Rickmansworth
Herts
WD3 1RH
Director Name | Mr Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(44 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Herts WD3 1RH |
Director Name | Mr David Hamilton Squires |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Herts WD3 1RH |
Director Name | Mrs Bindi Jayantilal Jivraj Foyle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Herts WD3 1RH |
Director Name | Richard David Bebb |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 6 Heron Walk Batchworth Lane Northwood Middlesex HA6 3EJ |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Dr Alan Keith Watkins |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | The Dower House Grove Lane, Lapworth Solihull West Midlands B94 6AR |
Director Name | Andrew Ronald Parrish |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | Whitemoors Broadlands Brockenhurst Hampshire SO42 7SX |
Director Name | Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(30 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Laurel House Oxford Street Lee Common Great Missenden Buckinghamshire HP16 9JP |
Director Name | Graham Reid Menzies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Badgemore Lane Henley On Thames Oxfordshire RG9 2JH |
Director Name | Mr Mark Rollins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(31 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 13 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Old Glebe Pastures Peopleton Pershore Worcestershire WR10 2HQ |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | James Rodier Kerr-Muir |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Flat 8 71 Elm Park Gardens London SW10 9QE |
Director Name | Mr Simon James Nicholls |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(39 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windybrae The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59/61 High Street Rickmansworth Herts WD3 1RH |
Website | seniorplc.com |
---|---|
Telephone | 01923 775547 |
Telephone region | Watford |
Registered Address | 59/61 High Street Rickmansworth Herts WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
221.8m at £1 | Senior PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £641,047,000 |
Cash | £87,000 |
Current Liabilities | £318,559,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Full accounts made up to 31 December 2022 (23 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (23 pages) |
24 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
21 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 April 2017 | Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page) |
26 April 2017 | Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 May 2015 | Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page) |
18 May 2015 | Appointment of Mr David Hamilton Squires as a director on 13 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page) |
18 May 2015 | Appointment of Mr David Hamilton Squires as a director on 13 May 2015 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
16 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 December 2013 | Appointment of Mr Derek John Harding as a director (2 pages) |
19 December 2013 | Appointment of Mr Derek John Harding as a director (2 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 May 2013 | Termination of appointment of Simon Nicholls as a director (1 page) |
2 May 2013 | Termination of appointment of Simon Nicholls as a director (1 page) |
2 May 2013 | Appointment of Mr Andrew John Bodenham as a director (2 pages) |
2 May 2013 | Appointment of Mr Andrew John Bodenham as a director (2 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
2 December 2011 | Statement of company's objects (2 pages) |
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
2 December 2011 | Statement of company's objects (2 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2010 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2010 | Change of share class name or designation (2 pages) |
14 September 2010 | Change of share class name or designation (2 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / simon nicholls / 06/06/2008 (1 page) |
12 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / simon nicholls / 06/06/2008 (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (32 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (32 pages) |
28 April 2008 | Appointment terminated director graham menzies (1 page) |
28 April 2008 | Appointment terminated director graham menzies (1 page) |
28 April 2008 | Director appointed mr simon james nicholls (1 page) |
28 April 2008 | Director appointed mr simon james nicholls (1 page) |
7 November 2007 | Ad 22/10/07--------- £ si 87000000@1=87000000 £ ic 62000000/149000000 (2 pages) |
7 November 2007 | Ad 22/10/07--------- £ si 87000000@1=87000000 £ ic 62000000/149000000 (2 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: senior house 59/61 high street rickmansworth herts WD3 1RH (1 page) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: senior house 59/61 high street rickmansworth herts WD3 1RH (1 page) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Ad 21/12/05--------- £ si 61672467@1=61672467 £ ic 327533/62000000 (2 pages) |
27 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Ad 21/12/05--------- £ si 61672467@1=61672467 £ ic 327533/62000000 (2 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
23 June 2004 | Return made up to 08/06/04; no change of members (5 pages) |
23 June 2004 | Return made up to 08/06/04; no change of members (5 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
26 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Return made up to 08/06/02; no change of members (5 pages) |
11 July 2002 | Return made up to 08/06/02; no change of members (5 pages) |
5 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
5 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
15 November 2000 | Auditor's resignation (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 October 2000 | Return made up to 08/06/00; full list of members (7 pages) |
16 October 2000 | Return made up to 08/06/00; full list of members (7 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
30 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (8 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (8 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
14 July 1998 | Return made up to 08/06/98; no change of members (7 pages) |
14 July 1998 | Return made up to 08/06/98; no change of members (7 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (9 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (9 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (10 pages) |
25 June 1996 | Return made up to 08/06/96; full list of members (10 pages) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (10 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
6 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
4 June 1973 | Company name changed\certificate issued on 04/06/73 (2 pages) |
4 June 1973 | Company name changed\certificate issued on 04/06/73 (2 pages) |
17 September 1968 | Incorporation (15 pages) |
17 September 1968 | Incorporation (15 pages) |