Harrow On The Hill
Middlesex
HA1 3HT
Director Name | Mr Gopal Raichan Vashist |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33 - 35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Russell John Boddy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 August 1993) |
Role | Manager |
Correspondence Address | 14 Drakes Drive Northwood Middlesex HA6 2SL |
Director Name | Barbara Ann Herrington |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 1995) |
Role | Systems Co-Ordinator |
Correspondence Address | 6 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Secretary Name | Audree Hedgeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | Hedgeland And Son 21 High Street Ruislip Middlesex HA4 7BB |
Secretary Name | Sophia Ellen Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(29 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 121 Broadwood Avenue Ruislip Middlesex HA4 7XU |
Director Name | Russell John Boddy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(30 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 4 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Director Name | Jacqueline Elizabeth Weller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2002) |
Role | Hr Adviser |
Correspondence Address | 1 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Director Name | Jonathan Madden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1997) |
Role | Bank Clerk |
Correspondence Address | 4 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Director Name | David Mark Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 November 2003) |
Role | Project Manager |
Correspondence Address | 2 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Secretary Name | Jacqueline Elizabeth Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 1 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Secretary Name | Monika Brigitte Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(35 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 6 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Secretary Name | Mr Nilesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(36 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Foxleys Carpenders Park Watford Hertfordshire WD19 5DE |
Director Name | Nick Clifton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 March 2011) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Director Name | Stuart Wilson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(39 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2007) |
Role | Psychotherapist |
Correspondence Address | 6 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Director Name | Mr Matthew Young |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(43 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grimsdyke Road Pinner Middlesex HA5 4PH |
Secretary Name | Mr Matthew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(43 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grimsdyke Road Pinner Middlesex HA5 4PH |
Director Name | Ms Karen Jytte Ingerslev Petersen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(44 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 November 2018) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33 - 35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Ms Hazel Center McIntosh |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(48 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vincent Court Hilliard Road Northwood Middlesex HA6 1SH |
Director Name | Mr Khilan Shah |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whpm Ltd 33 - 35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mr Gopala Krishna Culli |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 2021) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33 - 35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Integrity Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(43 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2009) |
Correspondence Address | Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,963 |
Cash | £2,860 |
Current Liabilities | £3,449 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
16 February 2021 | Appointment of Aniket Ashok Lad as a director on 22 January 2021 (2 pages) |
---|---|
4 February 2021 | Termination of appointment of Gopala Krishna Culli as a director on 22 January 2021 (1 page) |
2 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
17 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Karen Jytte Ingerslev Petersen as a director on 5 November 2018 (1 page) |
9 November 2018 | Appointment of Mr Gopala Krishna Culli as a director on 5 November 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
6 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Appointment of Mr Khilan Shah as a director on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Khilan Shah as a director on 13 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Integrity Property Management Limited as a secretary on 6 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
6 June 2017 | Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Hazel Center Mcintosh as a director on 6 June 2017 (1 page) |
6 June 2017 | Director's details changed for Karen Jytte Ingerslev Petersen on 6 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
6 June 2017 | Termination of appointment of Integrity Property Management Limited as a secretary on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Hazel Center Mcintosh as a director on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to C/O Whpm Ltd 33 - 35 High Street Harrow on the Hill Middlesex HA1 3HT on 6 June 2017 (1 page) |
6 June 2017 | Director's details changed for Karen Jytte Ingerslev Petersen on 6 June 2017 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Secretary's details changed for Integrity Property Management Ltd on 10 March 2016 (1 page) |
16 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Secretary's details changed for Integrity Property Management Ltd on 10 March 2016 (1 page) |
3 March 2016 | Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 July 2013 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 16 July 2013 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 August 2012 | Appointment of Hazel Mcintosh as a director (3 pages) |
20 August 2012 | Appointment of Hazel Mcintosh as a director (3 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Termination of appointment of Nick Clifton as a director (1 page) |
21 March 2011 | Termination of appointment of Nick Clifton as a director (1 page) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 June 2010 | Secretary's details changed for Integrity Property Management Ltd on 24 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Karen Jytte Ingerslev Petersen on 24 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Nick Clifton on 24 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Nick Clifton on 24 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Karen Jytte Ingerslev Petersen on 24 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Integrity Property Management Ltd on 24 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
27 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (6 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (6 pages) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from c/o integrity property management LIMITED jubilee house, merrion avenue stanmore, MIDDXHA7 4RY (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from c/o integrity property management LIMITED jubilee house, merrion avenue stanmore, MIDDXHA7 4RY (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Location of register of members (1 page) |
19 January 2009 | Appointment terminated secretary matthew young (1 page) |
19 January 2009 | Appointment terminated director integrity property management LTD (1 page) |
19 January 2009 | Appointment terminated secretary matthew young (1 page) |
19 January 2009 | Appointment terminated director matthew young (1 page) |
19 January 2009 | Appointment terminated director matthew young (1 page) |
19 January 2009 | Appointment terminated director integrity property management LTD (1 page) |
11 July 2008 | Director appointed karen petersen (2 pages) |
11 July 2008 | Director appointed karen petersen (2 pages) |
22 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
22 May 2008 | Return made up to 25/04/08; full list of members (7 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | New secretary appointed;new director appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 38 foxleys watford hertfordshire WD19 5DE (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 38 foxleys watford hertfordshire WD19 5DE (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (4 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (4 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (4 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (4 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
12 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
12 May 2004 | Return made up to 25/04/04; full list of members (10 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (10 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
21 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
21 May 2002 | Return made up to 25/04/02; full list of members (10 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members
|
8 May 2001 | Return made up to 25/04/01; full list of members
|
17 August 2000 | Accounts made up to 31 December 1999 (10 pages) |
17 August 2000 | Accounts made up to 31 December 1999 (10 pages) |
2 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
2 June 2000 | Return made up to 25/04/00; full list of members (6 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 10,college road harrow middlesex HA1 1DA (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 10,college road harrow middlesex HA1 1DA (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New secretary appointed (2 pages) |
17 September 1999 | Accounts made up to 31 December 1998 (9 pages) |
17 September 1999 | Accounts made up to 31 December 1998 (9 pages) |
8 June 1999 | Return made up to 25/04/99; full list of members (8 pages) |
8 June 1999 | Return made up to 25/04/99; full list of members (8 pages) |
13 November 1998 | Accounts made up to 31 December 1997 (9 pages) |
13 November 1998 | Accounts made up to 31 December 1997 (9 pages) |
30 May 1998 | Return made up to 25/04/98; full list of members (8 pages) |
30 May 1998 | Return made up to 25/04/98; full list of members (8 pages) |
26 February 1998 | New secretary appointed (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (1 page) |
26 February 1998 | Secretary resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (7 pages) |
1 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
1 July 1997 | Return made up to 25/04/97; full list of members (6 pages) |
23 September 1996 | Accounts made up to 31 December 1995 (7 pages) |
23 September 1996 | Accounts made up to 31 December 1995 (7 pages) |
31 May 1996 | Return made up to 25/04/96; full list of members (4 pages) |
31 May 1996 | Return made up to 25/04/96; full list of members (4 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Accounts made up to 31 December 1994 (8 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1996 | Accounts made up to 31 December 1994 (8 pages) |
20 March 1996 | New director appointed (2 pages) |
14 June 1995 | Return made up to 25/04/95; full list of members (12 pages) |
14 June 1995 | Return made up to 25/04/95; full list of members (12 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
24 February 1964 | Incorporation (17 pages) |
24 February 1964 | Incorporation (17 pages) |