Station Road
Hampton
Middlesex
TW12 2BX
Director Name | Mrs Fahimeh Richardson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Esher Park Avenue Esher KT10 9NZ |
Director Name | Mrs Dina Othman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | Flat 5, Hillbrow Court Hillbrow Road Esher KT10 9UA |
Director Name | Mr Andrew Curtis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Flat 10, Hillbrow Court Hillbrow Road Esher KT10 9UA |
Director Name | Ms Evelyn Byway |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 November 2022(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Executive Operations Management |
Country of Residence | England |
Correspondence Address | Flat 13, Hillbrow Court Hillbrow Road Esher KT10 9UA |
Director Name | Mr Julian Beare |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(58 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | Flat 16, Hillbrow Court Hillbrow Road Esher KT10 9UA |
Director Name | Mr George Leslie Grosvenor Stokes |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Retired |
Correspondence Address | 1 Hillbrow Court Esher Surrey KT10 9UA |
Director Name | Mr Barrymore Kennedy |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 23 July 2021) |
Role | Personnel Executive |
Country of Residence | England |
Correspondence Address | 16 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Mr Stanley Woodward |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 1995) |
Role | Retired |
Correspondence Address | 20 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Pamela Eileen Smith |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 13 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Mrs Audrey Mumford |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 October 1998) |
Role | Retired |
Correspondence Address | 3 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Secretary Name | Pamela Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Secretary Name | Pamela Eileen Smith |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Secretary Name | Mrs Audrey Mumford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 1998) |
Role | Secretary |
Correspondence Address | 3 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Ronald Hulse |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2001) |
Role | Retired Civil Servant |
Correspondence Address | 2 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | William Marcus Graham |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2000) |
Role | Shipowner |
Correspondence Address | 9 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Secretary Name | Ronald Hulse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1998(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | 2 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Pamela Eileen Smith |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(35 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Katharine Graham |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 June 2003) |
Role | Company Director |
Correspondence Address | 9 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Trish Tollman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 March 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Madeline Ann Andrews |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(39 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 2004) |
Role | Beauty Consultant |
Correspondence Address | 1 Hillbrow Court Esher Surrey KT10 9UA |
Director Name | Martin Lawrence St-Gallay |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2008) |
Role | Construction Accounts Manager |
Correspondence Address | 18 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Dr Michael Graham Hulse |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(44 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2011) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 7 Hillbrow Court Esher Surrey KT10 9UA |
Director Name | Oliver Long |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Mr Jonathan Michael Hulse |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA |
Director Name | Daniella James- Fancy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(51 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2021) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £10 | Andrew Curtis 5.00% Ordinary |
---|---|
1 at £10 | Dina Othman 5.00% Ordinary |
1 at £10 | Edna M. Al-sailhy & Mr Hisham A. Al-sailhy 5.00% Ordinary |
1 at £10 | F. Afshari 5.00% Ordinary |
1 at £10 | Fahimeh Richardson 5.00% Ordinary |
1 at £10 | Mr Alexander Wynd 5.00% Ordinary |
1 at £10 | Mr B. Kennedy 5.00% Ordinary |
1 at £10 | Mr C.j. Gaffney 5.00% Ordinary |
1 at £10 | Mr Derryn Glen & Ms Kate Galloway-hale 5.00% Ordinary |
1 at £10 | Mr Jonathan Michael Hulse 5.00% Ordinary |
1 at £10 | Mr Mark Andrew Higgins & Ms Chloe Elaine Kerr-peterson 5.00% Ordinary |
1 at £10 | Mr Michael Graham Hulse 5.00% Ordinary |
1 at £10 | Mr Mohammed Zeineddine 5.00% Ordinary |
1 at £10 | Mr R. Butterfield 5.00% Ordinary |
1 at £10 | Mrs D. Goddard 5.00% Ordinary |
1 at £10 | Mrs Hanna Cramer 5.00% Ordinary |
1 at £10 | Mrs I. Nordberg & Mr C.c. Nordberg 5.00% Ordinary |
1 at £10 | Mrs M.a. Andrews 5.00% Ordinary |
1 at £10 | Ms P.a. Tollman 5.00% Ordinary |
1 at £10 | Roysan Properties LTD 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £500 |
Net Worth | £200 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
17 January 2024 | Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 17 January 2024 (1 page) |
---|---|
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
20 September 2023 | Appointment of In Block Management Ltd as a secretary on 12 August 2023 (2 pages) |
20 September 2023 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 22 South Street Epsom KT18 7PF on 20 September 2023 (1 page) |
8 August 2023 | Termination of appointment of Edna Marion Al-Sailhy as a director on 8 August 2023 (1 page) |
10 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
17 November 2022 | Appointment of Ms Evelyn Byway as a director on 16 November 2022 (2 pages) |
16 November 2022 | Appointment of Mr Andrew Curtis as a director on 16 November 2022 (2 pages) |
16 November 2022 | Appointment of Mrs Dina Othman as a director on 16 November 2022 (2 pages) |
