Beckenham
Kent
BR3 3PS
Director Name | Mr Russell Donald Bailey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2010(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 March 2013) |
Role | General |
Country of Residence | England |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mrs Sandrine Marcelle Veronique Cotter |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 December 2010(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 March 2013) |
Role | Snr Mgr - Financial Controls & Planning |
Country of Residence | England |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2007(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 March 2013) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Director Name | Ian William Butcher |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1993) |
Role | Food Importer |
Correspondence Address | 227 Witham Road Black Notley Braintree Essex CM7 8NQ |
Director Name | Arend Vels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Area Manager |
Correspondence Address | Lijsterbeslaan 4 Bosiae Hattem Holland |
Director Name | Paul Edgard Klonhammer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Area Sales Director |
Correspondence Address | Jacob Van Lenneplaan 32 3743 Ar Baarn Foreign |
Director Name | Michael Charles Buzzacott |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1991) |
Role | Financial Controller |
Correspondence Address | 6 Dalkeith Road Harpenden Hertfordshire AL5 5PW |
Secretary Name | Alan Eric Edmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | Westways 19 Washington Lane Euxton Chorley Lancashire PR7 6DE |
Director Name | Perry Phillips |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1993) |
Role | Finance & Planning Manager |
Correspondence Address | Brookside Bedwells Heath Boars Hill Oxford Oxfordshire OX1 5DE |
Secretary Name | Mr John Mark Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 1995) |
Role | Solicitor |
Correspondence Address | 60 Ladbroke Grove London W11 2PB |
Director Name | Glenn Bryan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2004) |
Role | Managing Director |
Correspondence Address | Morning Dawn Hollingbourne Kent ME17 1QL |
Secretary Name | Denise Yvonne Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(27 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 3 Hamilton Lodge Kings Road Windsor Berkshire SL4 2AS |
Director Name | Osmund Piers Livingston |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(27 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 2 Shaftsbury Way Strawberry Hill Twickenham Middlesex TW2 5RP |
Director Name | Denise Yvonne Kennedy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 1999) |
Role | Solicitor |
Correspondence Address | 3 Hamilton Lodge Kings Road Windsor Berkshire SL4 2AS |
Director Name | Katharine Jane Brown |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(30 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 March 2000) |
Role | Solicitor |
Correspondence Address | 41 Anxey Way Haddenham Aylesbury Buckinghamshire HP17 8DJ |
Secretary Name | Katharine Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(30 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 October 1999) |
Role | Solicitor |
Correspondence Address | 41 Anxey Way Haddenham Aylesbury Buckinghamshire HP17 8DJ |
Director Name | Nicholas George Allen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(31 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 August 2003) |
Role | Accountant |
Correspondence Address | 25 Whistley Close Bracknell Berkshire RG12 9LQ |
Director Name | Howard Justin Rubenstein |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cyprus Avenue Finchley London N3 1ST |
Secretary Name | Howard Justin Rubenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cyprus Avenue Finchley London N3 1ST |
Director Name | Christian Henry Wells |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2005) |
Role | Solicitor |
Correspondence Address | Jubilee Cottage 2 Kingfisher Grove Three Mile Cross Reading Berkshire RG7 1RA |
Secretary Name | Ayotola Jagun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2007) |
Role | Chartered Secretary |
Correspondence Address | 4e Bassett Road London W10 6JJ |
Director Name | Bruno Jozef Verona Keeris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 January 2004(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 August 2006) |
Role | Sales Director |
Country of Residence | Belgium |
Correspondence Address | Minnestede 14 De Pinte 9840 Belgium |
Director Name | Jodocus Wilhelmus Franciscus Severinus Stam |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 August 2005(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 December 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 225 Bath Road Slough Sl1 4au |
Director Name | Ayotola Jagun |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2007) |
Role | Chartered Secretary |
Correspondence Address | 4e Bassett Road London W10 6JJ |
Director Name | Helen Kay Handley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2007) |
Role | Solicitor |
Correspondence Address | 6 Daniels Lane Warlingham Surrey CR6 9ET |
Director Name | Helen Kay Handley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2007) |
Role | Solicitor |
Correspondence Address | 6 Daniels Lane Warlingham Surrey CR6 9ET |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(38 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
600k at £1 | Sara Lee Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved following liquidation (1 page) |
5 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 December 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 April 2012 | Appointment of a voluntary liquidator (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Declaration of solvency (3 pages) |
3 April 2012 | Declaration of solvency (3 pages) |
3 April 2012 | Appointment of a voluntary liquidator (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Registered office address changed from 225 Bath Road Slough SL1 4AU on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 225 Bath Road Slough SL1 4AU on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 225 Bath Road Slough SL1 4AU on 3 April 2012 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 25 July 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 25 July 2011 (2 pages) |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
10 March 2011 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
10 March 2011 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
10 March 2011 | Accounts for a dormant company made up to 3 July 2010 (8 pages) |
14 January 2011 | Appointment of Russell Donald Bailey as a director (2 pages) |
14 January 2011 | Appointment of Sandrine Marcelle Veronique Cotter as a director (2 pages) |
14 January 2011 | Appointment of Sandrine Marcelle Veronique Cotter as a director (2 pages) |
14 January 2011 | Appointment of Russell Donald Bailey as a director (2 pages) |
13 January 2011 | Termination of appointment of Jodocus Stam as a director (1 page) |
13 January 2011 | Termination of appointment of Jodocus Stam as a director (1 page) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
26 October 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
9 January 2010 | Full accounts made up to 27 June 2009 (12 pages) |
9 January 2010 | Full accounts made up to 27 June 2009 (12 pages) |
30 October 2009 | Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jodocus Wilhelmus Franciscus Severinus Stam on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Director's details changed for Stephen David Coope on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen David Coope on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Stephen David Coope on 1 October 2009 (2 pages) |
19 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
19 February 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 November 2008 | Full accounts made up to 30 June 2007 (15 pages) |
2 November 2008 | Full accounts made up to 30 June 2007 (15 pages) |
13 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
16 April 2008 | Director appointed stephen david coope (2 pages) |
16 April 2008 | Appointment Terminated Director helen handley (1 page) |
16 April 2008 | Director appointed stephen david coope (2 pages) |
16 April 2008 | Appointment terminated director helen handley (1 page) |
23 December 2007 | Full accounts made up to 30 June 2006 (14 pages) |
23 December 2007 | Full accounts made up to 30 June 2006 (14 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
19 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
3 October 2006 | Memorandum and Articles of Association (29 pages) |
3 October 2006 | Memorandum and Articles of Association (29 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
9 August 2006 | Company name changed inter food service LIMITED\certificate issued on 09/08/06 (3 pages) |
9 August 2006 | Company name changed inter food service LIMITED\certificate issued on 09/08/06 (3 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (5 pages) |
4 October 2005 | Return made up to 27/09/05; full list of members (5 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
4 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
27 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
27 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
24 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
24 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
11 February 2003 | Auditor's resignation (3 pages) |
11 February 2003 | Auditor's resignation (3 pages) |
4 November 2002 | Return made up to 27/09/02; full list of members
|
4 November 2002 | Return made up to 27/09/02; full list of members (7 pages) |
14 October 2002 | Auditor's resignation (1 page) |
14 October 2002 | Auditor's resignation (1 page) |
6 August 2002 | Full accounts made up to 30 June 2001 (12 pages) |
6 August 2002 | Full accounts made up to 30 June 2001 (12 pages) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
30 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
4 September 2001 | Memorandum and Articles of Association (31 pages) |
4 September 2001 | Memorandum and Articles of Association (31 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
17 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
29 September 2000 | Return made up to 27/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (7 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 June 2000 | Memorandum and Articles of Association (23 pages) |
20 June 2000 | Memorandum and Articles of Association (23 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
17 March 2000 | Director resigned (2 pages) |
17 March 2000 | Director resigned (2 pages) |
10 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
10 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
4 December 1999 | New director appointed (3 pages) |
4 December 1999 | New director appointed (3 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Return made up to 28/09/99; full list of members
|
7 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (12 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (3 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New secretary appointed;new director appointed (3 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
14 May 1999 | Memorandum and Articles of Association (4 pages) |
14 May 1999 | Memorandum and Articles of Association (4 pages) |
1 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
1 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
20 November 1998 | Return made up to 28/09/98; full list of members (6 pages) |
20 November 1998 | Return made up to 28/09/98; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
12 June 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
26 September 1997 | Return made up to 28/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 28/09/97; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 August 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
17 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
28 October 1996 | Return made up to 28/09/96; no change of members (6 pages) |
28 October 1996 | Return made up to 28/09/96; no change of members
|
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
9 November 1995 | Return made up to 28/09/95; full list of members (7 pages) |
9 November 1995 | Return made up to 28/09/95; full list of members (8 pages) |
4 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |