Company NameSloanebridge Properties Limited
Company StatusActive
Company Number01079698
CategoryPrivate Limited Company
Incorporation Date1 November 1972(51 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Anthea Thelma Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Homestead Court
Falmouth
Cornwall
TR11 2TQ
Director NameMr Jeremy Cain
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(47 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressThe Lodge , St Nicholas Gyllyngvase Terrace
Falmouth
TR11 4DL
Director NameMr Simon Kerr
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleStonemason
Country of ResidenceEngland
Correspondence AddressNo 1 Homestead Court North Parade
Falmouth
TR11 2TQ
Director NameMs Susan Jane Phoenix
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 January 2024(51 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMrs Kathleen May Piper
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(18 years, 9 months after company formation)
Appointment Duration31 years, 1 month (resigned 15 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Cogos Park
Mylor Bridge
Falmouth
Cornwall
TR11 5SF
Director NameMr John Graham
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(18 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 March 1999)
RoleRetired
Correspondence Address27 Cogos Park
Mylor Bridge
Falmouth
Cornwall
TR11 5SF
Director NameCyril John Huxtable
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 1996)
RoleRetired
Correspondence Address3 Homestead Court
Falmouth
Cornwall
TR11 2TQ
Director NameMichael Alan Thomas
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 10 August 2001)
RoleMarine Engineer
Correspondence Address1 Homestead Court
Falmouth
Cornwall
TR11 2TQ
Secretary NameMr John Graham
NationalityBritish
StatusResigned
Appointed18 August 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1992)
RoleCompany Director
Correspondence AddressFlat 6 Penwerris Court
Falmouth
Cornwall
TR11 2QD
Director NameMr William Ernest Holder
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 1995)
RoleCo Director
Correspondence Address6 Homestead Court
Falmouth
Cornwall
TR11 2TQ
Secretary NameCyril John Huxtable
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address3 Homestead Court
Falmouth
Cornwall
TR11 2TQ
Director NameDavid Allen Kerr
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(22 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Homestead Court
Falmouth
Cornwall
TR11 2TQ
Secretary NameMrs Kathleen May Piper
NationalityBritish
StatusResigned
Appointed15 April 1996(23 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cogos Park
Mylor Bridge
Falmouth
Cornwall
TR11 5SF
Director NameFernly Towell
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 February 2001)
RoleRetired
Correspondence Address3 Homestead Court
North Parade
Falmouth
Cornwall
TR11 2TQ
Director NameYvonne Anne Hansen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(26 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2005)
RoleClerk
Correspondence Address28 Polgine Lane
Troon
Camborne
Cornwall
TR14 9DY
Director NameLeslie Cole Kendall
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(28 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Homestead Court
Falmouth
Cornwall
TR11 2TQ
Director NameKenneth John Evans
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(28 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 06 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Homestead Court
Dracaena Avenue
Falmouth
Cornwall
TR11 2TQ
Director NameSally Balsom
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2007)
RoleLandlord
Correspondence Address5 Homestead Court
North Parade
Falmouth
Cornwall
TR11 2TQ
Director NameJohn Michael Kyffin Laloe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(35 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Homestead Court
Falmouth
Cornwall
TR11 0TQ
Director NameBryan Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(37 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 June 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
KT17 4HJ
Secretary NameAnthea Thelma Thomas
NationalityBritish
StatusResigned
Appointed14 September 2010(37 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 August 2019)
RoleCompany Director
Correspondence Address4 Homestead Court North Parade
Falmouth
TR11 2TQ
Director NameMrs Doreen Mary Kendall
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(46 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMrs Maureen Kerr
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(46 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£78
Cash£2,018
Current Liabilities£2,041

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

12 February 2024Termination of appointment of John Michael Kyffin Laloe as a director on 4 January 2024 (1 page)
12 February 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
12 February 2024Appointment of Ms Susan Jane Phoenix as a director on 4 January 2024 (2 pages)
11 October 2023Micro company accounts made up to 31 December 2022 (1 page)
20 September 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Doreen Mary Kendall as a director on 1 January 2022 (1 page)
17 January 2023Appointment of Mr Simon Kerr as a director on 6 December 2022 (2 pages)
1 December 2022Termination of appointment of Kathleen May Piper as a director on 15 September 2022 (1 page)
1 December 2022Termination of appointment of Maureen Kerr as a director on 15 May 2022 (1 page)
1 December 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
13 October 2022Micro company accounts made up to 31 December 2021 (1 page)
27 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (1 page)
1 September 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (1 page)
29 June 2020Appointment of Mr Jeremy Cain as a director on 18 June 2020 (2 pages)
15 June 2020Termination of appointment of Bryan Williams as a director on 15 June 2020 (1 page)
1 October 2019Termination of appointment of Anthea Thelma Thomas as a secretary on 28 August 2019 (1 page)
1 October 2019Appointment of Mrs Maureen Kerr as a director on 29 August 2019 (2 pages)
1 October 2019Appointment of Mrs Doreen Mary Kendall as a director on 28 August 2019 (2 pages)
1 October 2019Director's details changed for Mrs Doreen Mary Kendall on 29 August 2019 (2 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (1 page)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
1 October 2018Notification of a person with significant control statement (2 pages)
21 September 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
21 September 2018Cessation of Kathleen May Piper as a person with significant control on 1 September 2018 (1 page)
21 September 2018Cessation of Bryan Williams as a person with significant control on 1 September 2018 (1 page)
17 April 2018Micro company accounts made up to 31 December 2017 (1 page)
22 August 2017Cessation of David Allen Kerr as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Anthea Thelma Thomas as a person with significant control on 22 August 2017 (1 page)
22 August 2017Termination of appointment of David Allen Kerr as a director on 22 August 2017 (1 page)
22 August 2017Cessation of John Michael Kyffin Laloe as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of David Allen Kerr as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of John Michael Kyffin Laloe as a person with significant control on 22 August 2017 (1 page)
