St Albans
Hertfordshire
AL2 3AF
Director Name | Roger Lynton Cattell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2003(32 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
Secretary Name | Mr David John Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2004(33 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 52 Cuckmans Drive St Albans Hertfordshire AL2 3AF |
Director Name | Mr John Bergman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2005(33 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hazel Road Park Street St Albans Hertfordshire AL2 2AJ |
Director Name | Miss Zara-Jane Gordon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 December 1992) |
Role | Accountant |
Correspondence Address | 1 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Mr Greg Michael Holmes |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 29 April 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Mr Cythia Holmes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 29 May 2015) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Mr Keith Alan Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 23 years (resigned 29 May 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bantrell Incorporation PO Box 1990,Station M Calgary Alberta Canada |
Director Name | Mr David John Yoxall |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2007) |
Role | Businessman |
Correspondence Address | 2211 All Saints Crescent Oakville Ontario L6j 5n1 Foreign |
Director Name | Miss Karen Lesley Reynolds |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 February 1999) |
Role | Tax Accountant |
Correspondence Address | Flat 1 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Miss Enid Parker |
---|---|
Date of Birth | April 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1994) |
Role | Retired |
Correspondence Address | Ardentinny Grosvenor Road St Albans Hertfordshire AL1 3BZ |
Director Name | Miss Deirdre May Millar |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 1994) |
Role | Project Manager |
Correspondence Address | 5 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Mr Lewis Henry Wilson Harris |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 December 1995) |
Role | Retired |
Correspondence Address | 10 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Mr Michael David Hall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 May 1997) |
Role | Sales Manager |
Correspondence Address | 3 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Miss Jennifer Hillary Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1995) |
Role | Solicitor |
Correspondence Address | 6 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Miss Nicola Buglar |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Hotel Housekeeper |
Correspondence Address | Flat 8 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Miss Helen Buglar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 1997) |
Role | Personnal Assistant |
Correspondence Address | Flat 8 Ardentinny St Albans Hertfordshire AL1 3BZ |
Secretary Name | Miss Jennifer Hillary Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 6 Ardentinny St Albans Hertfordshire AL1 3BZ |
Director Name | Adrian Eaton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1998) |
Role | Verification Engineer |
Correspondence Address | 75 Mayflower Road Park Street St Albans Hertfordshire AL2 2QN |
Secretary Name | Miss Karen Lesley Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Ardentinny St Albans Hertfordshire AL1 3BZ |
Secretary Name | Janette Saville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 1998) |
Role | Consultant |
Correspondence Address | 7 Ardentinny Grosvenor Road St Albans Hertfordshire AL1 3BZ |
Secretary Name | Ian Geoffrey Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2004) |
Role | Project Analyst |
Correspondence Address | Flat 3 Ardentinny Grosvenor Road St Albans Hertfordshire AL1 3BZ |
Director Name | Isabel Jane Sheehan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2004(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2006) |
Role | Language Teacher |
Correspondence Address | 49 Carleton Avenue Wallington Surrey SM6 9LW |
Director Name | Mariela Adjad Gracia |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 January 2009(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2016) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1a Ardentinny Grosvenor Road St. Albans Hertfordshire AL1 3BZ |
Registered Address | 149a Shenley Road Borehamwood Hertfordshire WD6 1AH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £185 | D. Fryer & H. Fryer 8.33% Ordinary |
---|---|
1 at £185 | Evanston Investments LTD 8.33% Ordinary |
1 at £185 | Executors Of Estate Of K.a. Clark 8.33% Ordinary |
1 at £185 | H. Wingate-martin 8.33% Ordinary |
1 at £185 | James Yoxall 8.33% Ordinary |
1 at £185 | K. Ashcroft 8.33% Ordinary |
1 at £185 | Lorna Curran 8.33% Ordinary |
1 at £185 | Mariella Garcia 8.33% Ordinary |
1 at £185 | Miss I. Sheehan 8.33% Ordinary |
1 at £185 | Mr John Bergman 8.33% Ordinary |
1 at £185 | Mr Roger L. Cattell 8.33% Ordinary |
1 at £185 | S. Wilson 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£401 |
Cash | £6,311 |
Current Liabilities | £7,759 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
26 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Mariela Adjad Gracia as a director on 31 May 2016 (1 page) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Termination of appointment of Mariela Adjad Gracia as a director on 31 May 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 June 2015 | Termination of appointment of Cythia Holmes as a director on 29 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Greg Michael Holmes as a director on 29 April 2015 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Termination of appointment of Keith Alan Clark as a director on 29 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Greg Michael Holmes as a director on 29 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Cythia Holmes as a director on 29 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Keith Alan Clark as a director on 29 May 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (11 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (11 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (11 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Director's details changed for Mariela Adjad Gracia on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Roger Lynton Cattell on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Cythia Holmes on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Keith Alan Clark on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (11 pages) |
7 June 2010 | Director's details changed for Mr Cythia Holmes on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mariela Adjad Gracia on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Cythia Holmes on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Keith Alan Clark on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Greg Michael Holmes on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mariela Adjad Gracia on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Keith Alan Clark on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Roger Lynton Cattell on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Greg Michael Holmes on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Roger Lynton Cattell on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Greg Michael Holmes on 1 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (11 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
20 February 2009 | Director appointed mariela adjad gracia (2 pages) |
20 February 2009 | Director appointed mariela adjad gracia (2 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
3 July 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (9 pages) |
4 June 2008 | Appointment terminated director david yoxall (1 page) |
4 June 2008 | Appointment terminated director david yoxall (1 page) |
4 June 2008 | Return made up to 01/06/08; full list of members (9 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members
|
13 June 2007 | Return made up to 01/06/07; full list of members
|
8 June 2006 | Return made up to 01/06/06; full list of members (13 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (13 pages) |
18 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
18 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (13 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (13 pages) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
6 January 2005 | New director appointed (1 page) |
8 June 2004 | Return made up to 01/06/04; full list of members (12 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (12 pages) |
24 May 2004 | New secretary appointed (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (1 page) |
11 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
11 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (11 pages) |
9 June 2003 | Return made up to 01/06/03; full list of members (11 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: c/o rumball sedgwick 58 st peters street st albans herts AL1 3HG (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: c/o rumball sedgwick 58 st peters street st albans herts AL1 3HG (1 page) |
4 November 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
4 November 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 July 2002 | Return made up to 01/06/02; full list of members (11 pages) |
25 July 2002 | Return made up to 01/06/02; full list of members (11 pages) |
15 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
15 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
8 July 2001 | Return made up to 01/06/01; full list of members (11 pages) |
8 July 2001 | Return made up to 01/06/01; full list of members (11 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (10 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (10 pages) |
29 December 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
29 December 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
12 July 1999 | Return made up to 01/06/99; full list of members
|
12 July 1999 | Return made up to 01/06/99; full list of members
|
1 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
1 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
17 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
17 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
2 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
5 September 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
5 September 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
29 June 1997 | Return made up to 01/06/97; full list of members
|
29 June 1997 | Return made up to 01/06/97; full list of members
|
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | New secretary appointed (2 pages) |
2 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
2 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
28 June 1996 | Return made up to 01/06/96; no change of members
|
28 June 1996 | Return made up to 01/06/96; no change of members
|
30 June 1995 | Return made up to 01/06/95; full list of members
|
30 June 1995 | Return made up to 01/06/95; full list of members
|
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
3 May 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
31 March 1971 | Certificate of incorporation (1 page) |
31 March 1971 | Certificate of incorporation (1 page) |