Bromley
Kent
BR1 1RJ
Secretary Name | Prior Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2012(41 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | Leonard House 7 Newman Road Bromley BR1 1RJ |
Director Name | Miss Isobelle Double |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 1992) |
Role | Retired |
Correspondence Address | 6 Rawlins Court Beckenham Kent BR3 2XE |
Director Name | Mr John William Stevens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 1997) |
Role | Statistician |
Correspondence Address | 3 Rawlins Court Beckenham Kent BR3 2XE |
Director Name | Mr Alan Padmore |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 May 1991) |
Role | Butcher |
Correspondence Address | 8 Rawlins Court Beckenham Kent BR3 2XE |
Secretary Name | Mr Alec Clive Brick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(20 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 23 May 1991) |
Role | Company Director |
Correspondence Address | 7 Rawlins Court Beckenham Kent BR3 2XE |
Director Name | Prakash Joshi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1995) |
Role | Store Manager |
Correspondence Address | Flat 1 87 Albemarle Road Beckenham Kent BR3 2XE |
Secretary Name | Mr Alan Padmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 October 2010) |
Role | Company Director |
Correspondence Address | 4 Poppy Close Worlingham Beccles Suffolk NR34 7EB |
Director Name | Mr John Eriksen |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 May 1997) |
Role | Retired Engineer |
Correspondence Address | 5 Rawlins Court Beckenham Kent BR3 2XE |
Director Name | Brian Gerard Roche |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 October 2008) |
Role | Planning Assistant |
Correspondence Address | 7 Rawlins Court Albemarle Road Beckenham Kent BR3 2XE |
Director Name | Marie Therese Bernadette Sharp |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 March 2005) |
Role | Resdident Manager |
Correspondence Address | 16 Madison Gardens Bromley Kent BR2 0SJ |
Director Name | Alexander Glejch |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Rawlins Court 87 Albemarle Road Beckenham Kent BR3 5XE |
Director Name | Tracey Longden |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2008) |
Role | IT Manager |
Correspondence Address | 4 Cadogan Close Beckenham Kent BR3 5XY |
Director Name | Mrs Clair Rachel Hoad |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 February 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr Peter Maurice Davidson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Rawlins Court Beckenham Kent BR3 2XE |
Director Name | Mrs Louise Katharine Norton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(39 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2011) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rawlins Court 87 Albemarle Road Beckenham Kent BR3 5XE |
Director Name | Ms Louise Estelle Lazarus |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(41 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 2018) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Director Name | Mr David John Anderson |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2021) |
Role | E-Commerce Director |
Country of Residence | England |
Correspondence Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
Registered Address | Leonard House 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £5 | Andrew Michael 10.00% Ordinary |
---|---|
1 at £5 | B.g. Roche 10.00% Ordinary |
1 at £5 | Beveridge Court Properties LTD 10.00% Ordinary |
1 at £5 | Louise Lazarus 10.00% Ordinary |
1 at £5 | Mr N.j. Jaye 10.00% Ordinary |
1 at £5 | Mr P. Davidson 10.00% Ordinary |
1 at £5 | Mr Stephen James Hoad & Mrs Clair Rachel Hoad 10.00% Ordinary |
1 at £5 | Nicholas Brooman 10.00% Ordinary |
1 at £5 | Parisa Khakpour & Afshin E. Khakpour 10.00% Ordinary |
1 at £5 | Peter Tilley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 June 2018 | Appointment of Mr David John Anderson as a director on 30 May 2018 (2 pages) |
27 April 2018 | Cessation of Louise Estelle Lazarus as a person with significant control on 26 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Louise Estelle Lazarus as a director on 23 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 January 2018 | Notification of Louise Estelle Lazarus as a person with significant control on 6 April 2017 (2 pages) |
8 January 2018 | Notification of Peter Robert Tilley as a person with significant control on 6 April 2017 (2 pages) |
8 January 2018 | Notification of Louise Estelle Lazarus as a person with significant control on 6 April 2017 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Notification of Peter Robert Tilley as a person with significant control on 6 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
14 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 January 2017 | Appointment of Mr Peter Robert Tilley as a director on 17 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Peter Robert Tilley as a director on 17 January 2017 (2 pages) |
13 April 2016 | Termination of appointment of Clair Rachel Hoad as a director on 22 February 2016 (1 page) |
13 April 2016 | Termination of appointment of Clair Rachel Hoad as a director on 22 February 2016 (1 page) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
25 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
8 April 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
8 April 2015 | Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page) |
8 April 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
3 March 2015 | Director's details changed for Mrs Clair Rachel Hoad on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mrs Clair Rachel Hoad on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mrs Clair Rachel Hoad on 3 March 2015 (2 pages) |
29 December 2014 | Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 29 December 2014 (1 page) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (4 pages) |
2 April 2013 | Termination of appointment of Peter Davidson as a director (1 page) |
2 April 2013 | Termination of appointment of Peter Davidson as a director (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
