Ewell
Epsom
KT17 1SJ
Director Name | Mr Clifford Drury |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Sutton Court Brighton Road Sutton SM2 5BP |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2016(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Mrs Janet Elizabeth Mary Pinnock |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 1992) |
Role | Retired |
Correspondence Address | 7 Westminster Court Cheam Sutton Surrey SM3 8HH |
Director Name | Mr John Anthony Gooch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 April 2002) |
Role | Park Keeper |
Correspondence Address | 1 Westminster Court Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Director Name | Mr Paul William Eggleton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 July 1995) |
Role | Printer |
Correspondence Address | 4 Westminster Court Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Director Name | Miss Lynne Ansell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 December 2003) |
Role | Hairdresser |
Correspondence Address | 6 Westminster Court Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Secretary Name | Mr John Anthony Gooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 1993) |
Role | Company Director |
Correspondence Address | 1 Westminster Court Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Director Name | Miss Michelle Duan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 1999) |
Role | Office Clerk |
Correspondence Address | 2 Westminster Court Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Secretary Name | Miss Michelle Duan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 1999) |
Role | Office Clerk |
Correspondence Address | 2 Westminster Court Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Director Name | Garrett Spring |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 February 2008) |
Role | Lighting Technician |
Correspondence Address | 3 Westminster Court Wordsworth Drive Sutton Surrey SM3 8HH |
Secretary Name | Garrett Spring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2001) |
Role | Lighting Technician |
Correspondence Address | 3 Westminster Court Wordsworth Drive Sutton Surrey SM3 8HH |
Director Name | Lee Hammond |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2002) |
Role | Construction |
Correspondence Address | 2 Westminster Court Cheam Surrey SM3 8HH |
Secretary Name | Lee Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2002) |
Role | Construction |
Correspondence Address | 2 Westminster Court Cheam Surrey SM3 8HH |
Director Name | John Michael Bartley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2005) |
Role | Adjudicator |
Correspondence Address | 4 Westminster Court Wordsworth Drive North Cheam Surrey SM3 8HH |
Secretary Name | Miss Lynne Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2003) |
Role | Hairdresser |
Correspondence Address | 6 Westminster Court Wordsworth Drive Cheam Sutton Surrey SM3 8HH |
Director Name | Gregory Philip Hoskins |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2005) |
Role | Admin Assistant |
Correspondence Address | 2 Westminster Court Wordsworth Drive Cheam Surrey SM3 8HH |
Secretary Name | Gregory Philip Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2005) |
Role | Admin Assistant |
Correspondence Address | 2 Westminster Court Wordsworth Drive Cheam Surrey SM3 8HH |
Secretary Name | Margaret Anne Swinfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(34 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 April 2006) |
Role | Retired Rgn |
Correspondence Address | 64 Wickham Avenue Sutton Surrey SM3 8DX |
Director Name | Matthew James Heron |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2008) |
Role | Company Director |
Correspondence Address | 6 Westminster Court Wordsworth Drive Cheam Surrey SM3 8HH |
Secretary Name | Matthew James Heron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 2008) |
Role | Company Director |
Correspondence Address | 6 Westminster Court Wordsworth Drive Cheam Surrey SM3 8HH |
Director Name | Michael Leslie John Bartley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Westminster Court Wordsworth Drive Cheam Surrey SM3 8HH |
Director Name | Anthony Fatimathas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(37 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 February 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Westminster Court Wordsworth Drive Cheam Surrey SM3 8HH |
Secretary Name | Michael Leslie John Bartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Westminster Court Wordsworth Drive Cheam Surrey SM3 8HH |
Director Name | Mr Paul John Butt |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 July 2022) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Secretary Name | Bury Hill Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2014(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2016) |
Correspondence Address | The Bell House 57 West Street Dorking Surrey RH4 1BS |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £70 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
4 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
1 April 2023 | Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 August 2022 | Appointment of Mr Clifford Drury as a director on 25 August 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
11 July 2022 | Termination of appointment of Paul John Butt as a director on 11 July 2022 (1 page) |
10 March 2022 | Secretary's details changed for Wildheart Residential Management Limited on 10 March 2022 (1 page) |
13 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 February 2021 | Notification of a person with significant control statement (2 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
26 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 January 2018 | Registered office address changed from 9 Cheam Road Epsom Surrey KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from 9 Cheam Road Epsom Surrey KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on 8 January 2018 (1 page) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 July 2016 | Appointment of Wildheart Residential Management Ltd as a secretary on 1 May 2016 (2 pages) |
26 July 2016 | Appointment of Wildheart Residential Management Ltd as a secretary on 1 May 2016 (2 pages) |
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
25 July 2016 | Termination of appointment of Bury Hill Estate Management Ltd as a secretary on 1 May 2016 (1 page) |
25 July 2016 | Termination of appointment of Bury Hill Estate Management Ltd as a secretary on 1 May 2016 (1 page) |
25 July 2016 | Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS to 9 Cheam Road Epsom Surrey KT17 1SP on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from The Bell House 57 West Street Dorking Surrey RH4 1BS to 9 Cheam Road Epsom Surrey KT17 1SP on 25 July 2016 (1 page) |
18 March 2016 | Appointment of Mr James Andrew Crowe as a director on 1 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr James Andrew Crowe as a director on 1 March 2016 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Termination of appointment of Anthony Fatimathas as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Fatimathas as a director on 10 February 2015 (1 page) |
21 October 2014 | Appointment of Bury Hill Estate Management Ltd as a secretary on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Paul John Butt as a director on 21 February 2014 (2 pages) |
21 October 2014 | Appointment of Bury Hill Estate Management Ltd as a secretary on 20 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Paul John Butt as a director on 21 February 2014 (2 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2013 | Termination of appointment of Michael Bartley as a secretary (1 page) |
2 July 2013 | Termination of appointment of Michael Bartley as a secretary (1 page) |
2 July 2013 | Termination of appointment of Michael Bartley as a director (1 page) |
2 July 2013 | Termination of appointment of Michael Bartley as a director (1 page) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 26 June 2012 (2 pages) |
31 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
28 June 2010 | Director's details changed for Michael Leslie John Bartley on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Anthony Fatimathas on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Michael Leslie John Bartley on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Anthony Fatimathas on 26 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (7 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (7 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 March 2008 | Appointment terminated director garrett spring (1 page) |
3 March 2008 | Director appointed anthony fatimathas (2 pages) |
3 March 2008 | Director and secretary appointed michael leslie john bartley (2 pages) |
3 March 2008 | Appointment terminated director garrett spring (1 page) |
3 March 2008 | Director and secretary appointed michael leslie john bartley (2 pages) |
3 March 2008 | Director appointed anthony fatimathas (2 pages) |
3 March 2008 | Appointment terminated director and secretary matthew heron (1 page) |
3 March 2008 | Appointment terminated director and secretary matthew heron (1 page) |
12 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road, twickenham, middlesex, TW1 3SZ. (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road, twickenham, middlesex, TW1 3SZ. (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 September 2006 | Return made up to 27/06/06; full list of members (9 pages) |
7 September 2006 | Return made up to 27/06/06; full list of members (9 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned;director resigned (1 page) |
7 September 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Return made up to 27/06/05; full list of members (9 pages) |
9 August 2005 | Return made up to 27/06/05; full list of members (9 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 August 2004 | Return made up to 27/06/04; full list of members (9 pages) |
12 August 2004 | Return made up to 27/06/04; full list of members (9 pages) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
18 July 2003 | Return made up to 27/06/03; full list of members (9 pages) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
28 February 2003 | Secretary resigned;director resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Return made up to 27/06/02; full list of members (10 pages) |
26 July 2002 | Return made up to 27/06/02; full list of members (10 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
8 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
8 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (9 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (9 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (9 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (9 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 27/06/98; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 July 1996 | Return made up to 27/06/96; change of members
|
26 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 July 1996 | Return made up to 27/06/96; change of members
|
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
14 July 1995 | Return made up to 27/06/95; no change of members
|
14 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 July 1995 | Return made up to 27/06/95; no change of members
|
28 December 1970 | Incorporation (13 pages) |