Grand-Lancy
Ch-1212
Switzerland
Director Name | Mr Robin McEwan Lee-Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2004(42 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 15 Hanover House St Johns Wood High Street London NW8 7DX |
Secretary Name | Caroline Emma Griffin Pain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Secretary Name | Susan Claire Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(33 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 2 Tresham Road Barking Essex IG11 9PY |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(36 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Secretary Name | Simon Donald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | 19 Salisbury Road Godstone Surrey RH9 8AA |
Director Name | Mr Colin Denis Keogh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2003) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Farm North Oakley Tadley Hampshire RG26 5TT |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Secretary Name | Mr Julian Francis Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2004) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Secretary Name | Robin McEwan Lee Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 24 Chester Row London SW1W 9JB |
Director Name | Jonathan Saul Sieff |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2004) |
Role | Investment Banker |
Correspondence Address | 20 Lancaster Road London SW19 5DD |
Director Name | Andrew John Weight |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2008) |
Role | Finance Director |
Correspondence Address | 2/F,107 Rue De Lausanne Geneva Ch-1202 Switzerland |
Director Name | Daniel Steven Martineau |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 2004(42 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 December 2023) |
Role | Trust Director |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Du Torry Mies Ch-1295 |
Director Name | Peter Haswell Pearson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2006) |
Role | Managing Director |
Correspondence Address | 26a Twinoaks Cobham Surrey KT11 2QP |
Secretary Name | Mr Robin McEwan Lee-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 23 Bentinck Close 76-82 Prince Albert Road London NW8 7RY |
Director Name | REA Brothers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 December 2000) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2011(48 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 May 2019) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Website | www.summittrustgroup.com |
---|---|
Telephone | 020 31787286 |
Telephone region | London |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Summit Trust International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £494,528 |
Net Worth | £183,471 |
Cash | £17,335 |
Current Liabilities | £104,424 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
17 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Broughton Secretaries Limited as a secretary on 23 May 2019 (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 March 2018 | Change of details for Sanlam Summit Limited as a person with significant control on 30 October 2017 (2 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (110 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (110 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Register inspection address has been changed from 7 Welbeck Street London W1G 9YE United Kingdom to 17 Cavendish Square London W1G 0PH (1 page) |
20 March 2017 | Register inspection address has been changed from 7 Welbeck Street London W1G 9YE United Kingdom to 17 Cavendish Square London W1G 0PH (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
2 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
14 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
11 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 March 2013 | Director's details changed for Mr Robin Mcewan Lee-Smith on 16 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Robin Mcewan Lee-Smith on 16 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Director's details changed for Daniel Steven Martineau on 16 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Daniel Steven Martineau on 16 March 2013 (2 pages) |
14 November 2012 | Auditor's resignation (1 page) |
14 November 2012 | Auditor's resignation (1 page) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 February 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 November 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
23 November 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
1 September 2011 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
16 May 2011 | Register inspection address has been changed from Bessborough House 17 Cavendish Square London W1G 0PH United Kingdom (1 page) |
16 May 2011 | Director's details changed for Mrs Stella Mitchell-Voisin on 16 May 2011 (2 pages) |
16 May 2011 | Register inspection address has been changed from Bessborough House 17 Cavendish Square London W1G 0PH United Kingdom (1 page) |
16 May 2011 | Director's details changed for Mrs Stella Mitchell-Voisin on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
13 January 2011 | Company name changed close summit trust company LTD\certificate issued on 13/01/11
|
13 January 2011 | Company name changed close summit trust company LTD\certificate issued on 13/01/11
|
12 January 2011 | Registered office address changed from 2 St Andrews Hill London EC4V 5BY on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 2 St Andrews Hill London EC4V 5BY on 12 January 2011 (1 page) |
12 January 2011 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Robin Lee-Smith as a secretary (1 page) |
12 January 2011 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Robin Lee-Smith as a secretary (1 page) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Director's details changed for Mrs Stella Mitchell-Voisin on 1 January 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Mrs Stella Mitchell-Voisin on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Stella Mitchell-Voisin on 1 January 2010 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
25 November 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
25 November 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of register of members (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
19 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
23 April 2008 | Memorandum and Articles of Association (21 pages) |
23 April 2008 | Memorandum and Articles of Association (21 pages) |
17 April 2008 | Company name changed close brothers trust company LIMITED\certificate issued on 21/04/08 (3 pages) |
17 April 2008 | Company name changed close brothers trust company LIMITED\certificate issued on 21/04/08 (3 pages) |
1 April 2008 | Director's change of particulars / stella mitchell-voisin / 16/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / stella mitchell-voisin / 16/03/2008 (1 page) |
1 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
18 March 2008 | Appointment terminated director andrew weight (1 page) |
18 March 2008 | Appointment terminated director andrew weight (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members
|
3 April 2007 | Return made up to 17/03/07; full list of members
|
9 November 2006 | Registered office changed on 09/11/06 from: 104 park street mayfair london W1K 6NF (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 104 park street mayfair london W1K 6NF (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
5 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (8 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (10 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (10 pages) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
22 March 2005 | Return made up to 17/03/05; full list of members
|
22 March 2005 | Return made up to 17/03/05; full list of members
|
30 October 2004 | Ad 25/10/04--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Ad 25/10/04--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
30 October 2004 | Resolutions
|
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 10 crown place london EC2A 4FT (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: 10 crown place london EC2A 4FT (1 page) |
1 September 2004 | Resolutions
|
1 September 2004 | Nc inc already adjusted 23/08/04 (1 page) |
1 September 2004 | Resolutions
|
1 September 2004 | Nc inc already adjusted 23/08/04 (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (3 pages) |
12 July 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (10 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 12 appold street london EC2A 2AW (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 12 appold street london EC2A 2AW (1 page) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 31/03/03; full list of members
|
24 April 2003 | Return made up to 31/03/03; full list of members
|
27 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (11 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
26 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
26 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
26 October 2001 | Ad 22/10/01--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
26 October 2001 | £ nc 100/50000 22/10/01 (2 pages) |
26 October 2001 | Ad 22/10/01--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Resolutions
|
26 October 2001 | £ nc 100/50000 22/10/01 (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
3 May 2001 | Application for reregistration from UNLTD to LTD (1 page) |
3 May 2001 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 May 2001 | Re-registration of Memorandum and Articles (20 pages) |
3 May 2001 | Re-registration of Memorandum and Articles (20 pages) |
3 May 2001 | Certificate of re-registration from Unlimited to Limited (1 page) |
3 May 2001 | Application for reregistration from UNLTD to LTD (1 page) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (11 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 10 crown place london EC2A 4FT (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 10 crown place london EC2A 4FT (1 page) |
8 December 2000 | New director appointed (4 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed;new director appointed (3 pages) |
8 December 2000 | New secretary appointed;new director appointed (3 pages) |
8 December 2000 | New director appointed (4 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Return made up to 16/04/00; full list of members (5 pages) |
1 August 2000 | Return made up to 16/04/00; full list of members (5 pages) |
1 August 2000 | Director's particulars changed (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 12 appold street london EC2A 2AW (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 12 appold street london EC2A 2AW (1 page) |
3 May 2000 | Memorandum and Articles of Association (9 pages) |
3 May 2000 | Memorandum and Articles of Association (9 pages) |
25 April 2000 | Company name changed rea brothers (executor & trustee ) company\certificate issued on 25/04/00 (2 pages) |
25 April 2000 | Company name changed rea brothers (executor & trustee ) company\certificate issued on 25/04/00 (2 pages) |
17 April 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 April 1999 | Return made up to 16/04/99; full list of members (5 pages) |
22 April 1999 | Return made up to 16/04/99; full list of members (5 pages) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
27 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 May 1998 | Return made up to 16/04/98; no change of members
|
6 May 1998 | Return made up to 16/04/98; no change of members
|
10 September 1997 | Secretary's particulars changed (1 page) |
10 September 1997 | Secretary's particulars changed (1 page) |
8 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
18 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 June 1962 | Incorporation (21 pages) |
7 June 1962 | Incorporation (21 pages) |