22 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
22 August 2017Cessation of Anthea Thelma Thomas as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Anthea Thelma Thoma as a person with significant control on 22 August 2017 (1 page)
22 August 2017Termination of appointment of David Allen Kerr as a director on 22 August 2017 (1 page)
17 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
29 September 2016Confirmation statement made on 18 August 2016 with updates (10 pages)
29 September 2016Director's details changed for Bryan Williams on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Bryan Williams on 29 September 2016 (2 pages)
29 September 2016Secretary's details changed for Anthea Thelma Thomas on 28 July 2016 (1 page)
29 September 2016Confirmation statement made on 18 August 2016 with updates (10 pages)
29 September 2016Secretary's details changed for Anthea Thelma Thomas on 28 July 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
17 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 17 March 2016 (1 page)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6
(9 pages)
16 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6
(9 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
6 May 2015Termination of appointment of Leslie Cole Kendall as a director on 28 January 2015 (1 page)
6 May 2015Termination of appointment of Leslie Cole Kendall as a director on 28 January 2015 (1 page)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6
(10 pages)
8 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6
(10 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6
(10 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6
(10 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
2 September 2011Director's details changed for Mrs Anthea Thelma Thomas on 19 August 2010 (2 pages)
2 September 2011Director's details changed for Mrs Anthea Thelma Thomas on 19 August 2010 (2 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
2 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (10 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
28 October 2010Appointment of Anthea Thelma Thomas as a secretary (3 pages)
28 October 2010Appointment of Anthea Thelma Thomas as a secretary (3 pages)
24 September 2010Appointment of Bryan Williams as a director (3 pages)
24 September 2010Appointment of Bryan Williams as a director (3 pages)
2 September 2010Director's details changed for David Allen Kerr on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Leslie Cole Kendall on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Kathleen May Piper on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Kathleen May Piper on 18 August 2010 (2 pages)
2 September 2010Termination of appointment of Kathleen Piper as a secretary (1 page)
2 September 2010Termination of appointment of Kenneth Evans as a director (1 page)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Leslie Cole Kendall on 18 August 2010 (2 pages)
2 September 2010Director's details changed for John Michael Kyffin Laloe on 18 August 2010 (2 pages)
2 September 2010Director's details changed for John Michael Kyffin Laloe on 18 August 2010 (2 pages)
2 September 2010Director's details changed for David Allen Kerr on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Kenneth John Evans on 6 August 2010 (2 pages)
2 September 2010Director's details changed for Mrs Anthea Thelma Thomas on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Kenneth John Evans on 6 August 2010 (2 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
2 September 2010Termination of appointment of Kenneth Evans as a director (1 page)
2 September 2010Termination of appointment of Kathleen Piper as a secretary (1 page)
2 September 2010Director's details changed for Mrs Anthea Thelma Thomas on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Kenneth John Evans on 6 August 2010 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
11 September 2009Return made up to 18/08/09; full list of members (8 pages)
11 September 2009Return made up to 18/08/09; full list of members (8 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
12 September 2008Return made up to 18/08/08; full list of members (8 pages)
12 September 2008Return made up to 18/08/08; full list of members (8 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
5 March 2008Director appointed john michael kyffin laloe (2 pages)
5 March 2008Director appointed john michael kyffin laloe (2 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
13 September 2007Return made up to 18/08/07; full list of members (4 pages)
13 September 2007Return made up to 18/08/07; full list of members (4 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
29 July 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 September 2006Return made up to 18/08/06; full list of members (4 pages)
1 September 2006Return made up to 18/08/06; full list of members (4 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
30 August 2005Return made up to 18/08/05; full list of members (5 pages)
30 August 2005Return made up to 18/08/05; full list of members (5 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
1 October 2004Return made up to 18/08/04; full list of members (12 pages)
1 October 2004Return made up to 18/08/04; full list of members (12 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
19 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
18 September 2001Return made up to 18/08/01; full list of members (10 pages)
18 September 2001Return made up to 18/08/01; full list of members (10 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
15 September 2000Return made up to 18/08/00; full list of members (10 pages)
15 September 2000Return made up to 18/08/00; full list of members (10 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (1 page)
24 July 2000Accounts for a small company made up to 31 December 1999 (1 page)
20 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1999Return made up to 18/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (2 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
21 September 1998Return made up to 18/08/98; no change of members (6 pages)
21 September 1998Return made up to 18/08/98; no change of members (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (2 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (2 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
8 October 1997Return made up to 18/08/97; no change of members (6 pages)
8 October 1997Return made up to 18/08/97; no change of members (6 pages)
9 October 1996Return made up to 18/08/96; full list of members (8 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Return made up to 18/08/96; full list of members (8 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
3 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
3 September 1996New director appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996New secretary appointed (2 pages)
13 September 1995Return made up to 18/08/95; full list of members (8 pages)
13 September 1995Return made up to 18/08/95; full list of members (8 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (2 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (2 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)