Bromley
BR1 1LT
Director Name | Mrs Gillian Susan Coles |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(38 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mrs Rose Pulcherie Case |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2016(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Karen Lesley Defries |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Customer Service Administrator |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Gary James McKale |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Nicholas James Evans |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2021(49 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Prime Property Management 29/31 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr Robert Franklin Witter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prime Property Management Devonshire House 29-31 Elmfield Bromley BR1 1LT |
Director Name | Vivienne Brown |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Ms Joanna Jamison Da Silva |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(51 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Ms Joanna Jameson Da Silva |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(51 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Director Name | Mr Stavros Nicolaou |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(51 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | General Manager, Ledra Lettings Ltd |
Country of Residence | United Kingdom |
Correspondence Address | C/O Prime Property Management, Devonshire House 29 Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2022(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Mr Paul Collins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 19 Maple Court Canadian Avenue Catford London Se6 |
Director Name | Mr Geoffrey Goodman |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 1993) |
Role | Retired |
Correspondence Address | 6 Maple Court Canadian Avenue Catford London Se6 |
Director Name | Mrs Rhonwen Goodman |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 May 2007) |
Role | Retired |
Correspondence Address | 6 Maple Court Canadian Avenue Catford London Se6 |
Director Name | Mr Michael Patrick Halsey |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 April 2001) |
Role | Bank Clerk |
Correspondence Address | 22 Maple Court Canadian Avenue Catford London SE6 3AY |
Director Name | Ms Clare Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 1997) |
Role | Accounts Clerk |
Correspondence Address | 24 Maple Court Canadian Avenue Catford London Se6 |
Director Name | Mr Paul Robert Henderson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 24 July 1998) |
Role | Accountant |
Correspondence Address | 11 Maple Court Canadian Avenue Catford London Se6 |
Director Name | Mr Malcolm Felstead |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 26 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Maple Court Canadian Avenue Catford London SE6 3AY |
Director Name | Ms Cora Abbott |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 1997) |
Role | Retired |
Correspondence Address | 12 Maple Court Canadian Avenue Catford London Se6 |
Director Name | Ms Deborah Ann Betts |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 1993) |
Role | Bank Worker |
Correspondence Address | 5 Maple Court Canadian Avenue Catford London Se6 |
Director Name | Mr Paul Richard Davis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 1997) |
Role | Information Officer |
Correspondence Address | 7 Maple Court Canadian Avenue Catford London Se6 |
Director Name | Ms Vivienne Alison Brown |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 22 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Maple Court Canadian Avenue Catford London SE6 3AY |
Director Name | Ms Josephine Mary Bond |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 November 1998) |
Role | Insurance Branch Manager |
Correspondence Address | 15 Maple Court Canadian Avenue Catford London Se6 |
Director Name | Mr Simon Jeremy Came |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 1998) |
Role | Bbc Studio Manager |
Correspondence Address | 1 Maple Court Canadian Avenue Catford London Se6 |
Secretary Name | Mr Malcolm Felstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Maple Court Canadian Avenue Catford London SE6 3AY |
Director Name | Jean Harrison |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(20 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 28 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Maple Court Canadian Avenue Catford London SE6 3AY |
Director Name | Violet Florence Hilary Cannon |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(23 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 March 2004) |
Role | Retired |
Correspondence Address | 9 Maple Court Canadian Avenue Catford London SE6 3AY |
Director Name | Lilian Maureen Freeman |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 October 2003) |
Role | Housewife |
Correspondence Address | Flat 3 Maple Court Catford London SE6 3AY |
Director Name | Alan John Freeman |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2001) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Flat 3 Maple Court Catford London SE6 3AY |
Director Name | Rita Maureen Flain |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(27 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 15 March 2022) |
Role | Quality Assurance Controller |
Country of Residence | England |
Correspondence Address | 13 Maple Court Catford London SE6 3AY |
Director Name | Mr Brian Cudby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(30 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 March 2019) |
Role | Property Lawyer Manager |
Country of Residence | England |
Correspondence Address | 240 Eden Park Avenue Beckenham Kent BR3 3JH |
Director Name | Karen Lesley Freeman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(31 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 July 2017) |
Role | Customer Service Administrator |
Country of Residence | England |
Correspondence Address | 75 Downs Hill Beckenham Kent BR3 5HD |
Director Name | Ursule Edwige Andress Diankela |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 06 July 2005(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2007) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Flat 12 Maple Court Canadian Avenue Catford London SE6 3AY |
Director Name | Mr Matthew James Fairman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2016(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 June 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | Katie Williams Prime Property Management |
---|---|
Status | Resigned |
Appointed | 01 January 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | Devonshire House Elmfield Road Bromley Kent BR1 1LT |
Registered Address | C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £10 | Brian Cudby 4.17% Ordinary |
---|---|
1 at £10 | Caroline Muthuri 4.17% Ordinary |
1 at £10 | Executors Of Estate Of George Thomas Woods 4.17% Ordinary |
1 at £10 | Executors Of Estate Of Mathias Monteiro 4.17% Ordinary |
1 at £10 | Gillian Susan Coles 4.17% Ordinary |
1 at £10 | Grace Marumbeni Witter & Mr Robert Franklin Witter 4.17% Ordinary |
1 at £10 | Karen Lesley Freeman 4.17% Ordinary |
1 at £10 | Karen Marie Lawrence 4.17% Ordinary |
1 at £10 | Melbourne John Lewis 4.17% Ordinary |
1 at £10 | Mr Ian Michael Taylor & Mrs Evelyn Ravina Taylor 4.17% Ordinary |
1 at £10 | Mr Malcolm Felstead 4.17% Ordinary |
1 at £10 | Mr Martin Flaherty & Mrs Kathleen Flaherty 4.17% Ordinary |
1 at £10 | Mr Sinnarajah Ithayakumar 4.17% Ordinary |
1 at £10 | Mr William David Taplin 4.17% Ordinary |
1 at £10 | Mrs Ingrid Erna Rowlands 4.17% Ordinary |
1 at £10 | Mrs Jean Harrison 4.17% Ordinary |
1 at £10 | Mrs Rita Maureen Flain & Ms Sally Ann Goold 4.17% Ordinary |
1 at £10 | Ms Vivienne Alison Brown 4.17% Ordinary |
1 at £10 | Ursule Edwige Andress Diankela 4.17% Ordinary |
1 at £10 | Victoria Emenigi Onwufuju 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £12,246 |
Cash | £6,034 |
Current Liabilities | £6,713 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
19 March 1973 | Delivered on: 9 April 1973 Persons entitled: National Westminster Bank LTD Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 & 21 canadian ave catford S.E.6. Outstanding |
---|
19 December 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
---|---|
11 September 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
24 July 2017 | Termination of appointment of Rowan Vanessa Kyprios as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Karen Lesley Freeman as a director on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Karen Lesley Defries as a director on 24 July 2017 (2 pages) |
24 January 2017 | Micro company accounts made up to 25 March 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
22 July 2016 | Appointment of Mrs Rose Pulcherie Case as a director (3 pages) |
21 July 2016 | Termination of appointment of William David Taplin as a director on 25 May 2016 (1 page) |
21 July 2016 | Termination of appointment of Sinnarajah Ithayakumar Ithayakumar as a director on 25 May 2016 (1 page) |
13 June 2016 | Appointment of Mr Matthew James Fairman as a director on 11 June 2016 (2 pages) |
23 December 2015 | Micro company accounts made up to 25 March 2015 (2 pages) |
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 June 2014 | Termination of appointment of Caroline Muthuri as a director (1 page) |
20 December 2013 | Appointment of Mr Lewis James Mckale as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
1 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
11 January 2013 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
13 December 2012 | Registered office address changed from Flat 14 Maple Court Canadian Avenue Catford London SE6 3AY on 13 December 2012 (2 pages) |
13 December 2012 | Termination of appointment of Malcolm Felstead as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Malcolm Felstead as a director (2 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (23 pages) |
20 July 2012 | Termination of appointment of George Woods as a director (1 page) |
21 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (24 pages) |
17 June 2011 | Appointment of Ms Gillian Susan Coles as a director (2 pages) |
27 May 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
7 May 2011 | Termination of appointment of Vanessa Kyprios as a director (1 page) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (24 pages) |
22 July 2010 | Director's details changed for Evelyn Ravina Taylor on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ursule Edwige Andress Diankela on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Brian Cudby on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms Jasmin Jennifer Johnson on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Jean Harrison on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr William David Taplin on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Sinnarajah Ithayakumar on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Karen Lesley Freeman on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ingrid Erna Rowlands on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Vanessa Kyprios on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms Caroline Muthuri on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Rita Maureen Flain on 16 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ian Michael Taylor on 16 July 2010 (2 pages) |
29 April 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (18 pages) |
27 April 2009 | Full accounts made up to 25 March 2009 (11 pages) |
21 July 2008 | Return made up to 16/07/08; full list of members (18 pages) |
16 April 2008 | Full accounts made up to 25 March 2008 (11 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
6 August 2007 | Return made up to 16/07/07; full list of members (10 pages) |
31 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
11 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page) |
23 April 2007 | Full accounts made up to 25 March 2007 (10 pages) |
9 August 2006 | Return made up to 16/07/06; full list of members (17 pages) |
3 August 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
24 April 2006 | Full accounts made up to 25 March 2006 (10 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 62 beresford street woolwich london SE18 6BG (1 page) |
11 August 2005 | Return made up to 16/07/05; full list of members (16 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director's particulars changed (1 page) |
20 April 2005 | Full accounts made up to 25 March 2005 (10 pages) |
9 November 2004 | Return made up to 16/07/04; full list of members (18 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
19 May 2004 | Return made up to 25/03/04; change of members (16 pages) |
21 April 2004 | Full accounts made up to 25 March 2004 (10 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
15 August 2003 | Return made up to 16/07/03; full list of members
|
22 May 2003 | New director appointed (2 pages) |
24 April 2003 | Full accounts made up to 25 March 2003 (10 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 16/07/02; no change of members (16 pages) |
13 May 2002 | Full accounts made up to 25 March 2002 (10 pages) |
23 August 2001 | Return made up to 16/07/01; full list of members (14 pages) |
20 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
11 June 2001 | Full accounts made up to 25 March 2001 (10 pages) |
6 November 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 16/07/00; no change of members (12 pages) |
12 September 2000 | Director resigned (1 page) |
5 July 2000 | Full accounts made up to 25 March 2000 (10 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
10 August 1999 | Return made up to 16/07/99; full list of members
|
1 July 1999 | Full accounts made up to 25 March 1999 (10 pages) |
11 March 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
26 August 1998 | Return made up to 16/07/98; no change of members
|
29 June 1998 | Full accounts made up to 25 March 1998 (10 pages) |
26 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
10 October 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 16/07/97; no change of members (12 pages) |
19 June 1997 | Full accounts made up to 25 March 1997 (10 pages) |
29 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
28 July 1996 | Return made up to 16/07/96; full list of members (14 pages) |
30 June 1996 | Full accounts made up to 26 March 1996 (10 pages) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | Director resigned (2 pages) |
17 August 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned;new director appointed (2 pages) |
5 September 1972 | Incorporation (11 pages) |