London
EC1A 2BN
Director Name | Mr John Alan Carpenter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2022(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whitemews Property Management 24 Holborn Viadu London EC1A 2BN |
Director Name | Mr Keith Finbar Burke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 August 2022(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Head Of People |
Country of Residence | England |
Correspondence Address | C/O Whitemews Property Management 24 Holborn Viadu London EC1A 2BN |
Director Name | Lorette Gibelli |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 1997) |
Role | Nursery Nurse |
Correspondence Address | 6 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Director Name | Mrs Ann Hindle |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Housewife |
Correspondence Address | 4 Kilmiston House Shepperton Middlesex TW17 9ES |
Secretary Name | Lorette Gibelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 6 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Director Name | Susan Elaine Tyler |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 1998) |
Role | Pension Consultant |
Correspondence Address | 10 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Director Name | Natalie Anne Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 1999) |
Role | Human Resources Assistant |
Correspondence Address | 6 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Secretary Name | Natalie Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 1999) |
Role | Human Resources Assistant |
Correspondence Address | 6 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Director Name | Josephine Ann Kenny |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2000) |
Role | Retired |
Correspondence Address | 7 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Director Name | Susan Elaine Kettle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2000) |
Role | Pension Consultant |
Correspondence Address | 10 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Director Name | Mrs Peggy Pleydell |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2002) |
Role | Post Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Secretary Name | Mrs Peggy Pleydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2002) |
Role | Post Office Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Director Name | Peter Dennison Henderson Benge |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(35 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Retired |
Correspondence Address | 8 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Director Name | Keith Burke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2001(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 May 2009) |
Role | Group HR Manager |
Correspondence Address | 26 Manygate Lane Shepperton Middlesex TW17 9ED |
Director Name | Mr Kenneth Harry Tinslay |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Sutherland Avenue Lower Sunbury Middlesex TW16 6LL |
Director Name | Alison Jane Lamb |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(37 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2004) |
Role | Teacher |
Correspondence Address | 10 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Secretary Name | Alison Jane Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(37 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2004) |
Role | Teacher |
Correspondence Address | 10 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Secretary Name | Mr Kenneth Harry Tinslay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Glebeland Gardens Shepperton Middlesex TW17 9DH |
Director Name | Mr David Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(43 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2024) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kilmiston House Manygate Lane Shepperton Middlesex TW17 9ES |
Director Name | Ms April Lane |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(44 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 29 May 2018) |
Role | Admin Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queens Road Hersham Surrey KT12 5LS |
Director Name | Mr Anthony Weston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queens Road Hersham Surrey KT12 5LS |
Director Name | Mrs Linda Seal |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Queens Road Hersham Surrey KT12 5LS |
Director Name | Melanie Jane Wilcock |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whitemews Property Management 24 Holborn Viadu London EC1A 2BN |
Director Name | Mr Anthony John Weston. |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2022(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2024) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | C/O Whitemews Property Management 24 Holborn Viadu London EC1A 2BN |
Registered Address | C/O Whitemews Property Management 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,533 |
Cash | £5,724 |
Current Liabilities | £793 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
9 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
22 August 2022 | Appointment of Mr Keith Finbar Burke as a director on 20 August 2022 (2 pages) |
20 August 2022 | Termination of appointment of Melanie Jane Wilcock as a director on 20 August 2022 (1 page) |
20 August 2022 | Appointment of Mr Anthony John Weston. as a director on 10 August 2022 (2 pages) |
20 August 2022 | Appointment of Mr John Alan Carpenter as a director on 13 August 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
20 April 2021 | Appointment of Mr David Whyte as a secretary on 20 April 2021 (2 pages) |
19 April 2021 | Registered office address changed from 14 Queens Road Hersham Surrey KT12 5LS to C/O Whitemews Property Management 24 Holborn Viaduct London EC1A 2BN on 19 April 2021 (1 page) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Linda Seal as a director on 15 January 2020 (1 page) |
24 January 2020 | Appointment of Melanie Jane Wilcock as a director on 15 January 2020 (2 pages) |
31 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 May 2018 | Termination of appointment of April Lane as a director on 29 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
2 June 2016 | Termination of appointment of Kenneth Harry Tinslay as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Annual return made up to 28 May 2016 no member list (4 pages) |
2 June 2016 | Termination of appointment of Kenneth Harry Tinslay as a secretary on 1 June 2016 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
4 June 2015 | Annual return made up to 28 May 2015 no member list (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Annual return made up to 28 May 2014 no member list (4 pages) |
28 May 2014 | Annual return made up to 28 May 2014 no member list (4 pages) |
22 June 2013 | Appointment of Mrs Linda Seal as a director (2 pages) |
22 June 2013 | Annual return made up to 22 June 2013 no member list (4 pages) |
22 June 2013 | Annual return made up to 22 June 2013 no member list (4 pages) |
22 June 2013 | Termination of appointment of Anthony Weston as a director (1 page) |
22 June 2013 | Appointment of Mrs Linda Seal as a director (2 pages) |
22 June 2013 | Termination of appointment of Anthony Weston as a director (1 page) |
22 June 2013 | Secretary's details changed for Mr Kenneth Harry Tinslay on 21 May 2013 (2 pages) |
22 June 2013 | Secretary's details changed for Mr Kenneth Harry Tinslay on 21 May 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2012 | Annual return made up to 12 July 2012 no member list (4 pages) |
18 July 2012 | Annual return made up to 12 July 2012 no member list (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 August 2011 | Appointment of Mr Anthony Weston as a director (2 pages) |
9 August 2011 | Annual return made up to 12 July 2011 no member list (3 pages) |
9 August 2011 | Appointment of Mr Anthony Weston as a director (2 pages) |
9 August 2011 | Termination of appointment of Peggy Pleydell as a director (1 page) |
9 August 2011 | Annual return made up to 12 July 2011 no member list (3 pages) |
9 August 2011 | Termination of appointment of Peggy Pleydell as a director (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 February 2011 | Termination of appointment of Kenneth Tinslay as a director (1 page) |
24 February 2011 | Termination of appointment of Kenneth Tinslay as a director (1 page) |
23 February 2011 | Director's details changed for Peggy Pleydell on 11 May 2010 (2 pages) |
23 February 2011 | Annual return made up to 12 July 2010 no member list (5 pages) |
23 February 2011 | Director's details changed for David Williams on 11 May 2010 (2 pages) |
23 February 2011 | Annual return made up to 12 July 2010 no member list (5 pages) |
23 February 2011 | Director's details changed for Kenneth Harry Tinslay on 11 May 2010 (1 page) |
23 February 2011 | Director's details changed for Kenneth Harry Tinslay on 11 May 2010 (1 page) |
23 February 2011 | Director's details changed for Peggy Pleydell on 11 May 2010 (2 pages) |
23 February 2011 | Appointment of Ms April Lane as a director (2 pages) |
23 February 2011 | Appointment of Ms April Lane as a director (2 pages) |
23 February 2011 | Director's details changed for Kenneth Harry Tinslay on 11 May 2010 (2 pages) |
23 February 2011 | Director's details changed for Kenneth Harry Tinslay on 11 May 2010 (2 pages) |
23 February 2011 | Director's details changed for David Williams on 11 May 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2009 | Director appointed david williams (2 pages) |
14 July 2009 | Annual return made up to 12/07/09 (10 pages) |
14 July 2009 | Appointment terminated director keith burke (1 page) |
14 July 2009 | Director appointed david williams (2 pages) |
14 July 2009 | Annual return made up to 12/07/09 (10 pages) |
14 July 2009 | Appointment terminated director keith burke (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2008 | Annual return made up to 30/05/08 (3 pages) |
13 October 2008 | Annual return made up to 30/05/08 (3 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 August 2007 | Annual return made up to 30/05/07 (4 pages) |
29 August 2007 | Annual return made up to 30/05/07 (4 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 August 2006 | Annual return made up to 30/05/06 (4 pages) |
25 August 2006 | Annual return made up to 30/05/06 (4 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 August 2005 | Annual return made up to 30/05/05 (4 pages) |
31 August 2005 | Annual return made up to 30/05/05 (4 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 52 eastwick road walton on thames surrey KT12 5AR (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 52 eastwick road walton on thames surrey KT12 5AR (1 page) |
17 March 2005 | Auditor's resignation (2 pages) |
17 March 2005 | Auditor's resignation (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
24 June 2004 | Annual return made up to 30/05/04
|
24 June 2004 | Annual return made up to 30/05/04
|
4 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 August 2003 | Annual return made up to 30/05/03 (4 pages) |
1 August 2003 | Annual return made up to 30/05/03 (4 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Annual return made up to 30/05/02 (4 pages) |
27 June 2002 | Annual return made up to 30/05/02 (4 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
12 June 2001 | Annual return made up to 30/05/01 (4 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Annual return made up to 30/05/01 (4 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
19 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director's particulars changed (1 page) |
31 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 May 2000 | Annual return made up to 30/05/00 (4 pages) |
31 May 2000 | Annual return made up to 30/05/00 (4 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 June 1999 | Annual return made up to 30/05/99 (6 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Annual return made up to 30/05/99 (6 pages) |
20 June 1999 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 July 1998 | Annual return made up to 30/05/98 (4 pages) |
16 July 1998 | Annual return made up to 30/05/98 (4 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | Annual return made up to 30/05/97 (4 pages) |
30 June 1997 | Annual return made up to 30/05/97 (4 pages) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1996 | Annual return made up to 30/05/96 (4 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 June 1996 | Annual return made up to 30/05/96 (4 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
23 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |