Watford
Herts
WD17 1DL
Director Name | Shariq Hussain Naqvi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(60 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Charatered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | Egale 1, 80 St Albans Rd Watford Herts WD17 1DL |
Director Name | Mr Kevin Joseph Heffernan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(28 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 November 2015) |
Role | Property Maintenance Managemen |
Country of Residence | United Kingdom |
Correspondence Address | 15 Palm Court Palmerston London N22 8QL |
Director Name | Ms Janine Michele Ockenden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Administrator |
Correspondence Address | 7 Palm Court London N22 4QL |
Secretary Name | Mrs Karen Yexley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 12 Palm Court London N22 4QL |
Director Name | Alan Edwards |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1995) |
Role | Train Driver |
Correspondence Address | 3 Palm Court Palmerston Road London N22 4QL |
Director Name | Shirley Goorwich |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 1994) |
Role | Systems Manager |
Correspondence Address | 10 Palm Court Palmerston Road London N22 4QL |
Secretary Name | Alan Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1995) |
Role | Train Driver |
Correspondence Address | 3 Palm Court Palmerston Road London N22 4QL |
Director Name | Richard Barnes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1994(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 1995) |
Role | Quality Manager |
Correspondence Address | 9 Palm Court Palmerston Road Wood Green London N22 4QL |
Director Name | Quentin Francis Desouza |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 1997) |
Role | Computer Programmer |
Correspondence Address | 16 Palm Court Palmerston Road London N22 4QL |
Secretary Name | Quentin Francis Desouza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 1997) |
Role | Computer Programmer |
Correspondence Address | 16 Palm Court Palmerston Road London N22 4QL |
Director Name | Joseph Edward Ellis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2000) |
Role | Lecturer |
Correspondence Address | 2 Palm Court Palmerston Road London N22 8QL |
Director Name | Derek Brian Yates |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1999) |
Role | Builder |
Correspondence Address | 12 Palm Court Palmerston Road London N22 8QL |
Secretary Name | Derek Brian Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 1999) |
Role | Builder |
Correspondence Address | 12 Palm Court Palmerston Road London N22 8QL |
Secretary Name | Mr Kevin Joseph Heffernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Palm Court Palmerston London N22 8QL |
Director Name | Shariq Naqvi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2000(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2004) |
Role | Accountant |
Correspondence Address | 14 Palm Court Palmerston Road London N22 8QL |
Secretary Name | Shariq Naqvi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2000(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2004) |
Role | Accountant |
Correspondence Address | 14 Palm Court Palmerston Road London N22 8QL |
Director Name | Derek Brian Yates |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2004) |
Role | Builder |
Correspondence Address | 8 Redwood Close The Vale Southgate Nic London N14 6HW |
Director Name | Quentin Francis Desouza |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2005) |
Role | Contract Programmer |
Correspondence Address | 84 Whittington Road London N22 8YG |
Director Name | Janine Michele Ockenden |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(41 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 16 November 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Russell Road London N13 4RS |
Director Name | Emma Jane Crisp |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 January 2012) |
Role | Design Manager |
Correspondence Address | Flat 2 Palm Court Palmerston Road Wood Green London N22 8QL |
Director Name | Mr David Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 November 2020) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 114 Woodside Road London N22 5HS |
Secretary Name | Mr David Smith |
---|---|
Status | Resigned |
Appointed | 20 November 2015(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 November 2020) |
Role | Company Director |
Correspondence Address | 114 Woodside Road London N22 5HS |
Director Name | Mr Subhashchandra Kantilal Mehta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(57 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 February 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 72 Lullington Garth London N12 7BU |
Director Name | Ms Natalie Powell |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(57 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1, 80 St Albans Rd Watford Herts WD17 1DL |
Director Name | Ms Jessica Rose Jordan |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2024) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Egale 1, 80 St Albans Rd Watford Herts WD17 1DL |
Director Name | Mr Edwin Alexander Mead |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1, 80 St Albans Rd Watford Herts WD17 1DL |
Registered Address | Egale 1, 80 St Albans Rd Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £16,205 |
Net Worth | £12,920 |
Cash | £13,239 |
Current Liabilities | £4,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 December 2021 | Termination of appointment of Natalie Powell as a director on 7 December 2021 (1 page) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
1 March 2021 | Appointment of Mr Edwin Alexander Mead as a director on 22 February 2021 (2 pages) |
1 March 2021 | Appointment of Ms Natalie Powell as a director on 22 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Subhash Kantilal Mehta as a director on 22 February 2021 (1 page) |
1 March 2021 | Appointment of Ms Jessica Rose Jordan as a director on 22 February 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 December 2020 | Registered office address changed from 114 Woodside Road London N22 5HS to Egale 1, 80 st Albans Rd Watford Herts WD17 1DL on 4 December 2020 (1 page) |
16 November 2020 | Termination of appointment of David Smith as a director on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Janine Michele Ockenden as a director on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of David Smith as a secretary on 16 November 2020 (1 page) |
10 November 2020 | Appointment of Mr Subhash Kantilal Mehta as a director on 10 November 2020 (2 pages) |
22 April 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Annual return made up to 2 January 2016 no member list (4 pages) |
4 January 2016 | Annual return made up to 2 January 2016 no member list (4 pages) |
4 January 2016 | Annual return made up to 2 January 2016 no member list (4 pages) |
23 November 2015 | Termination of appointment of a secretary (1 page) |
23 November 2015 | Appointment of Mr David Smith as a secretary on 20 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of a secretary (1 page) |
23 November 2015 | Appointment of Mr David Smith as a secretary on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Kevin Joseph Heffernan as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 15 Palm Court Palmerston Road Wood Green London N22 8QL to 114 Woodside Road London N22 5HS on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr David Smith as a director on 20 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from 15 Palm Court Palmerston Road Wood Green London N22 8QL to 114 Woodside Road London N22 5HS on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Kevin Joseph Heffernan as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mr David Smith as a director on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Kevin Joseph Heffernan as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Kevin Joseph Heffernan as a director on 20 November 2015 (1 page) |
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 2 January 2015 no member list (4 pages) |
13 January 2015 | Annual return made up to 2 January 2015 no member list (4 pages) |
13 January 2015 | Annual return made up to 2 January 2015 no member list (4 pages) |
24 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 2 January 2014 no member list (4 pages) |
20 January 2014 | Annual return made up to 2 January 2014 no member list (4 pages) |
20 January 2014 | Annual return made up to 2 January 2014 no member list (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2013 | Director's details changed for Kevin Joseph Heffernan on 22 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 2 January 2013 no member list (4 pages) |
22 January 2013 | Annual return made up to 2 January 2013 no member list (4 pages) |
22 January 2013 | Director's details changed for Kevin Joseph Heffernan on 22 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 2 January 2013 no member list (4 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 2 January 2012 (7 pages) |
31 January 2012 | Annual return made up to 2 January 2012 (7 pages) |
31 January 2012 | Annual return made up to 2 January 2012 (7 pages) |
26 January 2012 | Termination of appointment of Emma Crisp as a director (2 pages) |
26 January 2012 | Termination of appointment of Emma Crisp as a director (2 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 2 January 2011 (8 pages) |
1 February 2011 | Annual return made up to 2 January 2011 (8 pages) |
1 February 2011 | Annual return made up to 2 January 2011 (8 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
30 January 2010 | Annual return made up to 2 January 2010 (15 pages) |
30 January 2010 | Annual return made up to 2 January 2010 (15 pages) |
30 January 2010 | Annual return made up to 2 January 2010 (15 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (8 pages) |
17 February 2009 | Amended full accounts made up to 31 March 2008 (8 pages) |
17 February 2009 | Amended full accounts made up to 31 March 2008 (8 pages) |
7 February 2009 | Director and secretary's change of particulars / kevin heffernan / 10/01/2008 (1 page) |
7 February 2009 | Director and secretary's change of particulars / kevin heffernan / 10/01/2008 (1 page) |
7 February 2009 | Annual return made up to 02/01/09 (10 pages) |
7 February 2009 | Annual return made up to 02/01/09 (10 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Annual return made up to 02/01/08 (4 pages) |
9 January 2008 | Annual return made up to 02/01/08 (4 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
11 January 2007 | Annual return made up to 02/01/07 (4 pages) |
11 January 2007 | Annual return made up to 02/01/07 (4 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
16 January 2006 | Annual return made up to 02/01/06 (4 pages) |
16 January 2006 | Annual return made up to 02/01/06 (4 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
24 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
17 January 2005 | Annual return made up to 02/01/05 (4 pages) |
17 January 2005 | Annual return made up to 02/01/05 (4 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
14 January 2004 | Annual return made up to 02/01/04 (5 pages) |
14 January 2004 | Annual return made up to 02/01/04 (5 pages) |
7 March 2003 | Annual return made up to 02/01/03 (5 pages) |
7 March 2003 | Annual return made up to 02/01/03 (5 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 January 2002 | Annual return made up to 02/01/02 (3 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
8 January 2002 | Annual return made up to 02/01/02 (3 pages) |
8 January 2001 | Annual return made up to 02/01/01 (3 pages) |
8 January 2001 | Annual return made up to 02/01/01 (3 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Annual return made up to 02/01/00 (4 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Annual return made up to 02/01/00 (4 pages) |
21 February 2000 | New secretary appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 January 1999 | Annual return made up to 02/01/99
|
18 January 1999 | Annual return made up to 02/01/99
|
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 January 1998 | Annual return made up to 02/01/98
|
25 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 January 1998 | Annual return made up to 02/01/98
|
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
25 March 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | Annual return made up to 02/01/97 (4 pages) |
14 January 1997 | Annual return made up to 02/01/97 (4 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
10 January 1996 | Annual return made up to 02/01/96 (4 pages) |
10 January 1996 | Annual return made up to 02/01/96 (4 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
29 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
12 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
17 September 1963 | Incorporation (18 pages) |
17 September 1963 | Incorporation (18 pages) |