Hartley
Longfield
Kent
DA3 8BL
Director Name | Richard Anthony Hulland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(38 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 15 September 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Patrick Street Market Harborough Leicestershire LE16 9HP |
Secretary Name | Susan Jayne Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 September 2015) |
Role | Company Director |
Correspondence Address | 5 Margaret Road Bexley Kent DA5 1DX |
Director Name | Mrs Sandra Gail Higgins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(42 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 September 2015) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Sarum View Down Barn Road, Winterbourne Gunner Salisbury Wiltshire SP4 6JN |
Director Name | Robert Whittaker |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 1997) |
Role | Insurance Broker |
Correspondence Address | 18 Chester Road Chigwell Essex IG7 6AJ |
Director Name | Mr Peter William Morris |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 June 1998) |
Role | Pensions Consultant |
Correspondence Address | 17 Upchurch Walk Cliftonville Margate Kent CT9 3NT |
Director Name | Mr Leslie Richard Keeling |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Insurance Broker |
Correspondence Address | 107 Thistledene Thames Ditton Surrey KT7 0YW |
Director Name | Mr Robert Frederick Jan Braber |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 1993) |
Role | Pensions Manager |
Correspondence Address | 2 Collings Walk Prestwood Great Missenden Buckinghamshire HP16 0RX |
Director Name | Bethell Codrington |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(29 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 October 1999) |
Role | Insurance Broker |
Correspondence Address | Flat 2 45 Stormont Road London SW11 5EQ |
Director Name | Robert Frederick Jan Braber |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1993(29 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1994) |
Role | Non-Executive |
Correspondence Address | 28 Lodge Lane Prestwood Great Missenden Buckinghamshire HP16 0QG |
Director Name | Christopher David Clough |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 September 1999) |
Role | Pensions Consultant |
Correspondence Address | 23 Marlborough Road London N19 4NA |
Director Name | Mr John Frederick Soper |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1998) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 10 Fenn Close Bromley BR1 4DX |
Director Name | Mr Willis Arthur Kellaway |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 1998) |
Role | Insurance Broker |
Correspondence Address | 3 Folly Pathway Gills Hill Lane Radlett Hertfordshire WD7 8DS |
Director Name | Mr Willis Arthur Kellaway |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 1998) |
Role | Insurance Broker |
Correspondence Address | 3 Folly Pathway Gills Hill Lane Radlett Hertfordshire WD7 8DS |
Director Name | Mr Raymond Benjamin Antell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 116 Elm Walk Raynes Park London SW20 9EG |
Director Name | Barry Black |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2002) |
Role | Insurance Broker |
Correspondence Address | 56 Cranmere Court Strood Rochester Kent ME2 4UN |
Director Name | Peter William Morris |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Pensions Consultant |
Correspondence Address | 46 Gainsborough Drive Ascot Berkshire SL5 8TB |
Director Name | Stuart Debbage Coulthard Smith |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2001) |
Role | Accountant |
Correspondence Address | 15 Sherwood Way West Wickham Kent BR4 9PB |
Director Name | Richard William Endacott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 July 2009) |
Role | Insurance Broker |
Correspondence Address | 1 The Pines Hatfield Peverel Chelmsford Essex CM3 2DB |
Director Name | Mr David Leslie Hughes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 September 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 Brookside Emerson Park Hornchurch Essex RM11 2RR |
Secretary Name | Mr Alan Edward Thurlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Printania Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Timothy Kerry Simmons |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2003) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Tulip Tree House The Lees, Challock Ashford Kent TN25 4DE |
Director Name | Mr Stephen Moran |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(39 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2006) |
Role | Pensions Consultant |
Correspondence Address | 113 Marlborough Gardens Upminster Essex RM14 1SR |
Director Name | Mr Ian Hugh Tomsett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Highland Road Chichester West Sussex PO19 5QT |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 June 2000) |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Website | www.sterlingpensions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75376930 |
Telephone region | London |
Registered Address | City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
450k at £1 | Spm Employee Benefits LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 May 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 September 2013 | Termination of appointment of David Hughes as a director (1 page) |
18 September 2013 | Termination of appointment of David Hughes as a director (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
3 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
28 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
28 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Director's details changed for Richard Anthony Hulland on 1 November 2009 (2 pages) |
27 March 2010 | Director's details changed for Richard Anthony Hulland on 1 November 2009 (2 pages) |
27 March 2010 | Director's details changed for Richard Anthony Hulland on 1 November 2009 (2 pages) |
1 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
17 July 2009 | Appointment terminated director richard endacott (1 page) |
17 July 2009 | Appointment terminated director richard endacott (1 page) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (19 pages) |
4 July 2008 | Appointment terminated director ian tomsett (1 page) |
4 July 2008 | Appointment terminated director ian tomsett (1 page) |
28 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
28 February 2008 | Director's change of particulars / ian tomsett / 01/11/2007 (1 page) |
28 February 2008 | Return made up to 13/02/08; full list of members (5 pages) |
28 February 2008 | Director's change of particulars / ian tomsett / 01/11/2007 (1 page) |
31 August 2007 | Group of companies' accounts made up to 31 October 2006 (21 pages) |
31 August 2007 | Group of companies' accounts made up to 31 October 2006 (21 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
21 August 2006 | Group of companies' accounts made up to 31 October 2005 (20 pages) |
21 August 2006 | Group of companies' accounts made up to 31 October 2005 (20 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 13/02/06; full list of members
|
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 13/02/06; full list of members
|
13 June 2005 | Group of companies' accounts made up to 31 October 2004 (18 pages) |
13 June 2005 | Group of companies' accounts made up to 31 October 2004 (18 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members
|
25 February 2005 | Return made up to 13/02/05; full list of members
|
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
10 May 2004 | Group of companies' accounts made up to 31 October 2003 (12 pages) |
10 May 2004 | Group of companies' accounts made up to 31 October 2003 (12 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 13/02/04; full list of members (9 pages) |
3 March 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
21 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
21 August 2003 | Full accounts made up to 31 October 2002 (12 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
20 March 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
20 March 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Nc inc already adjusted 07/10/02 (1 page) |
20 March 2003 | Nc inc already adjusted 07/10/02 (1 page) |
19 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
19 March 2003 | Return made up to 13/02/03; full list of members (8 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
9 December 2002 | Ad 07/10/02--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
9 December 2002 | Ad 07/10/02--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages) |
17 October 2002 | Nc inc already adjusted 07/10/02 (1 page) |
17 October 2002 | Resolutions
|
17 October 2002 | Nc inc already adjusted 07/10/02 (1 page) |
17 October 2002 | Resolutions
|
21 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 April 2002 | Company name changed sterling hamilton wright (pensio ns & financial planning) LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed sterling hamilton wright (pensio ns & financial planning) LIMITED\certificate issued on 29/04/02 (2 pages) |
14 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
24 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Return made up to 13/02/01; full list of members
|
12 June 2001 | Return made up to 13/02/01; full list of members
|
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
2 January 2001 | Company name changed F.E. wright (pensions & financia l planning) LIMITED\certificate issued on 02/01/01 (3 pages) |
2 January 2001 | Company name changed F.E. wright (pensions & financia l planning) LIMITED\certificate issued on 02/01/01 (3 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: 109 borough high street london SE1 1NL (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 109 borough high street london SE1 1NL (1 page) |
30 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 June 2000 | Location of register of members (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Location of register of members (1 page) |
13 June 2000 | Secretary resigned (1 page) |
23 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
23 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (12 pages) |
8 December 1999 | Nc inc already adjusted 01/12/99 (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
8 December 1999 | Ad 01/12/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
8 December 1999 | Ad 01/12/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
8 December 1999 | Nc inc already adjusted 01/12/99 (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
10 June 1999 | Secretary's particulars changed (1 page) |
22 March 1999 | Location of register of members (1 page) |
22 March 1999 | Location of register of members (1 page) |
8 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
24 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 13/02/98; full list of members (8 pages) |
20 February 1998 | Return made up to 13/02/98; full list of members (8 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 13/02/97; full list of members (8 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (8 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
15 May 1996 | Auditor's resignation (2 pages) |
15 May 1996 | Auditor's resignation (2 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
28 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |
28 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (15 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | Director resigned (4 pages) |
7 February 1991 | Memorandum and Articles of Association (11 pages) |
7 February 1991 | Memorandum and Articles of Association (11 pages) |
31 January 1991 | Memorandum and Articles of Association (16 pages) |
31 January 1991 | Memorandum and Articles of Association (16 pages) |