Company Name59 Mount Ararat Road Residents Association Limited
DirectorsJussi Kai Juhani Nevanlinna and Alexandra Joanna Burcombe Ouston
Company StatusActive
Company Number00975023
CategoryPrivate Limited Company
Incorporation Date19 March 1970(54 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jussi Kai Juhani Nevanlinna
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFinnish
StatusCurrent
Appointed17 December 2017(47 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleMarketing Director
Country of ResidenceFinland
Correspondence Address28/32 E Paasitie 28/32 E
00830
Helsinki
Finland
Director NameMs Alexandra Joanna Burcombe Ouston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2018(48 years, 1 month after company formation)
Appointment Duration6 years
RoleCareer Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 59 Mount Ararat Road
Richmond
TW10 6PL
Director NameMarten Douglas Matthews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleLawyer
Correspondence Address59 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameHazel Brydon Wood
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1993)
RoleSinger
Correspondence Address59 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMiss Fiona Margaret Macpherson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(22 years, 1 month after company formation)
Appointment Duration25 years (resigned 14 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hambledon
Godalming
Surrey
GU8 4DT
Secretary NameChristine Ann Snell
NationalityBritish
StatusResigned
Appointed09 May 1992(22 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 24 April 2006)
RoleCompany Director
Correspondence AddressFlat 1 59 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameJanet Carole Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(24 years after company formation)
Appointment Duration2 years (resigned 15 March 1996)
RoleStudent
Correspondence AddressFlat 2 59 Mount Ararat Road
Richmond
London
Surrey
TW10 6PL
Director NamePhillip Marsh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(26 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 2003)
RoleComputer Consultant
Correspondence Address5 Oxford Road
Teddington
Middlesex
TW11 0QA
Director NameChristine Ann Snell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(26 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 April 2006)
RoleSales Administrator
Correspondence AddressFlat 1 59 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameEileen Turner
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(33 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 2008)
RoleRetired
Correspondence AddressFlat 2 59 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameIan Cox
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2003(33 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2006)
RoleRisk Manager
Correspondence AddressFlat 5 59 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMiss Fiona Margaret Macpherson
NationalityBritish
StatusResigned
Appointed24 April 2006(36 years, 1 month after company formation)
Appointment Duration11 years (resigned 14 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hambledon
Godalming
Surrey
GU8 4DT
Director NameLisa Lombardi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2009)
RoleFinance
Correspondence Address59 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Jussi Kai Juhani Nevanlinna
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed28 January 2010(39 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 May 2017)
RoleEngineer
Country of ResidenceFinland
Correspondence Address28 - 32e Paasitie
Helsinki
Finland
Director NameMr Toby Daniel Ainslie Simmons
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Ashley Jay Docker
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 2013(43 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 May 2017)
RoleAirline Cabin Crew
Country of ResidenceEngland
Correspondence Address16/332 Arden St
Coogee
Australia
Director NameMr Dimitrios Psaltopoulos
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed28 April 2013(43 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2016)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat 4 59 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr Robin Johan Voogd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2016(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2018)
RoleCEO
Country of ResidenceHong Kong
Correspondence AddressFlat 2 89 Onslow Square
London
SW7 3LT
Director NameMrs Anna Simmons
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2017(47 years, 2 months after company formation)
Appointment Duration12 months (resigned 12 May 2018)
RoleStay At Home Mum
Country of ResidenceEngland
Correspondence Address5 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AJ
Director NameMr Frederick Herbert-Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2018(48 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Oakdene
Sunnydale
Berks
SL5 0BU
Secretary NameMark Russell Dungworth
StatusResigned
Appointed25 June 2018(48 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 2018)
RoleCompany Director
Correspondence Address59 Mount Ararat Road
Richmond
TW10 6PL

Location

Registered Address37 Stanwell New Road
Staines-Upon-Thames
TW18 4HY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Elizabeth Herbert Brown & Frederick Herbert Brown
16.67%
Ordinary
20 at £1Fiona M. Mcpherson
16.67%
Ordinary
20 at £1Jessica Zoe Staniforth & Dimitri Psaltotoulos
16.67%
Ordinary
20 at £1Jussie Nevanlinna
16.67%
Ordinary
20 at £1Natalie Marie Docker & Ashley Jay Docker
16.67%
Ordinary
20 at £1Toby Simmons & Anna Simmons
16.67%
Ordinary

