Company NameChurch Lane Residents Company Limited
DirectorsKevin Biella and Paul Finch
Company StatusActive
Company Number01003149
CategoryPrivate Limited Company
Incorporation Date24 February 1971(53 years, 2 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

Director NameMr Kevin Biella
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(37 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Orchard Close
West Ewell
Epsom
Surrey
KT19 9NS
Director NamePaul Finch
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(37 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RolePainter Decorator
Country of ResidenceEngland
Correspondence Address6 Hazelbank Court 99 Church Lane
Chessington
Surrey
KT9 2EH
Secretary NameBirch Riddle & Co Ltd (Corporation)
StatusCurrent
Appointed21 September 2011(40 years, 7 months after company formation)
Appointment Duration12 years, 7 months
Correspondence Address6 Orchard Close
West Ewell
Epsom
KT19 9NS
Director NameMrs Irene Gertrude Moss
Date of BirthJune 1912 (Born 111 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 December 2009)
RoleRetired
Correspondence Address6 Hazelbank Court
Chessington
Surrey
KT9 2EH
Director NameMiss Julie Mary Morrell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 1997)
RoleCivil Servant
Correspondence Address5 Hazelbank Court
Chessington
Surrey
KT9 2EH
Director NameMrs Rosalie Emily Mayor
Date of BirthDecember 1909 (Born 114 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration5 years (resigned 06 January 1997)
RoleRetired
Correspondence Address1 Hazelbank Court
Chessington
Surrey
KT9 2EH
Director NameMr Paul Oconnell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 January 1999)
RoleStockbroker
Correspondence Address7 Hazelbank Court
Chessington
Surrey
KT9 2EH
Director NameMr Gary Dunkley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 03 January 1996)
RoleBuilder
Correspondence Address2 Hazelbank Court
Chessington
Surrey
KT9 2EH
Director NameMr Trevor Anthony Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleCivil Engineer
Correspondence Address8 Hazelbank Court
Chessington
Surrey
KT9 2EH
Director NameMrs Mary Ellen Ada Walden
Date of BirthOctober 1904 (Born 119 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1992)
RoleRetired
Correspondence Address3 Hazelbank Court
Chessington
Surrey
KT9 2EH
Director NameMrs Vera Hilda West
Date of BirthDecember 1920 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 1995)
RoleRetired
Correspondence Address4 Hazelbank Court
Chessington
Surrey
KT9 2EH
Director NameMr Robert Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 January 1999)
RoleComputer Systems Analyst
Correspondence Address9 Hazelbank Court
Chessington
Surrey
KT9 2EH
Secretary NameMr Trevor Anthony Cole
NationalityEnglish
StatusResigned
Appointed03 January 1992(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address8 Hazelbank Court
Chessington
Surrey
KT9 2EH
Director NameMichaela Jeanne Turner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(22 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 October 1997)
RoleBusiness A/Cs Supervisor
Correspondence Address3 Hazelbank Court
99 Church Lane
Chessington
Surrey
KT9 2EH
Director NameMr Giovanni Constantino Broccardo
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleRetail Sales Assistant
Correspondence Address8 Hazelbank Court
99 Church Lane
Chessington
Surrey
KT9 2EH
Secretary NameMr Roger Alan Holdaway
NationalityBritish
StatusResigned
Appointed18 January 1994(22 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressChestnuts Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameMichael Raymond Kemp
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address4 Hazelbank Court
99 Church Lane
Chessington
Surrey
KT9 2EH
Director NameErminio Michele D Annolfo
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(24 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 13 October 2014)
RoleMaintenance Fitter
Country of ResidenceEngland
Correspondence Address2 Hazelbank Court
99 Church Lane
Chessington
Surrey
KT9 2EH
Director NameClare Joanne Ellis
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(25 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2001)
RoleTravel Consultant
Correspondence Address1 Hazelbank Court
Church Lane
Chessington
Surrey
KT9 2EH
Director NameJean-Pascal Alain Chenais
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(27 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 2004)
RoleWaiter
Correspondence Address7 Hazelbank Court
Church Lane
Chessington
Surrey
KT9 2EH
Director NameDavid Roy Whitney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2001)
RoleLawyer
Correspondence Address9 Hazelbank Court
99 Church Lane
Chessington
Surrey
KT9 2EH
Director NameRaymond Vincent Stephens
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(29 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 June 2007)
RolePlumber
Correspondence Address4 Hazel Bank Court
99 Church Lane
Chessington
Surrey
KT9 2EH
Director NameGraham Nicholas Birch
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(29 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 September 2011)
RoleChartered Accountant
Correspondence Address24 Vallis Way
Chessington
Surrey
KT9 1PY
Director NamePeter James Garbett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(30 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleElectrical Engineer
Correspondence Address26 Esher Green
Esher
Surrey
KT10 8AD
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(36 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(38 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2011)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address338 338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Shareholders

2 at £5Kevin Biella & Gek Choo Biella
22.22%
Ordinary
1 at £5B R Investments LTD
11.11%
Ordinary
1 at £5D. Mckelvey & P. Mckelvey
11.11%
Ordinary
1 at £5Erminio Michele D'annolfo
11.11%
Ordinary
1 at £5Leslie Collins
11.11%
Ordinary
1 at £5Paul C. Finch
11.11%
Ordinary
1 at £5S.r. Bruno & C.m. Pereira
11.11%
Ordinary
1 at £5T.m. Bradbury & C.e. King
11.11%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
1 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
30 December 2016Secretary's details changed for Birch Riddle & Co Ltd on 29 December 2016 (1 page)
30 December 2016Secretary's details changed for Birch Riddle & Co Ltd on 29 December 2016 (1 page)
27 July 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to 6 Orchard Close West Ewell Epsom Surrey KT19 9NS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to 6 Orchard Close West Ewell Epsom Surrey KT19 9NS on 27 July 2016 (1 page)
14 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 45
(5 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 45
(5 pages)
19 August 2015Termination of appointment of Erminio Michele D Annolfo as a director on 13 October 2014 (1 page)
19 August 2015Termination of appointment of Erminio Michele D Annolfo as a director on 13 October 2014 (1 page)
4 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
4 March 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 45
(6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 45
(6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 45
(6 pages)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
10 February 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 45
(6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 45
(6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 45
(6 pages)
11 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
11 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
24 February 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
24 February 2012Director's details changed for Paul Finch on 3 January 2012 (2 pages)
24 February 2012Director's details changed for Erminio Michele D Annolfo on 22 February 2012 (2 pages)
24 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Paul Finch on 3 January 2012 (2 pages)
24 February 2012Director's details changed for Erminio Michele D Annolfo on 22 February 2012 (2 pages)
24 February 2012Director's details changed for Paul Finch on 3 January 2012 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
24 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
21 September 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
21 September 2011Appointment of Birch Riddle & Co Ltd as a secretary (2 pages)
21 September 2011Termination of appointment of Graham Birch as a director (1 page)
21 September 2011Termination of appointment of Graham Birch as a director (1 page)
21 September 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 21 September 2011 (1 page)
21 September 2011Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
21 September 2011Appointment of Birch Riddle & Co Ltd as a secretary (2 pages)
21 September 2011Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 21 September 2011 (1 page)
8 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (7 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
1 March 2010Director's details changed for Graham Nicholas Birch on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Graham Nicholas Birch on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Graham Nicholas Birch on 1 March 2010 (2 pages)
1 February 2010Director's details changed for Kevin Biella on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kevin Biella on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kevin Biella on 1 February 2010 (2 pages)
28 January 2010Partial exemption accounts made up to 30 September 2009 (7 pages)
28 January 2010Partial exemption accounts made up to 30 September 2009 (7 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
31 December 2009Termination of appointment of Raymond Stephens as a director (1 page)
31 December 2009Termination of appointment of Raymond Stephens as a director (1 page)
30 December 2009Termination of appointment of Irene Moss as a director (1 page)
30 December 2009Termination of appointment of Irene Moss as a director (1 page)
29 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
29 December 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
29 December 2009Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
29 December 2009Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
7 January 2009Return made up to 03/01/09; full list of members (5 pages)
7 January 2009Return made up to 03/01/09; full list of members (5 pages)
7 January 2009Secretary appointed hml company secretarial services (1 page)
7 January 2009Secretary appointed hml company secretarial services (1 page)
7 January 2009Appointment terminated secretary roger holdaway (1 page)
7 January 2009Appointment terminated secretary roger holdaway (1 page)
18 December 2008Partial exemption accounts made up to 30 September 2008 (11 pages)
18 December 2008Partial exemption accounts made up to 30 September 2008 (11 pages)
26 September 2008Director appointed kevin biella (2 pages)
26 September 2008Director appointed kevin biella (2 pages)
2 September 2008Director appointed paul finch (2 pages)
2 September 2008Director appointed paul finch (2 pages)
11 April 2008Return made up to 03/01/08; full list of members (4 pages)
11 April 2008Return made up to 03/01/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from 33 foley road, claygate esher surrey KT10 0LU (1 page)
2 April 2008Registered office changed on 02/04/2008 from 33 foley road, claygate esher surrey KT10 0LU (1 page)
28 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
28 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 March 2007Return made up to 03/01/07; full list of members (4 pages)
26 March 2007Return made up to 03/01/07; full list of members (4 pages)
22 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
22 September 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 April 2006Return made up to 03/01/06; full list of members (4 pages)
25 April 2006Return made up to 03/01/06; full list of members (4 pages)
28 March 2006Registered office changed on 28/03/06 from: 6 esher park avenue esher surrey KT10 9NP (1 page)
28 March 2006Registered office changed on 28/03/06 from: 6 esher park avenue esher surrey KT10 9NP (1 page)
26 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 03/01/05; full list of members (10 pages)
10 January 2005Return made up to 03/01/05; full list of members (10 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
27 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 January 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
21 January 2003Return made up to 03/01/03; full list of members (11 pages)
21 January 2003Return made up to 03/01/03; full list of members (11 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
25 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
8 January 2002Return made up to 03/01/02; full list of members (10 pages)
8 January 2002Return made up to 03/01/02; full list of members (10 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
25 July 2001Accounts made up to 30 September 2000 (6 pages)
25 July 2001Accounts made up to 30 September 2000 (6 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
8 January 2001Return made up to 03/01/01; full list of members (11 pages)
8 January 2001Return made up to 03/01/01; full list of members (11 pages)
21 August 2000Accounts made up to 30 September 1999 (6 pages)
21 August 2000Accounts made up to 30 September 1999 (6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
11 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 July 1999Accounts made up to 30 September 1998 (6 pages)
5 July 1999Accounts made up to 30 September 1998 (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
18 January 1999Return made up to 03/01/99; full list of members (8 pages)
18 January 1999Return made up to 03/01/99; full list of members (8 pages)
31 May 1998Accounts made up to 30 September 1997 (6 pages)
31 May 1998Accounts made up to 30 September 1997 (6 pages)
16 January 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Return made up to 03/01/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1998Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
18 June 1997Accounts made up to 30 September 1996 (6 pages)
18 June 1997Accounts made up to 30 September 1996 (6 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
1 February 1997Return made up to 03/01/97; no change of members (6 pages)
1 February 1997Return made up to 03/01/97; no change of members (6 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
18 April 1996Accounts made up to 30 September 1995 (6 pages)
18 April 1996Accounts made up to 30 September 1995 (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Return made up to 03/01/96; full list of members (8 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Return made up to 03/01/96; full list of members (8 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
21 April 1995Accounts made up to 30 September 1994 (5 pages)
21 April 1995Accounts made up to 30 September 1994 (5 pages)
24 February 1971Incorporation (11 pages)
24 February 1971Incorporation (11 pages)