Company NameSpires Residents Association Limited(The)
Company StatusActive
Company Number00811259
CategoryPrivate Limited Company
Incorporation Date2 July 1964(59 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Valerie Martin
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1999(35 years after company formation)
Appointment Duration24 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 The Spires Oakfield Lane
Wilmington
Dartford
Kent
DA1 2TA
Director NameMr Gary John Fairman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(43 years after company formation)
Appointment Duration16 years, 8 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 The Spires
Oakfield Lane
Wilmington
Kent
DA1 2TA
Director NameMrs Judith Marian Field
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(54 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NameMrs Gillian Dorothy Kingston
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(59 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address390 Hurst Road
Bexley
DA5 3JY
Director NamePhilip James Kenley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(27 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1992)
RoleTrainee Accountant
Correspondence Address8 The Spires
Oakfield Lane Wilmington
Dartford
Kent
DA1 2TA
Director NameMrs Betty Morison
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(27 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleRetired
Correspondence Address16 The Spires
Wilmington
Dartford
Kent
DA1 2TA
Secretary NameChristine Grimmer
NationalityBritish
StatusResigned
Appointed21 July 1991(27 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 June 1992)
RoleCompany Director
Correspondence Address25 The Spires
Oakfield Lane
Wilmington
Kent
DA1 2TA
Director NameElizabeth Jean Copeman
NationalityBritish
StatusResigned
Appointed24 June 1992(27 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 September 1992)
RoleStudent Union Site Co-Ordinator
Correspondence Address22 The Spires
Off Oakfield Lane
Dartford
Kent
DA1 2TA
Director NameMr Anthony Edward Hill
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(27 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleQuantity Surveyor
Correspondence Address9 The Spires
Wilmington
Dartford
Kent
DA1 2TA
Director NameKenneth Ronald Nicholle
Date of BirthMay 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1992(27 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 1994)
RoleRetired
Correspondence Address31 The Spires
Dartford
Kent
DA1 2TA
Secretary NameMiss Deborah Mary Hogg
NationalityBritish
StatusResigned
Appointed24 June 1992(27 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 1994)
RoleHousewife
Correspondence Address2 The Spires
Dartford
Kent
DA1 2TA
Director NameMr Edward Paul Norton Grimmer
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(29 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 06 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 The Spires Oakfield Lane
Wilmington
Dartford
Kent
DA1 2TA
Director NameMr Jack Harding
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1995)
RoleRetired Cd
Correspondence Address12 The Spires
Wilmington
Dartford
Kent
DA1 2TA
Director NameAnna Mary Hunt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(29 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 July 2001)
RoleMedical Sales Representative
Correspondence Address34 The Spires Oakfield Lane
Wilmington
Dartford
Kent
DA1 2TA
Director NameMr Jonathan Victor Kingston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(30 years, 4 months after company formation)
Appointment Duration28 years, 4 months (resigned 24 March 2023)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address28 The Spires
Oakfield Lane Wilmington
Dartford
Kent
DA1 2TA
Director NameAnne Clare French
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(30 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 1998)
RoleTeacher
Correspondence Address3 The Spires
Oakfield Lane Wilmington
Dartford
Kent
DA1 2TA
Secretary NameAnna Mary Hunt
NationalityBritish
StatusResigned
Appointed19 June 1996(31 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 2001)
RoleCompany Director
Correspondence Address34 The Spires Oakfield Lane
Wilmington
Dartford
Kent
DA1 2TA
Director NameGary John White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(34 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1999)
RoleCustomer Services Manager
Correspondence Address23 The Spires
Wilmington
Kent
DA1 2TA
Director NameSusan Hoy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(35 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2002)
RoleCivil Servant
Correspondence Address19 The Spires
Oakfield Lane Wilmington
Dartford
Kent
DA1 2TA
Director NameAnne Viner
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(37 years after company formation)
Appointment Duration3 years, 12 months (resigned 13 July 2005)
RoleRetired
Correspondence Address14 The Spires
Oakfield Lane Wilmington
Dartford
Kent
DA1 2TA
Secretary NamePhilip James Kenley
NationalityBritish
StatusResigned
Appointed18 July 2001(37 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address8 The Spires
Oakfield Lane Wilmington
Dartford
Kent
DA1 2TA
Director NameMrs Ruth Laura Hume
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(38 years after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address17 The Spires
Oakfield Lane
Dartford
Kent
DA1 2TA
Director NameMrs Pamela Elaine Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(40 years after company formation)
Appointment Duration14 years, 3 months (resigned 06 November 2018)
RoleRetail Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Spires
Dartford
Kent
DA1 2TA
Secretary NameMrs Pamela Elaine Welch
NationalityBritish
StatusResigned
Appointed14 July 2004(40 years after company formation)
Appointment Duration14 years, 3 months (resigned 06 November 2018)
RoleRetail Assist
Country of ResidenceUnited Kingdom
Correspondence Address24 The Spires
Dartford
Kent
DA1 2TA
Director NameAnthony Mahoney
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(41 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 2007)
RoleLift Engineer
Correspondence Address29 The Spires
Oakfield Lane
Wilmington
Kent
DA1 2TA
Director NameJulie Ann Mackridge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(42 years after company formation)
Appointment Duration12 months (resigned 11 July 2007)
RoleBbc
Correspondence Address30 The Spires
Oakfield Lane
Wilmington
Kent
DA1 2TA
Director NameMr Barry David Golding
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(43 years after company formation)
Appointment Duration11 years, 4 months (resigned 06 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 The Spires
Oakfield Lane
Wilmington
Kent
DA1 2TA
Director NameMr David Brian Williams
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(54 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2021)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address474 Hurst Road
Bexley
Kent
DA5 3JR

Location

Registered Address390 Hurst Road
Bexley
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£19,944
Net Worth£19,829
Cash£19,679
Current Liabilities£1,430

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Termination of appointment of David Brian Williams as a director on 1 January 2021 (1 page)
21 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 July 2020Confirmation statement made on 21 July 2020 with updates (6 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 21 July 2019 with updates (6 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2018Appointment of Mrs Judith Marian Field as a director on 14 November 2018 (2 pages)
14 November 2018Appointment of Mr David Brian Williams as a director on 14 November 2018 (2 pages)
14 November 2018Termination of appointment of Pamela Elaine Welch as a director on 6 November 2018 (1 page)
13 November 2018Termination of appointment of Pamela Elaine Welch as a secretary on 6 November 2018 (1 page)
13 November 2018Termination of appointment of Barry David Golding as a director on 6 November 2018 (1 page)
13 November 2018Termination of appointment of Edward Paul Norton Grimmer as a director on 6 November 2018 (1 page)
31 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Ruth Laura Hume as a director on 31 January 2018 (1 page)
24 July 2017Confirmation statement made on 21 July 2017 with updates (6 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (6 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
9 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 34
(13 pages)
12 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 34
(13 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 34
(13 pages)
5 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 34
(13 pages)
20 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 34
(13 pages)
4 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 34
(13 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (13 pages)
30 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (13 pages)
16 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
29 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (13 pages)
29 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (13 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (13 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (13 pages)
27 July 2010Director's details changed for Pamela Elaine Welch on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Edward Paul Norton Grimmer on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Ruth Laura Hume on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Ruth Laura Hume on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Barry David Golding on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Jonathan Victor Kingston on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Gary John Fairman on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Edward Paul Norton Grimmer on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Jonathan Victor Kingston on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Barry David Golding on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Valerie Martin on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Valerie Martin on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Pamela Elaine Welch on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Gary John Fairman on 20 July 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 August 2009Director's change of particulars / valerie caffyn / 09/07/2008 (1 page)
24 August 2009Director's change of particulars / valerie caffyn / 09/07/2008 (1 page)
24 August 2009Return made up to 21/07/09; full list of members (18 pages)
24 August 2009Return made up to 21/07/09; full list of members (18 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 October 2008Director appointed gary john fairman (2 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 October 2008Director appointed gary john fairman (2 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 September 2008Return made up to 21/07/08; full list of members (20 pages)
17 September 2008Return made up to 21/07/08; full list of members (20 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
31 August 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 August 2007Director resigned (1 page)
31 August 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 August 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
31 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 August 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
19 September 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
19 September 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
3 November 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 21/07/04; full list of members (11 pages)
17 August 2004Return made up to 21/07/04; full list of members (11 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 September 2003Return made up to 21/07/03; full list of members (13 pages)
23 September 2003Return made up to 21/07/03; full list of members (13 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
1 August 2002Return made up to 21/07/02; full list of members (11 pages)
1 August 2002Return made up to 21/07/02; full list of members (11 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: 3 grangewood bexley kent DA5 3JU (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: 3 grangewood bexley kent DA5 3JU (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 November 2001Registered office changed on 26/11/01 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
26 November 2001Registered office changed on 26/11/01 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
24 August 2001Return made up to 21/07/01; full list of members (14 pages)
24 August 2001Return made up to 21/07/01; full list of members (14 pages)
2 August 2000Return made up to 21/07/00; change of members (8 pages)
2 August 2000Return made up to 21/07/00; change of members (8 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
13 March 2000Registered office changed on 13/03/00 from: c/o walter & randall 7-13 new road chatham kent ME4 4QL (1 page)
13 March 2000Registered office changed on 13/03/00 from: c/o walter & randall 7-13 new road chatham kent ME4 4QL (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 March 1999 (9 pages)
5 August 1999Full accounts made up to 31 March 1999 (9 pages)
4 August 1999Director resigned (1 page)
4 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Return made up to 21/07/98; change of members (8 pages)
17 August 1998Director resigned (1 page)
17 August 1998Return made up to 21/07/98; change of members (8 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1997Return made up to 21/07/97; change of members (8 pages)
21 July 1997Return made up to 21/07/97; change of members (8 pages)
20 July 1997Full accounts made up to 31 March 1997 (9 pages)
20 July 1997Full accounts made up to 31 March 1997 (9 pages)
19 August 1996Return made up to 21/07/96; full list of members (8 pages)
19 August 1996Return made up to 21/07/96; full list of members (8 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996New secretary appointed (2 pages)
29 July 1996New director appointed (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996Secretary resigned (2 pages)
29 July 1996New director appointed (1 page)
9 June 1996Full accounts made up to 31 March 1996 (11 pages)
9 June 1996Full accounts made up to 31 March 1996 (11 pages)
23 February 1996Full accounts made up to 31 March 1995 (11 pages)
23 February 1996Full accounts made up to 31 March 1995 (11 pages)
25 July 1995Return made up to 21/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1995Return made up to 21/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1964Incorporation (14 pages)
2 July 1964Incorporation (14 pages)