Company NameEalcom Court Residents Association Company Limited
Company StatusActive
Company Number00887613
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 1966(57 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sarkies George Stephen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(36 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Ealcom Court
Tring Avenue Ealing Common
London
W5 3QF
Director NameMr Trevor Walter Barnes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(36 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Wingate Road
London
W6 0UR
Director NameMr Saco Yeghikian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(51 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Maha Helou
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2020(54 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed22 November 2017(51 years, 2 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameDonald Deas McIntyre
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1975(8 years, 7 months after company formation)
Appointment Duration26 years, 11 months (resigned 22 March 2002)
RoleRetired
Correspondence Address3 Ealcom Court
Tring Avenue Ealing
London
W5 3QF
Director NameMr Raymond Kwok Keung Siu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 December 2002)
RoleElectronic Engineer
Correspondence Address9 Ealcom Court Tring Avenue
Ealing
London
W5 3QZ
Director NameMiss Andree Ollivant
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 November 2000)
RoleRetired
Correspondence Address5 Ealcom Court Tring Avenue
Ealing
London
W5 3QZ
Director NameMr Joseph Mitchell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 1994)
RoleEngineer
Correspondence Address7 Ealcom Court Tring Avenue
Ealing
London
W5 3QZ
Director NameMr Elias Amousie
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2000)
RoleRetired
Correspondence Address6 Ealcom Court Tring Avenue
Ealing
London
W5 3QZ
Director NameMr Robert Edward Gordon
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 1992)
RoleAccountant
Correspondence Address8 Ealcom Court
Ealing
London
W5 3QF
Director NameMr Arthur John Ewing
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 February 1994)
RoleRetired
Correspondence Address4 Ealcom Court
Ealing
London
W5 3QF
Secretary NameDonald Deas McIntyre
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address3 Ealcom Court
Tring Avenue Ealing
London
W5 3QF
Director NameMaha Foyad Samaan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(25 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 December 2002)
RoleSecretary
Correspondence Address8 Ealcom Court Tring Avenue
Ealing
London
W5 3QZ
Director NameRose Hilda Yates
Date of BirthJanuary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1997)
RoleRetired
Correspondence Address2 Ealcom Court Tring Avenue
Ealing
London
W5 3QZ
Director NameGerald Henry Thomas Acres
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(27 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 10 December 2004)
RoleTravel Agent
Correspondence Address4 Ealcom Court
Tring Avenue Ealing
London
W5 3QF
Director NameMajid Ahmadi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(27 years, 5 months after company formation)
Appointment Duration4 years (resigned 16 March 1998)
RoleElectrician
Correspondence Address1 Ealcom Court
Tring Avenue Ealing
London
W5 3QF
Director NameCoral Ann Cooke
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 1998)
RoleCompany Director
Correspondence Address67 King Henrys Reach
Manbre Road
London
W6 9RH
Secretary NameCoral Ann Cooke
NationalityBritish
StatusResigned
Appointed08 December 1994(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 December 1996)
RoleCompany Director
Correspondence Address67 King Henrys Reach
Manbre Road
London
W6 9RH
Secretary NameGerald Henry Thomas Acres
NationalityBritish
StatusResigned
Appointed16 December 1996(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 2002)
RoleTravel Agent
Correspondence Address4 Ealcom Court
Tring Avenue Ealing
London
W5 3QF
Director NameSimon John Henbrey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(31 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2002)
RoleAccountant
Correspondence Address2 Ealcom Court
Tring Avenue
Ealing Court
London
W5 3QF
Director NameNancy Marion Moafy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(31 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 2000)
RoleArea Manager
Correspondence Address1 Ealcom Court
Tring Avenue
London
W5 3QF
Director NameYenia Bielinska
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1999(32 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2002)
RoleTeacher
Correspondence Address75 Princes Avenue
London
W3 8LX
Director NameMark Warner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2002)
RoleSalesman
Correspondence Address1 Ealcom Court
Tring Avenue
Ealing
London
W5 3QF
Secretary NameMartin Hayes
NationalityBritish
StatusResigned
Appointed16 May 2002(35 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address164 Goldhawk Road
London
W12 8HJ
Director NameMark Warner
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(38 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2006)
RoleAviation Underwriter
Correspondence Address1 Ealcom Court
Tring Avenue
Ealing
London
W5 3QF
Secretary NameMr Richard David Stacey
NationalityBritish
StatusResigned
Appointed20 December 2007(41 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Halstead Gardens
London
N21 3DX
Secretary NameDexters Block Management (Corporation)
StatusResigned
Appointed02 November 2010(44 years, 2 months after company formation)
Appointment Duration7 years (resigned 22 November 2017)
Correspondence AddressSwan House 203 Swan Road
Feltham
Middlesex
TW13 6LL

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£7,650
Cash£4,180

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
5 November 2020Appointment of Mrs Maha Helou as a director on 22 October 2020 (2 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 May 2018Appointment of Mr Saco Yeghikian as a director on 23 May 2018 (2 pages)
15 May 2018Appointment of Colin Bibra Estate Agents Ltd as a secretary on 22 November 2017 (2 pages)
12 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 March 2018Registered office address changed from Ealcom Court Tring Avenue London W5 3QF England to 204 Northfield Avenue London W13 9SJ on 12 March 2018 (1 page)
9 March 2018Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL England to Ealcom Court Tring Avenue London W5 3QF on 9 March 2018 (1 page)
9 March 2018Termination of appointment of Dexters Block Management as a secretary on 22 November 2017 (1 page)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 February 2017Secretary's details changed for Thamesview Property Management on 14 February 2017 (1 page)
14 February 2017Secretary's details changed for Thamesview Property Management on 14 February 2017 (1 page)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
26 February 2016Secretary's details changed for Thamesview Property Management on 1 January 2016 (1 page)
26 February 2016Secretary's details changed for Thamesview Property Management on 1 January 2016 (1 page)
26 February 2016Registered office address changed from C/O Thamesview Property Management 141-143 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 26 February 2016 (1 page)
26 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
26 February 2016Registered office address changed from C/O Thamesview Property Management 141-143 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 26 February 2016 (1 page)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
27 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
27 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
21 July 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
10 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
10 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
10 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2012 (2 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2012 (2 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2013Annual return made up to 1 February 2013 no member list (4 pages)
18 April 2013Annual return made up to 1 February 2013 no member list (4 pages)
18 April 2013Annual return made up to 1 February 2013 no member list (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2010 (2 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2010 (2 pages)
3 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
3 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
3 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 1 February 2011 no member list (4 pages)
18 April 2011Annual return made up to 1 February 2011 no member list (4 pages)
18 April 2011Annual return made up to 1 February 2011 no member list (4 pages)
25 February 2011Registered office address changed from 42 Broadway West Ealing London W13 0SU on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 42 Broadway West Ealing London W13 0SU on 25 February 2011 (1 page)
2 November 2010Termination of appointment of Richard Stacey as a secretary (1 page)
2 November 2010Termination of appointment of Richard Stacey as a secretary (1 page)
2 November 2010Appointment of Thamesview Property Management as a secretary (2 pages)
2 November 2010Appointment of Thamesview Property Management as a secretary (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
25 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
25 February 2010Director's details changed for Trevor Walter Barnes on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
25 February 2010Director's details changed for Sarkies George Stephen on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Sarkies George Stephen on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
25 February 2010Director's details changed for Trevor Walter Barnes on 24 February 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
13 February 2009Annual return made up to 01/02/09 (2 pages)
13 February 2009Annual return made up to 01/02/09 (2 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
13 February 2008Annual return made up to 01/02/08 (2 pages)
13 February 2008Annual return made up to 01/02/08 (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 164 goldhawk road london W12 8HJ (1 page)
9 January 2008Registered office changed on 09/01/08 from: 164 goldhawk road london W12 8HJ (1 page)
9 January 2008New secretary appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
26 February 2007Annual return made up to 01/02/07 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
26 February 2007Annual return made up to 01/02/07 (4 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
20 February 2006Annual return made up to 01/02/06 (4 pages)
20 February 2006Annual return made up to 01/02/06 (4 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
24 February 2005Annual return made up to 01/02/05 (4 pages)
24 February 2005Annual return made up to 01/02/05 (4 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
19 February 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
19 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
19 February 2004Annual return made up to 01/02/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 2004Registered office changed on 30/01/04 from: zero stowe road london W12 8BN (1 page)
30 January 2004Registered office changed on 30/01/04 from: zero stowe road london W12 8BN (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Annual return made up to 01/02/03
  • 363(288) ‐ Director resigned
(6 pages)
10 February 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
10 February 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Annual return made up to 01/02/03
  • 363(288) ‐ Director resigned
(6 pages)
10 February 2003New director appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: flat 4 ealcon court tring avenue ealing london W5 3QF (1 page)
24 May 2002Registered office changed on 24/05/02 from: flat 4 ealcon court tring avenue ealing london W5 3QF (1 page)
24 May 2002Secretary resigned (1 page)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
9 March 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director resigned
(5 pages)
9 March 2002Annual return made up to 01/02/02
  • 363(288) ‐ Director resigned
(5 pages)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
3 October 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
16 May 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 2001Annual return made up to 01/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (1 page)
12 July 2000Accounts for a small company made up to 30 September 1999 (1 page)
24 February 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Annual return made up to 01/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (2 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
16 November 1998Accounts for a small company made up to 30 September 1997 (2 pages)
16 November 1998Accounts for a small company made up to 30 September 1997 (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Annual return made up to 01/02/98 (6 pages)
6 March 1998Annual return made up to 01/02/98 (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 67 king henrys reach manbre road london W6 9RH (1 page)
28 April 1997Registered office changed on 28/04/97 from: 67 king henrys reach manbre road london W6 9RH (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Annual return made up to 01/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 March 1997Annual return made up to 01/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 July 1996Full accounts made up to 30 September 1995 (3 pages)
2 July 1996Full accounts made up to 30 September 1995 (3 pages)
31 January 1996Annual return made up to 01/02/96
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1996Annual return made up to 01/02/96
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
10 March 1995Full accounts made up to 30 September 1994 (3 pages)
10 March 1995Full accounts made up to 30 September 1994 (3 pages)