Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr Christopher James Whale |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(54 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Michael David Bridger |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(54 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Paul Anthony O'Dell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Springfield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2001(36 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Correspondence Address | Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Thomas John Mines |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 The Orchard Bengeo Hertfordshire SG14 3HQ |
Director Name | Gordon Watson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 98 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JJ |
Director Name | Mr Paul Beaumont Leach |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 1995) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Lordship Cottered Buntingford Hertfordshire SG9 9QL |
Director Name | Peter William Lane |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | David Andrew Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 24 Furlong Way Great Amwell Ware Hertfordshire SG12 9TS |
Secretary Name | Catherine Patricia McClure Keens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | Escana Munts Meadow Weston Hitchin Hertfordshire SG4 7AE |
Director Name | Mr Richard William Lane |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Pauline Anne Somers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Brenda Dorothy Lane |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Antonia Paulina Lane |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(30 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Brenda Dorothy Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Yewlands Hoddesdon Hertfordshire EN11 8BX |
Director Name | Mr Timothy Gervase Somers |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(31 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Timothy Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Timothy Gervase Somers 30.00% Ordinary A |
---|---|
9 at £1 | Timothy John Hall 30.00% Ordinary A |
6 at £1 | Michelle Sharon Hall 20.00% Ordinary B |
6 at £1 | Pauline Anne Somers 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,710 |
Cash | £18,313 |
Current Liabilities | £11,845 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (3 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
26 June 2012 | Delivered on: 12 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the rear of 1-18 pix court & stotfold, arlesey, beds t/no BD118312 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
9 January 2020 | Appointment of Mr Paul Anthony O'dell as a director on 4 December 2019 (2 pages) |
18 December 2019 | Cessation of Timothy Gervase Somers as a person with significant control on 4 December 2019 (1 page) |
18 December 2019 | Notification of Paul Anthony O'dell as a person with significant control on 4 December 2019 (2 pages) |
18 December 2019 | Notification of Michael David Bridger as a person with significant control on 4 December 2019 (2 pages) |
18 December 2019 | Notification of Christopher James Whale as a person with significant control on 4 December 2019 (2 pages) |
17 December 2019 | Purchase of own shares. (3 pages) |
17 December 2019 | Purchase of own shares. (3 pages) |
17 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2019 | Cancellation of shares. Statement of capital on 4 December 2019
|
16 December 2019 | Cancellation of shares. Statement of capital on 4 December 2019
|
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 May 2019 | Termination of appointment of Timothy Gervase Somers as a director on 1 April 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Mr Christopher James Whale as a director on 1 April 2019 (2 pages) |
8 May 2019 | Appointment of Mr Michael David Bridger as a director on 1 April 2019 (2 pages) |
10 July 2018 | Second filing of a statement of capital following an allotment of shares on 19 February 2018
|
21 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
22 February 2018 | Resolutions
|
19 February 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
21 August 2017 | Purchase of own shares. (3 pages) |
21 August 2017 | Purchase of own shares. (3 pages) |
7 August 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
7 August 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
26 July 2017 | Termination of appointment of Timothy John Hall as a director on 30 June 2017 (1 page) |
26 July 2017 | Cessation of Timothy John Hall as a person with significant control on 30 June 2017 (1 page) |
26 July 2017 | Termination of appointment of Timothy John Hall as a director on 30 June 2017 (1 page) |
26 July 2017 | Cessation of Timothy John Hall as a person with significant control on 30 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2014 | Director's details changed for Mrs Janet Wilkins on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Janet Wilkins on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Janet Wilkins on 7 July 2014 (2 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2014 | Change of share class name or designation (2 pages) |
8 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Termination of appointment of Richard Lane as a director (1 page) |
15 May 2012 | Termination of appointment of Richard Lane as a director (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 December 2011 | Appointment of Mrs Janet Wilkins as a director (2 pages) |
1 December 2011 | Appointment of Mrs Janet Wilkins as a director (2 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Appointment of Mr Timothy John Hall as a director (2 pages) |
5 April 2011 | Appointment of Mr Timothy John Hall as a director (2 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 February 2010 | Termination of appointment of Antonia Lane as a director (1 page) |
10 February 2010 | Termination of appointment of Pauline Somers as a director (1 page) |
10 February 2010 | Termination of appointment of Brenda Lane as a director (1 page) |
10 February 2010 | Termination of appointment of Brenda Lane as a director (1 page) |
10 February 2010 | Termination of appointment of Antonia Lane as a director (1 page) |
10 February 2010 | Termination of appointment of Pauline Somers as a director (1 page) |
4 January 2010 | Termination of appointment of Peter Lane as a director (1 page) |
4 January 2010 | Termination of appointment of Peter Lane as a director (1 page) |
11 November 2009 | Director's details changed for Timothy Gervase Somers on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Pauline Anne Somers on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard William Lane on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Brenda Dorothy Lane on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Antonia Paulina Lane on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Timothy Gervase Somers on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Brenda Dorothy Lane on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Pauline Anne Somers on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Director's details changed for Antonia Paulina Lane on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard William Lane on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Timothy Gervase Somers on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Pauline Anne Somers on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Richard William Lane on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter William Lane on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter William Lane on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Brenda Dorothy Lane on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter William Lane on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Antonia Paulina Lane on 1 October 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
12 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2007 | Return made up to 11/11/07; full list of members (4 pages) |
12 November 2007 | Return made up to 11/11/07; full list of members (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2006 | Return made up to 11/11/06; full list of members (4 pages) |
13 November 2006 | Return made up to 11/11/06; full list of members (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2005 | Return made up to 11/11/05; full list of members (4 pages) |
11 November 2005 | Return made up to 11/11/05; full list of members (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
19 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 November 2003 | Return made up to 11/11/03; full list of members (9 pages) |
27 November 2003 | Return made up to 11/11/03; full list of members (9 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 November 2002 | Return made up to 11/11/02; full list of members
|
20 November 2002 | Return made up to 11/11/02; full list of members
|
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 11/11/01; full list of members (8 pages) |
27 November 2001 | Return made up to 11/11/01; full list of members (8 pages) |
27 November 2001 | New secretary appointed (2 pages) |
28 November 2000 | Return made up to 11/11/00; full list of members (8 pages) |
28 November 2000 | Return made up to 11/11/00; full list of members (8 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 November 1999 | Return made up to 11/11/99; full list of members
|
19 November 1999 | Return made up to 11/11/99; full list of members
|
21 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
10 November 1998 | Return made up to 11/11/98; no change of members (8 pages) |
10 November 1998 | Return made up to 11/11/98; no change of members (8 pages) |
19 December 1997 | Return made up to 11/11/97; full list of members (9 pages) |
19 December 1997 | Return made up to 11/11/97; full list of members (9 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Ad 06/01/97--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
22 January 1997 | Ad 06/01/97--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
20 November 1996 | Return made up to 11/11/96; no change of members (8 pages) |
20 November 1996 | Return made up to 11/11/96; no change of members (8 pages) |
8 November 1995 | Return made up to 11/11/95; full list of members (14 pages) |
8 November 1995 | Return made up to 11/11/95; full list of members (14 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 December 1967 | Alter mem and arts (1 page) |