00830
Helsinki
Finland
Director Name | Ms Alexandra Joanna Burcombe Ouston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2018(48 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Career Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 59 Mount Ararat Road Richmond TW10 6PL |
Director Name | Marten Douglas Matthews |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Lawyer |
Correspondence Address | 59 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Hazel Brydon Wood |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 1993) |
Role | Singer |
Correspondence Address | 59 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Miss Fiona Margaret Macpherson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(22 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 14 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hambledon Godalming Surrey GU8 4DT |
Secretary Name | Christine Ann Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | Flat 1 59 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Janet Carole Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(24 years after company formation) |
Appointment Duration | 2 years (resigned 15 March 1996) |
Role | Student |
Correspondence Address | Flat 2 59 Mount Ararat Road Richmond London Surrey TW10 6PL |
Director Name | Phillip Marsh |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 2003) |
Role | Computer Consultant |
Correspondence Address | 5 Oxford Road Teddington Middlesex TW11 0QA |
Director Name | Christine Ann Snell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 April 2006) |
Role | Sales Administrator |
Correspondence Address | Flat 1 59 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Eileen Turner |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 August 2008) |
Role | Retired |
Correspondence Address | Flat 2 59 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Ian Cox |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2003(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2006) |
Role | Risk Manager |
Correspondence Address | Flat 5 59 Mount Ararat Road Richmond Surrey TW10 6PL |
Secretary Name | Miss Fiona Margaret Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(36 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 14 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hambledon Godalming Surrey GU8 4DT |
Director Name | Lisa Lombardi |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2009) |
Role | Finance |
Correspondence Address | 59 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mr Jussi Kai Juhani Nevanlinna |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 January 2010(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 May 2017) |
Role | Engineer |
Country of Residence | Finland |
Correspondence Address | 28 - 32e Paasitie Helsinki Finland |
Director Name | Mr Toby Daniel Ainslie Simmons |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2013) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mr Ashley Jay Docker |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2013(43 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 May 2017) |
Role | Airline Cabin Crew |
Country of Residence | England |
Correspondence Address | 16/332 Arden St Coogee Australia |
Director Name | Mr Dimitrios Psaltopoulos |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 April 2013(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 2016) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Flat 4 59 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mr Robin Johan Voogd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2016(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2018) |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | Flat 2 89 Onslow Square London SW7 3LT |
Director Name | Mrs Anna Simmons |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2017(47 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 12 May 2018) |
Role | Stay At Home Mum |
Country of Residence | England |
Correspondence Address | 5 Grange Park Avenue Wilmslow Cheshire SK9 4AJ |
Director Name | Mr Frederick Herbert-Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2018(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Oakdene Sunnydale Berks SL5 0BU |
Secretary Name | Mark Russell Dungworth |
---|---|
Status | Resigned |
Appointed | 25 June 2018(48 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 2018) |
Role | Company Director |
Correspondence Address | 59 Mount Ararat Road Richmond TW10 6PL |
Registered Address | 37 Stanwell New Road Staines-Upon-Thames TW18 4HY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Elizabeth Herbert Brown & Frederick Herbert Brown 16.67% Ordinary |
---|---|
20 at £1 | Fiona M. Mcpherson 16.67% Ordinary |
20 at £1 | Jessica Zoe Staniforth & Dimitri Psaltotoulos 16.67% Ordinary |
20 at £1 | Jussie Nevanlinna 16.67% Ordinary |
20 at £1 | Natalie Marie Docker & Ashley Jay Docker 16.67% Ordinary |
20 at £1 | Toby Simmons & Anna Simmons 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,991 |
Cash | £5,135 |
Current Liabilities | £528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
10 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 July 2019 | Termination of appointment of Frederick Herbert-Brown as a director on 16 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
6 November 2018 | Director's details changed for Mr Frederick Herbert-Brown on 1 November 2018 (2 pages) |
4 October 2018 | Termination of appointment of Mark Russell Dungworth as a secretary on 3 October 2018 (1 page) |
4 October 2018 | Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF United Kingdom to 59 Mount Ararat Road Mount Ararat Road Richmond TW10 6PL on 4 October 2018 (1 page) |
27 September 2018 | Director's details changed for Mr Frederick Herbert-Brown on 24 September 2018 (2 pages) |
27 September 2018 | Secretary's details changed for Mark Russell Dungworth on 24 September 2018 (1 page) |
4 July 2018 | Registered office address changed from 59 Mount Ararat Road Richmond Surrey TW10 6PL England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 4 July 2018 (1 page) |
4 July 2018 | Appointment of Mark Russell Dungworth as a secretary on 25 June 2018 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 June 2018 | Termination of appointment of Robin Johan Voogd as a director on 10 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Frederick Herbert-Brown as a director on 10 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
12 May 2018 | Termination of appointment of Anna Simmons as a director on 12 May 2018 (1 page) |
15 April 2018 | Appointment of Ms Alexandra Joanna Burcombe Ouston as a director on 15 April 2018 (2 pages) |
17 December 2017 | Registered office address changed from Hill Top Farm Hambledon Godalming Surrey GU8 4DT to 59 Mount Ararat Road Richmond Surrey TW10 6PL on 17 December 2017 (1 page) |
17 December 2017 | Appointment of Mr Jussi Kai Juhani Nevanlinna as a director on 17 December 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Appointment of Mr Robin Johan Voogd as a director on 26 June 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Appointment of Mrs Anna Simmons as a director on 14 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Robin Johan Voogd as a director on 26 June 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Appointment of Mrs Anna Simmons as a director on 14 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Fiona Margaret Macpherson as a secretary on 14 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Fiona Margaret Macpherson as a director on 14 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Ashley Jay Docker as a director on 14 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Fiona Margaret Macpherson as a director on 14 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Ashley Jay Docker as a director on 14 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Jussi Kai Juhani Nevanlinna as a director on 14 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Fiona Margaret Macpherson as a secretary on 14 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Jussi Kai Juhani Nevanlinna as a director on 14 May 2017 (1 page) |
11 April 2017 | Termination of appointment of Dimitrios Psaltopoulos as a director on 26 June 2016 (1 page) |
11 April 2017 | Termination of appointment of Dimitrios Psaltopoulos as a director on 26 June 2016 (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 June 2016 | Director's details changed for Mr Jussi Kai Juhani Nevanlinna on 10 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Ashley Jay Docker on 10 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Jussi Kai Juhani Nevanlinna on 10 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Director's details changed for Mr Ashley Jay Docker on 10 May 2016 (2 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Appointment of Mr Ashley Jay Docker as a director (2 pages) |
4 June 2013 | Termination of appointment of Toby Simmons as a director (1 page) |
4 June 2013 | Appointment of Mr Ashley Jay Docker as a director (2 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Termination of appointment of Toby Simmons as a director (1 page) |
4 June 2013 | Appointment of Mr Dimitrios Psaltopoulos as a director (2 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Appointment of Mr Dimitrios Psaltopoulos as a director (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Appointment of Mr Toby Daniel Ainslie Simmons as a director (2 pages) |
18 May 2012 | Appointment of Mr Toby Daniel Ainslie Simmons as a director (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Fiona Margaret Macpherson on 9 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Fiona Margaret Macpherson on 9 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Fiona Margaret Macpherson on 9 May 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Appointment of Mr Jussi Kai Juhani Nevanlinna as a director (2 pages) |
28 January 2010 | Appointment of Mr Jussi Kai Juhani Nevanlinna as a director (2 pages) |
5 October 2009 | Termination of appointment of Lisa Lombardi as a director (1 page) |
5 October 2009 | Termination of appointment of Lisa Lombardi as a director (1 page) |
29 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
29 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 February 2009 | Appointment terminated director eileen turner (1 page) |
20 February 2009 | Appointment terminated director eileen turner (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 June 2007 | Return made up to 09/05/07; full list of members (8 pages) |
3 June 2007 | Return made up to 09/05/07; full list of members (8 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members
|
23 May 2006 | Registered office changed on 23/05/06 from: 59 mount ararat road richmond surrey TW10 6PL (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 09/05/06; full list of members
|
23 May 2006 | Registered office changed on 23/05/06 from: 59 mount ararat road richmond surrey TW10 6PL (1 page) |
23 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 June 2005 | Return made up to 09/05/05; full list of members (10 pages) |
10 June 2005 | Return made up to 09/05/05; full list of members (10 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 July 2004 | Return made up to 09/05/04; full list of members (10 pages) |
12 July 2004 | Return made up to 09/05/04; full list of members (10 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
19 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 July 2002 | Return made up to 09/05/02; full list of members (9 pages) |
21 July 2002 | Return made up to 09/05/02; full list of members (9 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 August 2001 | Return made up to 09/05/01; full list of members
|
28 August 2001 | Return made up to 09/05/01; full list of members
|
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Return made up to 09/05/00; full list of members
|
14 August 2001 | Return made up to 09/05/00; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 1999 | Return made up to 09/05/99; full list of members (6 pages) |
16 August 1999 | Return made up to 09/05/99; full list of members (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 July 1998 | Return made up to 09/05/98; no change of members (4 pages) |
4 July 1998 | Return made up to 09/05/98; no change of members (4 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 August 1997 | Return made up to 09/05/97; change of members
|
22 August 1997 | Return made up to 09/05/97; change of members
|
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
6 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (2 pages) |
14 August 1996 | Return made up to 09/05/96; full list of members (6 pages) |
14 August 1996 | Return made up to 09/05/96; full list of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
25 July 1995 | Return made up to 09/05/95; full list of members (6 pages) |
25 July 1995 | Return made up to 09/05/95; full list of members (6 pages) |
19 March 1970 | Incorporation (16 pages) |
19 March 1970 | Incorporation (16 pages) |