Wilmington
Dartford
Kent
DA1 2TA
Director Name | Mr Gary John Fairman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2007(43 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Spires Oakfield Lane Wilmington Kent DA1 2TA |
Director Name | Mrs Judith Marian Field |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Mrs Gillian Dorothy Kingston |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(59 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 390 Hurst Road Bexley DA5 3JY |
Director Name | Philip James Kenley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(27 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 September 1992) |
Role | Trainee Accountant |
Correspondence Address | 8 The Spires Oakfield Lane Wilmington Dartford Kent DA1 2TA |
Director Name | Mrs Betty Morison |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(27 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Retired |
Correspondence Address | 16 The Spires Wilmington Dartford Kent DA1 2TA |
Secretary Name | Christine Grimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(27 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | 25 The Spires Oakfield Lane Wilmington Kent DA1 2TA |
Director Name | Elizabeth Jean Copeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(27 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 September 1992) |
Role | Student Union Site Co-Ordinator |
Correspondence Address | 22 The Spires Off Oakfield Lane Dartford Kent DA1 2TA |
Director Name | Mr Anthony Edward Hill |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Quantity Surveyor |
Correspondence Address | 9 The Spires Wilmington Dartford Kent DA1 2TA |
Director Name | Kenneth Ronald Nicholle |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 1992(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 1994) |
Role | Retired |
Correspondence Address | 31 The Spires Dartford Kent DA1 2TA |
Secretary Name | Miss Deborah Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 1994) |
Role | Housewife |
Correspondence Address | 2 The Spires Dartford Kent DA1 2TA |
Director Name | Mr Edward Paul Norton Grimmer |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(29 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 06 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Spires Oakfield Lane Wilmington Dartford Kent DA1 2TA |
Director Name | Mr Jack Harding |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1995) |
Role | Retired Cd |
Correspondence Address | 12 The Spires Wilmington Dartford Kent DA1 2TA |
Director Name | Anna Mary Hunt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 July 2001) |
Role | Medical Sales Representative |
Correspondence Address | 34 The Spires Oakfield Lane Wilmington Dartford Kent DA1 2TA |
Director Name | Mr Jonathan Victor Kingston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(30 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 24 March 2023) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Spires Oakfield Lane Wilmington Dartford Kent DA1 2TA |
Director Name | Anne Clare French |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 July 1998) |
Role | Teacher |
Correspondence Address | 3 The Spires Oakfield Lane Wilmington Dartford Kent DA1 2TA |
Secretary Name | Anna Mary Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(31 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 34 The Spires Oakfield Lane Wilmington Dartford Kent DA1 2TA |
Director Name | Gary John White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(34 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 1999) |
Role | Customer Services Manager |
Correspondence Address | 23 The Spires Wilmington Kent DA1 2TA |
Director Name | Susan Hoy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(35 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2002) |
Role | Civil Servant |
Correspondence Address | 19 The Spires Oakfield Lane Wilmington Dartford Kent DA1 2TA |
Director Name | Anne Viner |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(37 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 July 2005) |
Role | Retired |
Correspondence Address | 14 The Spires Oakfield Lane Wilmington Dartford Kent DA1 2TA |
Secretary Name | Philip James Kenley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(37 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 8 The Spires Oakfield Lane Wilmington Dartford Kent DA1 2TA |
Director Name | Mrs Ruth Laura Hume |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(38 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 January 2018) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Spires Oakfield Lane Dartford Kent DA1 2TA |
Director Name | Mrs Pamela Elaine Welch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(40 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 November 2018) |
Role | Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Spires Dartford Kent DA1 2TA |
Secretary Name | Mrs Pamela Elaine Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(40 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 November 2018) |
Role | Retail Assist |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Spires Dartford Kent DA1 2TA |
Director Name | Anthony Mahoney |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(41 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 July 2007) |
Role | Lift Engineer |
Correspondence Address | 29 The Spires Oakfield Lane Wilmington Kent DA1 2TA |
Director Name | Julie Ann Mackridge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(42 years after company formation) |
Appointment Duration | 12 months (resigned 11 July 2007) |
Role | Bbc |
Correspondence Address | 30 The Spires Oakfield Lane Wilmington Kent DA1 2TA |
Director Name | Mr Barry David Golding |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(43 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Spires Oakfield Lane Wilmington Kent DA1 2TA |
Director Name | Mr David Brian Williams |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2021) |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Registered Address | 390 Hurst Road Bexley DA5 3JY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,944 |
Net Worth | £19,829 |
Cash | £19,679 |
Current Liabilities | £1,430 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
4 February 2021 | Termination of appointment of David Brian Williams as a director on 1 January 2021 (1 page) |
---|---|
21 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 July 2020 | Confirmation statement made on 21 July 2020 with updates (6 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with updates (6 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 November 2018 | Appointment of Mrs Judith Marian Field as a director on 14 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr David Brian Williams as a director on 14 November 2018 (2 pages) |
14 November 2018 | Termination of appointment of Pamela Elaine Welch as a director on 6 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Pamela Elaine Welch as a secretary on 6 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Barry David Golding as a director on 6 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Edward Paul Norton Grimmer as a director on 6 November 2018 (1 page) |
31 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
1 February 2018 | Termination of appointment of Ruth Laura Hume as a director on 31 January 2018 (1 page) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (6 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (6 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
20 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
4 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (13 pages) |
30 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (13 pages) |
16 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (13 pages) |
29 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (13 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (13 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (13 pages) |
27 July 2010 | Director's details changed for Pamela Elaine Welch on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Edward Paul Norton Grimmer on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ruth Laura Hume on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ruth Laura Hume on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Barry David Golding on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jonathan Victor Kingston on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Gary John Fairman on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Edward Paul Norton Grimmer on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jonathan Victor Kingston on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Barry David Golding on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Valerie Martin on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mrs Valerie Martin on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Pamela Elaine Welch on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Gary John Fairman on 20 July 2010 (2 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 August 2009 | Director's change of particulars / valerie caffyn / 09/07/2008 (1 page) |
24 August 2009 | Director's change of particulars / valerie caffyn / 09/07/2008 (1 page) |
24 August 2009 | Return made up to 21/07/09; full list of members (18 pages) |
24 August 2009 | Return made up to 21/07/09; full list of members (18 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 October 2008 | Director appointed gary john fairman (2 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Director appointed gary john fairman (2 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Return made up to 21/07/08; full list of members (20 pages) |
17 September 2008 | Return made up to 21/07/08; full list of members (20 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 21/07/07; full list of members
|
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Return made up to 21/07/07; full list of members
|
31 August 2007 | Director resigned (1 page) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members
|
31 August 2006 | Return made up to 21/07/06; full list of members
|
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
19 September 2005 | Return made up to 21/07/05; full list of members
|
19 September 2005 | Return made up to 21/07/05; full list of members
|
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (11 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members (11 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 September 2003 | Return made up to 21/07/03; full list of members (13 pages) |
23 September 2003 | Return made up to 21/07/03; full list of members (13 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (11 pages) |
1 August 2002 | Return made up to 21/07/02; full list of members (11 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 3 grangewood bexley kent DA5 3JU (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Secretary resigned;director resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 3 grangewood bexley kent DA5 3JU (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
24 August 2001 | Return made up to 21/07/01; full list of members (14 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members (14 pages) |
2 August 2000 | Return made up to 21/07/00; change of members (8 pages) |
2 August 2000 | Return made up to 21/07/00; change of members (8 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: c/o walter & randall 7-13 new road chatham kent ME4 4QL (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: c/o walter & randall 7-13 new road chatham kent ME4 4QL (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 21/07/99; full list of members
|
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 21/07/99; full list of members
|
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 21/07/98; change of members (8 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 21/07/98; change of members (8 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
9 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 July 1997 | Return made up to 21/07/97; change of members (8 pages) |
21 July 1997 | Return made up to 21/07/97; change of members (8 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 August 1996 | Return made up to 21/07/96; full list of members (8 pages) |
19 August 1996 | Return made up to 21/07/96; full list of members (8 pages) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
9 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 July 1995 | Return made up to 21/07/95; change of members
|
25 July 1995 | Return made up to 21/07/95; change of members
|
2 July 1964 | Incorporation (14 pages) |
2 July 1964 | Incorporation (14 pages) |