Oatlands Chase
Weybridge
Surrey
Director Name | Miss Frances Ann McIlwraith |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 19 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4, Sycamore Court Oatlands Chase Weybridge Surrey |
Director Name | Graham Guy Sheppard |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(28 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 19 November 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Arthurstrasse 25 Walchwil 6318 |
Director Name | Patricia Ann Semler |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 19 November 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Sycamore Court Oatlands Chase Weybridge Surrey KT13 9RS |
Director Name | Alison Jane Tye |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1998(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 19 November 2013) |
Role | District Nurse Manager |
Country of Residence | England |
Correspondence Address | 3 Sycamore Court Oatlands Chase Weybridge Surrey KT13 9RS |
Director Name | Richard Lewis Waterhouse |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2004(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 19 November 2013) |
Role | Senior Account Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Sycamore Court Oatlands Chase Weybridge Surrey KT13 9RJ |
Director Name | Ki Sang Kim |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 19 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sycamore Court Oatlands Chase Weybridge Surrey KT13 9RS |
Director Name | Paul Frederick Reed |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 November 2013) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 2 Sycamore Court Oatlands Chase Weybridge Surrey KT13 9RS |
Director Name | Claire Michele Naghizadeh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 November 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Sycamore Court Weybridge Surrey KT13 9RS |
Director Name | Linda Allen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 November 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rivendell Sandy Lane Cobham Surrey KT11 2EL |
Director Name | Andrew Kennedy Willmott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 1998) |
Role | Communication Engineerer |
Correspondence Address | Flat 8, Sycamore Court Oatlands Chase Weybridge Surrey |
Director Name | William Von Isenburg |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 1993) |
Role | Bank Executive |
Correspondence Address | Flat 6, Sycamore Court Oatlands Chase Weybridge Surrey |
Director Name | Will-Rochus Semler |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 July 1997) |
Role | Retired |
Correspondence Address | Flat 5, Sycamore Court Oatlands Chase Weybridge Surrey |
Director Name | Mrs Cynthia Mary Oneill |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 November 1999) |
Role | Widow |
Correspondence Address | Flat 10, Sycamore Court Oatlands Chase Weybridge Surrey |
Director Name | The Executors Of Mrs Ella Margaret Distleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years, 7 months after company formation) |
Appointment Duration | -3 years, 8 months (resigned 25 December 1989) |
Role | Company Director |
Correspondence Address | Messrs Adams & Remers 213 High Street Lewes East Sussex BN7 2NN |
Director Name | Francis Dickerson |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 June 2004) |
Role | Retired |
Correspondence Address | Flat 7, Sycamore Court Oatlands Chase Weybridge Surrey |
Director Name | Cmdr Dennis George Bourne |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | Flat 9, Sycamore Court Oatlands Chase Weybridge Surrey |
Secretary Name | Frank Arnold Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 1 Sycamore Court Weybridge Surrey KT13 9RS |
Director Name | Barbara Aubrey-Smith |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 2 Sycamore Court Oatlands Chase Weybridge Surrey KT13 9RS |
Secretary Name | Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 69 High Street Walton On Thames Surrey KT12 1DJ |
Secretary Name | Susan Margaret Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 30 Chertsey Road Woking Surrey GU21 5AJ |
Director Name | Doreen Ida Bourne |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 April 2007) |
Role | Retired |
Correspondence Address | 9 Sycamore Court Oatlands Chase Weybridge Surrey KT13 9RS |
Director Name | Lucien Romuald Lemanski |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(31 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 6 Dove House Green Rosslyn Park Weybridge Surrey KT13 9NE |
Director Name | John William Dalton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | 23 Manor Road North Esher Surrey KT10 0AA |
Secretary Name | Peter Ballam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(33 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 33 South Street Worthing West Sussex BN11 3AS |
Secretary Name | Robert John Barson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 33 South Street Worthing West Sussex BN11 3AS |
Director Name | Stewart Michael Bradford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Land Director |
Correspondence Address | 3 Midsummers Walk Horsell Woking Surrey GU21 4RG |
Director Name | Nigel Francis Robert Lane |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2006) |
Role | Telecommunications Engineer |
Correspondence Address | Flat 8 Sycamore Court Oatlands Chase Weybridge Surrey KT13 9RS |
Secretary Name | Paul Frederick Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(36 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 June 2006) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 2 Sycamore Court Oatlands Chase Weybridge Surrey KT13 9RS |
Secretary Name | John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 18 Trafalgar Close Peacehaven East Sussex BN10 8AX |
Director Name | Adams & Remers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(24 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 1996) |
Correspondence Address | 213 High Street Lewes East Sussex BN7 2NN |
Registered Address | 19 High Street Great Bookham Surrey KT23 4AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £197 |
Current Liabilities | £9,045 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
8 May 2012 | Annual return made up to 5 April 2012 no member list (11 pages) |
8 May 2012 | Annual return made up to 5 April 2012 no member list (11 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
3 May 2011 | Annual return made up to 5 April 2011 no member list (11 pages) |
3 May 2011 | Annual return made up to 5 April 2011 no member list (11 pages) |
3 May 2011 | Annual return made up to 5 April 2011 no member list (11 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 no member list (7 pages) |
29 April 2010 | Director's details changed for Paul Frederick Reed on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Paul Frederick Reed on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Claire Michele Naghizadeh on 5 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 no member list (7 pages) |
29 April 2010 | Director's details changed for Frank Arnold Harris on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Claire Michele Naghizadeh on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Graham Guy Sheppard on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Claire Michele Naghizadeh on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Frank Arnold Harris on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Miss Frances Ann Mcilwraith on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Graham Guy Sheppard on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Richard Lewis Waterhouse on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Linda Allen on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Graham Guy Sheppard on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Patricia Ann Semler on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Miss Frances Ann Mcilwraith on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Alison Jane Tye on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Richard Lewis Waterhouse on 5 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 5 April 2010 no member list (7 pages) |
29 April 2010 | Director's details changed for Linda Allen on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Patricia Ann Semler on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Miss Frances Ann Mcilwraith on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Alison Jane Tye on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Frank Arnold Harris on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Linda Allen on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Paul Frederick Reed on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Richard Lewis Waterhouse on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Alison Jane Tye on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Patricia Ann Semler on 5 April 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (2 pages) |
1 May 2009 | Annual return made up to 05/04/09 (5 pages) |
1 May 2009 | Annual return made up to 05/04/09 (5 pages) |
17 October 2008 | Director appointed richard lewis waterhouse (2 pages) |
17 October 2008 | Director appointed richard lewis waterhouse (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
14 July 2008 | Appointment Terminated Secretary john butler (1 page) |
14 July 2008 | Appointment terminated secretary john butler (1 page) |
14 July 2008 | Annual return made up to 05/04/08 (5 pages) |
14 July 2008 | Annual return made up to 05/04/08 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
30 April 2007 | Annual return made up to 05/04/07 (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Annual return made up to 05/04/07 (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
12 May 2006 | Annual return made up to 05/04/06 (3 pages) |
12 May 2006 | Annual return made up to 05/04/06 (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
29 June 2005 | Annual return made up to 05/04/05 (2 pages) |
29 June 2005 | Annual return made up to 05/04/05
|
4 May 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
21 May 2004 | Annual return made up to 05/04/04 (8 pages) |
21 May 2004 | Annual return made up to 05/04/04 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
24 April 2003 | Annual return made up to 05/04/03 (8 pages) |
24 April 2003 | Annual return made up to 05/04/03 (8 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Annual return made up to 05/04/02 (6 pages) |
10 June 2002 | Annual return made up to 05/04/02 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
20 April 2001 | Annual return made up to 05/04/01 (6 pages) |
20 April 2001 | Annual return made up to 05/04/01 (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
20 November 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Annual return made up to 05/04/00
|
22 April 2000 | Annual return made up to 05/04/00 (6 pages) |
22 April 2000 | Director resigned (1 page) |
10 June 1999 | Annual return made up to 16/04/99
|
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Annual return made up to 16/04/99 (6 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
25 February 1999 | Secretary's particulars changed (1 page) |
25 February 1999 | Secretary's particulars changed (1 page) |
24 April 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
24 April 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
20 April 1998 | Annual return made up to 16/04/98 (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Annual return made up to 16/04/98 (6 pages) |
20 April 1998 | Director resigned (1 page) |
24 July 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
24 July 1997 | Accounts for a small company made up to 31 January 1997 (3 pages) |
19 May 1997 | New director appointed (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: c/o ga professional 69 high street walton on thames surrey KT12 1DH (1 page) |
19 May 1997 | Annual return made up to 16/04/97 (6 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: c/o ga professional 69 high street walton on thames surrey KT12 1DH (1 page) |
19 May 1997 | New director appointed (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Annual return made up to 16/04/97 (6 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
16 May 1996 | Annual return made up to 16/04/96 (6 pages) |
16 May 1996 | Annual return made up to 16/04/96
|
4 May 1995 | Full accounts made up to 31 January 1995 (6 pages) |
4 May 1995 | Full accounts made up to 31 January 1995 (6 pages) |
2 May 1995 | Annual return made up to 16/04/95 (6 pages) |
2 May 1995 | Annual return made up to 16/04/95
|
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 September 1968 | Incorporation (24 pages) |
6 September 1968 | Incorporation (24 pages) |