Bushey Heath
Bushey
Hertfordshire
WD23 1HJ
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7EJ |
Director Name | Ms Emily Henrietta Gestetner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(33 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 27 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Pattison Road London NW2 2HL |
Director Name | Michael John Wells |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 1995) |
Role | Director Of Companies |
Correspondence Address | 9a Manor Way Purley Surrey CR8 3BL |
Director Name | John Michael Neame |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 1995) |
Role | Director Of Companies |
Correspondence Address | Stone Street Farm Calleywell Lane Oldington Ashford Kent TN25 7DU |
Director Name | Sir Robin William Miller |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 July 1998) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Glatton House Glatton Huntingdon Cambridgeshire PE28 5RU |
Director Name | David Randal Metcalfe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2006) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 16 Haroldsea Drive Horley Surrey RH6 9DU |
Director Name | Ian Edward Hook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 2 Cartersmead Close Horley Surrey RH6 9LG |
Director Name | Thomas David Guy Arculus |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 March 1997) |
Role | Publisher |
Correspondence Address | Flat 193 County Hall North Block 1a Belvedere Road London SE1 7GH |
Secretary Name | Mr Brian John Allpress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | 12 Woburn Close Market Deeping Peterborough Cambridgeshire PE6 8AY |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | David John Grigson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | Bainton Farmhouse Tallington Road, Bainton Stamford Lincolnshire PE9 3AF |
Director Name | Mr Colin Morrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 41 The Downs Wimbledon London SW20 8HG |
Director Name | Kevin Murphy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 March 2003) |
Role | Managing Director |
Correspondence Address | 6 Ryegrass Close Chatham Walderslade Kent ME5 8JY |
Director Name | Ms Heather Margaret Adams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1994) |
Role | Exhibitions Director |
Country of Residence | England |
Correspondence Address | Forest Lodge Gibraltar Lane, Cookham Dean Maidenhead Berkshire SL6 9TR |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Anthony Michael Tillin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1997) |
Role | Publisher |
Correspondence Address | Las Palomas De Son Roig Apartado De Correos 10 07184 Caliva Mallorca Spain |
Director Name | Derek Raymond Anthony Carter |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1997(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2002) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Pinewych Vigo Road Fairseat Sevenoaks Kent TN15 7LR |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 01 January 2002(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(26 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Nicholas David Martin Giles |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(28 years after company formation) |
Appointment Duration | 7 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 8 Pyms Gardens Abbotsley St Neots Cambs PE19 6UR |
Director Name | Marianne Lisa Hogg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Solicitor |
Correspondence Address | 15 Roskell Road London SW15 1DS |
Secretary Name | Marianne Lisa Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 43b Norroy Road Putney London SW15 1PQ |
Director Name | Kate Elsdon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Secretary Name | Kate Elsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2007) |
Role | Secretary |
Correspondence Address | 51 Sackville Crescent Harold Wood Romford Essex RM3 0EH |
Director Name | Mr Nicholas James Folland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(30 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 March 2007) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | Strethall House Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Torugbene Eniyekeye Narebor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Mr John Stephen Lavelli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(31 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2008) |
Role | Chartered Accountant |
Correspondence Address | 2 Nathans Close Welwyn Hertfordshire AL6 9QB |
Secretary Name | Torugbene Eniyekeye Narebor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(31 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2008) |
Role | Secretary |
Correspondence Address | 10 Portland Road Gillingham Kent ME7 2NP |
Director Name | Christopher Michael Cole |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(32 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lucas Avenue Harrow Middlesex HA2 9JU |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 17 Haddon Court Shakespeare Road Harpenden Hertfordshire AL5 5NB |
Director Name | Christopher Nigel John Taylor |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | 17 Haddon Court Shakespeare Road Harpenden Hertfordshire AL5 5NB |
Secretary Name | Helen Frances Hay |
---|---|
Status | Resigned |
Appointed | 07 September 2009(33 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stable Yard Odell Beds MK43 7BB |
Registered Address | Greater London House Hampstead Road London NW1 7EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Martyn John Hindley on 1 March 2010 (2 pages) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
8 March 2010 | Termination of appointment of Helen Frances Hay as a secretary (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2009 | Application to strike the company off the register (3 pages) |
23 December 2009 | Application to strike the company off the register (3 pages) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
23 October 2009 | Appointment of Helen Frances Hay as a secretary (1 page) |
17 June 2009 | Appointment Terminated Director christopher taylor (1 page) |
17 June 2009 | Appointment terminated director christopher taylor (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
19 May 2009 | Director appointed emily henrietta gestetner (2 pages) |
20 April 2009 | Appointment terminated director christopher cole (1 page) |
20 April 2009 | Appointment terminated director torugbene narebor (1 page) |
20 April 2009 | Appointment Terminated Director christopher cole (1 page) |
20 April 2009 | Appointment Terminated Director torugbene narebor (1 page) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
3 November 2008 | Director appointed martyn john hindley (3 pages) |
29 September 2008 | Appointment terminated director john lavelli (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Appointment Terminated Director john lavelli (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
29 September 2008 | Director appointed christopher nigel john taylor (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
24 September 2008 | Director appointed christopher michael cole (1 page) |
6 June 2008 | Appointment Terminated Secretary torugbene narebor (1 page) |
6 June 2008 | Appointment terminated secretary torugbene narebor (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
6 June 2008 | Secretary appointed shanny looi (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2007 | Accounts made up to 31 March 2007 (2 pages) |
27 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
9 May 2006 | Location of debenture register (1 page) |
9 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
9 May 2006 | Location of debenture register (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 September 2005 | Accounts made up to 31 March 2005 (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
25 August 2005 | New secretary appointed;new director appointed (1 page) |
9 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
9 July 2005 | Return made up to 02/05/05; full list of members (3 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (5 pages) |
17 June 2005 | New director appointed (5 pages) |
17 June 2005 | New secretary appointed (2 pages) |
10 January 2005 | Accounts made up to 31 March 2004 (2 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
25 June 2004 | Return made up to 02/05/04; full list of members (3 pages) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (3 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
1 July 2002 | New secretary appointed (1 page) |
1 July 2002 | New secretary appointed (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 May 2002 | Return made up to 02/05/02; full list of members (3 pages) |
28 May 2002 | Return made up to 02/05/02; full list of members (3 pages) |
3 January 2002 | New secretary appointed (1 page) |
3 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
5 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
2 May 2001 | Return made up to 02/05/01; no change of members (3 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 July 2000 | Secretary's particulars changed (1 page) |
31 July 2000 | Secretary's particulars changed (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 02/05/00; no change of members (3 pages) |
9 May 2000 | Return made up to 02/05/00; no change of members (3 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 July 1999 | Accounts made up to 31 March 1999 (3 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (9 pages) |
22 May 1999 | Return made up to 02/05/99; full list of members (9 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Resolutions
|
11 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
21 May 1998 | Return made up to 02/05/98; full list of members (9 pages) |
21 May 1998 | Return made up to 02/05/98; full list of members (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
9 September 1997 | Return made up to 02/08/97; no change of members (7 pages) |
9 September 1997 | Return made up to 02/08/97; no change of members (7 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
21 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (9 pages) |
27 August 1996 | Return made up to 02/08/96; full list of members (9 pages) |
4 June 1996 | New director appointed (2 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
29 February 1996 | Auditor's resignation (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
30 January 1996 | Full accounts made up to 1 April 1995 (16 pages) |
30 January 1996 | Full accounts made up to 1 April 1995 (16 pages) |
30 January 1996 | Full accounts made up to 1 April 1995 (16 pages) |
12 January 1996 | Director resigned (2 pages) |
12 January 1996 | Director resigned (2 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
29 August 1995 | Return made up to 02/08/95; full list of members (11 pages) |
29 August 1995 | Return made up to 02/08/95; full list of members (12 pages) |
10 May 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
27 February 1990 | New director appointed (2 pages) |
27 February 1990 | New director appointed (2 pages) |
10 December 1987 | Memorandum and Articles of Association (9 pages) |
10 December 1987 | Memorandum and Articles of Association (9 pages) |
28 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |