Banstead
Surrey
SM7 1EL
Secretary Name | Mr Neil Cameron Sword |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(21 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Mrs Beryl Rodd |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2001(25 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Mrs Anne-Marie Cleather |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Mr Anthony Gordon Cleather |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Beacon Close Banstead Surrey SM7 1EL |
Secretary Name | Mrs Sacha Martin |
---|---|
Status | Current |
Appointed | 27 March 2024(47 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 9 Nork Way Banstead SM7 1PB |
Director Name | Alan William Robin Nicholl |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 1994) |
Role | Airline Steward |
Correspondence Address | 3 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Mr Dennis Richard Mabey |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1992) |
Role | Joiner |
Correspondence Address | 1 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Mrs Brenda Margaret Mabey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1992) |
Role | Sales Representative |
Correspondence Address | 1 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Elizabeth Mary Lambert |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1992) |
Role | Secretary |
Correspondence Address | 7 Beacon Close Banstead Surrey SM7 1EL |
Secretary Name | Elizabeth Mary Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 7 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Mr Graham David Head |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1994) |
Role | Police Officer |
Correspondence Address | 10 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Andrew Cousins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1995) |
Role | Civil Servant |
Correspondence Address | 5 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Joanna Cousins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 1995) |
Role | Bank Employee |
Correspondence Address | 5 Beacon Close Banstead Surrey SM7 1EL |
Secretary Name | Karen Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 1994) |
Role | Company Director |
Correspondence Address | 8 Beacon Close Banstead Surrey SM7 1EL |
Secretary Name | Joanna Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 5 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Ronald Arthur Rutterford |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(18 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1997) |
Role | Retired |
Correspondence Address | 6 Beacon Close Banstead Surrey SM7 1EL |
Secretary Name | Donna Patricia Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(18 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 07 October 1995) |
Role | Company Director |
Correspondence Address | 4 Beacon Close Nork Banstead Surrey SM7 1EL |
Director Name | Donna Patricia Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(19 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1995) |
Role | Bank Manager |
Correspondence Address | 4 Beacon Close Nork Banstead Surrey SM7 1EL |
Director Name | Gulshun Rutterford |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 6 Beacon Close Banstead Surrey SM7 1EL |
Secretary Name | Gulshun Rutterford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1995(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 6 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Colin Kissick-Jones |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Commercial Manager |
Correspondence Address | 2 Beacon Close Banstead Surrey SM7 1EL |
Secretary Name | Colin Kissick-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Commercial Manager |
Correspondence Address | 2 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Christopher Roy Randall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2001) |
Role | Project Manager |
Correspondence Address | 10 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Paul Andrews |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 February 2010) |
Role | Contracts Manager |
Correspondence Address | 2 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Dennis William Reeves |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2008) |
Role | Driving Instructor |
Correspondence Address | 8 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Dennis William Reeves |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 2008) |
Role | Driving Instructor |
Correspondence Address | 8 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Brenda Sharp |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 February 2010) |
Role | Complaints Litigation Manager |
Correspondence Address | 2 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Mr Gordon Thomas Knight |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Beacon Close Banstead Surrey SM7 1EL |
Director Name | Mrs Susan Elizabeth Knight |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4 Beacon Close Banstead Surrey SM7 1EL |
Website | www.animalbehaviouranswers.com |
---|
Registered Address | 9 Nork Way Banstead SM7 1PB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Anne-marie Cleather & Anthony Gordon Cleather 10.00% Ordinary |
---|---|
10 at £1 | Beryl Rodd 10.00% Ordinary |
10 at £1 | Charlotte Eleanor Koike & Jay Koike 10.00% Ordinary |
10 at £1 | Christine Ephgrave & Neil Cameron Sword 10.00% Ordinary |
10 at £1 | Leah Stacey Battistel & Lorenzo Battistel 10.00% Ordinary |
10 at £1 | Lesley Thompson & John Thompson 10.00% Ordinary |
10 at £1 | Mr Gregory Farman & Mrs Sharon Farman 10.00% Ordinary |
10 at £1 | Nick Darling & Marianne Darling 10.00% Ordinary |
10 at £1 | Peggy Bailey & Joe Bailey 10.00% Ordinary |
10 at £1 | Tansy Kay Shanks 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,275 |
Net Worth | £2,994 |
Cash | £2,994 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
22 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
5 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
4 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
13 June 2019 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
12 May 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Neil Cameron Sword on 27 February 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Neil Cameron Sword on 27 February 2015 (2 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
1 June 2013 | Termination of appointment of Gordon Knight as a director (1 page) |
1 June 2013 | Termination of appointment of Gordon Knight as a director (1 page) |
1 June 2013 | Appointment of Mr Anthony Gordon Cleather as a director (2 pages) |
1 June 2013 | Appointment of Mr Anthony Gordon Cleather as a director (2 pages) |
1 June 2013 | Appointment of Mrs Anne-Marie Cleather as a director (2 pages) |
1 June 2013 | Termination of appointment of Susan Knight as a director (1 page) |
1 June 2013 | Termination of appointment of Susan Knight as a director (1 page) |
1 June 2013 | Appointment of Mrs Anne-Marie Cleather as a director (2 pages) |
31 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
31 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Director's details changed for Beryl Rodd on 12 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (11 pages) |
1 July 2010 | Director's details changed for Beryl Rodd on 12 June 2010 (2 pages) |
8 March 2010 | Appointment of Mr Gordon Thomas Knight as a director (2 pages) |
8 March 2010 | Appointment of Mrs Susan Elizabeth Knight as a director (2 pages) |
8 March 2010 | Appointment of Mr Gordon Thomas Knight as a director (2 pages) |
8 March 2010 | Appointment of Mrs Susan Elizabeth Knight as a director (2 pages) |
3 March 2010 | Termination of appointment of Brenda Sharp as a director (1 page) |
3 March 2010 | Termination of appointment of Paul Andrews as a director (1 page) |
3 March 2010 | Termination of appointment of Paul Andrews as a director (1 page) |
3 March 2010 | Termination of appointment of Brenda Sharp as a director (1 page) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 June 2009 | Return made up to 12/06/09; full list of members (9 pages) |
29 June 2009 | Return made up to 12/06/09; full list of members (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (11 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (11 pages) |
19 June 2008 | Appointment terminated director dennis reeves (1 page) |
19 June 2008 | Appointment terminated director dennis reeves (1 page) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 July 2007 | Return made up to 12/06/07; change of members (8 pages) |
11 July 2007 | Return made up to 12/06/07; change of members (8 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 July 2006 | Return made up to 12/06/06; full list of members (13 pages) |
13 July 2006 | Return made up to 12/06/06; full list of members (13 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (13 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (13 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (13 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members (13 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (13 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (13 pages) |
2 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 June 2002 | Return made up to 12/06/02; full list of members (13 pages) |
16 June 2002 | Return made up to 12/06/02; full list of members (13 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 July 2001 | Return made up to 12/06/01; full list of members (11 pages) |
8 July 2001 | Return made up to 12/06/01; full list of members (11 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (11 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (11 pages) |
18 June 1999 | Return made up to 23/06/99; change of members (6 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 June 1999 | Return made up to 23/06/99; change of members (6 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 June 1998 | Return made up to 23/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 23/06/98; full list of members (6 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: no 2 beacon close banstead surrey SM7 1EL (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: no 2 beacon close banstead surrey SM7 1EL (1 page) |
4 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 June 1997 | Return made up to 23/06/97; change of members
|
23 June 1997 | Return made up to 23/06/97; change of members
|
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned;director resigned (1 page) |
28 August 1996 | Return made up to 23/06/96; full list of members (6 pages) |
28 August 1996 | Return made up to 23/06/96; full list of members (6 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
4 July 1995 | Return made up to 23/06/95; full list of members
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 23/06/95; full list of members
|
4 July 1995 | New director appointed (2 pages) |