Financials

Year2014
Net Worth£4,991
Cash£5,135
Current Liabilities£528

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 July 2019Termination of appointment of Frederick Herbert-Brown as a director on 16 July 2019 (1 page)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
6 November 2018Director's details changed for Mr Frederick Herbert-Brown on 1 November 2018 (2 pages)
4 October 2018Termination of appointment of Mark Russell Dungworth as a secretary on 3 October 2018 (1 page)
4 October 2018Registered 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 2018Director's details changed for Mr Frederick Herbert-Brown on 24 September 2018 (2 pages)
27 September 2018Secretary's details changed for Mark Russell Dungworth on 24 September 2018 (1 page)
4 July 2018Registered 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 2018Appointment of Mark Russell Dungworth as a secretary on 25 June 2018 (2 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 June 2018Termination of appointment of Robin Johan Voogd as a director on 10 June 2018 (1 page)
18 June 2018Appointment of Mr Frederick Herbert-Brown as a director on 10 June 2018 (2 pages)
23 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
12 May 2018Termination of appointment of Anna Simmons as a director on 12 May 2018 (1 page)
15 April 2018Appointment of Ms Alexandra Joanna Burcombe Ouston as a director on 15 April 2018 (2 pages)
17 December 2017Registered 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 2017Appointment of Mr Jussi Kai Juhani Nevanlinna as a director on 17 December 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Appointment of Mr Robin Johan Voogd as a director on 26 June 2016 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Appointment of Mrs Anna Simmons as a director on 14 May 2017 (2 pages)
22 May 2017Appointment of Mr Robin Johan Voogd as a director on 26 June 2016 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Appointment of Mrs Anna Simmons as a director on 14 May 2017 (2 pages)
18 May 2017Termination of appointment of Fiona Margaret Macpherson as a secretary on 14 May 2017 (1 page)
18 May 2017Termination of appointment of Fiona Margaret Macpherson as a director on 14 May 2017 (1 page)
18 May 2017Termination of appointment of Ashley Jay Docker as a director on 14 May 2017 (1 page)
18 May 2017Termination of appointment of Fiona Margaret Macpherson as a director on 14 May 2017 (1 page)
18 May 2017Termination of appointment of Ashley Jay Docker as a director on 14 May 2017 (1 page)
18 May 2017Termination of appointment of Jussi Kai Juhani Nevanlinna as a director on 14 May 2017 (1 page)
18 May 2017Termination of appointment of Fiona Margaret Macpherson as a secretary on 14 May 2017 (1 page)
18 May 2017Termination of appointment of Jussi Kai Juhani Nevanlinna as a director on 14 May 2017 (1 page)
11 April 2017Termination of appointment of Dimitrios Psaltopoulos as a director on 26 June 2016 (1 page)
11 April 2017Termination of appointment of Dimitrios Psaltopoulos as a director on 26 June 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Director's details changed for Mr Jussi Kai Juhani Nevanlinna on 10 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Ashley Jay Docker on 10 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Jussi Kai Juhani Nevanlinna on 10 May 2016 (2 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 120
(8 pages)
3 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 120
(8 pages)
3 June 2016Director's details changed for Mr Ashley Jay Docker on 10 May 2016 (2 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 120
(8 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 120
(8 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 120
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 120
(8 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 120
(8 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 120
(8 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
4 June 2013Appointment of Mr Ashley Jay Docker as a director (2 pages)
4 June 2013Termination of appointment of Toby Simmons as a director (1 page)
4 June 2013Appointment of Mr Ashley Jay Docker as a director (2 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
4 June 2013Termination of appointment of Toby Simmons as a director (1 page)
4 June 2013Appointment of Mr Dimitrios Psaltopoulos as a director (2 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
4 June 2013Appointment of Mr Dimitrios Psaltopoulos as a director (2 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
18 May 2012Appointment of Mr Toby Daniel Ainslie Simmons as a director (2 pages)
18 May 2012Appointment of Mr Toby Daniel Ainslie Simmons as a director (2 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Fiona Margaret Macpherson on 9 May 2010 (2 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Fiona Margaret Macpherson on 9 May 2010 (2 pages)
28 May 2010Director's details changed for Fiona Margaret Macpherson on 9 May 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Appointment of Mr Jussi Kai Juhani Nevanlinna as a director (2 pages)
28 January 2010Appointment of Mr Jussi Kai Juhani Nevanlinna as a director (2 pages)
5 October 2009Termination of appointment of Lisa Lombardi as a director (1 page)
5 October 2009Termination of appointment of Lisa Lombardi as a director (1 page)
29 May 2009Return made up to 09/05/09; full list of members (6 pages)
29 May 2009Return made up to 09/05/09; full list of members (6 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 February 2009Appointment terminated director eileen turner (1 page)
20 February 2009Appointment terminated director eileen turner (1 page)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 May 2008Return made up to 09/05/08; full list of members (6 pages)
14 May 2008Return made up to 09/05/08; full list of members (6 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 June 2007Return made up to 09/05/07; full list of members (8 pages)
3 June 2007Return made up to 09/05/07; full list of members (8 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
23 May 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 May 2006Registered office changed on 23/05/06 from: 59 mount ararat road richmond surrey TW10 6PL (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Return made up to 09/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 May 2006Registered office changed on 23/05/06 from: 59 mount ararat road richmond surrey TW10 6PL (1 page)
23 May 2006Director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 June 2005Return made up to 09/05/05; full list of members (10 pages)
10 June 2005Return made up to 09/05/05; full list of members (10 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 July 2004Return made up to 09/05/04; full list of members (10 pages)
12 July 2004Return made up to 09/05/04; full list of members (10 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
19 May 2003Return made up to 09/05/03; full list of members (9 pages)
19 May 2003Return made up to 09/05/03; full list of members (9 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 July 2002Return made up to 09/05/02; full list of members (9 pages)
21 July 2002Return made up to 09/05/02; full list of members (9 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 August 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2001Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 1999Return made up to 09/05/99; full list of members (6 pages)
16 August 1999Return made up to 09/05/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1998Return made up to 09/05/98; no change of members (4 pages)
4 July 1998Return made up to 09/05/98; no change of members (4 pages)
3 October 1997Full accounts made up to 31 December 1996 (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (6 pages)
22 August 1997Return made up to 09/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1997Return made up to 09/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1996Full accounts made up to 31 December 1995 (5 pages)
6 October 1996Full accounts made up to 31 December 1995 (5 pages)
1 October 1996New director appointed (1 page)
1 October 1996New director appointed (1 page)
30 September 1996Director resigned (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (2 pages)
14 August 1996Return made up to 09/05/96; full list of members (6 pages)
14 August 1996Return made up to 09/05/96; full list of members (6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
25 July 1995Return made up to 09/05/95; full list of members (6 pages)
25 July 1995Return made up to 09/05/95; full list of members (6 pages)
19 March 1970Incorporation (16 pages)
19 March 1970Incorporation (16 pages)