Budapest
1052
Director Name | Alun Tyers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1990(18 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2003) |
Role | CEO |
Correspondence Address | 1 Clos Y Carw Llantwit Fardre Pontypridd Mid Glamorgan CF38 2BP Wales |
Director Name | Alun Tyers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 1 Clos Y Carw Llantwit Fardre Pontypridd Mid Glamorgan CF38 2BP Wales |
Director Name | Jane Margaret Headland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 1991) |
Role | Accountant |
Correspondence Address | 78 Fawe Park Road London SW15 2EA |
Director Name | The Right Honourable Lord Barnett Joel Barnett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillingdon Road Whitefield Manchester Lancashire M45 7QQ |
Secretary Name | Jane Margaret Headland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(20 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | 78 Fawe Park Road London SW15 2EA |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Leslie Kim Michael Ballard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 August 1991) |
Role | Accountant |
Correspondence Address | 12 Lanercost Road Tulse Hill London SW2 3DN |
Secretary Name | Leslie Kim Michael Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 February 1998) |
Role | Accountant |
Correspondence Address | 12 Lanercost Road Tulse Hill London SW2 3DN |
Director Name | Lord John Leonard Eatwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2000) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | President's Lodge Queens College Cambridge CB3 9ET |
Director Name | James Anthony Boyd Joll |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kensington Park Gardens London W11 2QS |
Secretary Name | Alun Tyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(29 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 03 January 2001) |
Role | Accountant |
Correspondence Address | 1 Clos Y Carw Llantwit Fardre Pontypridd Mid Glamorgan CF38 2BP Wales |
Director Name | Mr John Collin Woodward |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 May 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 123 The Colonnades Porchester Square London W2 4SW |
Director Name | Charles Henry Denton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 January 2008) |
Role | Retired |
Correspondence Address | South Barn Durlston Swanage Dorset BH19 2JG |
Director Name | Mr Michael Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(29 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mistoe Ridge 47 White Rose Lane Woking Surrey GU22 7LB |
Secretary Name | Mr Michael Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(29 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mistoe Ridge 47 White Rose Lane Woking Surrey GU22 7LB |
Secretary Name | Mr Alan Gregory Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hazel Cottage Water Lane Bisley Surrey GU24 9BA |
Director Name | Stephen Abbott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2006) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 34 Tavistock Street London WC2E 7PB |
Director Name | Ms Louisa Mary Bewley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2003(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3 356 Camden Road London N7 0LG |
Director Name | Mr Alan Gregory Bushell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 May 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Hazel Cottage Water Lane Bisley Surrey GU24 9BA |
Director Name | Mr Leslie Kim Michael Ballard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(36 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2010) |
Role | Film Services Provider |
Country of Residence | England |
Correspondence Address | The Sycamores Sycamore Drive Burnt Hill Road Farnham Surrey GU10 4RY |
Director Name | Mr Ian David Kirk |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(38 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Second Floor 44-45 Chancery Lane London WC2A 1JB |
Director Name | Mr Jonathan Glyn Vickers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(39 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | nftc.co.uk |
---|
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Freeway Cam Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,000 |
Net Worth | £135,000 |
Cash | £125,000 |
Current Liabilities | £57,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 December 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2020 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB on 12 March 2020 (1 page) |
13 December 2019 | Full accounts made up to 31 December 2018 (13 pages) |
2 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
15 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
4 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
12 June 2014 | Director's details changed for Martijn Marinus Meerstadt on 5 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Martijn Marinus Meerstadt on 5 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Martijn Marinus Meerstadt on 5 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Full accounts made up to 31 December 2010 (13 pages) |
21 March 2012 | Full accounts made up to 31 December 2010 (13 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU England on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU England on 20 September 2011 (1 page) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
2 August 2010 | Termination of appointment of Jonathan Vickers as a director (1 page) |
2 August 2010 | Termination of appointment of Jonathan Vickers as a director (1 page) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Termination of appointment of Alan Bushell as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Alan Bushell as a secretary (2 pages) |
29 June 2010 | Registered office address changed from Second Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Second Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 29 June 2010 (1 page) |
24 June 2010 | Company name changed national film trustee company LIMITED\certificate issued on 24/06/10 (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Company name changed national film trustee company LIMITED\certificate issued on 24/06/10 (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Change of name notice (2 pages) |
24 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Appointment of Martijn Marinus Meerstadt as a director (3 pages) |
22 June 2010 | Termination of appointment of Alan Bushell as a director (2 pages) |
22 June 2010 | Termination of appointment of Alan Bushell as a director (2 pages) |
22 June 2010 | Termination of appointment of John Woodward as a director (2 pages) |
22 June 2010 | Termination of appointment of Leslie Ballard as a director (2 pages) |
22 June 2010 | Appointment of Martijn Marinus Meerstadt as a director (3 pages) |
22 June 2010 | Appointment of Jonathan Vickers as a director (3 pages) |
22 June 2010 | Termination of appointment of John Woodward as a director (2 pages) |
22 June 2010 | Termination of appointment of Ian Kirk as a director (2 pages) |
22 June 2010 | Appointment of Jonathan Vickers as a director (3 pages) |
22 June 2010 | Termination of appointment of Leslie Ballard as a director (2 pages) |
22 June 2010 | Termination of appointment of Ian Kirk as a director (2 pages) |
17 May 2010 | Auditor's resignation (1 page) |
17 May 2010 | Auditor's resignation (1 page) |
30 November 2009 | Termination of appointment of Louisa Bewley as a director (1 page) |
30 November 2009 | Termination of appointment of Louisa Bewley as a director (1 page) |
20 November 2009 | Appointment of Mr Ian David Kirk as a director (2 pages) |
20 November 2009 | Appointment of Mr Ian David Kirk as a director (2 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
23 February 2009 | Auditor's resignation (1 page) |
23 February 2009 | Auditor's resignation (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from fourth floor 66-68 margaret street london W1W 8SR (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from fourth floor 66-68 margaret street london W1W 8SR (1 page) |
9 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 June 2007 | Return made up to 05/06/07; full list of members (8 pages) |
18 June 2007 | Return made up to 05/06/07; full list of members (8 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
20 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Return made up to 05/06/05; full list of members
|
2 August 2005 | Return made up to 05/06/05; full list of members
|
7 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
26 September 2003 | Return made up to 05/06/03; full list of members (9 pages) |
26 September 2003 | Return made up to 05/06/03; full list of members (9 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (3 pages) |
19 February 2003 | New director appointed (3 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Return made up to 05/06/02; full list of members
|
30 July 2002 | Return made up to 05/06/02; full list of members
|
29 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 March 2002 | Full accounts made up to 31 March 2001 (10 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
31 July 2001 | Return made up to 05/06/01; full list of members
|
31 July 2001 | Return made up to 05/06/01; full list of members
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
12 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 14-17 wells mews london W1P 3FL (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 14-17 wells mews london W1P 3FL (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 August 2000 | Return made up to 05/06/00; full list of members
|
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Return made up to 05/06/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 July 1999 | Return made up to 05/06/99; no change of members (7 pages) |
9 July 1999 | Return made up to 05/06/99; no change of members (7 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
18 June 1998 | Return made up to 05/06/98; full list of members (8 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (3 pages) |
13 October 1997 | New director appointed (4 pages) |
13 October 1997 | New director appointed (4 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 05/06/97; no change of members (7 pages) |
25 June 1997 | Return made up to 05/06/97; no change of members (7 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 June 1996 | Return made up to 05/06/96; no change of members (8 pages) |
19 June 1996 | Return made up to 05/06/96; no change of members (8 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |
30 June 1995 | Return made up to 05/06/95; full list of members (14 pages) |
11 March 1971 | Incorporation (15 pages) |
11 March 1971 | Incorporation (15 pages) |