2 Romero Close Stockwell Road
London
SW9 9TY
Director Name | Mr Kenneth Gill |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1993(20 years after company formation) |
Appointment Duration | 18 years, 3 months (closed 09 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cloisters Avenue Bromley Kent BR2 8AN |
Director Name | Dr David Paul Hearnshaw |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 August 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bateman Road Croxley Green Hertfordshire WD3 3BL |
Director Name | Mrs Mary Joan Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 August 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 25 Broomhall Road Woking Surrey GU21 4AP |
Director Name | Christopher John Hiscock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2003(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 09 August 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Avenue Thames Ditton Surrey KT7 0BB |
Director Name | Tessa Elizabeth Stawski |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 09 August 2011) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Rev Dr Thomas Carlisle Patterson |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 July 1997) |
Role | Minister Of Religion |
Correspondence Address | 35 Beechwood Park Leatherhead Surrey KT22 8NL |
Director Name | Mr Maurice Edward Oghorn |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1993) |
Role | Retired |
Correspondence Address | 53 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JH |
Director Name | Mrs Alison Mary Myerscough |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 July 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Southway Carshalton Beeches Carshalton Surrey SM5 4HW |
Director Name | Rev Angus Thomas Macneill |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1993) |
Role | Minister Of Religion |
Correspondence Address | Baptist Missiionary Society PO Box 49 Baptist House 129 Broadway Didcot Oxon OX11 8XA |
Director Name | Miss Lisa Klyhn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1993) |
Role | Administrative Secretary |
Correspondence Address | Christian Aid 35-41 Lower Marsh London SE1 7RL |
Director Name | Rev Roderick Hewitt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1993) |
Role | Minister Of Religion |
Correspondence Address | Council For World Mission 11 Carteret Street London SW1H 9DL |
Director Name | Miss Alma Harding |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1993) |
Role | Administrative Assistant |
Correspondence Address | Quaker Peace And Service Friends House Euston Road London NW1 2BJ |
Director Name | Miss Patricia Hallett |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 1998) |
Role | Administrative Secretary |
Correspondence Address | Board For Social Responsibility Church House Deans Yard London SW1P 3NZ |
Director Name | Rev Donald Elliott |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 May 2000) |
Role | Minister Of Religion |
Correspondence Address | Conference For World Mission 35-41 Lower Marsh London SE1 7RL |
Director Name | Mr Gavin Barr |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 1994) |
Role | Administrative Secretary |
Correspondence Address | Partnership House 157 Waterloo Road London SE1 8UU |
Director Name | Mrs Jennifer Borden |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 1995) |
Role | Administrative Secretary |
Correspondence Address | Christian Aid 35-41 Lower Marsh London SE1 7RL |
Director Name | Rev Joseph Brankin |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 July 2003) |
Role | Priest |
Correspondence Address | The Cottage Hunts Green Middleton Tamworth Staffs B78 2AU |
Director Name | Sr Diane Clutterbuck |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 July 1997) |
Role | Administrative Secretary |
Correspondence Address | Methodist Church Overseas Division 25 Marylebone R London NW1 5JR |
Secretary Name | Colin Winston South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 22 Ebenezer Close Witham Essex CM8 2HX |
Director Name | Gabrielle Helen Mary Grace |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(20 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2007) |
Role | Overseas Service Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Asylum Road London SE15 2RL |
Director Name | Rev Arthur Raymond Charles Gaston |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(20 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 October 1998) |
Role | Executive Secretary |
Correspondence Address | 4 Falcon Road Edinburgh Midlothian EH10 4AH Scotland |
Director Name | Rev John Henry Francis Keys |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(20 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 1998) |
Role | University Chaplin |
Correspondence Address | 24 Elmwood Avenue Belfast BT9 6AY Northern Ireland |
Director Name | Dr Nicholas Melville Beattie |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(20 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 September 2005) |
Role | University Lecturer |
Correspondence Address | 22 Glenmore Avenue Liverpool Merseyside L18 4QE |
Director Name | Mr Thomas Francis McCrickard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(20 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 September 2010) |
Role | Writer Educational Adviser |
Country of Residence | England |
Correspondence Address | 108 Bolling Road Ilkley West Yorkshire LS29 8PN |
Director Name | Mr Patrick Cheng Heng Goh |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1997) |
Role | Personnel Secretary |
Country of Residence | England |
Correspondence Address | 22 Sunnyfield Mill Hill London NW7 4RG |
Director Name | Martin John Heath |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 1998) |
Role | Manager |
Correspondence Address | 72 Harwoods Road Watford Hertfordshire WD1 7RE |
Director Name | Rev Robert Kaggwa |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Uganda |
Status | Resigned |
Appointed | 08 July 1999(26 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 July 2002) |
Role | Priest |
Correspondence Address | Saint Edwards College 46 Totteridge Common London N20 8ND |
Director Name | Yukiko Johnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 October 1999(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 69 Garden Avenue Bexleyheath Kent DA7 4LE |
Director Name | Michael Redmond Dwyer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2000) |
Role | Christian Aid Officer |
Correspondence Address | 14 Leigham Hall Streatham High Road London SW16 1DN |
Secretary Name | Rev Philip Anthony Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 14 Asylum Road London SE15 2RL |
Director Name | Dr Elizabeth June Harris |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2007) |
Role | Executive Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Buck Lane London NW9 0AP |
Director Name | Rev Arthur Raymond Charles Gaston |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2002) |
Role | Clergyman |
Correspondence Address | The Manse 7 David Wilson Park Balmullo St. Andrews Fife KY16 0NP Scotland |
Director Name | Sheila Ballantyne |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(29 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 10 July 2003) |
Role | Personnel Manager |
Correspondence Address | If3 11 Comely Bank Row Edinburgh EH4 1EA Scotland |
Director Name | Sr Mary Domini Deegan |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashgrove Road Goodmayes Essex IG3 9XE |
Website | www.cabroad.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0121201 |
Telephone region | Freephone |
Registered Address | Goldwins Chartered Accountants 75a Maygrove Road London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,197 |
Net Worth | £5,813 |
Cash | £9,623 |
Current Liabilities | £3,839 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Termination of appointment of Mary Deegan as a director (1 page) |
30 March 2011 | Termination of appointment of Mary Deegan as a director (1 page) |
30 March 2011 | Termination of appointment of Gabrielle Grace as a director (1 page) |
30 March 2011 | Termination of appointment of Elizabeth Harris as a director (1 page) |
30 March 2011 | Termination of appointment of Yukiko Johnson as a director (1 page) |
30 March 2011 | Termination of appointment of Philip Wetherell as a secretary (1 page) |
30 March 2011 | Termination of appointment of Gabrielle Grace as a director (1 page) |
30 March 2011 | Termination of appointment of Thomas Mccrickard as a director (1 page) |
30 March 2011 | Termination of appointment of Elizabeth Harris as a director (1 page) |
30 March 2011 | Termination of appointment of Philip Wetherell as a secretary (1 page) |
30 March 2011 | Termination of appointment of Yukiko Johnson as a director (1 page) |
30 March 2011 | Termination of appointment of Thomas Mccrickard as a director (1 page) |
16 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 March 2010 | Director's details changed for Miss Judith Rees on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Yukiko Johnson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kenneth Gill on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mary Joan Temple on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 16 January 2010 no member list (8 pages) |
11 March 2010 | Director's details changed for Doctor David Paul Hearnshaw on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Elizabeth June Harris on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Thomas Francis Mccrickard on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher John Hiscock on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Sister Mary Domini Deegan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Elizabeth June Harris on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Kenneth Gill on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mary Joan Temple on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Sister Mary Domini Deegan on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher John Hiscock on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gabrielle Helen Mary Grace on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Thomas Francis Mccrickard on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Miss Judith Rees on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 16 January 2010 no member list (8 pages) |
11 March 2010 | Director's details changed for Tessa Elizabeth Stawski on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Doctor David Paul Hearnshaw on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Yukiko Johnson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Gabrielle Helen Mary Grace on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Tessa Elizabeth Stawski on 11 March 2010 (2 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 January 2009 | Annual return made up to 16/01/09 (5 pages) |
16 January 2009 | Annual return made up to 16/01/09 (5 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 February 2008 | Annual return made up to 16/01/08 (3 pages) |
13 February 2008 | Annual return made up to 16/01/08 (3 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: suite 233 bon marche centre 241-251 ferndale road london SW9 8BJ (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: suite 233 bon marche centre 241-251 ferndale road london SW9 8BJ (1 page) |
11 March 2007 | Annual return made up to 16/01/07 (8 pages) |
11 March 2007 | Annual return made up to 16/01/07 (8 pages) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (1 page) |
11 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
19 January 2006 | Annual return made up to 16/01/06 (8 pages) |
19 January 2006 | Annual return made up to 16/01/06
|
4 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 January 2005 | Annual return made up to 16/01/05
|
17 January 2005 | Annual return made up to 16/01/05 (9 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
6 February 2004 | Annual return made up to 16/01/04
|
6 February 2004 | Annual return made up to 16/01/04 (10 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 February 2003 | Annual return made up to 16/01/03 (9 pages) |
7 February 2003 | Annual return made up to 16/01/03 (9 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
13 March 2002 | Annual return made up to 16/01/02 (7 pages) |
13 March 2002 | Annual return made up to 16/01/02 (7 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Annual return made up to 16/01/01
|
15 February 2001 | Annual return made up to 16/01/01 (7 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Annual return made up to 16/01/00 (6 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Annual return made up to 16/01/00 (6 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 1 stockwell green london SW9 9HP (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 1 stockwell green london SW9 9HP (1 page) |
30 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 March 1999 | Annual return made up to 16/01/99
|
15 March 1999 | Annual return made up to 16/01/99 (8 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Annual return made up to 16/01/98
|
12 February 1998 | Annual return made up to 16/01/98 (10 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
10 March 1997 | Annual return made up to 16/01/97 (10 pages) |
10 March 1997 | Annual return made up to 16/01/97 (10 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 February 1996 | Annual return made up to 16/01/96
|
12 February 1996 | Annual return made up to 16/01/96 (10 pages) |
12 February 1996 | New director appointed (2 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |