17a The Broadway
Old Hatfield
Hertfordshire
AL9 5HZ
Secretary Name | Herts Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2012(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Director Name | Mr Brian Harvey Austin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 1996) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 3 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Mr Alec Jeffrey Harvey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 48 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Miss Lorraine Karen Johnson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 May 2000) |
Role | Systems Analyst |
Correspondence Address | 38 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Ms Christine Cecilia King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 October 2011) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 9 The Paddock Hatfield Hertfordshire AL10 0ED |
Secretary Name | Mr Brian Harvey Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 3 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Thomas Gareth Thomas |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1997) |
Role | Principal Lecturer University |
Correspondence Address | 36 The Paddock Hatfield Hertfordshire AL10 0ED |
Secretary Name | Miss Lorraine Karen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(23 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 38 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Nita Gwendoline Thomas |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2000) |
Role | Accounts Assistant |
Correspondence Address | 32 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Gareth Owens |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(25 years after company formation) |
Appointment Duration | 2 years (resigned 18 September 2000) |
Role | IT Manager |
Correspondence Address | 3 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Mr Robert James Gray |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Ryde Hatfield Hertfordshire AL9 5DL |
Director Name | Gwendoline May Marney |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(25 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2001) |
Role | Retired |
Correspondence Address | 28 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Timothy Mark Higgens |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(25 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 January 1999) |
Role | Insurance Asst Regional Motor |
Correspondence Address | 1 The Paddock Hatfield Hertfordshire AL10 0ED |
Secretary Name | Mrs Dianne Louise Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(25 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishops Court 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Director Name | Margaret Rogers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2005) |
Role | Receptionist |
Correspondence Address | 50 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Michelle Elliott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 2006) |
Role | Civil Servant |
Correspondence Address | 34 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Mrs Jane Malpas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(28 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 20 July 2018) |
Role | Mother |
Country of Residence | England |
Correspondence Address | 3 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Derek Raymond Carter |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(29 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2003) |
Role | Retired |
Correspondence Address | 40 The Paddock Hatfield Hertfordshire AL10 0ED |
Director Name | Mr Matthew Smith |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 2011(38 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 December 2015) |
Role | Flautist And Composer |
Country of Residence | England |
Correspondence Address | Bishops Court 17a The Broadway Old Hatfield Hertfordshire AL9 5HZ |
Director Name | Mr Christopher John McGurk |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2021) |
Role | Technical Sales Advisor |
Country of Residence | England |
Correspondence Address | Bishops Court 17a The Broadway Old Hatfield Hertfordshire AL9 5HZ |
Registered Address | Georgian House 194 Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mathew Smith & Carole Humphris & Jane Malpas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,002 |
Current Liabilities | £1,287 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
7 September 2023 | Termination of appointment of Herts Property Management Ltd as a secretary on 7 September 2023 (1 page) |
---|---|
17 February 2023 | Appointment of Benjamin Stevens Block Management as a secretary on 16 February 2023 (2 pages) |
17 February 2023 | Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to Georgian House 194 Station Road Edgware HA8 7AT on 17 February 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 October 2022 (4 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
30 March 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
25 November 2021 | Termination of appointment of Christopher John Mcgurk as a director on 25 November 2021 (1 page) |
25 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
25 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
22 January 2019 | Director's details changed for Mr Christopher John Mcgurk on 22 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Christopher John Mcgurk as a director on 21 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Miss Carole Humphris on 17 January 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 October 2018 (3 pages) |
26 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
20 July 2018 | Termination of appointment of Jane Malpas as a director on 20 July 2018 (1 page) |
20 July 2018 | Cessation of Jane Malpas as a person with significant control on 20 July 2018 (1 page) |
20 February 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
30 March 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 January 2016 | Termination of appointment of Matthew Smith as a director on 23 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Matthew Smith as a director on 23 December 2015 (1 page) |
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 March 2012 | Termination of appointment of Dianne Gray as a secretary (1 page) |
28 March 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
28 March 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Dianne Gray as a secretary (1 page) |
25 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Secretary's details changed for Mrs Dianne Louise Gray on 23 November 2011 (1 page) |
25 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Secretary's details changed for Mrs Dianne Louise Gray on 23 November 2011 (1 page) |
31 October 2011 | Termination of appointment of Christine King as a director (1 page) |
31 October 2011 | Termination of appointment of Christine King as a director (1 page) |
28 September 2011 | Appointment of Mr Matthew Smith as a director (2 pages) |
28 September 2011 | Appointment of Mr Matthew Smith as a director (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 November 2009 | Director's details changed for Carole Humphris on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Carole Humphris on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Jane Malpas on 23 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Jane Malpas on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Ms Christine Cecilia King on 23 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Ms Christine Cecilia King on 23 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
24 November 2008 | Secretary's change of particulars / dianne gray / 23/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / dianne gray / 23/11/2008 (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 December 2007 | Return made up to 23/11/07; no change of members (7 pages) |
6 December 2007 | Return made up to 23/11/07; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 November 2006 | Return made up to 23/11/06; full list of members (8 pages) |
30 November 2006 | Return made up to 23/11/06; full list of members (8 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 23/11/05; full list of members (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 February 2006 | Return made up to 23/11/05; full list of members (8 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: 50 the ryde hatfield hertfordshire AL9 5DL (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
13 February 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
13 February 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
30 December 2003 | Return made up to 10/12/03; full list of members (10 pages) |
30 December 2003 | Return made up to 10/12/03; full list of members (10 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
8 July 2003 | Ad 23/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 July 2003 | Ad 23/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
28 February 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
28 February 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
6 January 2003 | Return made up to 10/12/02; full list of members (9 pages) |
6 January 2003 | Return made up to 10/12/02; full list of members (9 pages) |
4 July 2002 | Ad 27/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Ad 27/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
10 January 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
20 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
20 December 2001 | Return made up to 10/12/01; full list of members (8 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Ad 07/04/01-06/08/01 £ si 2@1=2 £ ic 2/4 (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Ad 07/04/01-06/08/01 £ si 2@1=2 £ ic 2/4 (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
27 April 2001 | Full accounts made up to 31 October 2000 (6 pages) |
27 April 2001 | Full accounts made up to 31 October 2000 (6 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Ad 04/12/00--------- £ si 2@1 (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
18 December 2000 | Ad 04/12/00--------- £ si 2@1 (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
6 February 2000 | Full accounts made up to 31 October 1999 (7 pages) |
6 February 2000 | Full accounts made up to 31 October 1999 (7 pages) |
23 December 1999 | Return made up to 10/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 10/12/99; full list of members (8 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
29 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
29 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 38 the paddock hatfield hertfordshire AL10 0ED (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 38 the paddock hatfield hertfordshire AL10 0ED (1 page) |
10 May 1999 | Return made up to 10/12/98; no change of members (6 pages) |
10 May 1999 | Return made up to 10/12/98; no change of members (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
22 October 1998 | Full accounts made up to 31 October 1997 (7 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Full accounts made up to 31 October 1997 (7 pages) |
22 October 1998 | New director appointed (2 pages) |
24 September 1998 | Return made up to 10/12/97; full list of members (6 pages) |
24 September 1998 | Return made up to 10/12/97; full list of members (6 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
16 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
16 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 9 the paddock hatfield hertfordshire AL10 0ED (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 9 the paddock hatfield hertfordshire AL10 0ED (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 3 the paddock hatfield herts. AL10 0ED (1 page) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
28 November 1996 | Secretary resigned;director resigned (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 3 the paddock hatfield herts. AL10 0ED (1 page) |
12 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
12 August 1996 | Full accounts made up to 31 October 1995 (9 pages) |
22 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
23 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
23 August 1995 | Full accounts made up to 31 October 1994 (10 pages) |
12 September 1973 | Incorporation (11 pages) |
12 September 1973 | Incorporation (11 pages) |