Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Dr Farhana Ahmed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Paul Fanning |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Nicholas Henderson Henry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(57 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2006(39 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Trevor John Thorpe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 1995) |
Role | Building Surveyor |
Correspondence Address | Friends Provident Life Office Pixham End Dorking Surrey |
Director Name | Carole Barnett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(25 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 16 August 2021) |
Role | Chief Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr John Martin Chapman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(25 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 09 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Beatrice Knowles |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 May 1998) |
Role | Inspector |
Correspondence Address | 7 The Anglers Kingston Upon Thames Surrey KT1 1NB |
Director Name | Alexander David Bound |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 1997) |
Role | Chartered Engineer |
Correspondence Address | 11 The Anglers Kingston Upon Thames Surrey KT1 1NB |
Secretary Name | John Martin Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(25 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 12 The Anglers High Street Kingston Upon Thames KT1 1NB |
Director Name | Carl Barker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 1994) |
Role | Fire Protection Engineer |
Correspondence Address | 2 The Anglers High Street Kingston Upon Thames Surrey KT1 1NB |
Director Name | Inga Kritine Beale |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2000) |
Role | Reinsurance Underwriter |
Correspondence Address | 2 The Anglers High Street Kingston Upon Thames Surrey KT1 1NB |
Director Name | Aileen Denise Belchamber |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2003) |
Role | Clinic Administrator |
Correspondence Address | 2 The Anglers High Street Kingston Upon Thames Surrey KT1 1NB |
Director Name | Oliver Nast |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 May 2003(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2005) |
Role | Scientist |
Correspondence Address | 13 The Anglers High Street Kingston Upon Thames KT1 1NB |
Director Name | Matthew Di Fiore |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 February 2009) |
Role | Project Manager |
Correspondence Address | 10 The Anglers High Street Kingston Surrey KT1 1NB |
Director Name | Mr Harm Van Eijnsbergen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 February 2006(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Anglers 59-61 High Street Kingston Upon Thames Surrey KT1 1NB |
Director Name | Alan Goodfellow |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 December 2014) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Michael Ronald Chattaway |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(43 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Nicholas Henderson Henry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 September 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £20 | Dr Farhana Dawood Ahmed 5.00% Ordinary |
---|---|
1 at £20 | Kenneth James Perou 5.00% Ordinary |
1 at £20 | Miss Carole Barnett 5.00% Ordinary |
1 at £20 | Miss N. Perou 5.00% Ordinary |
1 at £20 | Mr Alan Donald Goodfellow 5.00% Ordinary |
1 at £20 | Mr Baber Khan 5.00% Ordinary |
1 at £20 | Mr George Alan Lyndon Greene 5.00% Ordinary |
1 at £20 | Mr Harm Henrie Willem Maria Eijnsbergen 5.00% Ordinary |
1 at £20 | Mr James Francis Hehir 5.00% Ordinary |
1 at £20 | Mr Jeremy Dean Brent & Mrs Linda Caroline Brent 5.00% Ordinary |
1 at £20 | Mr Michael Chattaway & Mrs Frances Chattaway 5.00% Ordinary |
1 at £20 | Mr Suk Jin Choi 5.00% Ordinary |
1 at £20 | Mrs Joanne Farfort 5.00% Ordinary |
1 at £20 | Ms Catherine Balston Pearse 5.00% Ordinary |
1 at £20 | Omar Zaid Abdul Hadid & Tamara Zaid Abdul Hadid 5.00% Ordinary |
5 at £20 | Cgr Kingston (Uk) LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400 |
Latest Accounts | 29 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
29 March 2024 | Accounts for a dormant company made up to 29 September 2023 (3 pages) |
---|---|
26 March 2024 | Appointment of Mr Nicholas Henderson Henry as a director on 25 March 2024 (2 pages) |
15 September 2023 | Termination of appointment of Nicholas Henderson Henry as a director on 6 September 2023 (1 page) |
21 June 2023 | Accounts for a dormant company made up to 29 September 2022 (3 pages) |
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 29 May 2022 with updates (5 pages) |
18 May 2022 | Accounts for a dormant company made up to 29 September 2021 (3 pages) |
31 January 2022 | Appointment of Mr Paul Fanning as a director on 26 January 2022 (2 pages) |
16 August 2021 | Termination of appointment of Carole Barnett as a director on 16 August 2021 (1 page) |
14 June 2021 | Accounts for a dormant company made up to 29 September 2020 (3 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with updates (5 pages) |
7 August 2020 | Appointment of Dr Farhana Ahmed as a director on 10 March 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
13 March 2020 | Micro company accounts made up to 29 September 2019 (8 pages) |
15 November 2019 | Termination of appointment of Michael Ronald Chattaway as a director on 15 November 2019 (1 page) |
13 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
26 April 2019 | Micro company accounts made up to 29 September 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 29 September 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (7 pages) |
24 April 2017 | Appointment of Nicholas Henderson Hendry as a director on 1 October 2016 (3 pages) |
24 April 2017 | Appointment of Nicholas Henderson Hendry as a director on 1 October 2016 (3 pages) |
11 April 2017 | Total exemption full accounts made up to 29 September 2016 (4 pages) |
11 April 2017 | Total exemption full accounts made up to 29 September 2016 (4 pages) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 May 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
17 May 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
30 June 2015 | Total exemption full accounts made up to 29 September 2014 (4 pages) |
30 June 2015 | Total exemption full accounts made up to 29 September 2014 (4 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 February 2015 | Termination of appointment of John Martin Chapman as a director on 9 December 2014 (1 page) |
10 February 2015 | Termination of appointment of John Martin Chapman as a director on 9 December 2014 (1 page) |
10 February 2015 | Termination of appointment of John Martin Chapman as a director on 9 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Alan Goodfellow as a director on 25 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Alan Goodfellow as a director on 25 December 2014 (1 page) |
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 June 2014 | Total exemption full accounts made up to 29 September 2013 (4 pages) |
17 June 2014 | Total exemption full accounts made up to 29 September 2013 (4 pages) |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Total exemption full accounts made up to 29 September 2012 (5 pages) |
30 May 2013 | Total exemption full accounts made up to 29 September 2012 (5 pages) |
20 June 2012 | Total exemption full accounts made up to 29 September 2011 (4 pages) |
20 June 2012 | Total exemption full accounts made up to 29 September 2011 (4 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Director's details changed for Mr John Martin Chapman on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr James Francis Hehir on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Carole Barnett on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Alan Goodfellow on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr John Martin Chapman on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Carole Barnett on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Alan Goodfellow on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr James Francis Hehir on 15 March 2012 (2 pages) |
25 November 2011 | Termination of appointment of Harm Van Eijnsbergen as a director (1 page) |
25 November 2011 | Termination of appointment of Harm Van Eijnsbergen as a director (1 page) |
13 June 2011 | Total exemption full accounts made up to 29 September 2010 (5 pages) |
13 June 2011 | Total exemption full accounts made up to 29 September 2010 (5 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (11 pages) |
8 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (11 pages) |
17 March 2011 | Appointment of Alan Goodfellow as a director (3 pages) |
17 March 2011 | Appointment of Alan Goodfellow as a director (3 pages) |
9 March 2011 | Appointment of Micheal Ronald Chattaway as a director (3 pages) |
9 March 2011 | Appointment of Micheal Ronald Chattaway as a director (3 pages) |
2 July 2010 | Director's details changed for James Francis Hehir on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for John Martin Chapman on 29 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (11 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (11 pages) |
2 July 2010 | Director's details changed for James Francis Hehir on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Harm Van Eijnsbergen on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Carole Barnett on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for John Martin Chapman on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Harm Van Eijnsbergen on 29 May 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 29 May 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Graham Bartholomew Limited on 29 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Carole Barnett on 29 May 2010 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 29 September 2009 (6 pages) |
14 June 2010 | Total exemption full accounts made up to 29 September 2009 (6 pages) |
16 July 2009 | Director's change of particulars / carole barnett / 29/05/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 29/05/2009 (1 page) |
16 July 2009 | Director's change of particulars / harm van eijnsbergen / 29/05/2009 (1 page) |
16 July 2009 | Director's change of particulars / james hehir / 29/05/2009 (1 page) |
16 July 2009 | Director's change of particulars / harm van eijnsbergen / 29/05/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / graham bartholomew LIMITED / 29/05/2009 (1 page) |
16 July 2009 | Director's change of particulars / john chapman / 29/05/2009 (1 page) |
16 July 2009 | Director's change of particulars / john chapman / 29/05/2009 (1 page) |
16 July 2009 | Return made up to 29/05/09; full list of members (14 pages) |
16 July 2009 | Director's change of particulars / james hehir / 29/05/2009 (1 page) |
16 July 2009 | Return made up to 29/05/09; full list of members (14 pages) |
16 July 2009 | Director's change of particulars / carole barnett / 29/05/2009 (1 page) |
6 May 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 29 September 2008 (8 pages) |
24 February 2009 | Appointment terminated director matthew di fiore (1 page) |
24 February 2009 | Appointment terminated director matthew di fiore (1 page) |
11 June 2008 | Return made up to 29/05/08; full list of members (9 pages) |
11 June 2008 | Return made up to 29/05/08; full list of members (9 pages) |
20 March 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
20 March 2008 | Total exemption full accounts made up to 29 September 2007 (8 pages) |
26 July 2007 | Full accounts made up to 29 September 2006 (8 pages) |
26 July 2007 | Full accounts made up to 29 September 2006 (8 pages) |
15 June 2007 | Return made up to 29/05/07; no change of members (8 pages) |
15 June 2007 | Return made up to 29/05/07; no change of members (8 pages) |
23 August 2006 | Return made up to 29/05/06; no change of members
|
23 August 2006 | Return made up to 29/05/06; no change of members
|
23 June 2006 | Full accounts made up to 29 September 2005 (10 pages) |
23 June 2006 | Full accounts made up to 29 September 2005 (10 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 25-27 kew road richmond surrey TW9 2NQ (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 25-27 kew road richmond surrey TW9 2NQ (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
18 November 2005 | Full accounts made up to 29 September 2004 (9 pages) |
18 November 2005 | Full accounts made up to 29 September 2004 (9 pages) |
4 August 2005 | Return made up to 29/05/05; full list of members
|
4 August 2005 | Return made up to 29/05/05; full list of members
|
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
14 October 2004 | Full accounts made up to 29 September 2003 (11 pages) |
14 October 2004 | Full accounts made up to 29 September 2003 (11 pages) |
4 August 2004 | Return made up to 29/05/04; no change of members (8 pages) |
4 August 2004 | Return made up to 29/05/04; no change of members (8 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members (9 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
28 March 2003 | Full accounts made up to 29 September 2002 (9 pages) |
28 March 2003 | Full accounts made up to 29 September 2002 (9 pages) |
2 July 2002 | Return made up to 29/05/02; change of members
|
2 July 2002 | Return made up to 29/05/02; change of members
|
8 March 2002 | Full accounts made up to 29 September 2001 (9 pages) |
8 March 2002 | Full accounts made up to 29 September 2001 (9 pages) |
11 June 2001 | Return made up to 29/05/01; change of members
|
11 June 2001 | Return made up to 29/05/01; change of members
|
21 May 2001 | Full accounts made up to 29 September 2000 (9 pages) |
21 May 2001 | Full accounts made up to 29 September 2000 (9 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
22 September 2000 | Full accounts made up to 29 September 1999 (9 pages) |
22 September 2000 | Full accounts made up to 29 September 1999 (9 pages) |
22 June 2000 | Return made up to 29/05/00; full list of members (9 pages) |
22 June 2000 | Return made up to 29/05/00; full list of members (9 pages) |
21 June 1999 | Return made up to 29/05/99; full list of members
|
21 June 1999 | Return made up to 29/05/99; full list of members
|
11 March 1999 | Full accounts made up to 29 September 1998 (9 pages) |
11 March 1999 | Full accounts made up to 29 September 1998 (9 pages) |
9 June 1998 | Return made up to 29/05/98; change of members (8 pages) |
9 June 1998 | Return made up to 29/05/98; change of members (8 pages) |
18 February 1998 | Full accounts made up to 29 September 1997 (11 pages) |
18 February 1998 | Full accounts made up to 29 September 1997 (11 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 29/05/97; full list of members (8 pages) |
8 July 1997 | Return made up to 29/05/97; full list of members (8 pages) |
15 May 1997 | Full accounts made up to 29 September 1996 (9 pages) |
15 May 1997 | Full accounts made up to 29 September 1996 (9 pages) |
24 July 1996 | Return made up to 29/05/96; no change of members (6 pages) |
24 July 1996 | Return made up to 29/05/96; no change of members (6 pages) |
18 July 1996 | Full accounts made up to 29 September 1995 (9 pages) |
18 July 1996 | Full accounts made up to 29 September 1995 (9 pages) |
7 June 1995 | Return made up to 29/05/95; change of members
|
7 June 1995 | Return made up to 29/05/95; change of members
|
1 June 1995 | Full accounts made up to 29 September 1994 (9 pages) |
1 June 1995 | Full accounts made up to 29 September 1994 (9 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |