31 North Parade
Horsham
West Sussex
RH12 2DP
Director Name | Mr Luke George Batchelor Bordewich |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Vincent House 31 North Parade Horsham West Sussex RH12 2DP |
Director Name | Mr Kabba Modou Njie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(53 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Vincent House 31 North Parade Horsham West Sussex RH12 2DP |
Secretary Name | Mr Kabba Njie |
---|---|
Status | Current |
Appointed | 22 April 2020(53 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Vincent House 31 North Parade Horsham West Sussex RH12 2DP |
Director Name | Mr Richard Duncan Wild |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(54 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Old Rectory Farleigh Court Road Warlingham CR6 9PX |
Director Name | Patrick Brenan |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | Colwood House Warninglid West Sussex RH17 5SP |
Director Name | Mr Andrew Farquhar |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 1994) |
Role | Secretary |
Correspondence Address | 176 St Leonards Road Horsham West Sussex RH13 6BA |
Director Name | Reginald Edward Hawke Hadingham |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 15 Harrowdene Court Belvedere Drive Wimbledon London SW19 7BY |
Director Name | Mrs Anne Luther |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2001) |
Role | Director General |
Correspondence Address | 12 Newlands Road Horsham West Sussex RH12 2BY |
Director Name | Sir John Wickerson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(24 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 23 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Vincent House 31 North Parade Horsham West Sussex RH12 2DP |
Secretary Name | Mr Andrew Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 176 St Leonards Road Horsham West Sussex RH13 6BA |
Secretary Name | Mrs Anne Luther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(27 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 12 September 1994) |
Role | Chief Executive |
Correspondence Address | 12 Newlands Road Horsham West Sussex RH12 2BY |
Director Name | Martin Clive Richardson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(27 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 April 2020) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Vincent House 31 North Parade Horsham West Sussex RH12 2DP |
Secretary Name | Martin Clive Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(27 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 April 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Vincent House 31 North Parade Horsham West Sussex RH12 2DP |
Director Name | Mr Ian Robert McNeil |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2000) |
Role | Retired |
Correspondence Address | Lancasters West End Lane Henfield West Sussex BN5 9RB |
Director Name | Mr Stephen Charles May |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2007) |
Role | Co.Advisor |
Country of Residence | England |
Correspondence Address | 10 Cheyne Gardens London SW3 5QU |
Director Name | Mr Paul Richard Biddle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2009) |
Role | Chartered Accountant Finance D |
Country of Residence | England |
Correspondence Address | Westways Farm Gracious Pond Road Chobham Surrey GU24 8HH |
Director Name | Rear Admiral Simon Moore |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 January 2009) |
Role | Charity Chief Executive |
Correspondence Address | The Hollow Hurston Lane, Storrington Pulborough West Sussex RH20 4HH |
Director Name | Dr Keith Graham McCullagh |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(40 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuddington Mill Cuddington Aylesbury Buckinghamshire HP18 0BP |
Director Name | Richard Ralph Price |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2014) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Vincent House 31 North Parade Horsham West Sussex RH12 2DP |
Director Name | Mr Charles Vivian Jackson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 July 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Vincent House 31 North Parade Horsham West Sussex RH12 2DP |
Director Name | Mr Phil Andrew Hodkinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(47 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Vincent House 31 North Parade Horsham West Sussex RH12 2DP |
Website | action.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01403 210406 |
Telephone region | Horsham |
Registered Address | 5th Floor 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,715 |
Gross Profit | £4,861 |
Cash | £1,175 |
Current Liabilities | £3,892 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
9 January 2001 | Delivered on: 10 January 2001 Persons entitled: Action Research Classification: Debenture Secured details: £75,000 from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
10 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
2 January 2023 | Registered office address changed from Vincent House 31 North Parade Horsham West Sussex RH12 2DP to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2 January 2023 (1 page) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 March 2021 | Notification of Richard Duncan Wild as a person with significant control on 19 January 2021 (2 pages) |
9 March 2021 | Cessation of Phil Andrew Hodkinson as a person with significant control on 31 December 2020 (1 page) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
19 January 2021 | Appointment of Mr Kabba Njie as a secretary on 22 April 2020 (2 pages) |
19 January 2021 | Termination of appointment of Martin Clive Richardson as a director on 22 April 2020 (1 page) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 January 2021 | Appointment of Mr Kabba Modou Njie as a director on 22 April 2020 (2 pages) |
19 January 2021 | Termination of appointment of Phil Andrew Hodkinson as a director on 31 December 2020 (1 page) |
19 January 2021 | Appointment of Mr Richard Duncan Wild as a director on 24 November 2020 (2 pages) |
19 January 2021 | Termination of appointment of Martin Clive Richardson as a secretary on 22 April 2020 (1 page) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (12 pages) |
16 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 July 2017 | Cessation of Harles Vivian Jackson as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Charles Vivian Jackson as a director on 12 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Luke George Batchelor Bordewich as a director on 12 July 2017 (2 pages) |
14 July 2017 | Notification of Luke George Batchelor Bordewich as a person with significant control on 12 July 2017 (2 pages) |
14 July 2017 | Cessation of Charles Vivian Jackson as a person with significant control on 12 March 2017 (1 page) |
14 July 2017 | Termination of appointment of Charles Vivian Jackson as a director on 12 July 2017 (1 page) |
14 July 2017 | Notification of Luke George Batchelor Bordewich as a person with significant control on 12 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Luke George Batchelor Bordewich as a director on 12 July 2017 (2 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
25 May 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 March 2016 | Annual return made up to 6 March 2016 no member list (4 pages) |
11 March 2016 | Annual return made up to 6 March 2016 no member list (4 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 March 2015 | Annual return made up to 6 March 2015 no member list (4 pages) |
16 March 2015 | Annual return made up to 6 March 2015 no member list (4 pages) |
16 March 2015 | Annual return made up to 6 March 2015 no member list (4 pages) |
25 July 2014 | Termination of appointment of Richard Ralph Price as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of John Wickerson as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of John Wickerson as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Richard Ralph Price as a director on 23 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Phil Andrew Hodkinson as a director on 23 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Phil Andrew Hodkinson as a director on 23 July 2014 (2 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
12 March 2014 | Annual return made up to 6 March 2014 no member list (4 pages) |
12 March 2014 | Annual return made up to 6 March 2014 no member list (4 pages) |
12 March 2014 | Annual return made up to 6 March 2014 no member list (4 pages) |
11 March 2014 | Director's details changed for Martin Clive Richardson on 10 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Martin Clive Richardson on 10 March 2014 (2 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (5 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (5 pages) |
8 March 2013 | Annual return made up to 6 March 2013 no member list (5 pages) |
11 July 2012 | Auditor's resignation (1 page) |
11 July 2012 | Auditor's resignation (1 page) |
8 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 March 2012 | Annual return made up to 6 March 2012 no member list (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 no member list (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 no member list (5 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 April 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
14 April 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
14 April 2011 | Annual return made up to 6 March 2011 no member list (5 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 March 2010 | Secretary's details changed for Martin Clive Richardson on 30 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Martin Clive Richardson on 30 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Martin Clive Richardson on 30 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Martin Clive Richardson on 30 March 2010 (1 page) |
22 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
22 March 2010 | Annual return made up to 6 March 2010 no member list (4 pages) |
19 March 2010 | Director's details changed for Julie Buckler on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Richard Price on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Sir John Wickerson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Sir John Wickerson on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Julie Buckler on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Richard Price on 19 March 2010 (2 pages) |
24 October 2009 | Appointment of Mr Charles Vivian Jackson as a director (2 pages) |
24 October 2009 | Appointment of Mr Charles Vivian Jackson as a director (2 pages) |
7 October 2009 | Termination of appointment of Paul Biddle as a director (1 page) |
7 October 2009 | Termination of appointment of Paul Biddle as a director (1 page) |
19 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
18 March 2009 | Annual return made up to 06/03/09 (3 pages) |
18 March 2009 | Annual return made up to 06/03/09 (3 pages) |
15 January 2009 | Director appointed julie buckler (2 pages) |
15 January 2009 | Appointment terminated director simon moore (1 page) |
15 January 2009 | Appointment terminated director simon moore (1 page) |
15 January 2009 | Director appointed julie buckler (2 pages) |
29 September 2008 | Director appointed richard ralph price (2 pages) |
29 September 2008 | Director appointed richard ralph price (2 pages) |
8 September 2008 | Appointment terminated director keith mccullagh (1 page) |
8 September 2008 | Appointment terminated director keith mccullagh (1 page) |
23 July 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
23 July 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
26 March 2008 | Full accounts made up to 31 October 2007 (10 pages) |
26 March 2008 | Full accounts made up to 31 October 2007 (10 pages) |
19 March 2008 | Annual return made up to 06/03/08 (3 pages) |
19 March 2008 | Annual return made up to 06/03/08 (3 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
16 May 2007 | Full accounts made up to 31 October 2006 (15 pages) |
16 May 2007 | Full accounts made up to 31 October 2006 (15 pages) |
20 March 2007 | Annual return made up to 06/03/07 (2 pages) |
20 March 2007 | Annual return made up to 06/03/07 (2 pages) |
8 June 2006 | Full accounts made up to 31 October 2005 (10 pages) |
8 June 2006 | Full accounts made up to 31 October 2005 (10 pages) |
3 April 2006 | Annual return made up to 06/03/06 (2 pages) |
3 April 2006 | Annual return made up to 06/03/06 (2 pages) |
11 May 2005 | Full accounts made up to 31 October 2004 (10 pages) |
11 May 2005 | Full accounts made up to 31 October 2004 (10 pages) |
16 March 2005 | Annual return made up to 06/03/05 (5 pages) |
16 March 2005 | Annual return made up to 06/03/05 (5 pages) |
12 January 2005 | Auditor's resignation (1 page) |
12 January 2005 | Auditor's resignation (1 page) |
18 March 2004 | Full accounts made up to 31 October 2003 (10 pages) |
18 March 2004 | Full accounts made up to 31 October 2003 (10 pages) |
16 March 2004 | Annual return made up to 06/03/04
|
16 March 2004 | Annual return made up to 06/03/04
|
16 July 2003 | Memorandum and Articles of Association (14 pages) |
16 July 2003 | Memorandum and Articles of Association (14 pages) |
10 July 2003 | Company name changed action research (sales) LTD.\certificate issued on 10/07/03 (2 pages) |
10 July 2003 | Company name changed action research (sales) LTD.\certificate issued on 10/07/03 (2 pages) |
1 April 2003 | Full accounts made up to 31 October 2002 (10 pages) |
1 April 2003 | Full accounts made up to 31 October 2002 (10 pages) |
20 March 2003 | Annual return made up to 06/03/03 (5 pages) |
20 March 2003 | Annual return made up to 06/03/03 (5 pages) |
25 July 2002 | 394 auditors res letter (1 page) |
25 July 2002 | 394 auditors res letter (1 page) |
25 March 2002 | Annual return made up to 06/03/02 (4 pages) |
25 March 2002 | Annual return made up to 06/03/02 (4 pages) |
9 March 2002 | Full accounts made up to 31 October 2001 (11 pages) |
9 March 2002 | Full accounts made up to 31 October 2001 (11 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (11 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (11 pages) |
26 March 2001 | Annual return made up to 06/03/01 (4 pages) |
26 March 2001 | Annual return made up to 06/03/01 (4 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
4 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
24 March 2000 | Annual return made up to 06/03/00 (4 pages) |
24 March 2000 | Annual return made up to 06/03/00 (4 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
6 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
6 July 1999 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
6 July 1999 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
6 July 1999 | Full accounts made up to 31 October 1998 (11 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
24 March 1999 | Annual return made up to 06/03/99 (5 pages) |
24 March 1999 | Annual return made up to 06/03/99 (5 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 March 1998 | Annual return made up to 06/03/98 (5 pages) |
23 March 1998 | Annual return made up to 06/03/98 (5 pages) |
14 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
14 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
21 March 1997 | Annual return made up to 06/03/97 (5 pages) |
21 March 1997 | Annual return made up to 06/03/97 (5 pages) |
18 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
18 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
13 March 1996 | Annual return made up to 06/03/96
|
13 March 1996 | Annual return made up to 06/03/96
|
11 July 1995 | Full accounts made up to 28 February 1995 (11 pages) |
11 July 1995 | Full accounts made up to 28 February 1995 (11 pages) |
14 March 1995 | Annual return made up to 06/03/95 (8 pages) |
14 March 1995 | Annual return made up to 06/03/95 (8 pages) |