Company NamePartridge Muir & Warren Limited
Company StatusActive
Company Number00952508
CategoryPrivate Limited Company
Incorporation Date21 April 1969(55 years ago)
Previous NamesJames Warren Financial Services Limited and Warren Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Lewis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(27 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Kellianne Banham
Date of BirthMay 1978 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 October 2013(44 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Kellianne Banham
StatusCurrent
Appointed11 October 2013(44 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Clive Stanford Summers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(51 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameThe Admiral Of The Fleet Lord Peter John Hill-Norton
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressCass Cottage
Hyde
Fordingbridge
Hampshire
SP6 2QH
Director NameThomas Alexander Muir
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address6 The Glebe
Dunning
Perth
Perthshire
PH2 0RF
Scotland
Director NameMr Arif Qureshi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 1996)
RoleCompany Director
Correspondence AddressThe Willows 10 Fiona Close
Bookham
Leatherhead
Surrey
KT23 3JU
Director NameMr Anthony Michael Segaller
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1995)
RoleCompany Director
Correspondence AddressGlebe House Church Road
Goudhurst
Cranbrook
Kent
TN17 1BN
Director NameMr Arthur Mervyn Jackson Wolffsohn
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameNeville Simeon Conrad
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 09 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Arthur Mervyn Jackson Wolffsohn
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QR
Director NameMrs Judith Margaret Kirk
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(27 years, 5 months after company formation)
Appointment Duration17 years (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolworth Tower
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameRichard Alexander Brian Stewart
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(27 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address3 Somerset Road
Teddington
Middlesex
TW11 8RT
Secretary NameRichard Alexander Brian Stewart
NationalityBritish
StatusResigned
Appointed04 October 1996(27 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2002)
RoleCompany Director
Correspondence Address3 Somerset Road
Teddington
Middlesex
TW11 8RT
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed25 April 2002(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2003)
RoleAccountant
Correspondence Address30 Woodlands Road
Epsom
Surrey
KT18 7HW
Director NameMr Michael John Robinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(33 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Terrier
9 Belmont Road
Reigate
Surrey
RH2 7ED
Secretary NameMr Simon Lewis
NationalityBritish
StatusResigned
Appointed01 November 2003(34 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolworth Tower
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameMr Christopher Robin Gulliver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(42 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Elaine Margaret McCusker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2015)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitepmw.co.uk

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at £1Welmarsden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,754,086
Cash£1,179,983
Current Liabilities£572,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

17 October 1996Delivered on: 22 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 January 1980Delivered on: 21 January 1990
Persons entitled: Neville Simeon Conrad

Classification: Deed
Secured details: £88,419.12 & all other monies due or to become due from th e company and/or all or any of the other companyes named therein to the chargee.
Particulars: 117 high st, epsom surrey floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 February 1988Delivered on: 23 February 1988
Satisfied on: 11 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and charge on deposit
Secured details: All monied due or to become due from welmarsden limited to the chargee on any account whatsoever.
Particulars: The sum of sterling pounds 88420 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof.
Fully Satisfied

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
18 May 2020Appointment of Mr Clive Stanford Summers as a director on 18 May 2020 (2 pages)
2 September 2019Termination of appointment of Christopher Robin Gulliver as a director on 1 September 2019 (1 page)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 February 2018Director's details changed for Mr Simon Lewis on 1 February 2018 (2 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 March 2017Second filing for the termination of Neville Simeon Conrad as a director (5 pages)
30 March 2017Second filing for the termination of Neville Simeon Conrad as a director (5 pages)
23 March 2017Satisfaction of charge 3 in full (1 page)
23 March 2017Satisfaction of charge 3 in full (1 page)
16 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 February 2017Termination of appointment of Neville Simeon Conrad as a director on 28 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 30/03/2017
(2 pages)
28 February 2017Termination of appointment of Neville Simeon Conrad as a director on 28 February 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 30/03/2017
(2 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
(5 pages)
31 May 2016Director's details changed for Mr Christopher Robin Gulliver on 1 January 2016 (2 pages)
31 May 2016Director's details changed for Mr Simon Lewis on 1 January 2016 (2 pages)
31 May 2016Director's details changed for Mrs Kellianne Banham on 1 January 2016 (2 pages)
31 May 2016Director's details changed for Mr Christopher Robin Gulliver on 1 January 2016 (2 pages)
31 May 2016Director's details changed for Mrs Kellianne Banham on 1 January 2016 (2 pages)
31 May 2016Director's details changed for Mr Simon Lewis on 1 January 2016 (2 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20,000
(5 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2015Termination of appointment of Elaine Margaret Mccusker as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Elaine Margaret Mccusker as a director on 11 August 2015 (1 page)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20,000
(6 pages)
26 May 2015Director's details changed for Mrs Kellianne Banham on 2 October 2013 (2 pages)
26 May 2015Director's details changed for Mrs Kellianne Banham on 2 October 2013 (2 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 20,000
(6 pages)
26 May 2015Director's details changed for Mrs Kellianne Banham on 2 October 2013 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 November 2014Registered office address changed from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to Aissela 46 High Street Esher Surrey KT10 9QY on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to Aissela 46 High Street Esher Surrey KT10 9QY on 25 November 2014 (1 page)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20,000
(6 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20,000
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 October 2013Appointment of Mrs Kellianne Banham as a secretary (1 page)
11 October 2013Appointment of Mrs Kellianne Banham as a secretary (1 page)
11 October 2013Termination of appointment of Simon Lewis as a secretary (1 page)
11 October 2013Termination of appointment of Simon Lewis as a secretary (1 page)
4 October 2013Termination of appointment of Judith Kirk as a director (1 page)
4 October 2013Termination of appointment of Judith Kirk as a director (1 page)
4 October 2013Appointment of Mrs Kellianne Banham as a director (2 pages)
4 October 2013Termination of appointment of Judith Kirk as a director (1 page)
4 October 2013Appointment of Mrs Kellianne Banham as a director (2 pages)
4 October 2013Appointment of Mrs Elaine Margaret Mccusker as a director (2 pages)
4 October 2013Appointment of Mrs Elaine Margaret Mccusker as a director (2 pages)
4 October 2013Termination of appointment of Judith Kirk as a director (1 page)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Appointment of Mr Christopher Robin Gulliver as a director (2 pages)
19 February 2013Appointment of Mr Christopher Robin Gulliver as a director (2 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
29 May 2011Secretary's details changed for Simon Lewis on 16 May 2011 (1 page)
29 May 2011Secretary's details changed for Simon Lewis on 16 May 2011 (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Director's details changed for Simon Lewis on 16 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Simon Lewis on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Judith Margaret Kirk on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Judith Margaret Kirk on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Neville Simeon Conrad on 30 April 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Neville Simeon Conrad on 30 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Director and secretary's change of particulars / simon lewis / 24/06/2008 (1 page)
3 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 June 2009Director and secretary's change of particulars / simon lewis / 24/06/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Return made up to 16/05/08; full list of members (4 pages)
12 June 2008Return made up to 16/05/08; full list of members (4 pages)
13 December 2007Return made up to 16/05/07; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2007Return made up to 16/05/07; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Return made up to 16/05/07; full list of members (2 pages)
7 June 2007Return made up to 16/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 June 2006Director resigned (1 page)
6 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 June 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 June 2004Full accounts made up to 31 December 2003 (14 pages)
22 June 2004Full accounts made up to 31 December 2003 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
11 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Full accounts made up to 31 December 2001 (14 pages)
17 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 September 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 September 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Return made up to 16/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Return made up to 16/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Registered office changed on 24/10/00 from: 20TH floor tolworth tower ewell road tolworth surrey. KT6 7EL (1 page)
24 October 2000Registered office changed on 24/10/00 from: 20TH floor tolworth tower ewell road tolworth surrey. KT6 7EL (1 page)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
5 June 2000Return made up to 16/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/00
(7 pages)
5 June 2000Return made up to 16/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/00
(7 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
8 June 1999Return made up to 16/05/99; full list of members (6 pages)
8 June 1999Return made up to 16/05/99; full list of members (6 pages)
17 July 1998Return made up to 16/05/98; no change of members (4 pages)
17 July 1998Return made up to 16/05/98; no change of members (4 pages)
2 July 1998Full accounts made up to 31 December 1997 (15 pages)
2 July 1998Full accounts made up to 31 December 1997 (15 pages)
5 September 1997Full accounts made up to 31 December 1996 (15 pages)
5 September 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Return made up to 16/05/97; change of members (9 pages)
2 June 1997Return made up to 16/05/97; change of members (9 pages)
29 October 1996Auditor's resignation (1 page)
29 October 1996Auditor's resignation (1 page)
22 October 1996Particulars of mortgage/charge (6 pages)
22 October 1996Particulars of mortgage/charge (6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Declaration of assistance for shares acquisition (4 pages)
14 October 1996Director resigned (1 page)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Declaration of assistance for shares acquisition (4 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Return made up to 16/05/96; full list of members (8 pages)
10 June 1996Full accounts made up to 31 December 1995 (17 pages)
10 June 1996Full accounts made up to 31 December 1995 (17 pages)
10 June 1996Return made up to 16/05/96; full list of members (8 pages)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
25 May 1995Return made up to 16/05/95; no change of members (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (17 pages)
25 May 1995Return made up to 16/05/95; no change of members (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (17 pages)
22 August 1973Company name changed\certificate issued on 22/08/73 (2 pages)
22 August 1973Company name changed\certificate issued on 22/08/73 (2 pages)