Company NameCastano Court Residents Company Limited
Company StatusActive
Company Number00970166
CategoryPrivate Limited Company
Incorporation Date14 January 1970(54 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Margaret Louise Curtis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(48 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Cottage Kitters Green
Abbots Langley
WD5 0ET
Director NameMs Maureen Charlton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(48 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMs Caroline Player
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(53 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Castano Court Kitters Green
Abbots Langley
WD5 0HP
Director NameMs Yvonne Annette James
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(53 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Castano Court Kitters Green
Abbots Langley
WD5 0HP
Director NameMr Eric Harold Dickins
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(21 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 May 1991)
RoleRetired
Correspondence Address22 Castano Court
Abbots Langley
Hertfordshire
WD5 0HP
Director NameEleanor Louise McMillan
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 1996)
RoleRetired
Correspondence Address13 Castano Court
Abbots Langley
Hertfordshire
WD5 0HP
Director NameMiss Audrey Joan Pinch
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(21 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 29 May 2009)
RoleRetired
Correspondence Address12 Castano Court
Abbots Langley
Hertfordshire
WD5 0HP
Secretary NameMr Eric Harold Dickins
NationalityBritish
StatusResigned
Appointed19 April 1991(21 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 01 May 1991)
RoleCompany Director
Correspondence Address22 Castano Court
Abbots Langley
Hertfordshire
WD5 0HP
Director NameMr Marek Gitlin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 November 1992)
RoleHrd Consultant
Correspondence Address22 Castano Court
Abbots Langley
Hertfordshire
WD5 0HP
Secretary NameMiss Audrey Joan Pinch
NationalityBritish
StatusResigned
Appointed30 March 1992(22 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 April 1997)
RoleCompany Director
Correspondence Address12 Castano Court
Abbots Langley
Hertfordshire
WD5 0HP
Director NameConstance Mary Dickins
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1995)
RoleCompany Director
Correspondence Address21 Castano Court
Kitters Green
Abbots Langley
Hertfordshire
WD5 0HP
Director NameJack Ball
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2000)
RoleRetired
Correspondence Address19 Castano Court
Kitters Green
Abbots Langley
Hertfordshire
WD5 0HP
Director NameDavid Benjamin Francis
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(26 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 20 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Castano Court
Kitters Green
Abbots Langley
Hertfordshire
WD5 0HP
Secretary NameJack Ball
NationalityBritish
StatusResigned
Appointed17 April 1997(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address19 Castano Court
Kitters Green
Abbots Langley
Hertfordshire
WD5 0HP
Secretary NameMr Frank Bail
NationalityEnglish
StatusResigned
Appointed31 March 2000(30 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 October 2009)
RoleElectrician
Country of ResidenceEngland
Correspondence Address20 Castano Court
Abbots Langley
Hertfordshire
WD5 0HP
Director NameMr Frank Bail
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2001(31 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Castano Court
Abbots Langley
Hertfordshire
WD5 0HP
Director NameMr Andrew James Merchant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Stewart Close
Abbots Langley
Hertfordshire
WD5 0LU
Director NameMr Allan Dunbar McMillan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed06 October 2009(39 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Stewart Close
Abbots Langley
Hertfordshire
WD5 0LU
Director NameMrs Beverley Ann Johnson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2013)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Stewart Close
Abbots Langley
Hertfordshire
WD5 0LU
Secretary NameMrs Beverley Ann Johnson
NationalityBritish
StatusResigned
Appointed06 October 2009(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2013)
RoleCompany Director
Correspondence Address16 Stewart Close
Abbots Langley
Hertfordshire
WD5 0LU
Director NameMr Matthew King
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(43 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Stewart Close
Abbots Langley
Hertfordshire
WD5 0LU
Director NameMr Francis Bail
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2013(43 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 May 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Stewart Close
Abbots Langley
Hertfordshire
WD5 0LU
Director NameMrs Gillian Matthews
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(43 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2022)
RoleHospital Sister
Country of ResidenceEngland
Correspondence Address16 Stewart Close
Abbots Langley
Hertfordshire
WD5 0LU
Secretary NameMr Francis Bail
StatusResigned
Appointed22 November 2013(43 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 May 2023)
RoleCompany Director
Correspondence Address20 Castano Court Kitters Green
Abbots Langley
Hertfordshire
WD5 0HP

Contact

Telephone01923 678375
Telephone regionWatford

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £10J. Keats
4.17%
Ordinary
1 at £10M. Curtis
4.17%
Ordinary
1 at £10Miss B. Harris
4.17%
Ordinary
1 at £10Miss Kelly Ann Warnes
4.17%
Ordinary
1 at £10Miss M.j. Baughan
4.17%
Ordinary
1 at £10Mr A. Mcmillan
4.17%
Ordinary
1 at £10Mr Chapman & Mrs Chapman
4.17%
Ordinary
1 at £10Mr E. Francis & Mrs D. Francis
4.17%
Ordinary
1 at £10Mr F. Bail
4.17%
Ordinary
1 at £10Mr S. Higgins & B. Hodgson
4.17%
Ordinary
1 at £10Mrs E. Aladous
4.17%
Ordinary
1 at £10Mrs J. Goult
4.17%
Ordinary
1 at £10Mrs J. Hardman
4.17%
Ordinary
1 at £10Mrs M. Allum
4.17%
Ordinary
1 at £10Mrs M. Crocker
4.17%
Ordinary
1 at £10Ms G. Matthews
4.17%
Ordinary
1 at £10Ms L. Roberts
4.17%
Ordinary
1 at £10R. Hurley
4.17%
Ordinary
1 at £10Roberto Albertelli
4.17%
Ordinary
1 at £10S. Leask
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£16,486
Current Liabilities£24,878

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

20 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
30 April 2020Confirmation statement made on 19 April 2020 with updates (6 pages)
30 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
25 January 2019Director's details changed for Mrs Margaret Louise Curtis on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Frank Bail on 25 January 2019 (2 pages)
25 January 2019Secretary's details changed for Mr Frank Bail on 25 January 2019 (1 page)
25 January 2019Change of details for Mr Frank Bail as a person with significant control on 25 January 2019 (2 pages)
12 January 2019Director's details changed for Mrs Gillian Mathews on 12 January 2019 (2 pages)
18 September 2018Appointment of Mrs Maureen Charlton as a director on 6 June 2018 (2 pages)
18 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 September 2018Appointment of Mrs Margaret Louise Curtis as a director on 6 June 2018 (2 pages)
8 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
28 May 2016Micro company accounts made up to 29 February 2016 (2 pages)
28 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 240
(7 pages)
28 May 2016Termination of appointment of Allan Dunbar Mcmillan as a director on 28 January 2016 (1 page)
28 May 2016Termination of appointment of Allan Dunbar Mcmillan as a director on 28 January 2016 (1 page)
28 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 240
(7 pages)
28 May 2016Micro company accounts made up to 29 February 2016 (2 pages)
5 May 2015Micro company accounts made up to 28 February 2015 (2 pages)
5 May 2015Termination of appointment of Matthew King as a director on 24 December 2014 (1 page)
5 May 2015Termination of appointment of Matthew King as a director on 24 December 2014 (1 page)
5 May 2015Micro company accounts made up to 28 February 2015 (2 pages)
5 May 2015Termination of appointment of Matthew King as a director on 24 December 2014 (1 page)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 240
(7 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 240
(7 pages)
5 May 2015Termination of appointment of Matthew King as a director on 24 December 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 240
(8 pages)
3 June 2014Register inspection address has been changed from C/O Bevereley Johnson 20 Broomfield Rise Abbots Langley Watford Hertfordshire WD5 0HN United Kingdom (1 page)
3 June 2014Register inspection address has been changed from C/O Bevereley Johnson 20 Broomfield Rise Abbots Langley Watford Hertfordshire WD5 0HN United Kingdom (1 page)
3 June 2014Register(s) moved to registered inspection location (1 page)
3 June 2014Register(s) moved to registered inspection location (1 page)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 240
(8 pages)
9 May 2014Appointment of Mr Frank Bail as a director (2 pages)
9 May 2014Appointment of Mr Frank Bail as a director (2 pages)
8 May 2014Appointment of Mrs Gillian Mathews as a director (2 pages)
8 May 2014Appointment of Mrs Gillian Mathews as a director (2 pages)
26 February 2014Termination of appointment of Beverley Johnson as a director (1 page)
26 February 2014Appointment of Mr Frank Bail as a secretary (2 pages)
26 February 2014Termination of appointment of Beverley Johnson as a director (1 page)
26 February 2014Termination of appointment of Andrew Merchant as a director (1 page)
26 February 2014Appointment of Mr Frank Bail as a secretary (2 pages)
26 February 2014Termination of appointment of Beverley Johnson as a secretary (1 page)
26 February 2014Termination of appointment of Andrew Merchant as a director (1 page)
26 February 2014Appointment of Mr Matthew King as a director (2 pages)
26 February 2014Appointment of Mr Matthew King as a director (2 pages)
26 February 2014Termination of appointment of Beverley Johnson as a secretary (1 page)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
21 May 2013Register(s) moved to registered office address (1 page)
21 May 2013Register(s) moved to registered office address (1 page)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 May 2012Director's details changed for Andrew James Merchant on 1 May 2012 (2 pages)
8 May 2012Secretary's details changed for Beverley Ann Johnson on 1 May 2012 (1 page)
8 May 2012Director's details changed for Allan Dunbar Mcmillan on 1 May 2012 (2 pages)
8 May 2012Register(s) moved to registered inspection location (1 page)
8 May 2012Director's details changed for Andrew James Merchant on 1 May 2012 (2 pages)
8 May 2012Secretary's details changed for Beverley Ann Johnson on 1 May 2012 (1 page)
8 May 2012Secretary's details changed for Beverley Ann Johnson on 1 May 2012 (1 page)
8 May 2012Register(s) moved to registered inspection location (1 page)
8 May 2012Director's details changed for Beverley Ann Johnson on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Beverley Ann Johnson on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Allan Dunbar Mcmillan on 1 May 2012 (2 pages)
8 May 2012Register inspection address has been changed (1 page)
8 May 2012Termination of appointment of David Francis as a director (1 page)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
8 May 2012Register inspection address has been changed (1 page)
8 May 2012Director's details changed for Andrew James Merchant on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Allan Dunbar Mcmillan on 1 May 2012 (2 pages)
8 May 2012Termination of appointment of David Francis as a director (1 page)
8 May 2012Director's details changed for Beverley Ann Johnson on 1 May 2012 (2 pages)
8 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
12 July 2011Registered office address changed from 39 Margaret Close Abbots Langley Herts WD5 0NW on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 39 Margaret Close Abbots Langley Herts WD5 0NW on 12 July 2011 (2 pages)
12 July 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
12 July 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
8 June 2010Director's details changed for David Benjamin Francis on 19 April 2010 (2 pages)
8 June 2010Director's details changed for David Benjamin Francis on 19 April 2010 (2 pages)
28 April 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
28 April 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
12 December 2009Appointment of Andrew James Merchant as a director (3 pages)
12 December 2009Termination of appointment of Frank Bail as a secretary (2 pages)
12 December 2009Termination of appointment of Frank Bail as a director (2 pages)
12 December 2009Appointment of Beverley Ann Johnson as a secretary (3 pages)
12 December 2009Termination of appointment of Frank Bail as a secretary (2 pages)
12 December 2009Appointment of Allan Dunbar Mcmillan as a director (3 pages)
12 December 2009Appointment of Andrew James Merchant as a director (3 pages)
12 December 2009Appointment of Beverley Ann Johnson as a director (3 pages)
12 December 2009Appointment of Allan Dunbar Mcmillan as a director (3 pages)
12 December 2009Appointment of Beverley Ann Johnson as a secretary (3 pages)
12 December 2009Appointment of Beverley Ann Johnson as a director (3 pages)
12 December 2009Termination of appointment of Frank Bail as a director (2 pages)
29 May 2009Appointment terminated director audrey pinch (1 page)
29 May 2009Appointment terminated director audrey pinch (1 page)
14 May 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
14 May 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
22 April 2009Return made up to 19/04/09; full list of members (12 pages)
22 April 2009Return made up to 19/04/09; full list of members (12 pages)
14 May 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
14 May 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
25 April 2008Return made up to 19/04/08; full list of members (12 pages)
25 April 2008Return made up to 19/04/08; full list of members (12 pages)
15 May 2007Return made up to 19/04/07; full list of members (7 pages)
15 May 2007Return made up to 19/04/07; full list of members (7 pages)
11 April 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
11 April 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
17 May 2006Return made up to 19/04/06; full list of members (7 pages)
17 May 2006Return made up to 19/04/06; full list of members (7 pages)
12 April 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
12 April 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
1 June 2005Return made up to 19/04/05; full list of members (8 pages)
1 June 2005Return made up to 19/04/05; full list of members (8 pages)
21 April 2005Return made up to 19/04/04; full list of members (12 pages)
21 April 2005Return made up to 19/04/04; full list of members (12 pages)
8 April 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
8 April 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
23 April 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
23 April 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
1 July 2003Full accounts made up to 28 February 2003 (7 pages)
1 July 2003Full accounts made up to 28 February 2003 (7 pages)
24 June 2003Return made up to 19/04/03; change of members (7 pages)
24 June 2003Return made up to 19/04/03; change of members (7 pages)
17 June 2002Return made up to 19/04/02; change of members (7 pages)
17 June 2002Return made up to 19/04/02; change of members (7 pages)
4 April 2002Full accounts made up to 28 February 2002 (6 pages)
4 April 2002Full accounts made up to 28 February 2002 (6 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Return made up to 19/04/01; full list of members (12 pages)
8 June 2001Return made up to 19/04/01; full list of members (12 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
27 April 2001Full accounts made up to 28 February 2001 (6 pages)
27 April 2001Full accounts made up to 28 February 2001 (6 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Return made up to 19/04/00; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 June 2000Return made up to 19/04/00; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 June 2000New secretary appointed (2 pages)
27 March 2000Full accounts made up to 29 February 2000 (6 pages)
27 March 2000Full accounts made up to 29 February 2000 (6 pages)
3 June 1999Return made up to 19/04/99; change of members (5 pages)
3 June 1999Return made up to 19/04/99; change of members (5 pages)
22 March 1999Full accounts made up to 28 February 1999 (6 pages)
22 March 1999Full accounts made up to 28 February 1999 (6 pages)
27 April 1998Return made up to 19/04/98; full list of members (6 pages)
27 April 1998Return made up to 19/04/98; full list of members (6 pages)
11 April 1998Full accounts made up to 28 February 1998 (6 pages)
11 April 1998Full accounts made up to 28 February 1998 (6 pages)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997Return made up to 19/04/97; full list of members (6 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Return made up to 19/04/97; full list of members (6 pages)
29 April 1997New secretary appointed (2 pages)
24 March 1997Full accounts made up to 28 February 1997 (6 pages)
24 March 1997Full accounts made up to 28 February 1997 (6 pages)
10 May 1996Return made up to 19/04/96; change of members
  • 363(288) ‐ Director resigned
(5 pages)
10 May 1996Return made up to 19/04/96; change of members
  • 363(288) ‐ Director resigned
(5 pages)
29 March 1996Full accounts made up to 29 February 1996 (6 pages)
29 March 1996Full accounts made up to 29 February 1996 (6 pages)
21 March 1996Director resigned;new director appointed (2 pages)
21 March 1996Director resigned;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
26 April 1995Return made up to 19/04/95; change of members (6 pages)
26 April 1995Return made up to 19/04/95; change of members (6 pages)