Company NameVincent Court (Northwood) Estate Management Limited
DirectorsAniket Ashok Lad and Gopal Raichan Vashist
Company StatusActive
Company Number00792975
CategoryPrivate Limited Company
Incorporation Date24 February 1964(60 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAniket Ashok Lad
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed22 January 2021(56 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleRisk Analyst
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33 - 35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Gopal Raichan Vashist
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(58 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33 - 35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameRussell John Boddy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 1993)
RoleManager
Correspondence Address14 Drakes Drive
Northwood
Middlesex
HA6 2SL
Director NameBarbara Ann Herrington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 1995)
RoleSystems Co-Ordinator
Correspondence Address6 Vincent Court
Hilliard Road
Northwood
Middlesex
HA6 1SH
Secretary NameAudree Hedgeland
NationalityBritish
StatusResigned
Appointed25 April 1992(28 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressHedgeland And Son
21 High Street
Ruislip
Middlesex
HA4 7BB
Secretary NameSophia Ellen Obrien
NationalityBritish
StatusResigned
Appointed12 March 1993(29 years after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address121 Broadwood Avenue
Ruislip
Middlesex
HA4 7XU
Director NameRussell John Boddy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(30 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 April 1994)
RoleCompany Director
Correspondence Address4 Vincent Court
Hilliard Road
Northwood
Middlesex
HA6 1SH
Director NameJacqueline Elizabeth Weller
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(31 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2002)
RoleHr Adviser
Correspondence Address1 Vincent Court
Hilliard Road
Northwood
Middlesex
HA6 1SH
Director NameJonathan Madden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1997)
RoleBank Clerk
Correspondence Address4 Vincent Court
Hilliard Road
Northwood
Middlesex
HA6 1SH
Director NameDavid Mark Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(33 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 November 2003)
RoleProject Manager
Correspondence Address2 Vincent Court
Hilliard Road
Northwood
Middlesex
HA6 1SH
Secretary NameJacqueline Elizabeth Weller
NationalityBritish
StatusResigned
Appointed17 December 1997(33 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1999)
RoleCompany Director
Correspondence Address1 Vincent Court
Hilliard Road
Northwood
Middlesex
HA6 1SH
Secretary NameMonika Brigitte Simon
NationalityBritish
StatusResigned
Appointed15 September 1999(35 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 2000)
RoleCompany Director
Correspondence Address6 Vincent Court
Hilliard Road
Northwood
Middlesex
HA6 1SH
Secretary NameMr Nilesh Shah
NationalityBritish
StatusResigned
Appointed01 April 2000(36 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Foxleys
Carpenders Park
Watford
Hertfordshire
WD19 5DE
Director NameNick Clifton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(38 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Vincent Court
Hilliard Road
Northwood
Middlesex
HA6 1SH
Director NameStuart Wilson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(39 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2007)
RolePsychotherapist
Correspondence Address6 Vincent Court
Hilliard Road
Northwood
Middlesex
HA6 1SH
Director NameMr Matthew Young
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grimsdyke Road
Pinner
Middlesex
HA5 4PH
Secretary NameMr Matthew Young
NationalityBritish
StatusResigned
Appointed11 January 2008(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grimsdyke Road
Pinner
Middlesex
HA5 4PH
Director NameMs Karen Jytte Ingerslev Petersen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(44 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 November 2018)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33 - 35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMs Hazel Center McIntosh
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(48 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Vincent Court Hilliard Road
Northwood
Middlesex
HA6 1SH
Director NameMr Khilan Shah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(53 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whpm Ltd 33 - 35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Gopala Krishna Culli
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(54 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2021)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33 - 35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameIntegrity Property Management Limited (Corporation)
StatusResigned
Appointed11 January 2008(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 January 2009)
Correspondence AddressJubilee House
Merrion Avenue
Stanmore
Middlesex
HA7 4RY

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£6,963
Cash£2,860
Current Liabilities£3,449

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

16 February 2021Appointment of Aniket Ashok Lad as a director on 22 January 2021 (2 pages)
4 February 2021Termination of appointment of Gopala Krishna Culli as a director on 22 January 2021 (1 page)
2 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
17 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 November 2018Termination of appointment of Karen Jytte Ingerslev Petersen as a director on 5 November 2018 (1 page)
9 November 2018Appointment of Mr Gopala Krishna Culli as a director on 5 November 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
6 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Appointment of Mr Khilan Shah as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Khilan Shah as a director on 13 June 2017 (2 pages)
6 June 2017Termination of appointment of Integrity Property Management Limited as a secretary on 6 June 2017 (1 page)
6 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
6 June 2017Registered 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 2017Termination of appointment of Hazel Center Mcintosh as a director on 6 June 2017 (1 page)
6 June 2017Director's details changed for Karen Jytte Ingerslev Petersen on 6 June 2017 (2 pages)
6 June 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
6 June 2017Termination of appointment of Integrity Property Management Limited as a secretary on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Hazel Center Mcintosh as a director on 6 June 2017 (1 page)
6 June 2017Registered 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 2017Director's details changed for Karen Jytte Ingerslev Petersen on 6 June 2017 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Secretary's details changed for Integrity Property Management Ltd on 10 March 2016 (1 page)
16 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
(6 pages)
16 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
(6 pages)
16 June 2016Secretary's details changed for Integrity Property Management Ltd on 10 March 2016 (1 page)
3 March 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(6 pages)
15 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 8
(6 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 8
(6 pages)
16 July 2013Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 16 July 2013 (1 page)
16 July 2013Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 16 July 2013 (1 page)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 August 2012Appointment of Hazel Mcintosh as a director (3 pages)
20 August 2012Appointment of Hazel Mcintosh as a director (3 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 March 2011Termination of appointment of Nick Clifton as a director (1 page)
21 March 2011Termination of appointment of Nick Clifton as a director (1 page)
29 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 June 2010Secretary's details changed for Integrity Property Management Ltd on 24 April 2010 (2 pages)
8 June 2010Director's details changed for Karen Jytte Ingerslev Petersen on 24 April 2010 (2 pages)
8 June 2010Director's details changed for Nick Clifton on 24 April 2010 (2 pages)
8 June 2010Director's details changed for Nick Clifton on 24 April 2010 (2 pages)
8 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Karen Jytte Ingerslev Petersen on 24 April 2010 (2 pages)
8 June 2010Secretary's details changed for Integrity Property Management Ltd on 24 April 2010 (2 pages)
8 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 25/04/09; full list of members (6 pages)
29 April 2009Return made up to 25/04/09; full list of members (6 pages)
28 April 2009Location of debenture register (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Registered office changed on 28/04/2009 from c/o integrity property management LIMITED jubilee house, merrion avenue stanmore, MIDDXHA7 4RY (1 page)
28 April 2009Registered office changed on 28/04/2009 from c/o integrity property management LIMITED jubilee house, merrion avenue stanmore, MIDDXHA7 4RY (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Location of register of members (1 page)
19 January 2009Appointment terminated secretary matthew young (1 page)
19 January 2009Appointment terminated director integrity property management LTD (1 page)
19 January 2009Appointment terminated secretary matthew young (1 page)
19 January 2009Appointment terminated director matthew young (1 page)
19 January 2009Appointment terminated director matthew young (1 page)
19 January 2009Appointment terminated director integrity property management LTD (1 page)
11 July 2008Director appointed karen petersen (2 pages)
11 July 2008Director appointed karen petersen (2 pages)
22 May 2008Return made up to 25/04/08; full list of members (7 pages)
22 May 2008Return made up to 25/04/08; full list of members (7 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008Secretary resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: 38 foxleys watford hertfordshire WD19 5DE (1 page)
11 January 2008Registered office changed on 11/01/08 from: 38 foxleys watford hertfordshire WD19 5DE (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
24 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 25/04/07; full list of members (4 pages)
15 May 2007Return made up to 25/04/07; full list of members (4 pages)
25 April 2006Return made up to 25/04/06; full list of members (4 pages)
25 April 2006Return made up to 25/04/06; full list of members (4 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 May 2005Return made up to 25/04/05; full list of members (4 pages)
13 May 2005Return made up to 25/04/05; full list of members (4 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 May 2004Return made up to 25/04/04; full list of members (10 pages)
12 May 2004Return made up to 25/04/04; full list of members (10 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
6 May 2003Return made up to 25/04/03; full list of members (10 pages)
6 May 2003Return made up to 25/04/03; full list of members (10 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 May 2002Return made up to 25/04/02; full list of members (10 pages)
21 May 2002Return made up to 25/04/02; full list of members (10 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
19 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 August 2000Accounts made up to 31 December 1999 (10 pages)
17 August 2000Accounts made up to 31 December 1999 (10 pages)
2 June 2000Return made up to 25/04/00; full list of members (6 pages)
2 June 2000Return made up to 25/04/00; full list of members (6 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 10,college road harrow middlesex HA1 1DA (1 page)
11 April 2000Registered office changed on 11/04/00 from: 10,college road harrow middlesex HA1 1DA (1 page)
11 April 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
17 September 1999Accounts made up to 31 December 1998 (9 pages)
17 September 1999Accounts made up to 31 December 1998 (9 pages)
8 June 1999Return made up to 25/04/99; full list of members (8 pages)
8 June 1999Return made up to 25/04/99; full list of members (8 pages)
13 November 1998Accounts made up to 31 December 1997 (9 pages)
13 November 1998Accounts made up to 31 December 1997 (9 pages)
30 May 1998Return made up to 25/04/98; full list of members (8 pages)
30 May 1998Return made up to 25/04/98; full list of members (8 pages)
26 February 1998New secretary appointed (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (1 page)
26 February 1998Secretary resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
8 October 1997Accounts made up to 31 December 1996 (7 pages)
8 October 1997Accounts made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 25/04/97; full list of members (6 pages)
1 July 1997Return made up to 25/04/97; full list of members (6 pages)
23 September 1996Accounts made up to 31 December 1995 (7 pages)
23 September 1996Accounts made up to 31 December 1995 (7 pages)
31 May 1996Return made up to 25/04/96; full list of members (4 pages)
31 May 1996Return made up to 25/04/96; full list of members (4 pages)
20 March 1996Director resigned;new director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Accounts made up to 31 December 1994 (8 pages)
20 March 1996Director resigned;new director appointed (2 pages)
20 March 1996Accounts made up to 31 December 1994 (8 pages)
20 March 1996New director appointed (2 pages)
14 June 1995Return made up to 25/04/95; full list of members (12 pages)
14 June 1995Return made up to 25/04/95; full list of members (12 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
24 February 1964Incorporation (17 pages)
24 February 1964Incorporation (17 pages)