Claygate
Esher
Surrey
KT10 0UB
Director Name | Mr Anil Kumar Rajan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(43 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 24 Stratton Court Adelaide Road Surbiton KT6 4SU |
Director Name | Mr Darrell Norman Oakley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(53 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Oliver Mark Fell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(56 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Secretary Name | Mr Daniel Joslyn |
---|---|
Status | Current |
Appointed | 03 January 2024(57 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 338 Hook Road Chessington KT9 1NU |
Director Name | Michael John Atherton |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 10 Stratton Court Adelaide Road Surbiton Surrey KT6 4SU |
Director Name | Mrs Megan Evans Barker |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 October 1996) |
Role | Housewife |
Correspondence Address | 23 Stratton Court Surbiton Surrey KT6 4SU |
Director Name | Mr James Arthur Woodley |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 1992) |
Role | Retired |
Correspondence Address | 25 Stratton Court Surbiton Surrey KT6 4SU |
Director Name | Mr Leslie Udvarhalyi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 November 1999) |
Role | Cost Clerk With Solicitor |
Correspondence Address | 20 Stratton Court Surbiton Surrey KT6 4SU |
Director Name | Mr Simon Ronald Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 1992) |
Role | Avionics Engineer |
Correspondence Address | 6 Stratton Court Surbiton Surrey KT6 4SU |
Secretary Name | Mr Robert William Mackenzie Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 117 Douglas Road Surbiton Surrey KT6 7SD |
Director Name | Mr Peter John Rossington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 1993) |
Role | Government Service |
Correspondence Address | 7 Stratton Court Surbiton Surrey KT6 4SU |
Director Name | Joanna Burston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 1995) |
Role | Interior Designer |
Correspondence Address | 18 Stratton Court Adelaide Road Surbiton Surrey KT6 4SU |
Director Name | Edward Arthur Plummer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1998) |
Role | Mechanical Engineer |
Correspondence Address | 28 Stratton Court 16 Adelaide Road Surbiton Surrey KT6 4SU |
Director Name | Sandra Anne Farmer |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 July 2004) |
Role | Administrator |
Correspondence Address | 34 Stratton Court 16 Adelaide Road Surbiton Surrey KT6 4SU |
Director Name | Edward Joseph Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2000) |
Role | Accountant |
Correspondence Address | 16 Stratton Court Adelaide Road Surbiton Surrey KT6 4SU |
Secretary Name | Sandra Anne Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 34 Stratton Court 16 Adelaide Road Surbiton Surrey KT6 4SU |
Director Name | Kit Wong |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 February 2009) |
Role | Mechanical Engineer |
Correspondence Address | 24 Stratton Court Adelaide Road Surbiton Surrey KT6 4SU |
Director Name | Neil Sutehall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2003) |
Role | Business Development Mgr |
Correspondence Address | 30 Stratton Court 16 Adelaide Road Surbiton Surrey KT6 4SU |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage 92 Manor Road North Hinchley Wood Esher Surrey KT10 0AE |
Director Name | Paul Daniel Challis |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(38 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2007) |
Role | Accountant |
Correspondence Address | 22 Stratton Court 16 Adelaide Road Surbiton Surrey KT6 4SU |
Director Name | Robina Campbell Atherton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2011) |
Role | Pharmacist Retired |
Correspondence Address | 10 Stratton Court Adelaide Road Surbiton Surrey KT6 4SU |
Director Name | Serena Sankaran-Riemann |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(41 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2008) |
Role | Manager |
Correspondence Address | 28 Stratton Court Adelaide Road Surbiton KT6 4SU |
Director Name | Mr John Michael Durkin |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(42 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stratton Court Adelaide Road Surbiton KT6 4SU |
Director Name | Mrs Caroline Margaret Carver |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2010) |
Role | Retired |
Correspondence Address | 17 Stratton Court Adelaide Road Surbiton KT6 4SU |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 21 June 2011(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Director Name | Miss Lena Daghir |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(45 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2013) |
Role | Waitress |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF |
Website | strattoncourtabingdon.co.uk |
---|
Registered Address | 338 Hook Road Chessington KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £28,735 |
Net Worth | £85,848 |
Cash | £87,390 |
Current Liabilities | £6,415 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 August 2023 | Confirmation statement made on 20 August 2023 with updates (7 pages) |
24 August 2022 | Confirmation statement made on 20 August 2022 with updates (7 pages) |
31 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
31 March 2022 | Appointment of Oliver Mark Fell as a director on 23 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of John Michael Durkin as a director on 23 March 2022 (1 page) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 August 2021 | Confirmation statement made on 20 August 2021 with updates (7 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (7 pages) |
17 October 2019 | Appointment of Mr Darrell Norman Oakley as a director on 9 October 2019 (2 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with updates (7 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
11 November 2016 | Amended total exemption full accounts made up to 31 December 2015 (7 pages) |
11 November 2016 | Amended total exemption full accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
21 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
16 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Lena Daghir as a director (1 page) |
16 September 2013 | Termination of appointment of Lena Daghir as a director (1 page) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 March 2012 | Appointment of Miss Lena Daghir as a director (2 pages) |
21 March 2012 | Appointment of Miss Lena Daghir as a director (2 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 September 2011 | Director's details changed for Mr John Michael Durkin on 12 September 2011 (2 pages) |
12 September 2011 | Termination of appointment of Robina Atherton as a director (1 page) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Termination of appointment of Robina Atherton as a director (1 page) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Director's details changed for Mr John Michael Durkin on 12 September 2011 (2 pages) |
18 July 2011 | Termination of appointment of Robert Heald as a secretary (1 page) |
18 July 2011 | Appointment of Mark Russell Dungworth as a secretary (1 page) |
18 July 2011 | Appointment of Mark Russell Dungworth as a secretary (1 page) |
18 July 2011 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Robert Heald as a secretary (1 page) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
8 March 2010 | Appointment of Mr Anil Kumar Rajan as a director (2 pages) |
8 March 2010 | Appointment of Mr Anil Kumar Rajan as a director (2 pages) |
5 January 2010 | Termination of appointment of Caroline Carver as a director (1 page) |
5 January 2010 | Termination of appointment of Caroline Carver as a director (1 page) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (16 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (16 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
29 May 2009 | Secretary's change of particulars / robert heald / 28/05/2009 (2 pages) |
26 February 2009 | Appointment terminated director kit wong (1 page) |
26 February 2009 | Appointment terminated director kit wong (1 page) |
17 November 2008 | Director appointed mrs caroline margaret carver (1 page) |
17 November 2008 | Director appointed mrs caroline margaret carver (1 page) |
27 October 2008 | Director appointed mr john michael durkin (1 page) |
27 October 2008 | Director appointed mr john michael durkin (1 page) |
8 October 2008 | Appointment terminated director serena sankaran-riemann (1 page) |
8 October 2008 | Appointment terminated director serena sankaran-riemann (1 page) |
20 August 2008 | Return made up to 20/08/08; full list of members (16 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (16 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 20/08/07; full list of members (10 pages) |
20 August 2007 | Return made up to 20/08/07; full list of members (10 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 September 2006 | Return made up to 20/08/06; full list of members (10 pages) |
22 September 2006 | Return made up to 20/08/06; full list of members (10 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 September 2005 | Return made up to 20/08/05; no change of members
|
1 September 2005 | Return made up to 20/08/05; no change of members
|
17 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
29 September 2004 | Return made up to 20/08/04; no change of members
|
29 September 2004 | Return made up to 20/08/04; no change of members
|
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
27 July 2004 | New secretary appointed (1 page) |
27 July 2004 | New secretary appointed (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: stratton court residents co LTD c/o horwarth clark whitehall 6TH fl queens house 2 holly rd twickenham middlesex TW1 4EG (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: stratton court residents co LTD c/o horwarth clark whitehall 6TH fl queens house 2 holly rd twickenham middlesex TW1 4EG (1 page) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 October 2003 | Return made up to 20/08/03; full list of members (18 pages) |
6 October 2003 | Return made up to 20/08/03; full list of members (18 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
16 September 2002 | Return made up to 20/08/02; change of members
|
16 September 2002 | Return made up to 20/08/02; change of members
|
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 September 2001 | Return made up to 20/08/01; change of members
|
11 September 2001 | Return made up to 20/08/01; change of members
|
14 September 2000 | Return made up to 20/08/00; full list of members
|
14 September 2000 | Return made up to 20/08/00; full list of members
|
21 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
16 September 1999 | Return made up to 20/08/99; full list of members
|
16 September 1999 | Return made up to 20/08/99; full list of members
|
21 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 January 1999 | Return made up to 20/08/98; full list of members (6 pages) |
7 January 1999 | Return made up to 20/08/98; full list of members (6 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: bryant & curzon-tompson & co 29A york street twickenham middx TW1 3LB (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: bryant & curzon-tompson & co 29A york street twickenham middx TW1 3LB (1 page) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 December 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Return made up to 20/08/97; no change of members (6 pages) |
3 November 1997 | Return made up to 20/08/97; no change of members (6 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
19 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1996 | Return made up to 20/08/96; change of members
|
18 September 1996 | Return made up to 20/08/96; change of members
|
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
10 October 1995 | Return made up to 20/08/95; full list of members (6 pages) |
10 October 1995 | Return made up to 20/08/95; full list of members (6 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |