130 College Road
Harrow
HA1 1BQ
Director Name | Mr Amal Chandravadan Shah |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ |
Secretary Name | JFM Block & Estate Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2019(53 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Middlesex House 130 College Road Harrow HA1 1BQ |
Director Name | Mrs Pamela Philomena Augier |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(26 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 14 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Graham Court Northolt Middlesex UB5 4HT |
Director Name | Mrs Ruth Alice Zwahlen |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 July 1992(26 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 14 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Graham Court Northolt Middlesex UB5 4HT |
Director Name | Mr Philip Raymond Moore |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(26 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1993) |
Role | Food Buyer |
Correspondence Address | 5 Graham Court Northolt Middlesex UB5 4HT |
Director Name | Ms Pene Mary Healey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(26 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 March 1993) |
Role | Market Research Consultant |
Correspondence Address | 9 Graham Court Northolt Middlesex UB5 4HT |
Director Name | Mr Peter John Geal |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 1995) |
Role | Personal Asst/Driver |
Correspondence Address | 17 Graham Court Northolt Middlesex UB5 4HT |
Secretary Name | Mrs Pamela Philomena Augier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(26 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 14 July 2011) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Graham Court Northolt Middlesex UB5 4HT |
Director Name | Philip Michael McCredie |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(27 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 29 October 2018) |
Role | Broadcast Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Director Name | Sonia Tofari |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1997) |
Role | Personal Assistant |
Correspondence Address | 10 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Director Name | Derek Antony Churchill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 February 2004) |
Role | Audio-Visual Computer Technici |
Correspondence Address | 7 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Director Name | Sally Lofting |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(30 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 February 2006) |
Role | Secretary |
Correspondence Address | 21 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Director Name | Neil Anthony Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(30 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 1997) |
Role | Computer Programmer |
Correspondence Address | 3 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Director Name | Kevin John Steele |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 March 2004) |
Role | Gm Sales Effective British Air |
Correspondence Address | 12 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Director Name | Mr Robert Paynter |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(36 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Way Edgware Middlesex HA8 9LB |
Director Name | Vera Hedges |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(43 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | No 7 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Director Name | Cassandra Jayne Houghton |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2014) |
Role | Relocation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Director Name | Simon Andrew Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2016) |
Role | Commercial Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Secretary Name | Simon Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 February 2016) |
Role | Company Director |
Correspondence Address | 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Director Name | Mr Pride Elvis John Green |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2019) |
Role | Lorry Driver (Royal Mail) |
Country of Residence | United Kingdom |
Correspondence Address | 5 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Secretary Name | Ms Phillipa Jane Southern |
---|---|
Status | Resigned |
Appointed | 20 January 2016(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 2019) |
Role | Company Director |
Correspondence Address | 6 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT |
Registered Address | C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £81,912 |
Net Worth | £53,419 |
Cash | £50,776 |
Current Liabilities | £3,118 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
19 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
3 April 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2021 | Secretary's details changed for Jfm Block & Estate Management Llp on 25 March 2021 (1 page) |
28 August 2020 | Director's details changed for Ms Phillipa Jane Southern on 28 August 2020 (2 pages) |
28 August 2020 | Director's details changed for Mr Amal Chandravadan Shah on 28 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 August 2019 | Termination of appointment of Phillipa Jane Southern as a secretary on 15 August 2019 (1 page) |
15 August 2019 | Appointment of Jfm Block & Estate Management Llp as a secretary on 15 August 2019 (2 pages) |
15 August 2019 | Registered office address changed from C/O Phil Mccredie 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 15 August 2019 (1 page) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Pride Elvis John Green as a director on 26 April 2019 (1 page) |
20 January 2019 | Termination of appointment of Vera Hedges as a director on 1 January 2019 (1 page) |
20 January 2019 | Appointment of Mr Amal Chandravadan Shah as a director on 27 November 2018 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 October 2018 | Termination of appointment of Philip Michael Mccredie as a director on 29 October 2018 (1 page) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 June 2016 | Annual return made up to 24 May 2016 no member list (6 pages) |
11 June 2016 | Annual return made up to 24 May 2016 no member list (6 pages) |
12 May 2016 | Appointment of Mr Pride Elvis John Green as a director on 20 January 2016 (2 pages) |
12 May 2016 | Appointment of Mr Pride Elvis John Green as a director on 20 January 2016 (2 pages) |
30 April 2016 | Appointment of Ms Phillipa Jane Southern as a director on 25 November 2015 (2 pages) |
30 April 2016 | Appointment of Ms Phillipa Jane Southern as a director on 25 November 2015 (2 pages) |
30 April 2016 | Appointment of Ms Phillipa Jane Southern as a secretary on 20 January 2016 (2 pages) |
30 April 2016 | Appointment of Ms Phillipa Jane Southern as a secretary on 20 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Simon Andrew Taylor as a secretary on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Simon Andrew Taylor as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Simon Andrew Taylor as a secretary on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Simon Andrew Taylor as a director on 8 February 2016 (1 page) |
4 February 2016 | Total exemption full accounts made up to 30 March 2015 (14 pages) |
4 February 2016 | Registered office address changed from 13 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT to C/O Phil Mccredie 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 13 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT to C/O Phil Mccredie 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT on 4 February 2016 (1 page) |
4 February 2016 | Total exemption full accounts made up to 30 March 2015 (14 pages) |
10 July 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
10 July 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
22 May 2015 | Termination of appointment of Robert Paynter as a director on 11 March 2015 (1 page) |
22 May 2015 | Termination of appointment of Robert Paynter as a director on 11 March 2015 (1 page) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 July 2014 | Termination of appointment of Cassandra Jayne Houghton as a director on 12 March 2014 (1 page) |
20 July 2014 | Termination of appointment of Cassandra Jayne Houghton as a director on 12 March 2014 (1 page) |
20 July 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
20 July 2014 | Annual return made up to 24 May 2014 no member list (5 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 July 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
29 July 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
12 September 2012 | Annual return made up to 24 May 2012 no member list (6 pages) |
12 September 2012 | Annual return made up to 24 May 2012 no member list (6 pages) |
11 September 2012 | Termination of appointment of Ruth Alice Zwahlen as a director on 14 July 2011 (1 page) |
11 September 2012 | Termination of appointment of Pamela Philomena Augier as a director on 14 July 2011 (1 page) |
11 September 2012 | Termination of appointment of Pamela Philomena Augier as a director on 14 July 2011 (1 page) |
11 September 2012 | Termination of appointment of Ruth Alice Zwahlen as a director on 14 July 2011 (1 page) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 December 2011 | Appointment of Simon Andrew Taylor as a secretary on 14 July 2011 (3 pages) |
6 December 2011 | Appointment of Simon Andrew Taylor as a secretary on 14 July 2011 (3 pages) |
1 December 2011 | Termination of appointment of Pamela Philomena Augier as a secretary on 14 July 2011 (2 pages) |
1 December 2011 | Termination of appointment of Pamela Philomena Augier as a secretary on 14 July 2011 (2 pages) |
16 August 2011 | Registered office address changed from Flat 1 Graham Court Eastcote Lane Northolt UB5 4HT on 16 August 2011 (2 pages) |
16 August 2011 | Appointment of Simon Andrew Taylor as a director (3 pages) |
16 August 2011 | Registered office address changed from Flat 1 Graham Court Eastcote Lane Northolt UB5 4HT on 16 August 2011 (2 pages) |
16 August 2011 | Appointment of Simon Andrew Taylor as a director (3 pages) |
30 July 2011 | Annual return made up to 24 May 2011 no member list (8 pages) |
30 July 2011 | Annual return made up to 24 May 2011 no member list (8 pages) |
3 May 2011 | Appointment of Cassandra Jayne Houghton as a director (2 pages) |
3 May 2011 | Appointment of Cassandra Jayne Houghton as a director (2 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Director's details changed for Mr Robert Paynter on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Robert Paynter on 18 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Pamela Philomena Augier on 24 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Vera Hedges on 24 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Robert Paynter on 24 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Philip Michael Mccredie on 24 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Philip Michael Mccredie on 24 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Ruth Alice Zwahlen on 24 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Pamela Philomena Augier on 24 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Ruth Alice Zwahlen on 24 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Robert Paynter on 24 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Vera Hedges on 24 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
15 June 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
2 October 2009 | Director appointed vera hedges (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 October 2009 | Director appointed vera hedges (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 June 2009 | Annual return made up to 24/05/09 (6 pages) |
22 June 2009 | Annual return made up to 24/05/09 (6 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 July 2008 | Annual return made up to 24/05/08
|
1 July 2008 | Annual return made up to 24/05/08
|
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 June 2007 | Annual return made up to 24/05/07
|
6 June 2007 | Annual return made up to 24/05/07
|
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 June 2006 | Annual return made up to 24/05/06 (5 pages) |
1 June 2006 | Annual return made up to 24/05/06 (5 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 June 2005 | Annual return made up to 24/05/05 (5 pages) |
3 June 2005 | Annual return made up to 24/05/05 (5 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 June 2004 | Annual return made up to 08/06/04 (5 pages) |
15 June 2004 | Annual return made up to 08/06/04 (5 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 June 2003 | Annual return made up to 14/06/03 (6 pages) |
16 June 2003 | Annual return made up to 14/06/03 (6 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Annual return made up to 14/06/02 (6 pages) |
20 June 2002 | Annual return made up to 14/06/02 (6 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 June 2001 | Annual return made up to 14/06/01
|
19 June 2001 | Annual return made up to 14/06/01
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 June 2000 | Annual return made up to 22/06/00 (6 pages) |
28 June 2000 | Annual return made up to 22/06/00 (6 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
28 June 2000 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 July 1999 | Annual return made up to 01/07/99 (6 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 July 1999 | Annual return made up to 01/07/99 (6 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
16 July 1998 | Annual return made up to 01/07/98
|
16 July 1998 | Annual return made up to 01/07/98
|
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
27 July 1997 | Annual return made up to 02/07/97
|
27 July 1997 | Annual return made up to 02/07/97
|
30 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 July 1996 | Annual return made up to 14/07/96 (6 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Annual return made up to 14/07/96 (6 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
21 July 1995 | Annual return made up to 14/07/95
|
21 July 1995 | Annual return made up to 14/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |