London
SW7 2BZ
Secretary Name | Ganmor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2005(35 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 22 June 2021) |
Correspondence Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
Director Name | Alric Astor Pottinger |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2002) |
Role | Insurance Executive And Farmer |
Correspondence Address | Oracabessa Po St Mary Foreign |
Director Name | John Kenneth McKenzie Pringle |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2002) |
Role | Chairman/Diplomat |
Correspondence Address | The Garden Cottage 12a Thurloe Place London SW7 2RZ |
Director Name | Ambassador Peter Constantine Vernon King |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1992) |
Role | Chief Trade Representative Of The Government Of Ja |
Correspondence Address | 11a Waterloo Road Kingston 10 Foreign |
Director Name | Ambassador Peter Constantine Vernon King |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1992) |
Role | Chief Trade Representative Of The Government Of Ja |
Correspondence Address | 11a Waterloo Road Kingston 10 Foreign |
Director Name | Norman Frederick Rae |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1992) |
Role | Senior Trade Commissioner |
Correspondence Address | 75 Westmoreland Terrace London SW1V 4AH |
Director Name | Arthur Steele Jeffares |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Executive Director |
Correspondence Address | 31 Lamont Road London SW10 0HS |
Director Name | Caslo Leslie Hethelyi Hervey |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 1997) |
Role | Adviser-Government Of Jamaica |
Correspondence Address | PO Box 51 Kingston 10 Foreign |
Director Name | Cezley Sampson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1998) |
Role | Executive Director |
Correspondence Address | 16 Devon Square Kingston 10 Jamaica |
Director Name | Clarence Franklin |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1998) |
Role | Permanent Secretary - Ministry Of Agriculture |
Correspondence Address | Hope Gardens Kingston 6 Foreign |
Director Name | Gerald Edward Tatham |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1992) |
Role | President |
Correspondence Address | 35 Trafalgar Road Kingston 10 Foreign |
Director Name | Vincent Evans |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2002) |
Role | Manager |
Correspondence Address | Oxford House 6 Oxford Road Kingston 5 Foreign |
Secretary Name | Loren Newton Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 12 Sandhurst Road Edmonton London N9 8AY |
Director Name | Earle Courtenay Rattray |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Jamaican/British |
Status | Resigned |
Appointed | 19 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2002) |
Role | Manager |
Correspondence Address | 2 Temple Meade Kingston 8 Jamaica |
Director Name | Ivylyn Veronica Brown |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 19 June 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1998) |
Role | Corporation President |
Correspondence Address | 3 Lombard Close Beverley Hills Kingston 6 Foreign |
Director Name | Senator Alexander Baclay Ewart |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 16 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 3 Ewart Drive Kingston 8 Jamaica W I |
Director Name | Mrs Diane Michelle Edwards |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 16 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1998) |
Role | Trade Commissioner |
Correspondence Address | 64 Combemartin Road London SW18 5PR |
Secretary Name | Wessel Monroe Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 54 Uckfield Road Enfield Middlesex EN3 6AT |
Director Name | Aaron Parke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 June 1998(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2002) |
Role | Civil Servant |
Correspondence Address | 27 Mercury Gardens Spanish Town Post Office St Catherine Jamaica |
Director Name | Joseph Mayer Matalon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 June 1998(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 15 Hyperion Avenue Kingston 6 Jamaica |
Director Name | Junior Osric Lodge |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 June 1998(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2002) |
Role | Company Executive |
Correspondence Address | 31 South Villas London NW1 9BT |
Director Name | Christopher Oswald Honeywell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 June 1998(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2000) |
Role | Attorney-At-Law |
Correspondence Address | Townhouse 21 59 Lady Musgrave Road Kingston 10 Jamaica W.I. Foreign |
Director Name | Hernal Linton Hamilton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 June 1998(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | 6 Waterloo Road Kingston 10 Foreign |
Director Name | Annette Lois Francis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 June 1998(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2000) |
Role | Attorney At Law |
Correspondence Address | 2 Stratham Avenue Kingston 10 Jamaica |
Secretary Name | Norman Keith Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sidwell Park Benfleet Essex SS7 1LQ |
Director Name | Maxine Roberts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 04 April 2003(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Ambassador |
Correspondence Address | 9 Prince Albert Road London NW1 7SR |
Director Name | Gail Mathurin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 12 April 2005(35 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2007) |
Role | High Commissioner |
Correspondence Address | C/O Jamaican High Commision 1 Prince Consort Road London SW7 2BZ |
Director Name | The Excellency The Hon Burchell Anthony Whiteman |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 13 April 2007(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2009) |
Role | High Commissioner |
Correspondence Address | C/O Jamaican High Commission 1-2 Prince Consortroad London SW7 2BZ |
Director Name | His Excellency Anthony Smith Johnson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 31 December 2009(40 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2012) |
Role | High Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | Jamaican High Commission 1-2 Prince Consort Road London SW7 2BZ |
Director Name | Her Excellency Aloun Angela Ndombet-Assamba |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 May 2012(42 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2016) |
Role | High Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Registered Address | 1-2 Prince Consort Road London SW7 2BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
26.9k at £1 | Accountant General 89.70% Ordinary |
---|---|
3.1k at £1 | Director General 10.30% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 December 1979 | Delivered on: 17 December 1979 Persons entitled: Barclays Bank Limited Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of the deposit account of the company with the bank which is designated 'barclays bank limited re jamco limited deposit suspense. Outstanding |
---|
4 January 2021 | Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to 1-2 Prince Consort Road London SW7 2BZ on 4 January 2021 (1 page) |
---|---|
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Appointment of His Excellency Mr Seth George Christian Ramocan as a director on 1 May 2016 (2 pages) |
11 January 2017 | Appointment of His Excellency Mr Seth George Christian Ramocan as a director on 1 May 2016 (2 pages) |
9 January 2017 | Termination of appointment of Aloun Angela Ndombet-Assamba as a director on 1 May 2016 (1 page) |
9 January 2017 | Termination of appointment of Aloun Angela Ndombet-Assamba as a director on 1 May 2016 (1 page) |
9 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
13 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 February 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Appointment of Her Excellency Aloun Angela Ndombet-Assamba as a director (3 pages) |
4 February 2013 | Appointment of Her Excellency Aloun Angela Ndombet-Assamba as a director (3 pages) |
29 January 2013 | Termination of appointment of Anthony Johnson as a director (1 page) |
29 January 2013 | Termination of appointment of Anthony Johnson as a director (1 page) |
26 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 January 2011 | Appointment of His Excellency Anthony Smith Johnson as a director (3 pages) |
18 January 2011 | Termination of appointment of Burchell Whiteman as a director (2 pages) |
18 January 2011 | Appointment of His Excellency Anthony Smith Johnson as a director (3 pages) |
18 January 2011 | Termination of appointment of Burchell Whiteman as a director (2 pages) |
13 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from one coldbath square london EC1R 5HL (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from one coldbath square london EC1R 5HL (1 page) |
30 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 May 2007 | Return made up to 12/12/06; full list of members (2 pages) |
2 May 2007 | Return made up to 12/12/06; full list of members (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 November 2006 | Return made up to 12/12/05; full list of members (2 pages) |
22 November 2006 | Return made up to 12/12/05; full list of members (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
24 December 2004 | Amended accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Amended accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Amended accounts made up to 31 March 2003 (4 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Amended accounts made up to 31 March 2003 (4 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 1 whites row london E1 7NF (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 1 whites row london E1 7NF (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
13 January 2004 | Return made up to 12/12/03; full list of members (11 pages) |
13 January 2004 | Return made up to 12/12/03; full list of members (11 pages) |
7 July 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 July 2003 | Full accounts made up to 31 March 2002 (10 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
12 May 2003 | Return made up to 12/12/02; full list of members
|
12 May 2003 | Return made up to 12/12/02; full list of members
|
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
5 February 2002 | Return made up to 12/12/01; full list of members
|
5 February 2002 | Return made up to 12/12/01; full list of members
|
5 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 January 2001 | Return made up to 12/12/00; full list of members
|
10 January 2001 | Return made up to 12/12/00; full list of members
|
21 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
10 January 2000 | Return made up to 12/12/99; full list of members (9 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 12/12/98; full list of members
|
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 12/12/98; full list of members
|
16 May 1999 | New director appointed (2 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
8 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 January 1998 | Return made up to 12/12/97; no change of members
|
15 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 January 1998 | Return made up to 12/12/97; no change of members
|
15 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
22 January 1997 | Return made up to 12/12/96; full list of members
|
22 January 1997 | Return made up to 12/12/96; full list of members
|
2 February 1996 | Return made up to 12/12/95; no change of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 February 1996 | Return made up to 12/12/95; no change of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |