London
N21 1HS
Director Name | Mr Rachid Chelouah |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 25 April 2022(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Mr Paul George |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Ambulance Driver |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Mr Scott Alexander |
---|---|
Status | Current |
Appointed | 16 November 2023(53 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Mr Bruce Boeg |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 1993) |
Role | Carpenter |
Correspondence Address | 58 Hansart Way The Ridgeway Enfield Middlesex EN2 8ND |
Director Name | Miss Helen Elizabeth Yates-Mercer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 November 2000) |
Role | Portfolio Administrator |
Correspondence Address | 27 Hansart Way The Ridgeway Enfield Middlesex EN2 8NB |
Director Name | Mr Peter Robert Kershaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 May 2001) |
Role | Sales Clerk |
Correspondence Address | 37 Hansart Way The Ridgeway Enfield Middlesex EN2 8ND |
Director Name | Miss Joan Lesley Pound |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 July 1998) |
Role | Retired |
Correspondence Address | 4 Hansart Way The Ridgeway Enfield Middlesex EN2 8NB |
Secretary Name | Mr Brian Alexander Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Baulk Potton Sandy Bedfordshire SG19 2DR |
Director Name | Douglas Walter Thacker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1997) |
Role | Retired |
Correspondence Address | 39 Hansart Way Enfield Middlesex EN2 8ND |
Director Name | Irene Jeanette Frost |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 1999) |
Role | Receptionist |
Correspondence Address | 5 Hansart Way Enfield Middlesex EN2 8NB |
Director Name | Mr Stephen Lyons |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1999(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2002) |
Role | Manager |
Correspondence Address | 8 Hansart Way The Ridgeway Enfield Middlesex EN2 8NB |
Director Name | John Michael Yates |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2003) |
Role | Driving Instructor |
Correspondence Address | 50 Hansart Way Enfield Middlesex EN2 8ND |
Secretary Name | Mr John Kenneth Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Old Park Ridings London N21 2ER |
Director Name | Svetlana Derevyanko |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(31 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 May 2002) |
Role | Accountant |
Correspondence Address | 45 Hansart Way Enfield Middlesex EN2 8ND |
Secretary Name | Stephen Norman Melia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(33 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 June 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Ms Tracey Amanda Tarpey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(35 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 05 March 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 44 Hansart Way The Ridgeway Enfield Middlesex EN2 8ND |
Director Name | Ms Katherine Brough |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(36 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 September 2014) |
Role | Contract Mgr |
Country of Residence | England |
Correspondence Address | 53 Hansart Way Enfield Middlesex EN2 8ND |
Director Name | Leigh James Topol |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2008) |
Role | Police Constable |
Correspondence Address | 45 Hansart Way Enfield Middlesex EN2 8ND |
Director Name | Lauren Jenkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom (England) |
Correspondence Address | 28 Hansart Way The Ridgeway Enfield Middlesex EN2 8NB |
Director Name | Mr Thomas Joseph Lloyd |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | David Collins |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 June 2020) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Mr Edward Anthony Swalwell |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(49 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2020) |
Role | Sofware Engineer |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Mr Owen Charles Edward Courtney |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2021) |
Role | Supply Chain Development Manager |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Secretary Name | Mr Julian Harris |
---|---|
Status | Resigned |
Appointed | 18 June 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Mr Paul Ronald George |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(50 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 2020) |
Role | Ambulance Driver |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Registered Address | 29 The Green London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 3 weeks from now) |
9 March 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
---|---|
3 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 July 2020 | Termination of appointment of Paul Ronald George as a director on 28 July 2020 (1 page) |
22 July 2020 | Appointment of Miss Giorgia Ferri as a director on 22 July 2020 (2 pages) |
4 June 2020 | Termination of appointment of David Collins as a director on 4 June 2020 (1 page) |
17 February 2020 | Termination of appointment of Edward Anthony Swalwell as a director on 14 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Paul George as a director on 14 February 2020 (2 pages) |
1 August 2019 | Termination of appointment of Thomas Joseph Lloyd as a director on 1 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
20 June 2019 | Termination of appointment of Stephen Norman Melia as a secretary on 20 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 85 Lancaster Road Enfield EN2 0DW England to 29 the Green London N21 1HS on 19 June 2019 (1 page) |
19 June 2019 | Appointment of Mr Julian Harris as a secretary on 18 June 2019 (2 pages) |
13 March 2019 | Appointment of Mr Edward Anthony Swalwell as a director on 5 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Owen Charles Edward Courtney as a director on 5 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Tracey Amanda Tarpey as a director on 5 March 2019 (1 page) |
4 September 2018 | Accounts for a dormant company made up to 30 April 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
14 August 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 March 2017 | Secretary's details changed for Stephen Norman Melia on 1 March 2017 (1 page) |
9 March 2017 | Secretary's details changed for Stephen Norman Melia on 1 March 2017 (1 page) |
7 December 2016 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX to 85 Lancaster Road Enfield EN2 0DW on 7 December 2016 (1 page) |
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
7 August 2015 | Annual return made up to 25 July 2015 no member list (4 pages) |
7 August 2015 | Annual return made up to 25 July 2015 no member list (4 pages) |
19 September 2014 | Termination of appointment of Katherine Brough as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Katherine Brough as a director on 19 September 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
29 July 2014 | Annual return made up to 25 July 2014 no member list (5 pages) |
29 July 2014 | Annual return made up to 25 July 2014 no member list (5 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
24 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
16 August 2013 | Annual return made up to 25 July 2013 no member list (5 pages) |
16 August 2013 | Annual return made up to 25 July 2013 no member list (5 pages) |
10 January 2013 | Appointment of Thomas Joseph Lloyd as a director (3 pages) |
10 January 2013 | Appointment of Thomas Joseph Lloyd as a director (3 pages) |
18 December 2012 | Appointment of David Collins as a director (3 pages) |
18 December 2012 | Appointment of David Collins as a director (3 pages) |
6 November 2012 | Termination of appointment of Lauren Jenkinson as a director (1 page) |
6 November 2012 | Termination of appointment of Lauren Jenkinson as a director (1 page) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
8 October 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
9 August 2012 | Annual return made up to 25 July 2012 no member list (5 pages) |
9 August 2012 | Annual return made up to 25 July 2012 no member list (5 pages) |
1 August 2011 | Annual return made up to 25 July 2011 no member list (5 pages) |
1 August 2011 | Director's details changed for Ms Tracey Amanda Tarpey on 1 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Ms Tracey Amanda Tarpey on 1 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Ms Tracey Amanda Tarpey on 1 July 2011 (2 pages) |
1 August 2011 | Annual return made up to 25 July 2011 no member list (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 August 2010 | Director's details changed for Katherine Brough on 25 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Katherine Brough on 25 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 25 July 2010 no member list (5 pages) |
18 August 2010 | Director's details changed for Tracey Amanda Tarpey on 25 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 25 July 2010 no member list (5 pages) |
18 August 2010 | Director's details changed for Tracey Amanda Tarpey on 25 July 2010 (2 pages) |
9 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 9 April 2010 (2 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
22 January 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
6 October 2009 | Appointment of Lauren Jenkinson as a director (3 pages) |
6 October 2009 | Appointment of Lauren Jenkinson as a director (3 pages) |
28 July 2009 | Annual return made up to 25/07/09 (2 pages) |
28 July 2009 | Annual return made up to 25/07/09 (2 pages) |
4 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
4 November 2008 | Full accounts made up to 30 April 2008 (10 pages) |
8 September 2008 | Appointment terminated director leigh topol (1 page) |
8 September 2008 | Appointment terminated director leigh topol (1 page) |
11 August 2008 | Annual return made up to 25/07/08 (3 pages) |
11 August 2008 | Annual return made up to 25/07/08 (3 pages) |
5 November 2007 | Full accounts made up to 30 April 2007 (10 pages) |
5 November 2007 | Full accounts made up to 30 April 2007 (10 pages) |
28 August 2007 | Annual return made up to 25/07/07 (4 pages) |
28 August 2007 | Annual return made up to 25/07/07 (4 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
15 September 2006 | Full accounts made up to 30 April 2006 (10 pages) |
15 September 2006 | Full accounts made up to 30 April 2006 (10 pages) |
23 August 2006 | Annual return made up to 25/07/06 (5 pages) |
23 August 2006 | Annual return made up to 25/07/06 (5 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
27 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 August 2005 | Annual return made up to 25/07/05 (4 pages) |
2 August 2005 | Annual return made up to 25/07/05 (4 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
20 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
20 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 August 2004 | Annual return made up to 25/07/04 (4 pages) |
16 August 2004 | Annual return made up to 25/07/04 (4 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
16 September 2003 | Full accounts made up to 30 April 2003 (10 pages) |
16 September 2003 | Full accounts made up to 30 April 2003 (10 pages) |
7 August 2003 | Annual return made up to 25/07/03 (4 pages) |
7 August 2003 | Annual return made up to 25/07/03 (4 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: the old bakery 2B lavender road enfield middlesex EN2 0SU (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: the old bakery lavender road enfield middlesex EN2 0SU (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: the old bakery lavender road enfield middlesex EN2 0SU (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
6 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
22 August 2002 | Annual return made up to 25/07/02 (4 pages) |
22 August 2002 | Annual return made up to 25/07/02 (4 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
22 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
22 March 2002 | Full accounts made up to 30 April 2001 (9 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: unit B1 pixmore estate, pixmore avenue letchworth hertfordshire SG6 1JJ (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: unit B1 pixmore estate, pixmore avenue letchworth hertfordshire SG6 1JJ (1 page) |
10 August 2001 | Annual return made up to 25/07/01
|
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Annual return made up to 25/07/01
|
7 November 2000 | Annual return made up to 27/07/00
|
7 November 2000 | Annual return made up to 27/07/00
|
14 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
14 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
9 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Annual return made up to 27/07/99
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Annual return made up to 27/07/99
|
2 September 1999 | Registered office changed on 02/09/99 from: 21 dents close letchworth hertfordshire SG6 2TP (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 21 dents close letchworth hertfordshire SG6 2TP (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
25 August 1998 | Annual return made up to 27/07/98
|
25 August 1998 | Annual return made up to 27/07/98
|
25 August 1998 | Full accounts made up to 30 April 1998 (7 pages) |
25 August 1998 | Full accounts made up to 30 April 1998 (7 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
26 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Annual return made up to 27/07/97
|
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Annual return made up to 27/07/97
|
2 September 1997 | New director appointed (2 pages) |
3 September 1996 | Annual return made up to 27/07/96 (4 pages) |
3 September 1996 | Annual return made up to 27/07/96 (4 pages) |
3 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
3 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
15 August 1995 | Annual return made up to 27/07/95 (4 pages) |
15 August 1995 | Full accounts made up to 30 April 1995 (7 pages) |
15 August 1995 | Annual return made up to 27/07/95 (4 pages) |
15 August 1995 | Full accounts made up to 30 April 1995 (7 pages) |