Shirley
Surrey
CR0 8HX
Director Name | Mrs Ewa Bailey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2011(43 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Farm Drive Croydon Surrey CR0 8HX |
Secretary Name | Mr John Francis Cole |
---|---|
Status | Current |
Appointed | 08 June 2013(45 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 63 Farm Drive Croydon CR0 8HX |
Director Name | Mr Colin Albert Luly |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 1996) |
Role | Principal Claims Examiner |
Country of Residence | England |
Correspondence Address | 31 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | Mr Ronald Peter Lawson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 1993) |
Role | Industrial Chemist |
Correspondence Address | 55 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | Dr James Corrin Cain |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 1993) |
Role | Consultant |
Correspondence Address | 33 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | Mrs Annette Gillian Lawrence |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 1994) |
Role | Retired Bank Official |
Correspondence Address | 41 Farm Drive Shirley Croydon Surrey CR0 8HX |
Secretary Name | Mr Colin Albert Luly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | Mr Dennis Ronald Raishbrook |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1993(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1997) |
Role | Retired |
Correspondence Address | 61 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | Peter Alan Mayne |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(26 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 1995) |
Role | Systems Development Manager |
Correspondence Address | 37 Farm Drive Shirley Croydon Surrey CR0 8HX |
Secretary Name | Peter Alan Mayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(26 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 April 1995) |
Role | Systems Development Manager |
Correspondence Address | 37 Farm Drive Shirley Croydon Surrey CR0 8HX |
Secretary Name | Mrs Joy Florence Hankins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 2000) |
Role | Company Director |
Correspondence Address | 15 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | John Francis Cole |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1996(28 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1997) |
Role | Bank Manager |
Correspondence Address | 63 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | John Maurice Eames |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 March 2000) |
Role | Engineer |
Correspondence Address | 27 Farm Drive Croydon Surrex CR0 8HX |
Director Name | Mr Richard John Poole |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 April 1998) |
Role | Retail Catering Partner |
Country of Residence | England |
Correspondence Address | 39 Farm Drive Croydon Surrey CR0 8HX |
Director Name | Mrs Susan Diane Cook |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1998(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2002) |
Role | Book Keeper |
Correspondence Address | The Hollies 37 Farm Drive, Shirley Croydon Surrey CR0 8HX |
Director Name | Terence Deavall |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1998(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2001) |
Role | Self Employed |
Correspondence Address | 23 Farm Drive Croydon Surrey CR0 8HX |
Director Name | Mary Eames |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2001) |
Role | Customer Services Assistant |
Correspondence Address | 27 Farm Drive Croydon Surrey CR0 8HX |
Director Name | Susan Poole |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2002) |
Role | Child Carer |
Correspondence Address | 39 Farm Drive Croydon Surrey CR0 8HX |
Secretary Name | Roy George Privett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2000(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2001) |
Role | Retired |
Correspondence Address | 21 Farm Drive Croydon Surrey CR0 8HX |
Director Name | Mr Colin Aidan Devaney |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2001(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2004) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 35 Farm Drive Croydon Surrey CR0 8HX |
Director Name | William Reginald Hawkins |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | William Reginald Hawkins |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Farm Drive Shirley Croydon Surrey CR0 8HX |
Secretary Name | William Reginald Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | Bryan Cedric Lawrence |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(34 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2005) |
Role | Retired |
Correspondence Address | 41 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | Bryan Cedric Lawrence |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(34 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2005) |
Role | Retired |
Correspondence Address | 41 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | John Dennis Cook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2003(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2004) |
Role | Sales Manager |
Correspondence Address | 37 Farm Drive Croydon Surrey CR0 8HX |
Director Name | Joy Florence Hawkins |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2003(35 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2005) |
Role | Retired |
Correspondence Address | 15 Farm Drive Shirely Croydon CR0 8HX |
Secretary Name | Joy Florence Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2003(35 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2005) |
Role | Retired |
Correspondence Address | 15 Farm Drive Shirely Croydon CR0 8HX |
Director Name | Patricia Ellen Martin |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2006) |
Role | Retired |
Correspondence Address | 25 Farm Drive Shirley Croydon Surrey CR0 8HX |
Director Name | Robert James Goldsmith |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2005(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Farm Drive Shirley Croydon Surrey CR0 8HX |
Secretary Name | Robert John Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2005(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2009) |
Role | Struc Engr |
Country of Residence | GB |
Correspondence Address | 51 Farm Drive Shirley Surrey CR0 8HX |
Director Name | Mr Ramesh Tanna |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2009(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2013) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Farm Drive Shirley Croydon Surrey CR0 8HX |
Secretary Name | Mr Ramesh Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2009(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 June 2013) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Farm Drive Shirley Croydon Surrey CR0 8HX |
Registered Address | 31 Farm Drive Shirley Croydon Surrey CR0 8HX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,331 |
Cash | £11,331 |
Latest Accounts | 28 February 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 May 2023 (7 months ago) |
---|---|
Next Return Due | 15 May 2024 (5 months, 2 weeks from now) |
19 November 2020 | Micro company accounts made up to 29 February 2020 (1 page) |
---|---|
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 28 February 2019 (1 page) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 28 February 2018 (1 page) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
24 August 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 29 February 2016 (2 pages) |
5 May 2016 | Annual return made up to 1 May 2016 no member list (4 pages) |
5 May 2016 | Annual return made up to 1 May 2016 no member list (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
7 May 2015 | Annual return made up to 1 May 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 1 May 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 1 May 2015 no member list (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
22 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
22 May 2014 | Appointment of Mr John Francis Cole as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Ramesh Tanna as a director (1 page) |
22 May 2014 | Appointment of Mr John Francis Cole as a secretary (2 pages) |
22 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
22 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
22 May 2014 | Termination of appointment of Ramesh Tanna as a director (1 page) |
19 May 2014 | Termination of appointment of Ramesh Tanna as a secretary (1 page) |
19 May 2014 | Termination of appointment of Ramesh Tanna as a secretary (1 page) |
29 July 2013 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
16 May 2013 | Annual return made up to 1 May 2013 no member list (5 pages) |
16 May 2013 | Annual return made up to 1 May 2013 no member list (5 pages) |
16 May 2013 | Annual return made up to 1 May 2013 no member list (5 pages) |
31 January 2013 | Registered office address changed from 15 Farm Drive Shirley Croydon Surrey CR0 8HX on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 15 Farm Drive Shirley Croydon Surrey CR0 8HX on 31 January 2013 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
24 May 2012 | Annual return made up to 1 May 2012 no member list (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 no member list (5 pages) |
24 May 2012 | Annual return made up to 1 May 2012 no member list (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
12 May 2011 | Termination of appointment of Robert Goldsmith as a director (1 page) |
12 May 2011 | Termination of appointment of William Hawkins as a director (1 page) |
12 May 2011 | Termination of appointment of William Hawkins as a director (1 page) |
12 May 2011 | Director's details changed for Mrs Ewa Bailey on 12 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
12 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
12 May 2011 | Termination of appointment of Robert Goldsmith as a director (1 page) |
12 May 2011 | Director's details changed for Mrs Ewa Bailey on 12 May 2011 (2 pages) |
11 May 2011 | Termination of appointment of Robert Goldsmith as a director (1 page) |
11 May 2011 | Appointment of Mrs Ewa Bailey as a director (2 pages) |
11 May 2011 | Termination of appointment of William Hawkins as a director (1 page) |
11 May 2011 | Termination of appointment of Robert Goldsmith as a director (1 page) |
11 May 2011 | Termination of appointment of William Hawkins as a director (1 page) |
11 May 2011 | Appointment of Mrs Ewa Bailey as a director (2 pages) |
26 January 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
26 January 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
25 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
25 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
25 May 2010 | Director's details changed for Robert James Goldsmith on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for William Reginald Hawkins on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for William Reginald Hawkins on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert James Goldsmith on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for William Reginald Hawkins on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Ramesh Tanna on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Robert James Goldsmith on 1 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
25 May 2010 | Director's details changed for Mr Ramesh Tanna on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Ramesh Tanna on 1 May 2010 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
15 June 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
27 May 2009 | Director appointed mr ramesh tanna (1 page) |
27 May 2009 | Secretary appointed mr ramesh tanna (1 page) |
27 May 2009 | Appointment terminated secretary robert groves (1 page) |
27 May 2009 | Secretary appointed mr ramesh tanna (1 page) |
27 May 2009 | Director appointed mr ramesh tanna (1 page) |
27 May 2009 | Appointment terminated secretary robert groves (1 page) |
27 May 2009 | Annual return made up to 01/05/09 (3 pages) |
27 May 2009 | Annual return made up to 01/05/09 (3 pages) |
20 January 2009 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
20 January 2009 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
15 May 2008 | Annual return made up to 01/05/08 (3 pages) |
15 May 2008 | Annual return made up to 01/05/08 (3 pages) |
24 May 2007 | Annual return made up to 01/05/07 (2 pages) |
24 May 2007 | Annual return made up to 01/05/07 (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
17 July 2006 | Annual return made up to 01/05/06 (6 pages) |
17 July 2006 | Annual return made up to 01/05/06 (6 pages) |
17 July 2006 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
23 June 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
23 June 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
17 May 2005 | Annual return made up to 01/05/05 (4 pages) |
17 May 2005 | Annual return made up to 01/05/05 (4 pages) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New secretary appointed;new director appointed (1 page) |
16 May 2005 | New secretary appointed;new director appointed (1 page) |
16 May 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
3 June 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Annual return made up to 01/05/04 (5 pages) |
3 June 2004 | Annual return made up to 01/05/04 (5 pages) |
25 November 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
25 November 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
19 July 2003 | Secretary resigned;director resigned (1 page) |
19 July 2003 | Annual return made up to 01/05/03 (4 pages) |
19 July 2003 | New director appointed (1 page) |
19 July 2003 | Annual return made up to 01/05/03 (4 pages) |
19 July 2003 | New director appointed (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | Secretary resigned;director resigned (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New secretary appointed;new director appointed (1 page) |
1 July 2003 | New secretary appointed;new director appointed (1 page) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
22 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
14 June 2002 | Annual return made up to 01/05/02
|
14 June 2002 | Annual return made up to 01/05/02
|
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
25 July 2001 | Annual return made up to 01/05/01
|
25 July 2001 | Annual return made up to 01/05/01
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
25 July 2001 | New director appointed (2 pages) |
10 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
10 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Annual return made up to 01/05/00
|
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Annual return made up to 01/05/00
|
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
29 January 2000 | Full accounts made up to 28 February 1999 (5 pages) |
29 January 2000 | Full accounts made up to 28 February 1999 (5 pages) |
4 June 1999 | Annual return made up to 01/05/99 (4 pages) |
4 June 1999 | Annual return made up to 01/05/99 (4 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Memorandum and Articles of Association (20 pages) |
2 June 1998 | Memorandum and Articles of Association (20 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Annual return made up to 01/05/98 (4 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
24 May 1998 | Annual return made up to 01/05/98 (4 pages) |
24 May 1998 | New director appointed (2 pages) |
3 June 1997 | Annual return made up to 01/05/97
|
3 June 1997 | Full accounts made up to 28 February 1997 (7 pages) |
3 June 1997 | Annual return made up to 01/05/97
|
3 June 1997 | Full accounts made up to 28 February 1997 (7 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Full accounts made up to 28 February 1996 (7 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Annual return made up to 01/05/96
|
2 June 1996 | Full accounts made up to 28 February 1996 (7 pages) |
2 June 1996 | Annual return made up to 01/05/96
|
16 January 1996 | New secretary appointed;director resigned (2 pages) |
16 January 1996 | New secretary appointed;director resigned (2 pages) |
4 September 1995 | Memorandum and Articles of Association (40 pages) |
4 September 1995 | Memorandum and Articles of Association (40 pages) |
11 May 1995 | Annual return made up to 01/05/95
|
11 May 1995 | Full accounts made up to 28 February 1995 (7 pages) |
11 May 1995 | Annual return made up to 01/05/95
|
11 May 1995 | Full accounts made up to 28 February 1995 (7 pages) |