London
SW1P 9ZP
Director Name | Mrs Judith Anne Craddock |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Bridgham Farm Forest Green Dorking Surrey RH5 5PR |
Director Name | Mr Robin Wilfred Fletcher |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 3 The Mount Mavelstone Road Bromley Kent BR1 2SX |
Director Name | Peter George Higgins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | The Stables Higham Road, Stanwick Wellingborough Northamptonshire NN9 6QE |
Director Name | Mr Peter James Stimpson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 65 Lanercost Road London SW2 3DR |
Secretary Name | Mr Mark William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 19 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Director Name | Mr Glenn Stewart Travis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(28 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | Brickwall Farm Burgh Woodbridge Suffolk IP13 6ST |
Director Name | Rourden Chambers |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 December 2002) |
Role | Company Director |
Correspondence Address | Flat 6 65 Trimpole Street London W1M 7DE |
Director Name | Anthony John Wells |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 1998) |
Role | Design Consultant |
Correspondence Address | 36 Alric Avenue New Malden Surrey KT3 4JN |
Director Name | Catherine Percival |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2002) |
Role | Marketing Executive |
Correspondence Address | 7 Sumner Place London SW7 3EE |
Director Name | Linda Marilyn Roworth-Stokes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2001) |
Role | New Business Director |
Correspondence Address | Fyllsbrook Cottage Rusper Road, Capel Dorking Surrey RH5 5HG |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Lee Daron Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2005) |
Role | Creative Director |
Correspondence Address | 40 Grosvenor Park Tunbridge Wells Kent TN1 2BD |
Director Name | Timothy Hugh Parker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(36 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 28 March 2003) |
Role | Company Secretary And A Direct |
Correspondence Address | The Barn Valley Farm, Kersall Newark Nottinghamshire NG22 0BJ |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(36 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(38 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 1997 | Delivered on: 27 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
11 October 1989 | Delivered on: 31 October 1989 Persons entitled: The Lowe Group PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the guarantee agreement dated 11-10-89 and the credit agreement dated 12-9-89. Particulars: (For full details see doc M112).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 1989 | Delivered on: 18 October 1989 Persons entitled: National Westminster Bank PLC Classification: Full mortgage debenture Secured details: All monies due or to become due from the borrowers under the finance documents as defined in the charge to the chargee on any account whatsoever. Particulars: (For full details refer to doc 395 ref M237). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 June 1986 | Delivered on: 16 June 1986 Satisfied on: 21 September 1989 Persons entitled: Lloyds Bank PLC Classification: Deed of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present & future account of the company with the bank. Fully Satisfied |
11 June 1981 | Delivered on: 26 June 1981 Satisfied on: 21 September 1989 Persons entitled: Lloyds Bank LTD Classification: Letter of set - off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any account of the company. With the bank. Fully Satisfied |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (1 page) |
13 September 2019 | Satisfaction of charge 4 in full (3 pages) |
6 September 2019 | Satisfaction of charge 5 in full (3 pages) |
6 September 2019 | Satisfaction of charge 3 in full (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Change of details for Chime Limited as a person with significant control on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / robert davison / 17/05/2008 (1 page) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
16 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
5 April 2005 | Company name changed rare corporate design LIMITED\certificate issued on 05/04/05 (2 pages) |
5 April 2005 | Company name changed rare corporate design LIMITED\certificate issued on 05/04/05 (2 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 October 2003 | Company name changed rare corporate expression limite d\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed rare corporate expression limite d\certificate issued on 02/10/03 (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 October 2002 | Company name changed amd brand evolution LIMITED\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed amd brand evolution LIMITED\certificate issued on 18/10/02 (2 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
11 July 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
24 November 2000 | Return made up to 31/10/00; full list of members
|
24 November 2000 | Return made up to 31/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page) |
1 August 2000 | Secretary's particulars changed (1 page) |
1 August 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
25 April 2000 | Company name changed smithfield design LIMITED\certificate issued on 25/04/00 (2 pages) |
25 April 2000 | Company name changed smithfield design LIMITED\certificate issued on 25/04/00 (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
5 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
7 July 1999 | Company name changed smithfield design group LIMITED\certificate issued on 08/07/99 (2 pages) |
7 July 1999 | Company name changed smithfield design group LIMITED\certificate issued on 08/07/99 (2 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
16 November 1995 | Return made up to 31/10/95; no change of members
|
16 November 1995 | Return made up to 31/10/95; no change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |