini |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 November 2007(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Andrew Bingham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Secretary Name | Andrew Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Mr Brian Victor Murphy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Laura Elizabeth Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(49 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Martin Andrew Southgate |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Secretary Name | Peter James Ogden |
---|---|
Status | Resigned |
Appointed | 21 February 2011(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2015) |
Role | Company Director |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Samuel Roger Pelichet |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 February 2012(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | Carlos Jorge Da Motta Eusebio |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 March 2013(51 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Director Name | John Gerard Colton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2013(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Website | thegallahergroup.com |
---|
Registered Address | Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
100k at £1 | Gallaher LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Statement of capital on 3 November 2016
|
3 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Solvency Statement dated 17/10/16 (1 page) |
8 September 2016 | Appointment of Ekaterina Medvedeva as a director on 7 September 2016 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of John Gerard Colton as a director on 30 June 2016 (1 page) |
3 February 2016 | Termination of appointment of Daniel Torras Alomar as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Daniel Sciamma as a director on 1 February 2016 (2 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 May 2015 | Termination of appointment of Peter James Ogden as a secretary on 12 May 2015 (1 page) |
14 May 2015 | Appointment of Nicholas Charles David Craig as a secretary on 12 May 2015 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 April 2015 | Appointment of Charles Ashley Cunningham-Reid as a director on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Charles Ashley Cunningham-Reid as a director on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Paul Michael Francis Williams as a director on 31 March 2015 (1 page) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 March 2014 | Director's details changed for Daniel Torras Alomar on 4 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Daniel Torras Alomar on 4 March 2014 (2 pages) |
12 February 2014 | Termination of appointment of Carlos Da Motta Eusebio as a director (1 page) |
12 February 2014 | Appointment of Daniel Torras Alomar as a director (2 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Director's details changed for John Gerard Colton on 5 June 2013 (2 pages) |
1 July 2013 | Director's details changed for John Gerard Colton on 5 June 2013 (2 pages) |
8 May 2013 | Director's details changed for Carlos Jorge Da Motta Eusebio on 19 April 2013 (2 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 March 2013 | Termination of appointment of Martin Southgate as a director (1 page) |
28 March 2013 | Appointment of John Gerard Colton as a director (2 pages) |
28 March 2013 | Termination of appointment of Samuel Pelichet as a director (1 page) |
28 March 2013 | Appointment of Carlos Jorge Da Motta Eusebio as a director (2 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 February 2012 | Appointment of Samuel Roger Pelichet as a director (2 pages) |
27 February 2012 | Termination of appointment of Laura Carr as a director (1 page) |
8 November 2011 | Director's details changed for Martin Andrew Southgate on 3 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Martin Andrew Southgate on 3 November 2011 (2 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
4 April 2011 | Termination of appointment of Brian Murphy as a director (1 page) |
4 April 2011 | Appointment of Paul Michael Francis Williams as a director (2 pages) |
2 March 2011 | Appointment of Laura Elizabeth Carr as a director (2 pages) |
2 March 2011 | Termination of appointment of Andrew Bingham as a secretary (1 page) |
2 March 2011 | Termination of appointment of Lorenzo Pillinini as a director (1 page) |
2 March 2011 | Appointment of Peter James Ogden as a secretary (1 page) |
2 March 2011 | Termination of appointment of Andrew Bingham as a director (1 page) |
2 March 2011 | Appointment of Martin Andrew Southgate as a director (2 pages) |
13 September 2010 | Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Andrew Bingham on 29 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Andrew Bingham on 29 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Lorenzo Pillinini on 29 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Mr Brian Victor Murphy on 29 October 2009 (3 pages) |
7 October 2009 | Resolutions
|
30 September 2009 | Resolutions
|
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 July 2009 | Director's change of particulars / brian murphy / 29/06/2009 (1 page) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Director appointed brian victor murphy (3 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (83 pages) |
3 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New director appointed (3 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
11 November 2005 | Director resigned (1 page) |
28 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
31 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 October 2004 | Director resigned (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
1 April 2004 | Return made up to 01/03/04; no change of members (6 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 September 2002 | New director appointed (3 pages) |
22 August 2002 | New secretary appointed (1 page) |
22 August 2002 | New director appointed (1 page) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (3 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 July 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 March 1999 | Return made up to 01/03/99; full list of members (9 pages) |
12 August 1998 | Auditor's resignation (1 page) |
17 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members
|
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1997 | Director resigned (1 page) |
25 March 1997 | Return made up to 01/03/97; no change of members
|
1 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 March 1996 | Return made up to 01/03/96; full list of members
|
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | New director appointed (1 page) |
12 February 1996 | New secretary appointed (2 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 May 1995 | Secretary resigned (2 pages) |
23 March 1995 | Return made up to 01/03/95; no change of members (8 pages) |
15 June 1983 | Accounts made up to 30 September 1982 (8 pages) |
10 January 1962 | Incorporation (13 pages) |