148 Murray Avenue
Bromley
Kent
BR1 3DT
Director Name | Mr Ian Albert Giles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(43 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5, The Chilterns 148 Murray Avenue Bromley BR1 3DT |
Director Name | Mrs Margaret Susan Dawson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5, The Chilterns 148 Murray Avenue Bromley BR1 3DT |
Secretary Name | Mrs Pauline Veronica Speed |
---|---|
Status | Current |
Appointed | 01 October 2018(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 5, The Chilterns 148 Murray Avenue Bromley BR1 3DT |
Director Name | Mrs Mariana De Pauli |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Brazilian,English |
Status | Current |
Appointed | 29 July 2019(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5, The Chilterns 148 Murray Avenue Bromley BR1 3DT |
Director Name | Mr James Turner |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 August 2021(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 3 The Chilterns 148 Murray Avenue Bromley BR1 3DT |
Director Name | Mr Ronald Cuthbert |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | David James Trumper |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 27 June 2005) |
Role | Consulting Engineer |
Correspondence Address | 6 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Mrs Jean Margaret Vincent Haynes |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Secretary Name | Mr Ronald Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Mr David Aubrey Neighbour |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 November 2008) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 4 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Arthur John Skinner |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(25 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 June 1998) |
Role | Retired |
Correspondence Address | 3 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Secretary Name | David James Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 6 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Barbara Hanna Cuthbert |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 2001) |
Role | Retired |
Correspondence Address | 8 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Arthur David Daters |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1998(30 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 10 July 2008) |
Role | Retired |
Correspondence Address | 1 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Secretary Name | Arthur David Daters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(37 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 2008) |
Role | Retired |
Correspondence Address | 1 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Ann Margaret Turner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 63 Rochester Avenue Bromley Kent BR1 3DN |
Secretary Name | Mr David Aubrey Neighbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 March 2019) |
Role | Shop Worker |
Country of Residence | England |
Correspondence Address | 4 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Mr David Evans |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 8 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Mr David Clarence Laimbeer |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Secretary Name | Mr David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 4 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Mr Andrew Mackinnon Pink |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(42 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 The Chilterns 148 Murray Avenue Bromley BR1 3DT |
Director Name | Mrs Deborah Helen Mullane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Chilterns 148 Murray Avenue Bromley Kent BR1 3DT |
Registered Address | 5, The Chilterns 148 Murray Avenue Bromley BR1 3DT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Anthony Brown 6.67% Ordinary |
---|---|
1 at £1 | David Aubrey Neighbour & Dawn Neighbour 6.67% Ordinary |
1 at £1 | Ian Giles & Penelope Gay Giles 6.67% Ordinary |
1 at £1 | James Smith & Barbara Smith 6.67% Ordinary |
1 at £1 | Louise Beth Latham 6.67% Ordinary |
1 at £1 | Louise Justina Murphy 6.67% Ordinary |
1 at £1 | Lynn Daters 6.67% Ordinary |
1 at £1 | Mary Dolby 6.67% Ordinary |
1 at £1 | Mike Head & Enid Head 6.67% Ordinary |
1 at £1 | Mrs Ann Turner & Colin Turner 6.67% Ordinary |
1 at £1 | Peter Alexander Dawson & Margaret Susan Dawson 6.67% Ordinary |
1 at £1 | Razvan Scortea 6.67% Ordinary |
1 at £1 | Rosemary Anne Ayling 6.67% Ordinary |
1 at £1 | Rosemary Bryan Pratt 6.67% Ordinary |
1 at £1 | Ruth Levi & Betty Levi 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,600 |
Net Worth | £29,676 |
Cash | £23,698 |
Current Liabilities | £644 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
2 October 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 July 2019 | Registered office address changed from 4 the Chilterns 148 Murray Avenue Bromley Kent BR1 3DT to 5, the Chilterns 148 Murray Avenue Bromley BR1 3DT on 29 July 2019 (1 page) |
29 July 2019 | Appointment of Mrs Mariana De Pauli as a director on 29 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of David Aubrey Neighbour as a secretary on 20 March 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 October 2018 | Appointment of Mrs Pauline Veronica Speed as a secretary on 1 October 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
7 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 May 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Appointment of Mrs Margaret Susan Dawson as a director on 4 June 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Margaret Susan Dawson as a director on 4 June 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Margaret Susan Dawson as a director on 4 June 2015 (2 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (8 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (8 pages) |
20 October 2014 | Termination of appointment of Deborah Helen Mullane as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David Clarence Laimbeer as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David Clarence Laimbeer as a director on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Deborah Helen Mullane as a director on 20 October 2014 (1 page) |
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Register(s) moved to registered office address (1 page) |
6 July 2012 | Register(s) moved to registered office address (1 page) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Appointment of Mrs Deborah Helen Mullane as a director (2 pages) |
30 May 2012 | Appointment of Mrs Deborah Helen Mullane as a director (2 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 September 2011 | Termination of appointment of David Evans as a director (1 page) |
20 September 2011 | Termination of appointment of David Evans as a director (1 page) |
20 September 2011 | Termination of appointment of David Evans as a secretary (1 page) |
20 September 2011 | Termination of appointment of David Evans as a secretary (1 page) |
17 September 2011 | Appointment of Mr Ian Albert Giles as a director (2 pages) |
17 September 2011 | Appointment of Mr Ian Albert Giles as a director (2 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 January 2011 | Termination of appointment of Andrew Pink as a director (1 page) |
13 January 2011 | Termination of appointment of Andrew Pink as a director (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Appointment of Mr Andrew Mackinnon Pink as a director (2 pages) |
13 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Appointment of Mr Andrew Mackinnon Pink as a director (2 pages) |
12 July 2010 | Secretary's details changed for Mr David Aubrey Neighbour on 21 June 2010 (1 page) |
12 July 2010 | Secretary's details changed for Mr David Evans on 21 June 2010 (1 page) |
12 July 2010 | Director's details changed for Mr David Aubrey Neighbour on 21 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr David Evans on 21 June 2010 (1 page) |
12 July 2010 | Director's details changed for David Clarence Laimbeer on 21 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David Clarence Laimbeer on 21 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr David Aubrey Neighbour on 21 June 2010 (1 page) |
12 July 2010 | Director's details changed for Mr David Aubrey Neighbour on 21 June 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 October 2009 | Termination of appointment of Ann Turner as a director (1 page) |
12 October 2009 | Termination of appointment of Ann Turner as a director (1 page) |
14 July 2009 | Director appointed mr david aubrey neighbour (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 1 the chilterns 148 murray avenue bromley kent BR1 3DT (1 page) |
14 July 2009 | Return made up to 21/06/09; full list of members (8 pages) |
14 July 2009 | Director appointed mr david aubrey neighbour (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 1 the chilterns 148 murray avenue bromley kent BR1 3DT (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 21/06/09; full list of members (8 pages) |
14 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
14 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
9 April 2009 | Secretary appointed david aubrey neighbour (1 page) |
9 April 2009 | Secretary appointed david evans (1 page) |
9 April 2009 | Appointment terminated director david neighbour (1 page) |
9 April 2009 | Secretary appointed david evans (1 page) |
9 April 2009 | Secretary appointed david aubrey neighbour (1 page) |
9 April 2009 | Appointment terminated director david neighbour (1 page) |
1 October 2008 | Director appointed david evans (2 pages) |
1 October 2008 | Director appointed david clarence laimbeer (2 pages) |
1 October 2008 | Director appointed david evans (2 pages) |
1 October 2008 | Director appointed david clarence laimbeer (2 pages) |
22 July 2008 | Appointment terminated director and secretary arthur daters (1 page) |
22 July 2008 | Appointment terminated director and secretary arthur daters (1 page) |
26 June 2008 | Return made up to 21/06/08; full list of members (10 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (10 pages) |
22 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
11 July 2007 | Return made up to 21/06/07; full list of members (7 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
6 July 2006 | Return made up to 21/06/06; full list of members (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Return made up to 21/06/05; change of members (7 pages) |
14 July 2005 | Return made up to 21/06/05; change of members (7 pages) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 6 the chilterns 148 murray avenue bromley BR1 3DT (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 6 the chilterns 148 murray avenue bromley BR1 3DT (1 page) |
29 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 July 2004 | Return made up to 21/06/04; change of members (7 pages) |
9 July 2004 | Return made up to 21/06/04; change of members (7 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 July 2002 | Return made up to 21/06/02; change of members (7 pages) |
21 July 2002 | Return made up to 21/06/02; change of members (7 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 July 2001 | Return made up to 21/06/01; change of members
|
12 July 2001 | Return made up to 21/06/01; change of members
|
27 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
27 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
19 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
19 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 July 1999 | Return made up to 21/06/99; change of members (6 pages) |
4 July 1999 | Return made up to 21/06/99; change of members (6 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 June 1998 | Return made up to 21/06/98; change of members (6 pages) |
21 June 1998 | Return made up to 21/06/98; change of members (6 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 June 1997 | Return made up to 21/06/97; full list of members
|
28 June 1997 | Return made up to 21/06/97; full list of members
|
2 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 July 1996 | Return made up to 21/06/96; change of members
|
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Return made up to 21/06/96; change of members
|
8 July 1996 | New director appointed (2 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 July 1995 | Return made up to 21/06/95; change of members
|
12 July 1995 | Return made up to 21/06/95; change of members
|
20 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |