Woodford Green
IG8 0PA
Director Name | Mrs Yvonne Mary Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 61 Greenhill High Road Buckhurst Hill IG9 5SQ |
Director Name | Mr Mark David Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 61 Greenhill High Road Buckhurst Hill IG9 5SQ |
Secretary Name | Mr Peter Gunby |
---|---|
Status | Current |
Appointed | 21 September 2022(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
Director Name | Bernice Anne Maxine Sharp |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 1995) |
Role | Account Director |
Correspondence Address | 55 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Muriel Evelyn Adcock |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 1995) |
Role | Retired Bookeeper |
Correspondence Address | 50 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | John Francis Bonnett |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 1995) |
Role | Retired |
Correspondence Address | 61 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Ruth Hedning Gertrud Knight |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 June 1995) |
Role | Store Buyer |
Correspondence Address | 60 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Henry Joseph Rose |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2003) |
Role | Estate Manager |
Correspondence Address | 56 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Mrs Joy Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 51 Green Hill Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Renee Monica Roberts |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(30 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 07 August 1994) |
Role | Retired |
Correspondence Address | 57 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Renee Monica Roberts |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 1998) |
Role | Retired-Appeals Organiser |
Correspondence Address | 57 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Renee Monica Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1998) |
Role | Retired-Appeals Organiser |
Correspondence Address | 57 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Ms Ann Mary Haigh |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(32 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 October 2022) |
Role | Guardian Ad Litem |
Country of Residence | England |
Correspondence Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
Secretary Name | George James King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(36 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 December 1999) |
Role | Retired |
Correspondence Address | 53 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Muriel Evelyn Adcock |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 50 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Secretary Name | Muriel Evelyn Adcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 50 Greenhill High Road Buckhurst Hill Essex IG9 5SQ |
Director Name | Mr Keith Geoffrey Mitchell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(38 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 98 Westbury Lane Buckhurst Hill IG9 5PW |
Secretary Name | Mr Keith Geoffrey Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(38 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 98 Westbury Lane Buckhurst Hill IG9 5PW |
Director Name | Mr Keith Geoffrey Mitchell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(55 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 98 Westbury Lane Buckhurst Hill IG9 5PW |
Secretary Name | Mr Keith Geoffrey Mitchell |
---|---|
Status | Resigned |
Appointed | 30 July 2018(55 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | 98 Westbury Lane Buckhurst Hill IG9 5PW |
Director Name | Mr Ernest Plume |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 57 Greenhill High Road Buckhurst Hill IG9 5SQ |
Secretary Name | Mr Keith Geoffrey Mitchell |
---|---|
Status | Resigned |
Appointed | 20 December 2018(56 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 May 2019) |
Role | Company Director |
Correspondence Address | 98 Westbury Lane Buckhurst Hill IG9 5PW |
Secretary Name | Mr Graham Barry Williams |
---|---|
Status | Resigned |
Appointed | 14 May 2019(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | 20 Denehurst Gardens Woodford Green IG8 0PA |
Registered Address | 118/120 Cranbrook Road Ilford IG1 4LZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ann Haigh 8.33% Ordinary |
---|---|
1 at £1 | D. Rose 8.33% Ordinary |
1 at £1 | G. Harris 8.33% Ordinary |
1 at £1 | K. Mitchell 8.33% Ordinary |
1 at £1 | L. Bawden 8.33% Ordinary |
1 at £1 | Mr J. Bonnet 8.33% Ordinary |
1 at £1 | Mrs E. Plume 8.33% Ordinary |
1 at £1 | Mrs M. Adcock 8.33% Ordinary |
1 at £1 | P. Austin 8.33% Ordinary |
1 at £1 | R. Knight 8.33% Ordinary |
1 at £1 | Victoria H. Specterman 8.33% Ordinary |
1 at £1 | W. Newman 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,062 |
Cash | £16,150 |
Current Liabilities | £4,701 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
3 February 2021 | Termination of appointment of Ernest Plume as a director on 20 January 2021 (1 page) |
---|---|
23 December 2020 | Unaudited abridged accounts made up to 25 March 2020 (10 pages) |
18 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Graham Barry Williams as a secretary on 17 July 2020 (1 page) |
12 February 2020 | Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to 51 Greenhill High Road Buckhurst Hill IG9 5SQ on 12 February 2020 (1 page) |
10 December 2019 | Unaudited abridged accounts made up to 25 March 2019 (9 pages) |
20 November 2019 | Registered office address changed from 98 Westbury Lane Buckhurst Hill IG9 5PW to 204 Moulsham Street Chelmsford CM2 0LG on 20 November 2019 (1 page) |
14 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
3 July 2019 | Appointment of Mr Graham Barry Williams as a secretary on 14 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Keith Geoffrey Mitchell as a secretary on 13 May 2019 (1 page) |
20 December 2018 | Appointment of Mr Keith Geoffrey Mitchell as a secretary on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Keith Geoffrey Mitchell as a director on 10 September 2018 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 25 March 2018 (10 pages) |
20 September 2018 | Appointment of Miss Alessandra Rose Williams as a director on 28 August 2018 (2 pages) |
20 September 2018 | Appointment of Mrs Yvonne Mary Smith as a director on 28 August 2018 (2 pages) |
20 September 2018 | Appointment of Mr Mark David Smith as a director on 28 August 2018 (2 pages) |
20 September 2018 | Appointment of Mr Ernest Plume as a director on 28 August 2018 (2 pages) |
20 September 2018 | Termination of appointment of Keith Geoffrey Mitchell as a secretary on 10 September 2018 (1 page) |
22 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
3 August 2018 | Appointment of Mr Keith Geoffrey Mitchell as a secretary on 30 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Keith Geoffrey Mitchell as a secretary on 30 July 2018 (1 page) |
3 August 2018 | Appointment of Mr Keith Geoffrey Mitchell as a director on 30 July 2018 (2 pages) |
3 August 2018 | Termination of appointment of Keith Geoffrey Mitchell as a director on 30 July 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
22 August 2014 | Secretary's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (1 page) |
22 August 2014 | Secretary's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (1 page) |
22 August 2014 | Director's details changed for Ann Haigh on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Ann Haigh on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Ann Haigh on 1 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
21 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption full accounts made up to 25 March 2011 (13 pages) |
23 December 2011 | Total exemption full accounts made up to 25 March 2011 (13 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Total exemption full accounts made up to 25 March 2010 (11 pages) |
23 March 2011 | Total exemption full accounts made up to 25 March 2010 (11 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Keith Geoffrey Mitchell on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Keith Geoffrey Mitchell on 1 January 2010 (2 pages) |
23 August 2010 | Director's details changed for Keith Geoffrey Mitchell on 1 January 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
22 January 2010 | Total exemption full accounts made up to 25 March 2009 (11 pages) |
5 November 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (7 pages) |
24 October 2009 | Registered office address changed from 51 Greenhill High Road Buckhurst Hill Essex IG9 5SQ on 24 October 2009 (2 pages) |
24 October 2009 | Registered office address changed from 51 Greenhill High Road Buckhurst Hill Essex IG9 5SQ on 24 October 2009 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 25 March 2008 (13 pages) |
23 April 2009 | Total exemption full accounts made up to 25 March 2008 (13 pages) |
5 August 2008 | Return made up to 03/08/08; no change of members (4 pages) |
5 August 2008 | Return made up to 03/08/08; no change of members (4 pages) |
14 April 2008 | Total exemption full accounts made up to 25 March 2007 (12 pages) |
14 April 2008 | Total exemption full accounts made up to 25 March 2007 (12 pages) |
14 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 25 March 2006 (6 pages) |
24 August 2006 | Return made up to 24/07/06; full list of members (10 pages) |
24 August 2006 | Return made up to 24/07/06; full list of members (10 pages) |
24 January 2006 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
24 January 2006 | Total exemption full accounts made up to 25 March 2005 (11 pages) |
27 July 2005 | Return made up to 24/07/05; full list of members
|
27 July 2005 | Return made up to 24/07/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 25 March 2004 (11 pages) |
17 January 2005 | Total exemption full accounts made up to 25 March 2004 (11 pages) |
4 October 2004 | Return made up to 24/07/04; full list of members (10 pages) |
4 October 2004 | Return made up to 24/07/04; full list of members (10 pages) |
13 January 2004 | Total exemption full accounts made up to 25 March 2003 (11 pages) |
13 January 2004 | Total exemption full accounts made up to 25 March 2003 (11 pages) |
10 November 2003 | Return made up to 24/07/03; full list of members (8 pages) |
10 November 2003 | Return made up to 24/07/03; full list of members (8 pages) |
3 December 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
3 December 2002 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
27 August 2002 | Return made up to 24/07/02; no change of members
|
27 August 2002 | Return made up to 24/07/02; no change of members
|
6 December 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
6 December 2001 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
23 July 2001 | Return made up to 24/07/01; no change of members (7 pages) |
23 July 2001 | Return made up to 24/07/01; no change of members (7 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Full accounts made up to 25 March 2000 (10 pages) |
3 January 2001 | Full accounts made up to 25 March 2000 (10 pages) |
21 August 2000 | Return made up to 24/07/00; full list of members
|
21 August 2000 | Return made up to 24/07/00; full list of members
|
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Full accounts made up to 25 March 1999 (10 pages) |
11 January 2000 | Full accounts made up to 25 March 1999 (10 pages) |
17 December 1999 | Return made up to 24/07/99; full list of members
|
17 December 1999 | Return made up to 24/07/99; full list of members
|
29 November 1999 | Location of register of members (1 page) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Secretary resigned (1 page) |
29 November 1999 | Location of register of members (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
9 February 1999 | Full accounts made up to 25 March 1998 (11 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Full accounts made up to 25 March 1998 (11 pages) |
2 September 1998 | Return made up to 24/07/98; no change of members
|
2 September 1998 | Return made up to 24/07/98; no change of members
|
9 October 1997 | Full accounts made up to 25 March 1997 (11 pages) |
9 October 1997 | Full accounts made up to 25 March 1997 (11 pages) |
30 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
30 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 25 March 1996 (6 pages) |
4 September 1996 | Full accounts made up to 25 March 1996 (6 pages) |
9 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
9 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
17 August 1995 | Return made up to 07/08/95; full list of members
|
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Return made up to 07/08/95; full list of members
|
17 August 1995 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 25 March 1995 (6 pages) |
1 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 August 1995 | Full accounts made up to 25 March 1995 (6 pages) |
19 November 1962 | Incorporation (13 pages) |