Company NameNewlands Woods Management Limited
Company StatusActive
Company Number00980103
CategoryPrivate Limited Company
Incorporation Date20 May 1970(53 years, 10 months 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

Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed28 February 2004(33 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Michael John Frederick O'Flaherty
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(37 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Newlands Woods
Croydon
London
CR0 9JR
Director NameMaggie Burghuber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(39 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RolePart Time Tutor
Country of ResidenceUnited Kingdom
Correspondence Address66 Newlands Woods Bardolph Avenue
Addington
Surrey
CR0 9JR
Director NameDr Jolanta Opacka-Juffry
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(53 years, 6 months after company formation)
Appointment Duration4 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall Ro
Croydon
CR0 2NE
Director NameAnn Hilda Clark
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 1999)
RoleP R Account Executive
Correspondence Address69 Newlands Woods
Bardolph Avenue Forestdale
Croydon
Surrey
CR0 9JQ
Director NamePeter George Daniel Holman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 1996)
RoleHorticult Training Off
Correspondence Address67 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JQ
Director NameElsie Marion Hall
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address12 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NameMr Ronald John Davies
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 1994)
RoleMechanical Engineer
Correspondence Address31 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JQ
Director NameKarl Bashford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 March 2000)
RoleBuilding Surveyor
Correspondence Address59 Newlands Woods
Bardolph Avenue Forestdale
Croydon
Surrey
CR0 9JQ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed05 October 1992(22 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2004)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NamePhilip John Swallow
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(25 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 1999)
RoleBank Official
Correspondence Address6 Newlands Woods
Bardolph Avenue
Croydon
CR0 9JR
Director NameMark Trompeteler
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(26 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 September 2007)
RoleSenior Lecturer
Correspondence Address1 Newlands Wood
Forestdale
Croydon
Surrey
Director NameMuriel Coscia Beck
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2001)
RoleRetired
Correspondence Address38 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NamePeter George Daniel Holman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(29 years after company formation)
Appointment Duration4 years, 12 months (resigned 14 May 2004)
RoleHorticultural Consultant
Correspondence Address67 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JQ
Director NameJohn George Sadler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(29 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 2003)
RoleCivil Servant
Correspondence Address5 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JQ
Director NameVeronica Wilson Ash
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(29 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2001)
RoleTour Manager Operator
Correspondence AddressChardonnay 94 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NameJoanne Colverson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2004)
RoleHousewife
Correspondence Address54 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NameTony William Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(30 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2006)
RoleSelf Employed Taxi Driver
Correspondence Address84 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NameKenneth Davenport
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(34 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 2007)
RoleTechnician
Country of ResidenceEngland
Correspondence Address34 Newlands Wood
Bardolph Avenue
Croydon
Surrey
CR0 9LR
Director NameChristopher Stephen Pratley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2006)
RoleBanker
Correspondence Address28 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NamePatricia Bentley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(35 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 2009)
RoleLegal Secretary
Correspondence Address106 Newlands Wood
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NameChristine Joan Bigrigg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(37 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 October 2008)
RoleCivil Servant
Correspondence Address108 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NameDawn Elizabeth Gibbons
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(37 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 December 2023)
RoleLibrary Assistant
Country of ResidenceUnited Kingdom
Correspondence Address64 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JR
Director NameMr Graham John Knight
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(48 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall Ro
Croydon
CR0 2NE
Director NameYvonne Calvino
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(52 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall Ro
Croydon
CR0 2NE

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Turnover£49,446
Net Worth£100
Cash£11,508
Current Liabilities£6,900

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

19 January 2024Termination of appointment of Dawn Elizabeth Gibbons as a director on 18 December 2023 (1 page)
24 November 2023Appointment of Dr Jolanta Opacka-Juffry as a director on 23 November 2023 (2 pages)
20 November 2023Termination of appointment of Yvonne Calvino as a director on 16 November 2023 (1 page)
31 October 2023Micro company accounts made up to 28 February 2023 (6 pages)
18 October 2023Director's details changed for Dawn Elizabeth Gibbons on 4 October 2023 (2 pages)
18 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
17 October 2023Director's details changed for Maggie Burghuber on 4 October 2023 (2 pages)
15 December 2022Appointment of Yvonne Calvino as a director on 1 November 2022 (2 pages)
18 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
7 October 2022Micro company accounts made up to 28 February 2022 (6 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
6 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
6 January 2021Micro company accounts made up to 29 February 2020 (6 pages)
6 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
1 October 2019Termination of appointment of Graham John Knight as a director on 1 October 2019 (1 page)
6 June 2019Micro company accounts made up to 28 February 2019 (7 pages)
5 February 2019Appointment of Mr Graham John Knight as a director on 22 January 2019 (2 pages)
11 October 2018Full accounts made up to 28 February 2018 (6 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
17 November 2017Full accounts made up to 28 February 2017 (7 pages)
17 November 2017Full accounts made up to 28 February 2017 (7 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
17 October 2016Termination of appointment of Kenneth Davenport as a director on 9 October 2016 (1 page)
17 October 2016Termination of appointment of Kenneth Davenport as a director on 9 October 2016 (1 page)
13 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
23 September 2016Full accounts made up to 28 February 2016 (10 pages)
23 September 2016Full accounts made up to 28 February 2016 (10 pages)
17 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(16 pages)
17 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(16 pages)
17 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(16 pages)
12 November 2015Full accounts made up to 28 February 2015 (10 pages)
12 November 2015Full accounts made up to 28 February 2015 (10 pages)
4 December 2014Full accounts made up to 28 February 2014 (10 pages)
4 December 2014Full accounts made up to 28 February 2014 (10 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(16 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(16 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(16 pages)
20 November 2013Full accounts made up to 28 February 2013 (9 pages)
20 November 2013Full accounts made up to 28 February 2013 (9 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(16 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(16 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(16 pages)
28 March 2013Appointment of Kenneth Davenport as a director (3 pages)
28 March 2013Appointment of Kenneth Davenport as a director (3 pages)
3 December 2012Full accounts made up to 28 February 2012 (10 pages)
3 December 2012Full accounts made up to 28 February 2012 (10 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (15 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (15 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (15 pages)
10 November 2011Full accounts made up to 28 February 2011 (10 pages)
10 November 2011Full accounts made up to 28 February 2011 (10 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (14 pages)
22 November 2010Full accounts made up to 28 February 2010 (10 pages)
22 November 2010Full accounts made up to 28 February 2010 (10 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
7 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
26 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (14 pages)
5 November 2009Full accounts made up to 28 February 2009 (11 pages)
5 November 2009Full accounts made up to 28 February 2009 (11 pages)
8 September 2009Director appointed maggie burghuber (3 pages)
8 September 2009Director appointed maggie burghuber (3 pages)
19 August 2009Appointment terminated director patricia bentley (1 page)
19 August 2009Appointment terminated director patricia bentley (1 page)
28 January 2009Full accounts made up to 28 February 2008 (10 pages)
28 January 2009Full accounts made up to 28 February 2008 (10 pages)
4 November 2008Return made up to 05/10/08; full list of members (6 pages)
4 November 2008Return made up to 05/10/08; full list of members (6 pages)
15 October 2008Appointment terminated director christine bigrigg (1 page)
15 October 2008Appointment terminated director christine bigrigg (1 page)
30 November 2007New director appointed (3 pages)
30 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
12 November 2007New director appointed (3 pages)
12 November 2007New director appointed (3 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
15 October 2007Return made up to 05/10/07; full list of members (6 pages)
15 October 2007Return made up to 05/10/07; full list of members (6 pages)
6 September 2007Full accounts made up to 28 February 2007 (10 pages)
6 September 2007Full accounts made up to 28 February 2007 (10 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
18 December 2006Return made up to 05/10/06; full list of members (6 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Return made up to 05/10/06; full list of members (6 pages)
6 September 2006Full accounts made up to 28 February 2006 (10 pages)
6 September 2006Full accounts made up to 28 February 2006 (10 pages)
31 October 2005Return made up to 05/10/05; full list of members (7 pages)
31 October 2005Return made up to 05/10/05; full list of members (7 pages)
19 August 2005Full accounts made up to 28 February 2005 (9 pages)
19 August 2005Full accounts made up to 28 February 2005 (9 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
10 November 2004Return made up to 05/10/04; full list of members (5 pages)
10 November 2004Return made up to 05/10/04; full list of members (5 pages)
13 October 2004Full accounts made up to 28 February 2004 (10 pages)
13 October 2004Full accounts made up to 28 February 2004 (10 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: c/o property maintenance and management services 1ST floor sidda house 350 lower addiscombe street croydon CR9 7AX (1 page)
29 March 2004Registered office changed on 29/03/04 from: c/o property maintenance and management services 1ST floor sidda house 350 lower addiscombe street croydon CR9 7AX (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
23 March 2004Registered office changed on 23/03/04 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Secretary resigned (1 page)
27 November 2003Full accounts made up to 28 February 2003 (10 pages)
27 November 2003Full accounts made up to 28 February 2003 (10 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
14 October 2003Return made up to 05/10/03; full list of members (7 pages)
6 November 2002Full accounts made up to 28 February 2002 (10 pages)
6 November 2002Full accounts made up to 28 February 2002 (10 pages)
10 October 2002Return made up to 05/10/02; full list of members (7 pages)
10 October 2002Return made up to 05/10/02; full list of members (7 pages)
9 October 2001Return made up to 05/10/01; full list of members (8 pages)
9 October 2001Return made up to 05/10/01; full list of members (8 pages)
19 June 2001Full accounts made up to 28 February 2001 (10 pages)
19 June 2001Full accounts made up to 28 February 2001 (10 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
31 October 2000Full accounts made up to 28 February 2000 (10 pages)
31 October 2000Full accounts made up to 28 February 2000 (10 pages)
29 September 2000Return made up to 05/10/00; full list of members (8 pages)
29 September 2000Return made up to 05/10/00; full list of members (8 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
29 September 1999Full accounts made up to 28 February 1999 (10 pages)
29 September 1999Full accounts made up to 28 February 1999 (10 pages)
27 September 1999Return made up to 05/10/99; full list of members (7 pages)
27 September 1999Return made up to 05/10/99; full list of members (7 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
20 November 1998Return made up to 05/10/98; full list of members (6 pages)
20 November 1998Return made up to 05/10/98; full list of members (6 pages)
6 October 1998Full accounts made up to 28 February 1998 (10 pages)
6 October 1998Full accounts made up to 28 February 1998 (10 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 05/10/97; full list of members (7 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 05/10/97; full list of members (7 pages)
23 September 1997Full accounts made up to 28 February 1997 (10 pages)
23 September 1997Full accounts made up to 28 February 1997 (10 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
11 December 1996Full accounts made up to 28 February 1996 (10 pages)
11 December 1996Full accounts made up to 28 February 1996 (10 pages)
30 October 1996Return made up to 05/10/96; full list of members (7 pages)
30 October 1996Return made up to 05/10/96; full list of members (7 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
4 October 1995Return made up to 05/10/95; full list of members (16 pages)
4 October 1995Return made up to 05/10/95; full list of members (16 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 May 1970Incorporation (12 pages)
20 May 1970Incorporation (12 pages)