Company NameWoodridings (Hatch End) Limited
DirectorsDorothy Prestwood and Pareshkumar Purshotam Mehta
Company StatusActive
Company Number00957633
CategoryPrivate Limited Company
Incorporation Date4 July 1969(54 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDorothy Prestwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(39 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Lonsdale Close
Hatch End
Middlesex
HA5 4RY
Director NameMr Pareshkumar Purshotam Mehta
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(46 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant And Retail Pharmacy
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameMayfords Estate Agents Ltd (Corporation)
StatusCurrent
Appointed25 January 2024(54 years, 7 months after company formation)
Appointment Duration3 months
Correspondence Address557 Pinner Road Pinner Road
Harrow
HA2 6EQ
Director NamePeggy Rosina Anderson
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RolePrivate Secretary
Correspondence Address21 Lonsdale Cross
Hatch End
Pinner
Middx
HA5 4RY
Director NameSusan Dorothy Boardman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1994)
RoleChartered Physiotherapist
Correspondence Address21 Lonsdale Close
Hatch End
Pinner
Ha5
Director NameMr Morris Suggett
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleRetired
Correspondence Address13 Lonsdale Close
Hatch End
Pinner
HA5 4RY
Director NameWalter Martin Hendy
Date of BirthAugust 1913 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1992(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 1995)
RoleRetired
Correspondence Address14 Lonsdale Close
Hatch End
Pinner
Mdx
HA5 4RY
Secretary NamePeggy Rosina Anderson
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address21 Lonsdale Cross
Hatch End
Pinner
Middx
HA5 4RY
Director NameAlice Liebenthal
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1995)
RoleRetired
Correspondence Address27 Lonsdale Close
Pinner
Middlesex
HA5 4RY
Director NamePeter Clayton Woodsmith
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 1995)
RoleRetired
Correspondence Address28 Lonsdale Close
Hatch End
Pinner
Middlesex
HA5 4RY
Secretary NameGeoffrey Neil Irvine
NationalityBritish
StatusResigned
Appointed07 November 1994(25 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 May 2010)
RoleSurveyor/Estate Manager
Correspondence Address408 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HP
Director NameGwyneth Pritchard
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(25 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 November 2002)
RoleLegal Secretary
Correspondence Address144 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameAndrew John Swaby
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1996)
RoleComputer Operator
Correspondence Address5 Lonsdale Close
Pinner
Middlesex
HA5 4RY
Director NamePeter Clayton Woodsmith
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1996)
RoleRetired
Correspondence Address28 Lonsdale Close
Hatch End
Pinner
Middlesex
HA5 4RY
Director NameDavid Philip Hudgell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(27 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 October 2009)
RoleCompany Director
Correspondence Address17 Lonsdale Close
Hatch End
Pinner
Middlesex
HA5 4RY
Director NameGordon Roy Francis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(27 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 2003)
RoleMechanic
Correspondence Address54 St Thomas Drive
Pinner
Mdx
HA5 4SS
Director NameRahul Thanki
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(33 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2006)
RoleSoftware Tester
Correspondence Address24 Lonsdale Close
Pinner
Middlesex
HA5 4RY
Director NameMr Michael Jonathan Levine
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(34 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pines Close
Off Frithwood Avenue
Northwood
Middlesex
HA6 3SJ
Director NameVinod Chande
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(37 years, 4 months after company formation)
Appointment Duration2 days (resigned 26 October 2006)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address11 Langland Drive
Pinner
Harrow
Middlesex
HA5 4SA
Director NameJudith Deborah Rose
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(39 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 March 2013)
RoleBusiness Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address11 Barry Rise
Bowdon
Cheshire
WA14 3JS
Secretary NameMr Terence Malcolm Ansell
StatusResigned
Appointed27 May 2010(40 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 January 2024)
RoleCompany Director
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr Nikul Dhiren Sanghvi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(42 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameHasmita Madhani
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(42 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2014)
RoleDental Hygenist
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameRahim Mohamed
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr Walter Lawrence
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(45 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMr Manmander Paul Singh Bhambra
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(47 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2022)
RoleMortgage And Commercial Finance Broker
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW

Contact

Websitewww.hatch-end.co.uk

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£44,045
Cash£40,974
Current Liabilities£23,477

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 February 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
11 January 2023Termination of appointment of Walter Lawrence as a director on 18 March 2021 (1 page)
31 October 2022Termination of appointment of Manmander Paul Singh Bhambra as a director on 17 October 2022 (1 page)
18 October 2022Accounts for a dormant company made up to 24 June 2022 (6 pages)
20 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
17 December 2021Accounts for a dormant company made up to 24 June 2021 (7 pages)
26 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 October 2020Accounts for a dormant company made up to 24 June 2020 (6 pages)
10 February 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
4 November 2019Accounts for a dormant company made up to 24 June 2019 (6 pages)
14 February 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
11 October 2018Accounts for a dormant company made up to 24 June 2018 (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 24 June 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 24 June 2017 (7 pages)
14 June 2017Appointment of Manmander Paul Singh Bhambra as a director on 8 May 2017 (2 pages)
14 June 2017Appointment of Manmander Paul Singh Bhambra as a director on 8 May 2017 (2 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Accounts for a dormant company made up to 24 June 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 24 June 2016 (5 pages)
31 August 2016Termination of appointment of Nikul Dhiren Sanghvi as a director on 26 August 2016 (1 page)
31 August 2016Termination of appointment of Nikul Dhiren Sanghvi as a director on 26 August 2016 (1 page)
15 February 2016Appointment of Mr Pareshkumar Mehta as a director on 11 January 2016 (2 pages)
15 February 2016Appointment of Mr Pareshkumar Mehta as a director on 11 January 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 303
(8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 303
(8 pages)
25 November 2015Accounts for a dormant company made up to 24 June 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 24 June 2015 (5 pages)
26 March 2015Appointment of Mr Walter Lawrence as a director on 2 February 2015 (2 pages)
26 March 2015Appointment of Mr Walter Lawrence as a director on 2 February 2015 (2 pages)
26 March 2015Appointment of Mr Walter Lawrence as a director on 2 February 2015 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 303
(7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 303
(7 pages)
22 January 2015Total exemption full accounts made up to 24 June 2014 (13 pages)
22 January 2015Total exemption full accounts made up to 24 June 2014 (13 pages)
25 July 2014Termination of appointment of Hasmita Madhani as a director on 8 July 2014 (1 page)
25 July 2014Termination of appointment of Hasmita Madhani as a director on 8 July 2014 (1 page)
25 July 2014Termination of appointment of Hasmita Madhani as a director on 8 July 2014 (1 page)
16 July 2014Termination of appointment of Rahim Mohamed as a director on 5 February 2014 (1 page)
16 July 2014Termination of appointment of Rahim Mohamed as a director on 5 February 2014 (1 page)
16 July 2014Termination of appointment of Rahim Mohamed as a director on 5 February 2014 (1 page)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 303
(9 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 303
(9 pages)
9 January 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
30 May 2013Termination of appointment of Judith Rose as a director (1 page)
30 May 2013Termination of appointment of Judith Rose as a director (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
11 December 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
2 October 2012Appointment of Nikul Dhiren Sanghvi as a director (2 pages)
2 October 2012Appointment of Nikul Dhiren Sanghvi as a director (2 pages)
12 September 2012Appointment of Hasmita Madhani as a director (2 pages)
12 September 2012Appointment of Hasmita Madhani as a director (2 pages)
2 May 2012Appointment of Rahim Mohamed as a director (2 pages)
2 May 2012Appointment of Rahim Mohamed as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 March 2011Termination of appointment of Michael Levine as a director (1 page)
11 March 2011Termination of appointment of Michael Levine as a director (1 page)
4 March 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 July 2010Appointment of Mr Terence Malcolm Ansell as a secretary (1 page)
27 July 2010Termination of appointment of Geoffrey Irvine as a secretary (1 page)
27 July 2010Termination of appointment of Geoffrey Irvine as a secretary (1 page)
27 July 2010Appointment of Mr Terence Malcolm Ansell as a secretary (1 page)
4 February 2010Total exemption full accounts made up to 24 June 2009 (13 pages)
4 February 2010Total exemption full accounts made up to 24 June 2009 (13 pages)
14 January 2010Director's details changed for Mr Michael Jonathan Levine on 1 October 2009 (2 pages)
14 January 2010Termination of appointment of David Hudgell as a director (1 page)
14 January 2010Director's details changed for Judith Deborah Rose on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Michael Jonathan Levine on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Michael Jonathan Levine on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Dorothy Prestwood on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Judith Deborah Rose on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Judith Deborah Rose on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Dorothy Prestwood on 1 October 2009 (2 pages)
14 January 2010Termination of appointment of David Hudgell as a director (1 page)
14 January 2010Director's details changed for Dorothy Prestwood on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
9 November 2009Appointment of Judith Deborah Rose as a director (1 page)
9 November 2009Appointment of Judith Deborah Rose as a director (1 page)
4 April 2009Director appointed dorothy prestwood (2 pages)
4 April 2009Director appointed dorothy prestwood (2 pages)
24 March 2009Total exemption full accounts made up to 24 June 2008 (14 pages)
24 March 2009Total exemption full accounts made up to 24 June 2008 (14 pages)
7 January 2009Return made up to 31/12/08; full list of members (13 pages)
7 January 2009Return made up to 31/12/08; full list of members (13 pages)
21 December 2008Appointment terminated director vinod chande (1 page)
21 December 2008Appointment terminated director rahul thanki (1 page)
21 December 2008Appointment terminated director rahul thanki (1 page)
21 December 2008Appointment terminated director vinod chande (1 page)
4 November 2008Registered office changed on 04/11/2008 from 408 uxbridge road hatch end pinner middlesex HA5 4HP (1 page)
4 November 2008Registered office changed on 04/11/2008 from 408 uxbridge road hatch end pinner middlesex HA5 4HP (1 page)
30 May 2008Return made up to 31/12/07; full list of members (11 pages)
30 May 2008Return made up to 31/12/07; full list of members (11 pages)
26 February 2008Total exemption full accounts made up to 24 June 2007 (14 pages)
26 February 2008Total exemption full accounts made up to 24 June 2007 (14 pages)
7 March 2007Total exemption full accounts made up to 24 June 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 24 June 2006 (11 pages)
17 February 2007Return made up to 31/12/06; full list of members (8 pages)
17 February 2007Return made up to 31/12/06; full list of members (8 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
7 April 2006Total exemption full accounts made up to 24 June 2005 (13 pages)
7 April 2006Total exemption full accounts made up to 24 June 2005 (13 pages)
17 January 2006Return made up to 31/12/05; change of members (7 pages)
17 January 2006Return made up to 31/12/05; change of members (7 pages)
11 April 2005Return made up to 31/12/04; change of members; amend (7 pages)
11 April 2005Return made up to 31/12/04; change of members; amend (7 pages)
3 March 2005Return made up to 31/12/04; no change of members (7 pages)
3 March 2005Return made up to 31/12/04; no change of members (7 pages)
31 January 2005Full accounts made up to 24 June 2004 (6 pages)
31 January 2005Full accounts made up to 24 June 2004 (6 pages)
11 March 2004Return made up to 31/12/03; full list of members (8 pages)
11 March 2004Return made up to 31/12/03; full list of members (8 pages)
19 December 2003Accounts for a small company made up to 24 June 2003 (9 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (2 pages)
19 December 2003Accounts for a small company made up to 24 June 2003 (9 pages)
10 March 2003Return made up to 31/12/02; no change of members (7 pages)
10 March 2003Return made up to 31/12/02; no change of members (7 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
24 December 2002Full accounts made up to 24 June 2002 (5 pages)
24 December 2002Full accounts made up to 24 June 2002 (5 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 February 2002Return made up to 31/12/01; full list of members (8 pages)
14 December 2001Full accounts made up to 24 June 2001 (5 pages)
14 December 2001Full accounts made up to 24 June 2001 (5 pages)
26 February 2001Return made up to 31/12/00; no change of members (7 pages)
26 February 2001Return made up to 31/12/00; no change of members (7 pages)
12 December 2000Full accounts made up to 24 June 2000 (5 pages)
12 December 2000Full accounts made up to 24 June 2000 (5 pages)
30 August 2000Return made up to 31/12/99; full list of members; amend (7 pages)
30 August 2000Return made up to 31/12/99; full list of members; amend (7 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 December 1999Full accounts made up to 24 June 1999 (5 pages)
21 December 1999Full accounts made up to 24 June 1999 (5 pages)
28 May 1999Accounts for a small company made up to 24 June 1998 (5 pages)
28 May 1999Accounts for a small company made up to 24 June 1998 (5 pages)
11 February 1999Return made up to 31/12/98; full list of members (7 pages)
11 February 1999Return made up to 31/12/98; full list of members (7 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 24 June 1997 (5 pages)
18 November 1997Accounts for a small company made up to 24 June 1997 (5 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 December 1996Director resigned (1 page)
13 December 1996Accounts for a small company made up to 24 June 1996 (5 pages)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Accounts for a small company made up to 24 June 1996 (5 pages)
13 December 1996New director appointed (2 pages)
29 January 1996Return made up to 31/12/95; change of members (6 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Return made up to 31/12/95; change of members (6 pages)
25 October 1995Full accounts made up to 24 June 1995 (5 pages)
25 October 1995Full accounts made up to 24 June 1995 (5 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)