Glamorgan Road
Hampton Wick
Surrey
KT1 4HU
Secretary Name | Nightingale Page Hickman And Bishop (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2005(37 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ |
Director Name | Mrs Jillian Mary Bremner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 1994) |
Role | Personal Assistant |
Correspondence Address | 10 Lindley Court, Glamorgan Road Hampton Wick Kingston Surrey KT1 4HU |
Director Name | Miss Jill Chennells |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(24 years, 3 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 September 1991) |
Role | Admin Assistant |
Correspondence Address | 12 Lindley Court Hampton Wick Kingston Upon Thames Surrey KT1 4HU |
Secretary Name | Mr Stephen John Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 2 Lindley Court Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HU |
Director Name | Mr Stephen John Johnson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(26 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 01 February 1995) |
Role | Administrative Officer D T I |
Correspondence Address | 2 Lindley Court Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HU |
Director Name | Herbert William Moggach Reid |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 February 2000) |
Role | Retired Architect |
Correspondence Address | 12 Lindley Court Glamorgan Road Kingston Upon Thames Surrey KT1 4HU |
Director Name | Jeanette Frances Duncan |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1997) |
Role | Retired |
Correspondence Address | 7 Lindley Court Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HU |
Secretary Name | Herbert William Moggach Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 1997) |
Role | Retired Architect |
Correspondence Address | 12 Lindley Court Glamorgan Road Kingston Upon Thames Surrey KT1 4HU |
Secretary Name | Jillian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 10 Lindley Court Glamorgan Road Hampton Wick Kingston Surrey KT1 4HU |
Director Name | Lionel William George Leighton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 2001) |
Role | Cashier Dealer |
Correspondence Address | 2 Lindley Court Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HU |
Director Name | Herbert William Moggach Reid |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 2004) |
Role | Retired Architect |
Correspondence Address | 12 Lindley Court Glamorgan Road Kingston Upon Thames Surrey KT1 4HU |
Director Name | Alan Alfred Reginald Martin |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2008) |
Role | Public Relations |
Correspondence Address | 9 Lindley Court, Glamorgan Road Hampton Wick Kingston Surrey KT1 4HU |
Secretary Name | Elizabeth Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(33 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 8 Lindley Court Glamorgan Road Hampton Wick Kingston Surrey KT1 4HU |
Secretary Name | Keith John Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 8 Lindley Court Glamorgan Road Kingston Upon Thames Surrey KT1 4HU |
Director Name | John Raymond Flower |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(36 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2005) |
Role | Retired |
Correspondence Address | 3 Lindley Court Glamorgan Road Kingston Upon Thames Surrey KT1 4HU |
Director Name | Keith John Hills |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2007) |
Role | Town Planning Consultant |
Correspondence Address | 8 Lindley Court Glamorgan Road Kingston Upon Thames Surrey KT1 4HU |
Director Name | Mr Charles Julian Halford |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2010) |
Role | Computers - It |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broom Park Teddington Middlesex TW11 9RN |
Director Name | Prof Richard Alston |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 16 Lindley Court Glamorgan Road Kingston Surrey KT1 4HU |
Director Name | Mrs Elizabeth Bontsema |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX |
Director Name | Gemma Murphy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(45 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2014) |
Role | Sales Executive |
Country of Residence | Surrey Uk |
Correspondence Address | Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX |
Director Name | Mike Godwin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 August 2023) |
Role | Musician |
Country of Residence | England |
Correspondence Address | First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ |
Registered Address | First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £10 | Ardita Gjyshinca & Fevzi Gjyshinca 6.25% Ordinary |
---|---|
1 at £10 | Arthur Cropper & Molle Cropper 6.25% Ordinary |
1 at £10 | Charles Halford 6.25% Ordinary |
1 at £10 | Doris Flower & Robert Flower & John Flower & Peter Flower 6.25% Ordinary |
1 at £10 | Gemma Cusworth 6.25% Ordinary |
1 at £10 | Helen Reid 6.25% Ordinary |
1 at £10 | Michael Godwin 6.25% Ordinary |
1 at £10 | Miss Patricia Burrington 6.25% Ordinary |
1 at £10 | Mr Geoffrey Burgess 6.25% Ordinary |
1 at £10 | Mr George Sebastian 6.25% Ordinary |
1 at £10 | Mr Peter Murphy & Mrs Gemma Murphy 6.25% Ordinary |
1 at £10 | Mrs Anita Southgate 6.25% Ordinary |
1 at £10 | Mrs Elizabeth Bontsema & Mr Scot Lewis Bontsema 6.25% Ordinary |
1 at £10 | Mrs Joy Haines 6.25% Ordinary |
1 at £10 | Mrs Zoe Biggar 6.25% Ordinary |
1 at £10 | Ms Effrosyni Spentzou & Mr Richard Alston 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £30,044 |
Current Liabilities | £2,441 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
18 December 2023 | Appointment of Mr Wesley Shunn as a director on 4 December 2023 (2 pages) |
---|---|
25 August 2023 | Termination of appointment of Mike Godwin as a director on 13 August 2023 (1 page) |
11 July 2023 | Confirmation statement made on 25 June 2023 with updates (5 pages) |
12 January 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
18 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 25 June 2021 with updates (5 pages) |
11 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 July 2020 | Notification of a person with significant control statement (2 pages) |
15 July 2020 | Withdrawal of a person with significant control statement on 15 July 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
21 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 25 June 2018 with updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (11 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
10 February 2016 | Secretary's details changed for Nightingale Page Hickman and Bishop on 28 August 2015 (1 page) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mike Godwin on 28 August 2015 (2 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mike Godwin on 28 August 2015 (2 pages) |
10 February 2016 | Director's details changed for Mrs Elizabeth Bontsema on 28 August 2015 (2 pages) |
10 February 2016 | Secretary's details changed for Nightingale Page Hickman and Bishop on 28 August 2015 (1 page) |
10 February 2016 | Director's details changed for Mrs Elizabeth Bontsema on 28 August 2015 (2 pages) |
4 February 2016 | Registered office address changed from First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ to First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ to First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 4 February 2016 (1 page) |
9 November 2015 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 9 November 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
14 May 2014 | Termination of appointment of Gemma Murphy as a director (2 pages) |
14 May 2014 | Termination of appointment of Gemma Murphy as a director (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 February 2014 | Termination of appointment of Elizabeth Bontsema as a director (1 page) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Appointment of Mrs Elizabeth Bontsema as a director (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Appointment of Mrs Elizabeth Bontsema as a director (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Elizabeth Bontsema as a director (1 page) |
13 May 2013 | Appointment of Mike Godwin as a director (3 pages) |
13 May 2013 | Appointment of Gemma Murphy as a director (3 pages) |
13 May 2013 | Appointment of Gemma Murphy as a director (3 pages) |
13 May 2013 | Appointment of Mike Godwin as a director (3 pages) |
9 May 2013 | Termination of appointment of Richard Alston as a director (2 pages) |
9 May 2013 | Termination of appointment of Richard Alston as a director (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 December 2010 | Termination of appointment of Charles Halford as a director (2 pages) |
3 December 2010 | Appointment of Elizabeth Bontsema as a director (3 pages) |
3 December 2010 | Appointment of Elizabeth Bontsema as a director (3 pages) |
3 December 2010 | Termination of appointment of Charles Halford as a director (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (12 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (12 pages) |
29 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (12 pages) |
26 March 2010 | Director's details changed for Professor Richard Alston on 8 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Charles Julian Halford on 8 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Nightingale Page Hickman and Bishop on 8 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Nightingale Page Hickman and Bishop on 8 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Nightingale Page Hickman and Bishop on 8 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Charles Julian Halford on 8 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Professor Richard Alston on 8 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Charles Julian Halford on 8 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Professor Richard Alston on 8 February 2010 (2 pages) |
20 April 2009 | Director appointed professor richard alston (2 pages) |
20 April 2009 | Director appointed professor richard alston (2 pages) |
20 April 2009 | Appointment terminate, director alan alfred martin logged form (2 pages) |
20 April 2009 | Appointment terminate, director alan alfred martin logged form (2 pages) |
15 April 2009 | Return made up to 09/02/09; full list of members (11 pages) |
15 April 2009 | Appointment terminated director alan martin (1 page) |
15 April 2009 | Return made up to 09/02/09; full list of members (11 pages) |
15 April 2009 | Appointment terminated director alan martin (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 March 2008 | Return made up to 09/02/08; full list of members (8 pages) |
6 March 2008 | Return made up to 09/02/08; full list of members (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 09/02/07; full list of members (8 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (8 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (8 pages) |
16 February 2006 | Return made up to 09/02/06; full list of members (8 pages) |
17 March 2005 | Return made up to 09/02/05; full list of members
|
17 March 2005 | Return made up to 09/02/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
27 March 2004 | Return made up to 09/02/04; change of members (7 pages) |
27 March 2004 | Return made up to 09/02/04; change of members (7 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
3 March 2003 | Return made up to 20/01/03; full list of members
|
3 March 2003 | Return made up to 20/01/03; full list of members
|
3 March 2003 | Registered office changed on 03/03/03 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
4 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
7 March 2002 | Return made up to 09/02/02; change of members
|
7 March 2002 | Return made up to 09/02/02; change of members
|
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Full accounts made up to 30 September 2001 (9 pages) |
24 January 2002 | New secretary appointed (2 pages) |
28 February 2001 | Return made up to 09/02/01; full list of members
|
28 February 2001 | Return made up to 09/02/01; full list of members
|
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
30 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
30 November 2000 | Full accounts made up to 30 September 2000 (9 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Return made up to 09/02/00; change of members (7 pages) |
28 February 2000 | Return made up to 09/02/00; change of members (7 pages) |
28 February 2000 | Director resigned (1 page) |
30 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
30 January 2000 | Full accounts made up to 30 September 1999 (9 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 February 1998 | Return made up to 09/02/98; change of members
|
20 February 1998 | Return made up to 09/02/98; change of members
|
19 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
19 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
26 February 1997 | Return made up to 09/02/97; change of members
|
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 09/02/97; change of members
|
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 February 1997 | Director resigned (1 page) |
25 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |