Dartford
DA1 5FS
Director Name | Mr Steven Andrew Drake |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2022(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Property Investor, Semi-Retired |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2014(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
Director Name | Steven John Wright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(16 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 September 1992) |
Role | Mechanical Engineer |
Correspondence Address | 3 Winton Court Swanley Kent BR8 8DU |
Director Name | Peter Alan Barrett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(16 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 September 1992) |
Role | Photographer |
Correspondence Address | 5 Winton Court Swanley Kent BR8 8DU |
Director Name | Julie Linturn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(16 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 August 2003) |
Role | Care Assistant |
Correspondence Address | 4 Winton Court Goldsel Road Swanley Kent BR8 8DU |
Director Name | Bernadette Grima |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(16 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 1994) |
Role | Secretary |
Correspondence Address | 6 Winton Court Swanley Kent BR8 8DU |
Secretary Name | Steven John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(16 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 3 Winton Court Swanley Kent BR8 8DU |
Director Name | Stephen Linturn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 1995) |
Role | Carpenter & Joiner |
Correspondence Address | 2 Winton Court Goldsel Road Swanley Kent BR8 8DU |
Director Name | Lorraine Judith Cook |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 1995) |
Role | Secretary |
Correspondence Address | 1 Winton Court Swanley Kent BR8 8DU |
Secretary Name | Lorraine Judith Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 1995) |
Role | Secretary |
Correspondence Address | 1 Winton Court Swanley Kent BR8 8DU |
Director Name | Margaret Walkling |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(18 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 23 September 2005) |
Role | Retired |
Correspondence Address | 7 Winton Court Goldsel Road Swanley Kent BR8 8DU |
Director Name | Peter Dennis Gerwat |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2002) |
Role | Part Time Cleaner |
Correspondence Address | 9 Winton Court Goldsel Road Swanley Kent BR8 8DU |
Director Name | Kelly Victoria Varley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 1998) |
Role | Legal Secretary |
Correspondence Address | 12 Winton Court Goldsel Road Swanley Kent BR8 8DU |
Secretary Name | Kelly Victoria Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 1998) |
Role | Legal Secretary |
Correspondence Address | 12 Winton Court Goldsel Road Swanley Kent BR8 8DU |
Director Name | Jason Robert Allen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(22 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 April 1999) |
Role | Mac Operator |
Correspondence Address | 6 Winton Court 25 Goldsel Road Swanley Kent BR8 8DU |
Secretary Name | Jason Robert Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(22 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 29 April 1999) |
Role | Mac Operator |
Correspondence Address | 6 Winton Court 25 Goldsel Road Swanley Kent BR8 8DU |
Secretary Name | Julie Linturn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2002) |
Role | Care Assistant |
Correspondence Address | 4 Winton Court Goldsel Road Swanley Kent BR8 8DU |
Director Name | Mark James Bishop |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2004) |
Role | Manager |
Correspondence Address | 2 Winton Court 25 Goldsel Road Swanley Kent BR8 8DU |
Director Name | Carol Ann Stallard |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2004) |
Role | Police Worker Civillian |
Correspondence Address | 6 Winton Court Goldsel Road Swanley Kent BR8 8DU |
Secretary Name | Carol Ann Stallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2004) |
Role | Civillian Police Worker |
Correspondence Address | 6 Winton Court Goldsel Road Swanley Kent BR8 8DU |
Director Name | Carolyn Annette Finch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 December 2011) |
Role | Sales Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of 81 Avery Hill Road London SE9 2BJ |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Ian Finch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 2007) |
Role | Project Manager |
Correspondence Address | 57 Cheyne Walk Meopham Kent DA13 0PP |
Director Name | Lee Charles Hayes |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(33 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 September 2021) |
Role | Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Phillip David Stevens |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(33 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 January 2024) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr John Harry Wellbelove |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(36 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2013) |
Role | Building Inspector |
Country of Residence | England |
Correspondence Address | Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL |
Secretary Name | Property Services Plus (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 2014) |
Correspondence Address | 240 Green Lane Eltham London SE9 3TL |
Registered Address | Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,346 |
Cash | £2,512 |
Current Liabilities | £492 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
1 October 2020 | Confirmation statement made on 27 September 2020 with updates (5 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 March 2014 | Registered office address changed from Pmuk, the Base Dartford Business Park Victorica Road Darrtford Kent DA1 5FS England on 26 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Property Services Plus as a secretary (1 page) |
26 March 2014 | Registered office address changed from Pmuk, the Base Dartford Business Park Victorica Road Darrtford Kent DA1 5FS England on 26 March 2014 (1 page) |
26 March 2014 | Termination of appointment of Property Services Plus as a secretary (1 page) |
17 March 2014 | Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL on 17 March 2014 (1 page) |
17 March 2014 | Appointment of Pmuk (London) Ltd as a secretary (2 pages) |
17 March 2014 | Appointment of Pmuk (London) Ltd as a secretary (2 pages) |
17 March 2014 | Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL on 17 March 2014 (1 page) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 February 2013 | Termination of appointment of John Wellbelove as a director (1 page) |
13 February 2013 | Termination of appointment of John Wellbelove as a director (1 page) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Secretary's details changed for Property Services Plus on 1 April 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Property Services Plus on 1 April 2012 (2 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Secretary's details changed for Property Services Plus on 1 April 2012 (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Registered office address changed from C/O the Old Store Rear of 81 Avery Hill Road London SE9 2BJ England on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O the Old Store Rear of 81 Avery Hill Road London SE9 2BJ England on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from C/O the Old Store Rear of 81 Avery Hill Road London SE9 2BJ England on 9 March 2012 (1 page) |
17 January 2012 | Appointment of Mr John Wellbelove as a director (2 pages) |
17 January 2012 | Appointment of Mr John Wellbelove as a director (2 pages) |
9 January 2012 | Termination of appointment of Carolyn Finch as a director (1 page) |
9 January 2012 | Termination of appointment of Carolyn Finch as a director (1 page) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Secretary's details changed for Property Services Plus on 1 October 2010 (2 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Phillip David Stevens on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Phillip David Stevens on 1 October 2010 (2 pages) |
6 January 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Secretary's details changed for Property Services Plus on 1 October 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Property Services Plus on 1 October 2010 (2 pages) |
6 January 2011 | Director's details changed for Phillip David Stevens on 1 October 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 November 2009 | Appointment of Phillip David Stevens as a director (2 pages) |
12 November 2009 | Appointment of Phillip David Stevens as a director (2 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
23 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (9 pages) |
22 October 2009 | Director's details changed for Carolyn Annette Finch on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Lee Charles Hayes on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Lee Charles Hayes on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Carolyn Annette Finch on 1 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Carolyn Annette Finch on 1 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Lee Charles Hayes on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Director appointed lee charles hayes (2 pages) |
2 June 2009 | Director appointed lee charles hayes (2 pages) |
6 April 2009 | Return made up to 09/10/08; full list of members (9 pages) |
6 April 2009 | Appointment terminated secretary charles reynolds (1 page) |
6 April 2009 | Appointment terminated director ian finch (1 page) |
6 April 2009 | Secretary appointed property services plus (1 page) |
6 April 2009 | Appointment terminated director ian finch (1 page) |
6 April 2009 | Appointment terminated secretary charles reynolds (1 page) |
6 April 2009 | Secretary appointed property services plus (1 page) |
6 April 2009 | Return made up to 09/10/08; full list of members (9 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 November 2007 | Return made up to 09/10/07; change of members (7 pages) |
12 November 2007 | Return made up to 09/10/07; change of members (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 November 2006 | Return made up to 09/10/06; full list of members (10 pages) |
10 November 2006 | Return made up to 09/10/06; full list of members (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 09/10/05; full list of members (10 pages) |
21 October 2005 | Return made up to 09/10/05; full list of members (10 pages) |
21 October 2005 | Secretary resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 October 2004 | Return made up to 09/10/04; full list of members (10 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members (10 pages) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: winton court 25 goldsel road swanley kent BR8 8DU (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: winton court 25 goldsel road swanley kent BR8 8DU (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
27 October 2003 | Return made up to 09/10/03; full list of members (11 pages) |
27 October 2003 | Return made up to 09/10/03; full list of members (11 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (11 pages) |
24 October 2002 | Return made up to 09/10/02; full list of members (11 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
12 October 2001 | Return made up to 09/10/01; full list of members (11 pages) |
12 October 2001 | Return made up to 09/10/01; full list of members (11 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Return made up to 09/10/00; full list of members
|
1 November 2000 | Return made up to 09/10/00; full list of members
|
19 October 1999 | Return made up to 09/10/99; full list of members
|
19 October 1999 | Return made up to 09/10/99; full list of members
|
7 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | Secretary resigned;director resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
9 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
30 January 1997 | Full accounts made up to 31 December 1995 (10 pages) |
4 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
4 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (3 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Return made up to 09/10/95; full list of members
|
6 October 1995 | Return made up to 09/10/95; full list of members
|
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New secretary appointed;new director appointed (2 pages) |
6 October 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
10 October 1975 | Certificate of incorporation (1 page) |
10 October 1975 | Certificate of incorporation (1 page) |