16 November 2022 | Appointment of Mr Julian Beare as a director on 16 November 2022 (2 pages) |
16 November 2022 | Appointment of Mrs Fahimeh Richardson as a director on 16 November 2022 (2 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 September 2021 | Termination of appointment of Barrymore Kennedy as a director on 23 July 2021 (1 page) |
4 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
20 January 2021 | Termination of appointment of Daniella James- Fancy as a director on 5 January 2021 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
22 December 2016 | Termination of appointment of Jonathan Michael Hulse as a director on 27 January 2016 (1 page) |
22 December 2016 | Termination of appointment of Jonathan Michael Hulse as a director on 27 January 2016 (1 page) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
19 May 2015 | Appointment of Mrs Edna Marion Al-Sailhy as a director on 28 January 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Edna Marion Al-Sailhy as a director on 28 January 2015 (2 pages) |
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 April 2015 | Appointment of Daniella James- Fancy as a director on 28 January 2015 (3 pages) |
15 April 2015 | Appointment of Daniella James- Fancy as a director on 28 January 2015 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Termination of appointment of Oliver Long as a director on 10 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Oliver Long as a director on 10 August 2014 (1 page) |
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Termination of appointment of Pamela Smith as a director (1 page) |
28 March 2013 | Termination of appointment of Pamela Smith as a secretary (1 page) |
28 March 2013 | Termination of appointment of Trish Tollman as a director (1 page) |
28 March 2013 | Termination of appointment of Trish Tollman as a director (1 page) |
28 March 2013 | Termination of appointment of Pamela Smith as a director (1 page) |
28 March 2013 | Termination of appointment of Pamela Smith as a secretary (1 page) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (10 pages) |
3 February 2012 | Appointment of Mr Jonathan Michael Hulse as a director (2 pages) |
3 February 2012 | Appointment of Mr Jonathan Michael Hulse as a director (2 pages) |
16 January 2012 | Termination of appointment of a director
|
16 January 2012 | Termination of appointment of a director
|
10 January 2012 | Termination of appointment of Michael Hulse as a director (2 pages) |
10 January 2012 | Termination of appointment of Michael Hulse as a director (2 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (10 pages) |
11 January 2011 | Appointment of Oliver Long as a director (3 pages) |
11 January 2011 | Appointment of Oliver Long as a director (3 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Director's details changed for Dr Michael Graham Hulse on 21 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (16 pages) |
21 May 2010 | Director's details changed for Pamela Eileen Smith on 21 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (16 pages) |
21 May 2010 | Director's details changed for Trish Tollman on 21 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Trish Tollman on 21 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Pamela Eileen Smith on 21 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Michael Graham Hulse on 21 April 2010 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2009 | Return made up to 21/04/09; full list of members (9 pages) |
3 September 2009 | Return made up to 21/04/09; full list of members (9 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Appointment terminated director martin st-gallay (1 page) |
16 December 2008 | Director appointed dr michael graham hulse (1 page) |
16 December 2008 | Director appointed dr michael graham hulse (1 page) |
16 December 2008 | Appointment terminated director martin st-gallay (1 page) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 May 2008 | Return made up to 21/04/08; full list of members (9 pages) |
22 May 2008 | Return made up to 21/04/08; full list of members (9 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 May 2007 | Return made up to 21/04/07; full list of members (8 pages) |
25 May 2007 | Return made up to 21/04/07; full list of members (8 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Return made up to 21/04/06; change of members (7 pages) |
9 May 2006 | Return made up to 21/04/06; change of members (7 pages) |
1 June 2005 | Return made up to 21/04/05; full list of members (15 pages) |
1 June 2005 | Return made up to 21/04/05; full list of members (15 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 21/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 21/04/04; full list of members (9 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 May 2003 | Return made up to 07/05/03; change of members (8 pages) |
13 May 2003 | Return made up to 07/05/03; change of members (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Return made up to 18/05/00; full list of members (14 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (14 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 24/05/99; change of members (6 pages) |
25 May 1999 | Return made up to 24/05/99; change of members (6 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Secretary resigned;director resigned (1 page) |
3 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 June 1998 | Return made up to 24/05/98; change of members (6 pages) |
3 June 1998 | Return made up to 24/05/98; change of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 24/05/96; change of members (6 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 June 1996 | Return made up to 24/05/96; change of members (6 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 February 1996 | Director resigned (1 page) |
8 February 1996 | Director resigned (1 page) |
19 July 1995 | Return made up to 24/05/95; full list of members
|
19 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 July 1995 | Return made up to 24/05/95; full list of members
|
19 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 February 1964 | Incorporation (14 pages) |
3 February 1964 | Incorporation (14 pages) |
3 February 1964 | Incorporation (13 pages) |
3 February 1964 | Incorporation (13 pages) |