29 August 2012 | Appointment of Prior Estates Limited as a secretary (2 pages) |
29 August 2012 | Appointment of Prior Estates Limited as a secretary (2 pages) |
28 August 2012 | Registered office address changed from Rawlins Court 87 Albemarle Road Beckenham Kent BR3 5XE on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Rawlins Court 87 Albemarle Road Beckenham Kent BR3 5XE on 28 August 2012 (1 page) |
4 May 2012 | Appointment of Ms Louise Estelle Lazarus as a director (2 pages) |
4 May 2012 | Appointment of Ms Louise Estelle Lazarus as a director (2 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Mrs Clair Rachel Hoad on 27 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Director's details changed for Mrs Clair Rachel Hoad on 27 April 2012 (2 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
26 November 2011 | Termination of appointment of Louise Norton as a director (1 page) |
26 November 2011 | Termination of appointment of Louise Norton as a director (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Director's details changed for Mrs Clair Rachel Hoad on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mrs Clair Rachel Hoad on 5 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Mrs Clair Rachel Hoad on 5 April 2011 (2 pages) |
1 December 2010 | Appointment of Mrs Louise Katharine Norton as a director (2 pages) |
1 December 2010 | Appointment of Mrs Louise Katharine Norton as a director (2 pages) |
8 November 2010 | Registered office address changed from 4 Poppy Close Worlingham Beccles Suffolk NR34 7EB on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 4 Poppy Close Worlingham Beccles Suffolk NR34 7EB on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 4 Poppy Close Worlingham Beccles Suffolk NR34 7EB on 8 November 2010 (1 page) |
6 November 2010 | Termination of appointment of Alexander Glejch as a director (1 page) |
6 November 2010 | Termination of appointment of Alan Padmore as a secretary (1 page) |
6 November 2010 | Director's details changed for Clair Rachel Hoad on 30 October 2010 (2 pages) |
6 November 2010 | Termination of appointment of Alan Padmore as a secretary (1 page) |
6 November 2010 | Termination of appointment of Alexander Glejch as a director (1 page) |
6 November 2010 | Director's details changed for Clair Rachel Hoad on 30 October 2010 (2 pages) |
12 October 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
12 October 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
6 August 2010 | Director's details changed for Clair Rachel Hoad on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Clair Rachel Hoad on 20 July 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexander Glejch on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Clair Rachel Hoad on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Peter Maurice Davidson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Clair Rachel Hoad on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Peter Maurice Davidson on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Clair Rachel Hoad on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexander Glejch on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexander Glejch on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Mr Peter Maurice Davidson on 7 April 2010 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
10 November 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
6 April 2009 | Director's change of particulars / alexander glejch / 08/02/2005 (1 page) |
6 April 2009 | Director's change of particulars / alexander glejch / 08/02/2005 (1 page) |
6 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 November 2008 | Director appointed peter maurice alan davidson (1 page) |
20 November 2008 | Director appointed clair rachel hoad (2 pages) |
20 November 2008 | Director appointed peter maurice alan davidson (1 page) |
20 November 2008 | Director appointed clair rachel hoad (2 pages) |
3 November 2008 | Appointment terminated director brian roche (1 page) |
3 November 2008 | Appointment terminated director brian roche (1 page) |
3 November 2008 | Appointment terminated director tracey longden (1 page) |
3 November 2008 | Appointment terminated director tracey longden (1 page) |
2 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members
|
13 April 2007 | Return made up to 31/03/07; full list of members
|
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 45 westgate road beckenham kent BR3 5DT (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 45 westgate road beckenham kent BR3 5DT (1 page) |
28 March 2006 | Return made up to 31/03/06; full list of members (10 pages) |
28 March 2006 | Return made up to 31/03/06; full list of members (10 pages) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
10 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
24 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
24 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
11 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
11 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
5 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 8,rawlins court 87,albermarle road beckenham kent BR3 5XE (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 8,rawlins court 87,albermarle road beckenham kent BR3 5XE (1 page) |
13 August 1999 | Secretary's particulars changed (1 page) |
13 August 1999 | Secretary's particulars changed (1 page) |
26 March 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
26 March 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (6 pages) |
22 April 1998 | Return made up to 31/03/98; no change of members
|
22 April 1998 | Return made up to 31/03/98; no change of members
|
24 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
24 March 1998 | Full accounts made up to 31 May 1997 (6 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 31/03/97; full list of members
|
23 April 1997 | Return made up to 31/03/97; full list of members
|
19 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
15 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
15 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (5 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |