Company NameGlaslyn Flats Management Limited
Company StatusActive
Company Number01176152
CategoryPrivate Limited Company
Incorporation Date3 July 1974(49 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Charlotte Sarah Blakeway Webb
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(28 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Kew Gardens Road
Richmond
Surrey
TW9 3HG
Secretary NameCharlotte Sarah Blakeway-Webb
NationalityBritish
StatusCurrent
Appointed08 November 2007(33 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address13a Kew Gardens Road
Kew
Richmond
Surrey
TW9 3HG
Director NameMr Alfred Charles Emery
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(39 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
Director NameMr John Eugene Dunne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2014(40 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6 Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
Director NameMr Matthew Elliott Allsop
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(40 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address6 Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
Director NameMr Francis Antony Barry
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 1995)
RoleExecutive
Correspondence Address12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameMrs Joan Edith Briggs
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1993)
RoleRetired
Correspondence AddressFlat 6 12
Kew
Richmond
Surrey
TW9 3HG
Director NameMr Ronald Charles Hawkswell Briggs
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1993)
RoleRetired
Correspondence Address12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameMrs Barbara Elizabeth Brooks
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 October 2001)
RoleHousewife
Correspondence Address14 Dolerw Park Drive
Newtown
Powys
SY16 2BA
Wales
Director NameMr Rodrigo Gutierrez
Date of BirthNovember 1954 (Born 69 years ago)
NationalityColombian
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleFilm Cameraman
Correspondence Address12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Secretary NameJoyce Hemmings
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1994)
RoleCompany Director
Correspondence AddressFlat 12 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameManeck Kalifa
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 October 1996)
RoleChartered Accountant
Correspondence AddressFlat 8
12/13 Kew Gardens Road
Kew Gardens
Surrey
TW9 3HG
Secretary NameKaren Shaw
NationalityBritish
StatusResigned
Appointed26 May 1994(19 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 October 2000)
RoleRetail Manager
Correspondence AddressFlat 6 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameJoyce Hemmings
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(22 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 November 2003)
RoleSecretary
Correspondence AddressFlat 12 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameSarah Jane Osborne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 October 2000)
RoleUniversity Lecturer
Correspondence AddressCarregwen
Trelech
Carmarthen
Carmarthenshire
SA33 6DL
Wales
Director NameHugo Alistair Christian Haig-Thomas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 August 2001)
RoleUk Diplomatic Service
Correspondence AddressC/O British Embassy
Unter Den Linden 32-34 101117 Berlin
Germany
Foreign
Director NameMr John Keith Dickinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1997(22 years, 9 months after company formation)
Appointment Duration25 years, 7 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameMr John Coventry Chesworth
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2004)
RoleArtistic Consultant
Correspondence AddressChurch Cottage
Upper Somerton
Bury St Edmunds
Suffolk
IP29 4ND
Director NameAngela Mary Atkinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2005)
RoleAirline Cabin Crew
Correspondence AddressFlat 3
12 Kew Gardens Road
Kew Richmond
Surrey
TW9 3HG
Secretary NameChristopher John Weddell
NationalityBritish
StatusResigned
Appointed04 October 2000(26 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameRalph Morley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(28 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2004)
RoleTransport
Correspondence AddressFlat 2
12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NamePeter Tierney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2007)
RoleManaging Director
Correspondence AddressFlat 1, 12 Kew Gardens Road
Kew
Richmond
Surrey
TW9 3HG
Director NameMs Ruth Warkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2005(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 August 2010)
RoleExec Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 12 Kew Gardens Road
Richmond
Surrey
TW9 3HG
Director NameDr Isla Gilmour
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(31 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 June 2014)
RoleMeteorologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 12 Kew Gardens Road
Kew
Surrey
TW9 3HG
Director NameMr David Charleston
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(31 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Defoe Avenue
Richmond
Surrey
TW9 4DT

Location

Registered Address6 Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1G. Shortt & L.s. Shortt
6.25%
Ordinary
1 at £1Jo-ann O'sullivan
6.25%
Ordinary
1 at £1John Dunne
6.25%
Ordinary
1 at £1Karina Van Der Merwe
6.25%
Ordinary
1 at £1L. Guzadhur & M.e. Allsop
6.25%
Ordinary
1 at £1Leigh John Weddell
6.25%
Ordinary
1 at £1Miss J. Perry
6.25%
Ordinary
1 at £1Miss Lucy-ellen Thompson
6.25%
Ordinary
1 at £1Mr J. Dickinson
6.25%
Ordinary
1 at £1Mr R. Morley
6.25%
Ordinary
1 at £1Mrs B. Brooks
6.25%
Ordinary
1 at £1Mrs Jones & Mr Jones
6.25%
Ordinary
1 at £1Mrs M. Mostofian
6.25%
Ordinary
1 at £1Mrs S.a. Emery & Mr A.m. Emery
6.25%
Ordinary
1 at £1Ms Charlotte Blakeway-webb
6.25%
Ordinary
1 at £1Rosie Georgina Hamilton
6.25%
Ordinary

Financials

Year2014
Net Worth£16
Cash£16

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

15 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 16
(8 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 16
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Director's details changed for Mr. Je Dunne on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr. John Dickinson on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr. Je Dunne on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Matthew Elliott Allsop as a director on 17 December 2014 (2 pages)
15 July 2015Director's details changed for Mr. John Dickinson on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Alfred Charles Emery as a director on 25 November 2013 (2 pages)
15 July 2015Appointment of Mr Matthew Elliott Allsop as a director on 17 December 2014 (2 pages)
15 July 2015Appointment of Mr Alfred Charles Emery as a director on 25 November 2013 (2 pages)
14 July 2015Registered office address changed from C/O W Hallett & Co 6 Royal Parade Kew Gardens Surrey TW9 3QD to 6 Royal Parade Station Approach Richmond Surrey TW9 3QD on 14 July 2015 (1 page)
14 July 2015Registered office address changed from C/O W Hallett & Co 6 Royal Parade Kew Gardens Surrey TW9 3QD to 6 Royal Parade Station Approach Richmond Surrey TW9 3QD on 14 July 2015 (1 page)
9 January 2015Termination of appointment of David Charleston as a director on 1 December 2014 (1 page)
9 January 2015Appointment of Mr. Je Dunne as a director on 1 December 2014 (2 pages)
9 January 2015Termination of appointment of David Charleston as a director on 1 December 2014 (1 page)
9 January 2015Termination of appointment of David Charleston as a director on 1 December 2014 (1 page)
9 January 2015Appointment of Mr. Je Dunne as a director on 1 December 2014 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 16
(7 pages)
9 January 2015Appointment of Mr. Je Dunne as a director on 1 December 2014 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 16
(7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Termination of appointment of Isla Gilmour as a director on 20 June 2014 (1 page)
1 July 2014Termination of appointment of Isla Gilmour as a director on 20 June 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 16
(8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 16
(8 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 February 2011Termination of appointment of Ruth Warkin as a director (1 page)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 February 2011Termination of appointment of Ruth Warkin as a director (1 page)
12 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
14 February 2010Director's details changed for David Charleston on 13 February 2010 (2 pages)
14 February 2010Director's details changed for John Dickinson on 13 February 2010 (2 pages)
14 February 2010Director's details changed for David Charleston on 13 February 2010 (2 pages)
14 February 2010Director's details changed for John Dickinson on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Ruth Warkin on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Charlotte Sarah Blakeway Webb on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Dr Isla Gilmour on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Charlotte Sarah Blakeway Webb on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Dr Isla Gilmour on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Ruth Warkin on 13 February 2010 (2 pages)
28 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
28 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
23 February 2009Partial exemption accounts made up to 31 March 2008 (7 pages)
23 February 2009Partial exemption accounts made up to 31 March 2008 (7 pages)
16 February 2009Return made up to 31/12/08; full list of members (10 pages)
16 February 2009Return made up to 31/12/08; full list of members (10 pages)
5 December 2008Return made up to 31/12/06; no change of members (6 pages)
5 December 2008Director appointed ruth warkin (2 pages)
5 December 2008Appointment terminated director joyce hemmings (1 page)
5 December 2008Full accounts made up to 31 March 2004 (9 pages)
5 December 2008Appointment terminated director ralph morley (1 page)
5 December 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
5 December 2008Appointment terminated secretary christopher weddell (1 page)
5 December 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
5 December 2008Appointment terminated secretary christopher weddell (1 page)
5 December 2008Full accounts made up to 31 March 2005 (9 pages)
5 December 2008Appointment terminated director john chesworth (1 page)
5 December 2008Appointment terminated director angela atkinson (1 page)
5 December 2008Appointment terminated director john chesworth (1 page)
5 December 2008Director appointed dr isla gilmour (2 pages)
5 December 2008Return made up to 31/12/05; no change of members (7 pages)
5 December 2008Secretary appointed charlotte sarah blakeway-webb (2 pages)
5 December 2008Return made up to 31/12/07; full list of members (10 pages)
5 December 2008Appointment terminated director ralph morley (1 page)
5 December 2008Return made up to 31/12/05; no change of members (7 pages)
5 December 2008Secretary appointed charlotte sarah blakeway-webb (2 pages)
5 December 2008Director appointed david charleston (2 pages)
5 December 2008Full accounts made up to 31 March 2004 (9 pages)
5 December 2008Return made up to 31/12/06; no change of members (6 pages)
5 December 2008Appointment terminated director peter tierney (1 page)
5 December 2008Return made up to 31/12/03; full list of members (16 pages)
5 December 2008Appointment terminated director angela atkinson (1 page)
5 December 2008Return made up to 31/12/04; full list of members (10 pages)
5 December 2008Total exemption full accounts made up to 31 March 2006 (5 pages)
5 December 2008Full accounts made up to 31 March 2005 (9 pages)
5 December 2008Return made up to 31/12/04; full list of members (10 pages)
5 December 2008Full accounts made up to 31 March 2003 (7 pages)
5 December 2008Appointment terminated director peter tierney (1 page)
5 December 2008Full accounts made up to 31 March 2003 (7 pages)
5 December 2008Return made up to 31/12/03; full list of members (16 pages)
5 December 2008Director appointed dr isla gilmour (2 pages)
5 December 2008Appointment terminated director joyce hemmings (1 page)
5 December 2008Return made up to 31/12/07; full list of members (10 pages)
5 December 2008Director appointed david charleston (2 pages)
5 December 2008Director appointed ruth warkin (2 pages)
5 December 2008Total exemption full accounts made up to 31 March 2006 (5 pages)
4 December 2008Restoration by order of the court (2 pages)
4 December 2008Restoration by order of the court (2 pages)
23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
20 August 2003Return made up to 31/12/02; full list of members (14 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Return made up to 31/12/02; full list of members (14 pages)
20 August 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
18 February 2003Full accounts made up to 31 March 2002 (6 pages)
18 February 2003Full accounts made up to 31 March 2002 (6 pages)
24 April 2002Full accounts made up to 31 March 2001 (6 pages)
24 April 2002Full accounts made up to 31 March 2001 (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (14 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Return made up to 31/12/01; full list of members (14 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (2 pages)
19 October 2001Director resigned (2 pages)
22 March 2001Secretary resigned (2 pages)
22 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
22 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
22 March 2001Secretary resigned (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
28 January 2001Full accounts made up to 31 March 2000 (5 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (5 pages)
25 January 2000Full accounts made up to 31 March 1999 (5 pages)
16 June 1999Return made up to 31/12/98; no change of members (6 pages)
16 June 1999Return made up to 31/12/98; no change of members (6 pages)
9 May 1999Full accounts made up to 31 March 1998 (5 pages)
9 May 1999Full accounts made up to 31 March 1998 (5 pages)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (5 pages)
2 January 1998Full accounts made up to 31 March 1997 (5 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
6 June 1997Return made up to 31/12/96; full list of members (6 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Return made up to 31/12/96; full list of members (6 pages)
6 June 1997Director resigned (1 page)
22 April 1997Full accounts made up to 31 March 1996 (5 pages)
22 April 1997Full accounts made up to 31 March 1996 (5 pages)
30 August 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 August 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1995Full accounts made up to 31 March 1995 (5 pages)
27 October 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)