Company NameChristians Abroad
Company StatusDissolved
Company Number01110421
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 April 1973(51 years ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMiss Judith Rees
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 09 August 2011)
RoleAdministrative Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC A F O D
2 Romero Close Stockwell Road
London
SW9 9TY
Director NameMr Kenneth Gill
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(20 years after company formation)
Appointment Duration18 years, 3 months (closed 09 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Cloisters Avenue
Bromley
Kent
BR2 8AN
Director NameDr David Paul Hearnshaw
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(26 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 09 August 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bateman Road
Croxley Green
Hertfordshire
WD3 3BL
Director NameMrs Mary Joan Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(26 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 09 August 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Broomhall Road
Woking
Surrey
GU21 4AP
Director NameChristopher John Hiscock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 09 August 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Director NameTessa Elizabeth Stawski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 09 August 2011)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameRev Dr Thomas Carlisle Patterson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 1997)
RoleMinister Of Religion
Correspondence Address35 Beechwood Park
Leatherhead
Surrey
KT22 8NL
Director NameMr Maurice Edward Oghorn
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleRetired
Correspondence Address53 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JH
Director NameMrs Alison Mary Myerscough
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Southway
Carshalton Beeches
Carshalton
Surrey
SM5 4HW
Director NameRev Angus Thomas Macneill
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleMinister Of Religion
Correspondence AddressBaptist Missiionary Society PO Box 49
Baptist House 129 Broadway
Didcot
Oxon
OX11 8XA
Director NameMiss Lisa Klyhn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleAdministrative Secretary
Correspondence AddressChristian Aid 35-41 Lower Marsh
London
SE1 7RL
Director NameRev Roderick Hewitt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJamaican
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleMinister Of Religion
Correspondence AddressCouncil For World Mission 11 Carteret Street
London
SW1H 9DL
Director NameMiss Alma Harding
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleAdministrative Assistant
Correspondence AddressQuaker Peace And Service
Friends House Euston Road
London
NW1 2BJ
Director NameMiss Patricia Hallett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 October 1998)
RoleAdministrative Secretary
Correspondence AddressBoard For Social Responsibility
Church House Deans Yard
London
SW1P 3NZ
Director NameRev Donald Elliott
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 May 2000)
RoleMinister Of Religion
Correspondence AddressConference For World Mission
35-41 Lower Marsh
London
SE1 7RL
Director NameMr Gavin Barr
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 1994)
RoleAdministrative Secretary
Correspondence AddressPartnership House
157 Waterloo Road
London
SE1 8UU
Director NameMrs Jennifer Borden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 1995)
RoleAdministrative Secretary
Correspondence AddressChristian Aid
35-41 Lower Marsh
London
SE1 7RL
Director NameRev Joseph Brankin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 July 2003)
RolePriest
Correspondence AddressThe Cottage Hunts Green
Middleton
Tamworth
Staffs
B78 2AU
Director NameSr Diane Clutterbuck
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 1997)
RoleAdministrative Secretary
Correspondence AddressMethodist Church Overseas Division 25 Marylebone R
London
NW1 5JR
Secretary NameColin Winston South
NationalityBritish
StatusResigned
Appointed16 January 1992(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address22 Ebenezer Close
Witham
Essex
CM8 2HX
Director NameGabrielle Helen Mary Grace
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(20 years after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2007)
RoleOverseas Service Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Asylum Road
London
SE15 2RL
Director NameRev Arthur Raymond Charles Gaston
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(20 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 1998)
RoleExecutive Secretary
Correspondence Address4 Falcon Road
Edinburgh
Midlothian
EH10 4AH
Scotland
Director NameRev John Henry Francis Keys
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(20 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 1998)
RoleUniversity Chaplin
Correspondence Address24 Elmwood Avenue
Belfast
BT9 6AY
Northern Ireland
Director NameDr Nicholas Melville Beattie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(20 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2005)
RoleUniversity Lecturer
Correspondence Address22 Glenmore Avenue
Liverpool
Merseyside
L18 4QE
Director NameMr Thomas Francis McCrickard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(20 years after company formation)
Appointment Duration17 years, 4 months (resigned 01 September 2010)
RoleWriter Educational Adviser
Country of ResidenceEngland
Correspondence Address108 Bolling Road
Ilkley
West Yorkshire
LS29 8PN
Director NameMr Patrick Cheng Heng Goh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1997)
RolePersonnel Secretary
Country of ResidenceEngland
Correspondence Address22 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameMartin John Heath
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 1998)
RoleManager
Correspondence Address72 Harwoods Road
Watford
Hertfordshire
WD1 7RE
Director NameRev Robert Kaggwa
Date of BirthMay 1959 (Born 65 years ago)
NationalityUganda
StatusResigned
Appointed08 July 1999(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 July 2002)
RolePriest
Correspondence AddressSaint Edwards College
46 Totteridge Common
London
N20 8ND
Director NameYukiko Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 1999(26 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address69 Garden Avenue
Bexleyheath
Kent
DA7 4LE
Director NameMichael Redmond Dwyer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 November 2000)
RoleChristian Aid Officer
Correspondence Address14 Leigham Hall
Streatham High Road
London
SW16 1DN
Secretary NameRev Philip Anthony Wetherell
NationalityBritish
StatusResigned
Appointed01 April 2000(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address14 Asylum Road
London
SE15 2RL
Director NameDr Elizabeth June Harris
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(27 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2007)
RoleExecutive Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Buck Lane
London
NW9 0AP
Director NameRev Arthur Raymond Charles Gaston
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2002)
RoleClergyman
Correspondence AddressThe Manse
7 David Wilson Park Balmullo
St. Andrews
Fife
KY16 0NP
Scotland
Director NameSheila Ballantyne
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(29 years, 2 months after company formation)
Appointment Duration12 months (resigned 10 July 2003)
RolePersonnel Manager
Correspondence AddressIf3 11 Comely Bank Row
Edinburgh
EH4 1EA
Scotland
Director NameSr Mary Domini Deegan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(30 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashgrove Road
Goodmayes
Essex
IG3 9XE

Contact

Websitewww.cabroad.org.uk/
Email address[email protected]
Telephone0800 0121201
Telephone regionFreephone

Location

Registered AddressGoldwins Chartered Accountants
75a Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£38,197
Net Worth£5,813
Cash£9,623
Current Liabilities£3,839

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
30 March 2011Termination of appointment of Mary Deegan as a director (1 page)
30 March 2011Termination of appointment of Mary Deegan as a director (1 page)
30 March 2011Termination of appointment of Gabrielle Grace as a director (1 page)
30 March 2011Termination of appointment of Elizabeth Harris as a director (1 page)
30 March 2011Termination of appointment of Yukiko Johnson as a director (1 page)
30 March 2011Termination of appointment of Philip Wetherell as a secretary (1 page)
30 March 2011Termination of appointment of Gabrielle Grace as a director (1 page)
30 March 2011Termination of appointment of Thomas Mccrickard as a director (1 page)
30 March 2011Termination of appointment of Elizabeth Harris as a director (1 page)
30 March 2011Termination of appointment of Philip Wetherell as a secretary (1 page)
30 March 2011Termination of appointment of Yukiko Johnson as a director (1 page)
30 March 2011Termination of appointment of Thomas Mccrickard as a director (1 page)
16 March 2011Full accounts made up to 31 December 2010 (16 pages)
16 March 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2010Full accounts made up to 31 December 2009 (18 pages)
25 March 2010Full accounts made up to 31 December 2009 (18 pages)
11 March 2010Director's details changed for Miss Judith Rees on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Yukiko Johnson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kenneth Gill on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mary Joan Temple on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 16 January 2010 no member list (8 pages)
11 March 2010Director's details changed for Doctor David Paul Hearnshaw on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Elizabeth June Harris on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Thomas Francis Mccrickard on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Christopher John Hiscock on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Sister Mary Domini Deegan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Elizabeth June Harris on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kenneth Gill on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mary Joan Temple on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Sister Mary Domini Deegan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Christopher John Hiscock on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Gabrielle Helen Mary Grace on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Thomas Francis Mccrickard on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Miss Judith Rees on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 16 January 2010 no member list (8 pages)
11 March 2010Director's details changed for Tessa Elizabeth Stawski on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Doctor David Paul Hearnshaw on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Yukiko Johnson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Gabrielle Helen Mary Grace on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Tessa Elizabeth Stawski on 11 March 2010 (2 pages)
10 June 2009Full accounts made up to 31 December 2008 (17 pages)
10 June 2009Full accounts made up to 31 December 2008 (17 pages)
16 January 2009Annual return made up to 16/01/09 (5 pages)
16 January 2009Annual return made up to 16/01/09 (5 pages)
28 May 2008Full accounts made up to 31 December 2007 (17 pages)
28 May 2008Full accounts made up to 31 December 2007 (17 pages)
13 February 2008Annual return made up to 16/01/08 (3 pages)
13 February 2008Annual return made up to 16/01/08 (3 pages)
13 August 2007Full accounts made up to 31 December 2006 (18 pages)
13 August 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2007Registered office changed on 25/07/07 from: suite 233 bon marche centre 241-251 ferndale road london SW9 8BJ (1 page)
25 July 2007Registered office changed on 25/07/07 from: suite 233 bon marche centre 241-251 ferndale road london SW9 8BJ (1 page)
11 March 2007Annual return made up to 16/01/07 (8 pages)
11 March 2007Annual return made up to 16/01/07 (8 pages)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (1 page)
11 September 2006Full accounts made up to 31 December 2005 (23 pages)
11 September 2006Full accounts made up to 31 December 2005 (23 pages)
19 January 2006Annual return made up to 16/01/06 (8 pages)
19 January 2006Annual return made up to 16/01/06
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2005Full accounts made up to 31 December 2004 (22 pages)
4 November 2005Full accounts made up to 31 December 2004 (22 pages)
17 January 2005Annual return made up to 16/01/05
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2005Annual return made up to 16/01/05 (9 pages)
11 October 2004Full accounts made up to 31 December 2003 (20 pages)
11 October 2004Full accounts made up to 31 December 2003 (20 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
6 February 2004Annual return made up to 16/01/04
  • 363(288) ‐ Director resigned
(10 pages)
6 February 2004Annual return made up to 16/01/04 (10 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
21 October 2003Full accounts made up to 31 December 2002 (11 pages)
21 October 2003Full accounts made up to 31 December 2002 (11 pages)
7 February 2003Annual return made up to 16/01/03 (9 pages)
7 February 2003Annual return made up to 16/01/03 (9 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
13 March 2002Annual return made up to 16/01/02 (7 pages)
13 March 2002Annual return made up to 16/01/02 (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 February 2001Annual return made up to 16/01/01 (7 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 16/01/00 (6 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Annual return made up to 16/01/00 (6 pages)
30 January 2000Registered office changed on 30/01/00 from: 1 stockwell green london SW9 9HP (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000Registered office changed on 30/01/00 from: 1 stockwell green london SW9 9HP (1 page)
30 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
15 March 1999Annual return made up to 16/01/99
  • 363(288) ‐ Director resigned
(8 pages)
15 March 1999Annual return made up to 16/01/99 (8 pages)
1 September 1998Full accounts made up to 31 December 1997 (8 pages)
1 September 1998Full accounts made up to 31 December 1997 (8 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Annual return made up to 16/01/98
  • 363(288) ‐ Director resigned
(10 pages)
12 February 1998Annual return made up to 16/01/98 (10 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
15 October 1997Full accounts made up to 31 December 1996 (16 pages)
15 October 1997Full accounts made up to 31 December 1996 (16 pages)
10 March 1997Annual return made up to 16/01/97 (10 pages)
10 March 1997Annual return made up to 16/01/97 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (10 pages)
12 February 1996Annual return made up to 16/01/96
  • 363(288) ‐ Director resigned
(10 pages)
12 February 1996Annual return made up to 16/01/96 (10 pages)
12 February 1996New director appointed (2 pages)
11 September 1995Full accounts made up to 31 December 1994 (10 pages)
11 September 1995Full accounts made up to 31 December 1994 (10 pages)