Riding Stables
Little Sandhurst
Berkshire
GU47 8JE
Director Name | Mr Jonathan Brooks |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(36 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 May 2021) |
Role | Tournament Director |
Correspondence Address | Yonder Riding Stables Ambarrow Lane Little Sandhurst Berkshire GU47 8JE |
Director Name | Owen George Payne |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 1992) |
Role | Sales Executive |
Correspondence Address | 5 Wilmots Close Reigate Surrey RH2 0NP |
Director Name | Michael Charles Jones |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pilgrims Way Reigate Surrey RH2 9LE |
Director Name | Terence Michael Harding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 August 1999) |
Role | Tennis Coach |
Correspondence Address | 14 Staplehurst Close Reigate Surrey RH2 7PX |
Director Name | Mr Malcolm Crofts |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 1995) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Longmeadow Villas Ifield Road Charlwood West Sussex RH6 0DJ |
Director Name | Dennis Herbert Crofts |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 1994) |
Role | Electrical Contractor |
Correspondence Address | 2 Blackborough Close Reigate Surrey RH2 7BZ |
Director Name | Lance Charles Gibson Brown |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1993) |
Role | Marketing Consultant |
Correspondence Address | 30 Brooklands Way Redhill Surrey RH1 2BW |
Director Name | Paul Edward Brocklehurst |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 1993) |
Role | Bank Official |
Correspondence Address | Woodmancote 9 Beech Road Reigate Surrey RH2 9LS |
Secretary Name | John Herbert Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Reigate Town Club Ltd 25-29 Church Street Reigate Surrey RH2 0AD |
Director Name | Mr Ronald Thomas Johnson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 1995) |
Role | Retired |
Correspondence Address | 7 Doods Park Road Reigate Surrey RH2 0PZ |
Director Name | Mr Richard Frederick Hudson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 August 1999) |
Role | Retired |
Correspondence Address | 5 Hayes Walk Smallfields Surrey RH6 9QW |
Director Name | John Leslie Roland Cheetham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 1996) |
Role | Solicitor |
Correspondence Address | 34 Durfold Drive Reigate Surrey RH2 0QA |
Director Name | Owen George Payne |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1996) |
Role | Sales Executive |
Correspondence Address | 5 Wilmots Close Reigate Surrey RH2 0NP |
Director Name | John Kench |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2005) |
Role | Retired |
Correspondence Address | 20 Doods Park Road Reigate Surrey RH2 0QD |
Secretary Name | Mr Ronald Thomas Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 April 2004) |
Role | Retired |
Correspondence Address | 7 Doods Park Road Reigate Surrey RH2 0PZ |
Director Name | Peter Charles Goodman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(21 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 March 1996) |
Role | Hairdresser |
Correspondence Address | 9 Church Street Reigate Surrey RH2 0AA |
Director Name | Norman Byrne |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(21 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1996) |
Role | Fitness Trainer |
Correspondence Address | 12 Lyndale Road Redhill Surrey RH1 2HA |
Director Name | Richard Malcolm Brown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 1999) |
Role | Engineer |
Correspondence Address | 56 Albury Road Merstham Redhill RH1 3LS |
Director Name | John Malcolm Bashford |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2001) |
Role | Retired |
Correspondence Address | 67 Buckland Road Lower Kingswood Surrey KT20 7DN |
Director Name | Shaun Christopher Hopkins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(25 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 15 November 1999) |
Role | Marketing Consultant |
Correspondence Address | 26 Cranston Close Reigate Surrey RH2 7HR |
Director Name | Raymond Algar |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(26 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2002) |
Role | Computer Consultant |
Correspondence Address | 3a Beaufort Close Reigate Surrey RH2 9DG |
Director Name | John Hamilton Millie |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2005) |
Role | Retired |
Correspondence Address | 26 Talbot Close Reigate Surrey RH2 7HY |
Director Name | Ralph Clarence Cecil Chapman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 May 2003) |
Role | Retired |
Correspondence Address | 15 Weald Way Reigate Surrey RH2 7RG |
Director Name | Michael French |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Flat 2 8 Knoll Road Dorking Surrey RH4 3EW |
Director Name | William Berry |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2004) |
Role | Document Verification Officer |
Correspondence Address | 5 Randal Crescent Reigate Surrey RH2 8AG |
Director Name | Ronald James Haxton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2005) |
Role | Project Manager |
Correspondence Address | 106 Saint Margarets Avenue Cheam Surry SM3 9TT |
Director Name | Thomas Shone Barlow |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2005) |
Role | Electronic Engineer |
Correspondence Address | Park Mews Hammerwood East Grinstead West Sussex RH19 3QE |
Secretary Name | John Hamilton Millie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2004(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 July 2005) |
Role | Retired |
Correspondence Address | 26 Talbot Close Reigate Surrey RH2 7HY |
Secretary Name | Mr John Stewart Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wembury Park Newchapel Lingfield Surrey RH7 6HH |
Director Name | Mr Jonathan Brooks |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2009) |
Role | Leisure Club Manager |
Correspondence Address | Yonder Riding Stables Ambarrow Lane Little Sandhurst Berkshire GU47 8JE |
Director Name | Mr Philip Thomas Middleton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(35 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cartref House Send Marsh Road Ripley Surrey GU23 6JB |
Director Name | Mrs Emma Ann Freeze |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(36 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Church Street Reigate Surrey RH2 0AD |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £20,747 |
Current Liabilities | £600,684 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 January 2021 | Progress report in a winding up by the court (18 pages) |
---|---|
15 January 2021 | Progress report in a winding up by the court (17 pages) |
3 April 2019 | Notice of removal of liquidator by court (7 pages) |
3 April 2019 | Appointment of a liquidator (3 pages) |
28 September 2018 | Progress report in a winding up by the court (18 pages) |
7 March 2018 | Notice of removal of liquidator by court (12 pages) |
7 March 2018 | Appointment of a liquidator (3 pages) |
7 September 2017 | Progress report in a winding up by the court (14 pages) |
7 September 2017 | Progress report in a winding up by the court (14 pages) |
21 September 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/07/2016 (11 pages) |
21 September 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/07/2016 (11 pages) |
27 October 2015 | INSOLVENCY:annual progress report for period up to 12/07/2015 (11 pages) |
27 October 2015 | INSOLVENCY:annual progress report for period up to 12/07/2015 (11 pages) |
21 October 2014 | INSOLVENCY:progress report (10 pages) |
21 October 2014 | INSOLVENCY:progress report (10 pages) |
26 September 2013 | Insolvency:progress report 13/07/12 - 12/07/13 (12 pages) |
26 September 2013 | Insolvency:progress report 13/07/12 - 12/07/13 (12 pages) |
31 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
31 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 July 2012 | Appointment of a liquidator (2 pages) |
26 July 2012 | Registered office address changed from 25-29 Church Street Reigate Surrey RH2 0AD on 26 July 2012 (2 pages) |
26 July 2012 | Registered office address changed from 25-29 Church Street Reigate Surrey RH2 0AD on 26 July 2012 (2 pages) |
26 July 2012 | Appointment of a liquidator (2 pages) |
7 November 2011 | Order of court to wind up (2 pages) |
7 November 2011 | Order of court to wind up (2 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been suspended (1 page) |
6 April 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
8 October 2009 | Termination of appointment of Emma Freeze as a director (1 page) |
8 October 2009 | Termination of appointment of Emma Freeze as a director (1 page) |
5 October 2009 | Appointment of Mrs. Emma Ann Freeze as a director (2 pages) |
5 October 2009 | Appointment of Mrs. Emma Ann Freeze as a director (2 pages) |
1 October 2009 | Director appointed mr. Jonathan charles brooks (1 page) |
1 October 2009 | Director appointed mr. Jonathan charles brooks (1 page) |
1 October 2009 | Annual return made up to 17/06/09 (2 pages) |
1 October 2009 | Annual return made up to 17/06/09 (2 pages) |
1 October 2009 | Appointment terminated director emma freeze (1 page) |
1 October 2009 | Appointment terminated director emma freeze (1 page) |
14 July 2009 | Director appointed emma ann freeze (1 page) |
14 July 2009 | Appointment terminated director jon brooks (1 page) |
14 July 2009 | Director appointed emma ann freeze (1 page) |
14 July 2009 | Appointment terminated director jon brooks (1 page) |
6 May 2009 | Appointment terminate, director and secretary philip thomas middleton logged form (1 page) |
6 May 2009 | Appointment terminate, director and secretary philip thomas middleton logged form (1 page) |
15 April 2009 | Appointment terminate, director nicholas clark logged form (1 page) |
15 April 2009 | Appointment terminated director philip middleton (2 pages) |
15 April 2009 | Appointment terminate, director nicholas clark logged form (1 page) |
15 April 2009 | Appointment terminated director philip middleton (2 pages) |
25 February 2009 | Annual return made up to 17/06/08 (4 pages) |
25 February 2009 | Annual return made up to 17/06/08 (4 pages) |
1 December 2008 | Director appointed philip thomas middleton (1 page) |
1 December 2008 | Director appointed philip thomas middleton (1 page) |
24 August 2007 | Accounting reference date extended from 31/12/06 to 05/04/07 (1 page) |
24 August 2007 | Accounting reference date extended from 31/12/06 to 05/04/07 (1 page) |
23 August 2007 | Annual return made up to 17/06/07 (4 pages) |
23 August 2007 | Annual return made up to 17/06/07 (4 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
23 June 2006 | Annual return made up to 17/06/06 (4 pages) |
23 June 2006 | Annual return made up to 17/06/06 (4 pages) |
26 January 2006 | Annual return made up to 17/06/05 (5 pages) |
26 January 2006 | Annual return made up to 17/06/05 (5 pages) |
24 November 2005 | Annual return made up to 17/06/04
|
24 November 2005 | Annual return made up to 17/06/04
|
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 September 2005 | New secretary appointed;new director appointed (3 pages) |
5 September 2005 | New secretary appointed;new director appointed (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 November 2004 | New director appointed (1 page) |
19 November 2004 | New director appointed (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
30 July 2003 | Annual return made up to 17/06/03
|
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Annual return made up to 17/06/03
|
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
25 July 2002 | Annual return made up to 17/06/02
|
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Annual return made up to 17/06/02
|
13 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 July 2001 | Annual return made up to 17/06/01 (5 pages) |
9 July 2001 | Annual return made up to 17/06/01 (5 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2000 | Annual return made up to 17/06/00
|
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | Annual return made up to 17/06/00
|
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Annual return made up to 17/06/99
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Annual return made up to 17/06/99
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
26 June 1998 | Annual return made up to 17/06/98
|
26 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 June 1998 | Annual return made up to 17/06/98
|
26 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Annual return made up to 17/06/97 (6 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Annual return made up to 17/06/97 (6 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
20 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 June 1996 | Annual return made up to 17/06/96
|
20 June 1996 | Annual return made up to 17/06/96
|
20 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | Annual return made up to 17/06/95
|
3 July 1995 | Annual return made up to 17/06/95
|
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
20 May 1986 | Memorandum and Articles of Association (13 pages) |
20 May 1986 | Memorandum and Articles of Association (13 pages) |
8 August 1973 | Incorporation (14 pages) |
8 August 1973 | Incorporation (14 pages) |