Company NameArdentinny Management Company Limited(The)
Company StatusActive
Company Number01006479
CategoryPrivate Limited Company
Incorporation Date31 March 1971(53 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David John Price
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(26 years, 12 months after company formation)
Appointment Duration26 years, 1 month
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address52 Cuckmans Drive
St Albans
Hertfordshire
AL2 3AF
Director NameRoger Lynton Cattell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(32 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Secretary NameMr David John Price
NationalityBritish
StatusCurrent
Appointed20 May 2004(33 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address52 Cuckmans Drive
St Albans
Hertfordshire
AL2 3AF
Director NameMr John Bergman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(33 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hazel Road
Park Street
St Albans
Hertfordshire
AL2 2AJ
Director NameMiss Zara-Jane Gordon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 December 1992)
RoleAccountant
Correspondence Address1 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameMr Greg Michael Holmes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 29 April 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address4 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameMr Cythia Holmes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration23 years (resigned 29 May 2015)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address4 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameMr Keith Alan Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration23 years (resigned 29 May 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bantrell Incorporation
PO Box 1990,Station M
Calgary
Alberta
Canada
Director NameMr David John Yoxall
Date of BirthApril 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2007)
RoleBusinessman
Correspondence Address2211 All Saints Crescent
Oakville
Ontario L6j 5n1
Foreign
Director NameMiss Karen Lesley Reynolds
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 February 1999)
RoleTax Accountant
Correspondence AddressFlat 1 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameMiss Enid Parker
Date of BirthApril 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1994)
RoleRetired
Correspondence AddressArdentinny
Grosvenor Road
St Albans
Hertfordshire
AL1 3BZ
Director NameMiss Deirdre May Millar
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleProject Manager
Correspondence Address5 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameMr Lewis Henry Wilson Harris
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 1995)
RoleRetired
Correspondence Address10 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameMr Michael David Hall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 May 1997)
RoleSales Manager
Correspondence Address3 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameMiss Jennifer Hillary Cottrell
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1995)
RoleSolicitor
Correspondence Address6 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameMiss Nicola Buglar
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleHotel Housekeeper
Correspondence AddressFlat 8 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameMiss Helen Buglar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RolePersonnal Assistant
Correspondence AddressFlat 8 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Secretary NameMiss Jennifer Hillary Cottrell
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address6 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Director NameAdrian Eaton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 1998)
RoleVerification Engineer
Correspondence Address75 Mayflower Road
Park Street
St Albans
Hertfordshire
AL2 2QN
Secretary NameMiss Karen Lesley Reynolds
NationalityBritish
StatusResigned
Appointed19 May 1995(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressFlat 1 Ardentinny
St Albans
Hertfordshire
AL1 3BZ
Secretary NameJanette Saville
NationalityBritish
StatusResigned
Appointed09 October 1996(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 1998)
RoleConsultant
Correspondence Address7 Ardentinny
Grosvenor Road
St Albans
Hertfordshire
AL1 3BZ
Secretary NameIan Geoffrey Hall
NationalityBritish
StatusResigned
Appointed02 March 1998(26 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2004)
RoleProject Analyst
Correspondence AddressFlat 3 Ardentinny
Grosvenor Road
St Albans
Hertfordshire
AL1 3BZ
Director NameIsabel Jane Sheehan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2004(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2006)
RoleLanguage Teacher
Correspondence Address49 Carleton Avenue
Wallington
Surrey
SM6 9LW
Director NameMariela Adjad Gracia
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed28 January 2009(37 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2016)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a Ardentinny Grosvenor Road
St. Albans
Hertfordshire
AL1 3BZ

Location

Registered Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £185D. Fryer & H. Fryer
8.33%
Ordinary
1 at £185Evanston Investments LTD
8.33%
Ordinary
1 at £185Executors Of Estate Of K.a. Clark
8.33%
Ordinary
1 at £185H. Wingate-martin
8.33%
Ordinary
1 at £185James Yoxall
8.33%
Ordinary
1 at £185K. Ashcroft
8.33%
Ordinary
1 at £185Lorna Curran
8.33%
Ordinary
1 at £185Mariella Garcia
8.33%
Ordinary
1 at £185Miss I. Sheehan
8.33%
Ordinary
1 at £185Mr John Bergman
8.33%
Ordinary
1 at £185Mr Roger L. Cattell
8.33%
Ordinary
1 at £185S. Wilson
8.33%
Ordinary

Financials

Year2014
Net Worth-£401
Cash£6,311
Current Liabilities£7,759

Accounts

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

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

26 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,220
(7 pages)
1 June 2016Termination of appointment of Mariela Adjad Gracia as a director on 31 May 2016 (1 page)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,220
(7 pages)
1 June 2016Termination of appointment of Mariela Adjad Gracia as a director on 31 May 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 June 2015Termination of appointment of Cythia Holmes as a director on 29 May 2015 (1 page)
3 June 2015Termination of appointment of Greg Michael Holmes as a director on 29 April 2015 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,220
(8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,220
(8 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,220
(8 pages)
3 June 2015Termination of appointment of Keith Alan Clark as a director on 29 May 2015 (1 page)
3 June 2015Termination of appointment of Greg Michael Holmes as a director on 29 April 2015 (1 page)
3 June 2015Termination of appointment of Cythia Holmes as a director on 29 May 2015 (1 page)
3 June 2015Termination of appointment of Keith Alan Clark as a director on 29 May 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,220
(11 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,220
(11 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,220
(11 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (11 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (11 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (11 pages)
7 June 2010Director's details changed for Mariela Adjad Gracia on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Roger Lynton Cattell on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Cythia Holmes on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Alan Clark on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (11 pages)
7 June 2010Director's details changed for Mr Cythia Holmes on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mariela Adjad Gracia on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Cythia Holmes on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Alan Clark on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Greg Michael Holmes on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mariela Adjad Gracia on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Keith Alan Clark on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Roger Lynton Cattell on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Greg Michael Holmes on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Roger Lynton Cattell on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Greg Michael Holmes on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (11 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
26 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
3 June 2009Return made up to 01/06/09; full list of members (10 pages)
3 June 2009Return made up to 01/06/09; full list of members (10 pages)
20 February 2009Director appointed mariela adjad gracia (2 pages)
20 February 2009Director appointed mariela adjad gracia (2 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
4 June 2008Return made up to 01/06/08; full list of members (9 pages)
4 June 2008Appointment terminated director david yoxall (1 page)
4 June 2008Appointment terminated director david yoxall (1 page)
4 June 2008Return made up to 01/06/08; full list of members (9 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
13 June 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 June 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 June 2006Return made up to 01/06/06; full list of members (13 pages)
8 June 2006Return made up to 01/06/06; full list of members (13 pages)
18 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
18 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 June 2005Return made up to 01/06/05; full list of members (13 pages)
3 June 2005Return made up to 01/06/05; full list of members (13 pages)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
8 June 2004Return made up to 01/06/04; full list of members (12 pages)
8 June 2004Return made up to 01/06/04; full list of members (12 pages)
24 May 2004New secretary appointed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (1 page)
11 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
9 June 2003Return made up to 01/06/03; full list of members (11 pages)
9 June 2003Return made up to 01/06/03; full list of members (11 pages)
2 April 2003Registered office changed on 02/04/03 from: c/o rumball sedgwick 58 st peters street st albans herts AL1 3HG (1 page)
2 April 2003Registered office changed on 02/04/03 from: c/o rumball sedgwick 58 st peters street st albans herts AL1 3HG (1 page)
4 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
4 November 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
25 July 2002Return made up to 01/06/02; full list of members (11 pages)
25 July 2002Return made up to 01/06/02; full list of members (11 pages)
15 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
8 July 2001Return made up to 01/06/01; full list of members (11 pages)
8 July 2001Return made up to 01/06/01; full list of members (11 pages)
27 June 2000Return made up to 01/06/00; full list of members (10 pages)
27 June 2000Return made up to 01/06/00; full list of members (10 pages)
29 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
29 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
12 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
1 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
17 June 1998Return made up to 01/06/98; no change of members (6 pages)
17 June 1998Return made up to 01/06/98; no change of members (6 pages)
2 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
2 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
5 September 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
5 September 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
15 December 1996Secretary resigned (1 page)
15 December 1996Secretary resigned (1 page)
15 December 1996New secretary appointed (2 pages)
15 December 1996New secretary appointed (2 pages)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
28 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
3 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
31 March 1971Certificate of incorporation (1 page)
31 March 1971Certificate of incorporation (1 page)