Sidcup
DA15 9ER
Director Name | Mrs Evelyn Ann Riley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Secretary Name | Hammond Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2021(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Margaret Ridley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1992) |
Role | Secretary |
Correspondence Address | 11 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Alfred Edden |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(22 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 06 January 1995) |
Role | Retired |
Correspondence Address | 17 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Amanda Fieldhouse |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1995) |
Role | Bank Clerk |
Correspondence Address | 13 Crescent Road Sidcup Kent DA15 7HN |
Secretary Name | Catherine Ann Vivian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 57 Station Road Sidcup Kent DA15 7DY |
Secretary Name | Margaret Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1995) |
Role | Retired |
Correspondence Address | 11 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Thomas Spittle |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 1998) |
Role | Retired |
Correspondence Address | 57 Station Road Sidcup Kent DA15 7DY |
Director Name | Ronald Leitch |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(24 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 October 1993) |
Role | Bank Officer |
Correspondence Address | 3 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Karen Salim |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1993(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 1997) |
Role | Civil Servant |
Correspondence Address | 7 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Jonathon Cole |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 2000) |
Role | Police Officer |
Correspondence Address | 57 Station Road Sidcup Kent DA15 7BY |
Secretary Name | Joy Mary Ellen Bebbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(26 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 04 February 2002) |
Role | Legal Secretary |
Correspondence Address | 57a Station Road Sidcup Kent DA15 7DY |
Director Name | Stephanie Whitford |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1997) |
Role | Clerk |
Correspondence Address | 5 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Mark Herbert |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1997(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 March 2003) |
Role | Bank Clerk |
Correspondence Address | 5 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Alan Wells |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(29 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2000) |
Role | Postman |
Correspondence Address | 15 Clescent Road Crescent Court Sidcup Kent |
Director Name | David Graham Matthews |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 2001) |
Role | Analyst |
Correspondence Address | 11 Crescent Road Sidcup Kent DA15 7HN |
Director Name | John David Crickmore |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 December 2004) |
Role | Retired |
Correspondence Address | 1 Crescent Road Sidcup Kent DA15 7HN |
Director Name | June Minister |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2003) |
Role | Postal Officer |
Correspondence Address | 7 Crescent Road Sidcup Kent DA15 7HN |
Secretary Name | Nikolai Marcus Currell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(33 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 2006) |
Role | Banking |
Correspondence Address | 55 Station Road Sidcup Kent DA15 7DY |
Director Name | Stuart Grist |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(35 years after company formation) |
Appointment Duration | 2 years (resigned 28 February 2005) |
Role | Manager |
Correspondence Address | 57a Station Road Sidcup Kent DA15 7DY |
Director Name | Katie Hearn |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(35 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2006) |
Role | Advertising Executive |
Correspondence Address | 17 Crescent Road Sidcup Kent DA15 7HN |
Director Name | Simon Dobson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Student |
Correspondence Address | 57 Station Road Sidcup Kent DA15 7DY |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Lisa Marianne Wyatt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 July 2008) |
Role | HR Manager |
Correspondence Address | 57a Station Road Sidcup Kent DA15 7DY |
Director Name | David Ketley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 January 2012) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Mr Joe Scarboro |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Secretary Name | Property Services Plus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(40 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2021) |
Correspondence Address | Unit 8a Green Lane Bus Park 238/240 Green Lane Eltham London SE9 3TL |
Registered Address | 41 The Oval Sidcup DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Afsheen Hafeez & Shazli Hafeez 6.67% Ordinary |
---|---|
1 at £1 | Andrew John Sarton 6.67% Ordinary |
1 at £1 | Ellis Cledwyn Griffiths & Miriam Margaret Griffiths 6.67% Ordinary |
1 at £1 | Joe Scarboro & Rachel De Silva 6.67% Ordinary |
1 at £1 | M.j. Howe 6.67% Ordinary |
1 at £1 | M.v. Teo 6.67% Ordinary |
1 at £1 | Mousumi Das 6.67% Ordinary |
1 at £1 | Mr D. Irving 6.67% Ordinary |
1 at £1 | Mr J. Crickmore 6.67% Ordinary |
1 at £1 | Mr R. Leitch 6.67% Ordinary |
1 at £1 | Mr Squires 6.67% Ordinary |
1 at £1 | Mr Watkins & Mrs Watkins 6.67% Ordinary |
1 at £1 | Mrs Mcfarland 6.67% Ordinary |
1 at £1 | S.r John 6.67% Ordinary |
1 at £1 | Welding Erection Services LTD 6.67% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
22 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 January 2019 | Appointment of Mr Stephen Robert John as a director on 10 January 2012 (2 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Secretary's details changed for Proeprty Services Plus Limited on 14 April 2015 (1 page) |
15 April 2015 | Secretary's details changed for Proeprty Services Plus Limited on 14 April 2015 (1 page) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Secretary's details changed for Proeprty Services Plus Limited on 30 December 2012 (1 page) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Secretary's details changed for Proeprty Services Plus Limited on 30 December 2012 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Appointment of Mr Joe Scarboro as a director (2 pages) |
12 July 2012 | Appointment of Mr Joe Scarboro as a director (2 pages) |
12 July 2012 | Termination of appointment of David Ketley as a director (1 page) |
12 July 2012 | Termination of appointment of David Ketley as a director (1 page) |
6 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ on 6 March 2012 (1 page) |
21 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
21 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB England on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB England on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
15 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
12 February 2010 | Director's details changed for David Ketley on 29 December 2009 (2 pages) |
12 February 2010 | Director's details changed for David Ketley on 29 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Proeprty Services Plus Limited on 29 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Proeprty Services Plus Limited on 29 December 2009 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 25/03/2009 to 31/03/2009 (1 page) |
10 April 2009 | Return made up to 29/12/08; full list of members (9 pages) |
10 April 2009 | Return made up to 29/12/08; full list of members (9 pages) |
16 October 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
16 October 2008 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
14 July 2008 | Secretary appointed proeprty services plus LIMITED (1 page) |
14 July 2008 | Return made up to 29/12/07; full list of members (12 pages) |
14 July 2008 | Return made up to 29/12/07; full list of members (12 pages) |
14 July 2008 | Secretary appointed proeprty services plus LIMITED (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
11 July 2008 | Appointment terminated director lisa wyatt (1 page) |
11 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from property services plus LTD 94 edgehill road chiselhurst kent BR7 6LB (1 page) |
11 July 2008 | Location of debenture register (1 page) |
11 July 2008 | Appointment terminated director lisa wyatt (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from property services plus LTD 94 edgehill road chiselhurst kent BR7 6LB (1 page) |
11 July 2008 | Location of register of members (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
17 July 2007 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
17 July 2007 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
30 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
30 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (13 pages) |
22 January 2007 | Return made up to 29/12/06; full list of members (13 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
29 March 2006 | Return made up to 29/12/05; full list of members (12 pages) |
29 March 2006 | Return made up to 29/12/05; full list of members (12 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: broadway house 208 broadway bexleyheath kent DA6 7BG (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: broadway house 208 broadway bexleyheath kent DA6 7BG (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
21 September 2005 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
21 September 2005 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 29/12/04; full list of members
|
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 29/12/04; full list of members
|
17 August 2004 | Full accounts made up to 25 March 2004 (8 pages) |
17 August 2004 | Full accounts made up to 25 March 2004 (8 pages) |
28 July 2004 | Return made up to 29/12/03; full list of members
|
28 July 2004 | Return made up to 29/12/03; full list of members
|
30 October 2003 | Full accounts made up to 25 March 2003 (8 pages) |
30 October 2003 | Full accounts made up to 25 March 2003 (8 pages) |
28 October 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 October 2003 | Return made up to 29/12/02; full list of members (7 pages) |
19 October 2003 | New director appointed (3 pages) |
19 October 2003 | New director appointed (3 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
18 December 2002 | Full accounts made up to 25 March 2002 (8 pages) |
18 December 2002 | Full accounts made up to 25 March 2002 (8 pages) |
12 June 2002 | Return made up to 29/12/01; full list of members (12 pages) |
12 June 2002 | Return made up to 29/12/01; full list of members (12 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 25 March 2001 (8 pages) |
2 November 2001 | Full accounts made up to 25 March 2001 (8 pages) |
16 February 2001 | Return made up to 29/12/00; full list of members (12 pages) |
16 February 2001 | Return made up to 29/12/00; full list of members (12 pages) |
28 November 2000 | Full accounts made up to 25 March 2000 (8 pages) |
28 November 2000 | Full accounts made up to 25 March 2000 (8 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Return made up to 29/12/99; change of members
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Return made up to 29/12/99; change of members
|
11 February 2000 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 25 March 1999 (8 pages) |
15 September 1999 | Full accounts made up to 25 March 1999 (8 pages) |
26 January 1999 | Full accounts made up to 25 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 25 March 1998 (8 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 29/12/98; no change of members
|
21 January 1999 | Return made up to 29/12/98; no change of members
|
25 June 1998 | Return made up to 29/12/97; full list of members
|
25 June 1998 | Return made up to 29/12/97; full list of members
|
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
24 March 1998 | Full accounts made up to 25 March 1997 (8 pages) |
24 March 1998 | Full accounts made up to 25 March 1997 (8 pages) |
4 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
4 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
25 September 1996 | Full accounts made up to 25 March 1996 (8 pages) |
25 September 1996 | Full accounts made up to 25 March 1996 (8 pages) |
31 January 1996 | Return made up to 29/12/95; change of members (6 pages) |
31 January 1996 | Return made up to 29/12/95; change of members (6 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Full accounts made up to 25 March 1995 (8 pages) |
6 September 1995 | Full accounts made up to 25 March 1995 (8 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 February 1968 | Incorporation (14 pages) |
26 February 1968 | Incorporation (14 pages) |