Orpington
Kent
BR5 2RS
Director Name | Dr Cindy Petronilla Maria Figueira |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Global Innovation Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Director Name | Mr Timothy Edward Bradbury |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(51 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Southside Property Management Services Limited 29- Orpington Kent BR5 2RS |
Secretary Name | Southside Property Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 29-31 Leith Hill Orpington Kent BR5 2RS |
Director Name | Miss Pamela Ann Crump |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 1993) |
Role | Computer Consultant |
Correspondence Address | 15 Park Lodge London SE19 2DF |
Director Name | Mr John Louis Figueira |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 1997) |
Role | Accountant |
Correspondence Address | 4 Park Lodge 80 Auckland Road,Upper Norwood London SE19 2DF |
Director Name | Mr Kevin Keith Juster |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 1997) |
Role | Avation Ins |
Correspondence Address | 11 Park Lodge 82 Auckland Road,Upper Norwood London SE19 2DF |
Director Name | Mr John James White |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 February 1996) |
Role | Retired |
Correspondence Address | 3 Park Lodge 80,Auckland Road,Upper Norwood London SE19 2DF |
Secretary Name | Mr John Louis Figueira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(22 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 4 Park Lodge 80 Auckland Road,Upper Norwood London SE19 2DF |
Director Name | Mr Edward John Shearsby |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(22 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 03 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Lodge 82 Auckland Road London SE19 2DF |
Director Name | Ellen Louise Anne Contreras |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1996(26 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 November 2003) |
Role | Teacher |
Correspondence Address | 12 Park Lodge 82 Auckland Road Upper Norwood London SE19 2DF |
Director Name | Joseph Mario Figueira |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2003) |
Role | Social Worker |
Correspondence Address | 4 Park Lodge 80 Auckland Road Upper Norwood London SE19 2DF |
Director Name | Jonathan Peter Spreadbury |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 November 2003) |
Role | Firefighter |
Correspondence Address | 11 Park Lodge 82 Auckland Road Upper Norwood London SE19 2DF |
Secretary Name | Paul Spencer Hailston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 November 2003) |
Role | Company Director |
Correspondence Address | 9 Park Lodge 82 Auckland Road Upper Norwood London SE19 2DF |
Director Name | Victoria Ann Louise Marshall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2008) |
Role | Hr Analyst |
Correspondence Address | Flat 2 Park Lodge 80 Auckland Road London SE19 2DF |
Secretary Name | Susan Usher Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 May 2010) |
Role | Company Director |
Correspondence Address | Flat 15 Park Lodge 82 Auckland Road Upper Norwood London SE19 2DF |
Director Name | Eleanor Jane O'Neill |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2003(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2005) |
Role | Business Analyst |
Correspondence Address | Flat 7 Park Lodge 80 Auckland Road London SE19 2DF |
Director Name | Tamsin Shinya |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2007) |
Role | Director Of Studies |
Correspondence Address | Flat 9 Park Lodge 82 Auckland Road London SE19 2DF |
Director Name | Mr Craig Richardson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 February 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Lodge 82 Auckland Road London SE19 2DF |
Director Name | Mrs Beryl White |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2011) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Park Lodge 80 Auckland Road London SE19 2DF |
Secretary Name | Mr Padraic Joseph Anselm Savage |
---|---|
Status | Resigned |
Appointed | 12 May 2010(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 September 2018) |
Role | Company Director |
Correspondence Address | 12 Park Lodge 82 Auckland Road Upper Norwood London SE19 2DF |
Director Name | Mr Steven Talbot |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 2013) |
Role | Civil Servant/Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Park Lodge 80-82 Auckland Road London SE19 2DF |
Director Name | Mr Jon Boulton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2013) |
Role | Analytical Manager, Sky Iq |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Lodge 80 Auckland Road London SE19 2DF |
Director Name | Mr Stephen John Irvine |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 May 2017) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Park Lodge 80 Auckland Road London SE19 2DF |
Registered Address | Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Charon Dowling & Alan Dowling 6.25% Ordinary |
---|---|
1 at £10 | Cindy Figueira 6.25% Ordinary |
1 at £10 | Craig Richardson & Marie Richardson 6.25% Ordinary |
1 at £10 | Elouise Mcnaulty 6.25% Ordinary |
1 at £10 | Irina Apekisheva & Padraick Savage 6.25% Ordinary |
1 at £10 | Jalpa Bhatt 6.25% Ordinary |
1 at £10 | James Milford 6.25% Ordinary |
1 at £10 | Mr Peter Gildea-evans & Christopher Lee 6.25% Ordinary |
1 at £10 | Mr Roy Endersby 6.25% Ordinary |
1 at £10 | Ms Susan Moffat 6.25% Ordinary |
1 at £10 | Owen Stuart Woodwards 6.25% Ordinary |
1 at £10 | Stephen John Irvine & Esther Laura Stokes 6.25% Ordinary |
1 at £10 | Steven Talbot & Sarah Talbot 6.25% Ordinary |
1 at £10 | Susan Adeyemo & Dayo Adeyemo 6.25% Ordinary |
1 at £10 | Ted Shearsby 6.25% Ordinary |
1 at £10 | Vicky Marshall 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,880 |
Net Worth | £10,840 |
Cash | £15,311 |
Current Liabilities | £5,905 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
---|---|
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
5 September 2018 | Termination of appointment of Padraic Joseph Anselm Savage as a secretary on 5 September 2018 (1 page) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
11 May 2017 | Termination of appointment of Stephen John Irvine as a director on 9 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Stephen John Irvine as a director on 9 May 2017 (1 page) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
29 May 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 December 2013 | Appointment of Mr Stephen John Irvine as a director (2 pages) |
17 December 2013 | Appointment of Mr Stephen John Irvine as a director (2 pages) |
17 December 2013 | Termination of appointment of Jon Boulton as a director (1 page) |
17 December 2013 | Termination of appointment of Jon Boulton as a director (1 page) |
28 March 2013 | Termination of appointment of Craig Richardson as a director (1 page) |
28 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Termination of appointment of Craig Richardson as a director (1 page) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 January 2013 | Termination of appointment of Steven Talbot as a director (1 page) |
28 January 2013 | Termination of appointment of Steven Talbot as a director (1 page) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 January 2012 | Appointment of Mr Jon Boulton as a director (2 pages) |
31 January 2012 | Appointment of Mr Jon Boulton as a director (2 pages) |
21 November 2011 | Appointment of Mr Steven Talbot as a director (2 pages) |
21 November 2011 | Appointment of Mr Steven Talbot as a director (2 pages) |
26 September 2011 | Termination of appointment of Beryl White as a director (1 page) |
26 September 2011 | Termination of appointment of Beryl White as a director (1 page) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2010 | Appointment of Mr Padraic Joseph Anselm Savage as a secretary (1 page) |
12 May 2010 | Appointment of Mr Padraic Joseph Anselm Savage as a secretary (1 page) |
12 May 2010 | Registered office address changed from 10 Park Lodge 82 Auckland Road Upper Norwood Surrey SE19 2DF on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 10 Park Lodge 82 Auckland Road Upper Norwood Surrey SE19 2DF on 12 May 2010 (1 page) |
11 May 2010 | Termination of appointment of Susan Moffat as a secretary (1 page) |
11 May 2010 | Termination of appointment of Susan Moffat as a secretary (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 February 2010 | Director's details changed for Mr Edward John Shearsby on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Craig Richardson on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (11 pages) |
26 February 2010 | Director's details changed for Mrs Beryl White on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Beryl White on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (11 pages) |
26 February 2010 | Director's details changed for Craig Richardson on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Edward John Shearsby on 26 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Flat 15 Park Lodge 82 Auckland Road Upper Norwood London SE19 2DF on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Flat 15 Park Lodge 82 Auckland Road Upper Norwood London SE19 2DF on 10 February 2010 (2 pages) |
10 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
10 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
15 May 2009 | Appointment terminated director victoria marshall (1 page) |
15 May 2009 | Return made up to 28/02/09; full list of members (10 pages) |
15 May 2009 | Director appointed mrs beryl white (1 page) |
15 May 2009 | Return made up to 28/02/09; full list of members (10 pages) |
15 May 2009 | Appointment terminated director victoria marshall (1 page) |
15 May 2009 | Director appointed mrs beryl white (1 page) |
22 August 2008 | Director appointed craig richardson (2 pages) |
22 August 2008 | Director appointed craig richardson (2 pages) |
28 April 2008 | Appointment terminated director tamsin shinya (1 page) |
28 April 2008 | Return made up to 28/02/08; full list of members (11 pages) |
28 April 2008 | Appointment terminated director tamsin shinya (1 page) |
28 April 2008 | Return made up to 28/02/08; full list of members (11 pages) |
18 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
18 February 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
18 January 2008 | Return made up to 28/02/07; full list of members (13 pages) |
18 January 2008 | Return made up to 28/02/07; full list of members (13 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Return made up to 28/02/06; full list of members
|
10 December 2007 | Return made up to 28/02/06; full list of members
|
3 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
3 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
31 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
31 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (13 pages) |
30 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
30 March 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (13 pages) |
21 April 2004 | Return made up to 28/02/04; full list of members (11 pages) |
21 April 2004 | Return made up to 28/02/04; full list of members (11 pages) |
6 February 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 9 park lodge 82 auckland road upper norwood london SE19 2DF (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 9 park lodge 82 auckland road upper norwood london SE19 2DF (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
22 March 2003 | Return made up to 28/02/03; change of members (8 pages) |
22 March 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
22 March 2003 | Return made up to 28/02/03; change of members (8 pages) |
22 March 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
19 March 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members
|
19 March 2002 | Return made up to 28/02/02; full list of members
|
16 March 2001 | Full accounts made up to 31 August 2000 (8 pages) |
16 March 2001 | Return made up to 28/02/01; change of members (7 pages) |
16 March 2001 | Return made up to 28/02/01; change of members (7 pages) |
16 March 2001 | Full accounts made up to 31 August 2000 (8 pages) |
20 March 2000 | Full accounts made up to 31 August 1999 (7 pages) |
20 March 2000 | Full accounts made up to 31 August 1999 (7 pages) |
17 March 2000 | Return made up to 28/02/00; change of members (7 pages) |
17 March 2000 | Return made up to 28/02/00; change of members (7 pages) |
14 April 1999 | Return made up to 28/02/99; full list of members
|
14 April 1999 | Return made up to 28/02/99; full list of members
|
26 March 1999 | Full accounts made up to 31 August 1998 (7 pages) |
26 March 1999 | Full accounts made up to 31 August 1998 (7 pages) |
9 March 1998 | Return made up to 28/02/98; full list of members
|
9 March 1998 | Return made up to 28/02/98; full list of members
|
9 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
9 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 March 1997 | Full accounts made up to 31 August 1996 (8 pages) |
11 March 1997 | Full accounts made up to 31 August 1996 (8 pages) |
11 March 1996 | Return made up to 28/02/96; change of members
|
11 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
11 March 1996 | Return made up to 28/02/96; change of members
|
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Full accounts made up to 31 August 1995 (7 pages) |
11 March 1996 | New director appointed (2 pages) |
3 March 1970 | Incorporation (12 pages) |
3 March 1970 | Incorporation (12 pages) |