Station Road
Hampton
Middlesex
TW12 2BX
Director Name | Mr David Anthony Pengilly |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Secretary Name | Mr David Pengilly |
---|---|
Status | Current |
Appointed | 20 June 2017(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Mr Christopher Abrehart |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 August 1999) |
Role | Civil Engineer |
Correspondence Address | 9 The Sheraton St Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Mr Richard Victor Lambert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 May 1991) |
Role | Civil Servant |
Correspondence Address | 28 The Sheraton Surbiton Surrey KT6 4PY |
Director Name | Steven Brian Saint |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 1994) |
Role | Technical Operator |
Correspondence Address | 21 The Sheriton St Marks Hill Surbiton Surrey KT6 4PY |
Secretary Name | Mr Christopher Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 9 The Sheraton St Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Mr John Richard Lees |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 February 1999) |
Role | Business Analyst |
Correspondence Address | 13 The Sheraton St Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Mrs Maria Ann Self |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1992) |
Role | Underwriter |
Correspondence Address | 24 The Sheraton Surbiton Surrey KT6 4PY |
Director Name | Miss Smiljka Jean Surla |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 September 1998) |
Role | Freelance Graphic Designer |
Correspondence Address | 12 The Sheraton St Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Judith Ann Lonnon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 January 2001) |
Role | Secretary |
Correspondence Address | 24 The Sheraton St Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Lynette Jane Rapley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 1998) |
Role | Auxillary Nurse |
Correspondence Address | 3 The Sheraton St Marks Hill Surbiton Surrey KT6 4PY |
Secretary Name | Judith Ann Lonnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 24 The Sheraton St Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Tracy Anne Payton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(31 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2002) |
Role | Accountant |
Correspondence Address | 12 The Sheraton Saint Marks Hill Surbiton Surrey KT6 4PY |
Secretary Name | Miss Lillian Mary Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(31 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Sheraton St Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Paul Francis Prendergast |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(32 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 July 2016) |
Role | Deputy Manager |
Country of Residence | England |
Correspondence Address | 25 The Sheraton St Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Ms Denise Gillian Tucker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 July 2016) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 21 The Sheraton Saint Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Mr Stephen Dominic Infield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2009) |
Role | Land Lord |
Country of Residence | United Kingdom |
Correspondence Address | 40 Foley Road Claygate Esher Surrey KT10 0ND |
Director Name | Mr David Moore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | White Eaves 6 The Mount Esher Surrey KT10 8LQ |
Director Name | Miss Noelia Gomez-Rivero |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 May 2012(43 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 2018) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 7 The Sheraton St. Marks Hill Surbiton Surrey KT6 4PY |
Director Name | Mr Peter Milton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
Director Name | Miss Lillian Mary Johnson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2022) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Sheraton St. Marks Hill Surbiton Surrey KT6 4PY |
Registered Address | 2 Castle Business Village Station Road Hampton Middx TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Bachelor & John Anthony Clarke 3.57% Ordinary |
---|---|
1 at £1 | David Anthony Pengilly 3.57% Ordinary |
1 at £1 | David Moore & Elsa Moore 3.57% Ordinary |
1 at £1 | Farhad David Faroughian 3.57% Ordinary |
1 at £1 | Farzaneh Matthews 3.57% Ordinary |
1 at £1 | Frederic Jacques Andre Firmin & Lyn Rebecca Penfold 3.57% Ordinary |
1 at £1 | Ian David Shobbrook 3.57% Ordinary |
1 at £1 | John Davidson & Roberta Winifred Davidson 3.57% Ordinary |
1 at £1 | John Sebastian Head & Vivien Elizabeth Head 3.57% Ordinary |
1 at £1 | Kathleen Mary Arnold 3.57% Ordinary |
1 at £1 | Lilan Mary Johnson 3.57% Ordinary |
1 at £1 | Matthew Ian Knights 3.57% Ordinary |
1 at £1 | Nigel James Cutts 3.57% Ordinary |
1 at £1 | Patricia Norwood & Robert Norwood 3.57% Ordinary |
1 at £1 | Paul Francis Prendergast 3.57% Ordinary |
1 at £1 | Raymond Finch 3.57% Ordinary |
1 at £1 | Richard Victor Lambert 3.57% Ordinary |
1 at £1 | Robert John Salisbury & Marcy Delphine Salisbury 3.57% Ordinary |
1 at £1 | Robert Miles Steed 3.57% Ordinary |
1 at £1 | Tim James Vincent & Ian Vincent 3.57% Ordinary |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Turnover | £280 |
Net Worth | £28 |
Current Liabilities | £8 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
3 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
24 October 2022 | Director's details changed for Mr David Anthony Pengilly on 24 October 2022 (2 pages) |
24 October 2022 | Secretary's details changed for Mr David Pengilly on 24 October 2022 (1 page) |
13 September 2022 | Termination of appointment of Lillian Mary Johnson as a director on 13 September 2022 (1 page) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
3 May 2022 | Confirmation statement made on 4 April 2022 with updates (6 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 April 2020 | Confirmation statement made on 4 April 2020 with updates (6 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Peter Milton as a director on 29 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (6 pages) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 June 2018 | Termination of appointment of Noelia Gomez-Rivero as a director on 15 June 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Appointment of Miss Lillian Mary Johnson as a director on 20 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Lillian Mary Johnson as a secretary on 20 June 2017 (1 page) |
27 June 2017 | Appointment of Mr David Pengilly as a secretary on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Miss Lillian Mary Johnson as a director on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr David Pengilly as a secretary on 20 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Lillian Mary Johnson as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Lillian Mary Johnson as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Lillian Mary Johnson as a secretary on 20 June 2017 (1 page) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 29 March 2017 with updates (8 pages) |
22 August 2016 | Termination of appointment of David Moore as a director on 4 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Paul Francis Prendergast as a director on 4 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Paul Francis Prendergast as a director on 4 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Denise Gillian Tucker as a director on 4 July 2016 (1 page) |
22 August 2016 | Termination of appointment of David Moore as a director on 4 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Denise Gillian Tucker as a director on 4 July 2016 (1 page) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 March 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
10 March 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 June 2014 | Appointment of Mr David Anthony Pengilly as a director (2 pages) |
13 June 2014 | Appointment of Mr David Anthony Pengilly as a director (2 pages) |
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
17 September 2013 | Appointment of Ms Anita Jane Harrison as a director (2 pages) |
17 September 2013 | Appointment of Ms Anita Jane Harrison as a director (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (12 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (12 pages) |
27 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
6 August 2012 | Appointment of Mr Peter Milton as a director (2 pages) |
6 August 2012 | Appointment of Mr Peter Milton as a director (2 pages) |
12 June 2012 | Appointment of Miss Noelia Gomez-Rivero as a director (2 pages) |
12 June 2012 | Appointment of Miss Noelia Gomez-Rivero as a director (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Director's details changed for Miss Lillian Mary Johnson on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Director's details changed for Miss Lillian Mary Johnson on 29 March 2011 (2 pages) |
21 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
9 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 March 2010 | Director's details changed for Denise Gillian Tucker on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Miss Lillian Mary Johnson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Moore on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Denise Gillian Tucker on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Miss Lillian Mary Johnson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Francis Prendergast on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Francis Prendergast on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Moore on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (18 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (18 pages) |
9 June 2009 | Appointment terminated director stephen infield (1 page) |
9 June 2009 | Appointment terminated director stephen infield (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 April 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (19 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (19 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (19 pages) |
18 April 2008 | Return made up to 29/03/08; full list of members (19 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 May 2007 | Return made up to 29/03/07; change of members (9 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
14 May 2007 | Return made up to 29/03/07; change of members (9 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 May 2006 | Return made up to 29/03/06; full list of members (10 pages) |
2 May 2006 | Return made up to 29/03/06; full list of members (10 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
5 May 2005 | Return made up to 29/03/05; change of members (8 pages) |
5 May 2005 | Return made up to 29/03/05; change of members (8 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 29/03/04; no change of members (7 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 April 2004 | Return made up to 29/03/04; no change of members (7 pages) |
8 May 2003 | Return made up to 29/03/03; full list of members (9 pages) |
8 May 2003 | Return made up to 29/03/03; full list of members (9 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Return made up to 29/03/02; no change of members (7 pages) |
16 April 2002 | Return made up to 29/03/02; no change of members (7 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 29/03/01; change of members (7 pages) |
17 April 2001 | Return made up to 29/03/01; change of members (7 pages) |
6 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
25 April 2000 | Return made up to 29/03/00; full list of members (8 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 May 1999 | Return made up to 29/03/99; change of members (6 pages) |
15 May 1999 | Return made up to 29/03/99; change of members (6 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 May 1997 | Return made up to 29/03/97; full list of members (8 pages) |
28 May 1997 | Return made up to 29/03/97; full list of members (8 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 April 1996 | Return made up to 29/03/96; no change of members (6 pages) |
22 April 1996 | Return made up to 29/03/96; no change of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 April 1995 | Return made up to 29/03/95; no change of members (6 pages) |
27 April 1995 | Return made up to 29/03/95; no change of members (6 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |