Company NameAMBA Commercial Ltd.
DirectorsAndrew Main Wilson and Bodo Bernd Schlegelmilch
Company StatusActive
Company Number01274955
CategoryPrivate Limited Company
Incorporation Date26 August 1976(47 years, 7 months ago)
Previous NamesLeanderchoice Limited and B.G.A. Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Main Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(37 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Bodo Bernd Schlegelmilch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustrian
StatusCurrent
Appointed23 April 2018(41 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleProfessor
Country of ResidenceAustria
Correspondence Address8th Floor 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMs Louise Park
StatusCurrent
Appointed27 April 2018(41 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address8th Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr David Peter Anthony Gravells
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 1992)
RoleC B C Group Limited
Country of ResidenceEngland
Correspondence AddressThe Old Saw Mill
Ripley
Harrogate
North Yorkshire
HG3 3AY
Director NameRoger James McCormick
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressThe Tedders 62 Hay Street
Steeple Morden
Royston
Hertfordshire
SG8 0PE
Secretary NameRoger James McCormick
NationalityBritish
StatusResigned
Appointed03 October 1991(15 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressThe Tedders 62 Hay Street
Steeple Morden
Royston
Hertfordshire
SG8 0PE
Director NameMr Iebe Willem Ypma
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed24 November 1992(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 December 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodge Road
Bromley
Kent
BR1 3ND
Director NameMr Michael Anthony Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(20 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwards 42 Mount Road
Higher Bebington
Wirral
CH63 5PL
Wales
Secretary NamePauline Trudy North
NationalityBritish
StatusResigned
Appointed01 November 1996(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2005)
RoleSecretary
Correspondence Address125 Roseberry Garden
Cranham
Upminster
Essex
RM14 1NJ
Director NameKathleen Marie Inman
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1997(21 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressThe Grange Church Lane
Elvington
York
YO4 5AD
Director NameMr Hugh Sebastian Crawshaw
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brettingham Gate
Swindon
Wiltshire
SN3 1NH
Director NameMiss Elizabeth Ann Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Thornway
Bramhall
Stockport
Cheshire
SK7 2AH
Director NameJeanette Purcell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceGB
Correspondence Address125 Priory Road
London
N8 8NA
Director NameMr John Gyart Peters
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSouthnett House
Mamble
Kidderminster
Worcestershire
DY14 9JT
Secretary NameJeanette Purcell
NationalityBritish
StatusResigned
Appointed29 September 2005(29 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceGB
Correspondence Address125 Priory Road
London
N8 8NA
Director NameMs Hilary Barbara Sears
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(31 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Montana Road
London
SW20 8TW
Director NameMr Christopher Russell Balkwill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(33 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 September 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address34 Maybrook Gardens
High Wycombe
Buckinghamshire
HP13 6PJ
Secretary NameMr Christopher Russell Balkwill
StatusResigned
Appointed01 April 2010(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2011)
RoleCompany Director
Correspondence Address34 Maybrook Gardens
High Wycombe
Buckinghamshire
HP13 6PJ
Director NameMs Vanessa Frances Harwood-Whitcher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(36 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 July 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Leonard Edward Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(36 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameMrs Reeta Stokes
StatusResigned
Appointed11 June 2013(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2015)
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMs Helen Carolyn Stevens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameMr Mark Anthony Wehrly
StatusResigned
Appointed21 October 2016(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2018)
RoleCompany Director
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Secretary NameSk Secretary Limited (Corporation)
StatusResigned
Appointed19 September 2011(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2013)
Correspondence AddressStone King 13 Queen Square
Bath
BA1 2HJ

Contact

Websitembaworld.com

Location

Registered Address8th Floor 3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Association Of Mba's LTD
99.00%
Ordinary
1 at £1Andrew Main Wilson
1.00%
Ordinary

Financials

Year2014
Turnover£678,587
Gross Profit£328,290
Net Worth£65
Cash£2,685
Current Liabilities£153,062

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Filing History

15 February 2021Accounts for a small company made up to 30 September 2020 (12 pages)
3 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 30 September 2019 (12 pages)
4 November 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
4 March 2019Accounts for a small company made up to 30 September 2018 (12 pages)
8 January 2019Change of details for The Association of Masters in Business Administration as a person with significant control on 20 December 2018 (2 pages)
8 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
11 October 2018Director's details changed for Mr Bodo Schlegelmilch on 11 October 2018 (2 pages)
30 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-23
(3 pages)
23 July 2018Cessation of Bodo Schlegelmilch as a person with significant control on 23 April 2018 (1 page)
23 July 2018Change of details for Association of Mbas Limited as a person with significant control on 6 April 2016 (2 pages)
23 July 2018Cessation of Andrew Main Wilson as a person with significant control on 6 April 2016 (1 page)
19 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
27 April 2018Appointment of Ms Louise Park as a secretary on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Mark Anthony Wehrly as a secretary on 27 April 2018 (1 page)
26 April 2018Appointment of Mr Bodo Schlegelmilch as a director on 23 April 2018 (2 pages)
23 April 2018Notification of Bodo Schlegelmilch as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Cessation of Leonard Jones as a person with significant control on 23 April 2018 (1 page)
23 April 2018Termination of appointment of Leonard Edward Jones as a director on 23 April 2018 (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 30 September 2016 (10 pages)
22 June 2017Full accounts made up to 30 September 2016 (10 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
21 October 2016Termination of appointment of Helen Carolyn Stevens as a director on 21 October 2016 (1 page)
21 October 2016Appointment of Mr Mark Anthony Wehrly as a secretary on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Helen Carolyn Stevens as a director on 21 October 2016 (1 page)
21 October 2016Appointment of Mr Mark Anthony Wehrly as a secretary on 21 October 2016 (2 pages)
11 May 2016Full accounts made up to 30 September 2015 (9 pages)
11 May 2016Full accounts made up to 30 September 2015 (9 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
2 April 2015Full accounts made up to 30 September 2014 (9 pages)
2 April 2015Full accounts made up to 30 September 2014 (9 pages)
31 March 2015Termination of appointment of Reeta Stokes as a secretary on 27 March 2015 (1 page)
31 March 2015Termination of appointment of Reeta Stokes as a secretary on 27 March 2015 (1 page)
12 December 2014Appointment of Ms Helen Carolyn Stevens as a director on 8 December 2014 (2 pages)
12 December 2014Appointment of Ms Helen Carolyn Stevens as a director on 8 December 2014 (2 pages)
12 December 2014Appointment of Ms Helen Carolyn Stevens as a director on 8 December 2014 (2 pages)
4 December 2014Register inspection address has been changed from 16 St Johns Lane London EC1M 9BS to 25 Hosier Lane London EC1A 9LQ (1 page)
4 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Register inspection address has been changed from 16 St Johns Lane London EC1M 9BS to 25 Hosier Lane London EC1A 9LQ (1 page)
15 October 2014Termination of appointment of Christopher Russell Balkwill as a director on 24 September 2014 (1 page)
15 October 2014Termination of appointment of Christopher Russell Balkwill as a director on 24 September 2014 (1 page)
6 March 2014Full accounts made up to 30 September 2013 (9 pages)
6 March 2014Full accounts made up to 30 September 2013 (9 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
27 August 2013Appointment of Mr Andrew Main Wilson as a director (2 pages)
27 August 2013Appointment of Mr Andrew Main Wilson as a director (2 pages)
11 July 2013Termination of appointment of Sk Secretary Limited as a secretary (1 page)
11 July 2013Termination of appointment of Sk Secretary Limited as a secretary (1 page)
6 July 2013Termination of appointment of Vanessa Harwood-Whitcher as a director (1 page)
6 July 2013Termination of appointment of Vanessa Harwood-Whitcher as a director (1 page)
25 June 2013Appointment of Mrs Reeta Stokes as a secretary (1 page)
25 June 2013Appointment of Mrs Reeta Stokes as a secretary (1 page)
25 June 2013Appointment of Mr Leonard Edward Jones as a director (2 pages)
25 June 2013Appointment of Mr Leonard Edward Jones as a director (2 pages)
11 April 2013Full accounts made up to 30 September 2012 (9 pages)
11 April 2013Full accounts made up to 30 September 2012 (9 pages)
27 November 2012Appointment of Ms Vanessa Frances Harwood-Whitcher as a director (2 pages)
27 November 2012Appointment of Ms Vanessa Frances Harwood-Whitcher as a director (2 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 November 2012Termination of appointment of Hilary Sears as a director (1 page)
20 November 2012Termination of appointment of Hilary Sears as a director (1 page)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 November 2012Termination of appointment of Hilary Sears as a director (1 page)
20 November 2012Termination of appointment of Hilary Sears as a director (1 page)
11 April 2012Full accounts made up to 30 September 2011 (9 pages)
11 April 2012Full accounts made up to 30 September 2011 (9 pages)
28 March 2012Register(s) moved to registered inspection location (2 pages)
28 March 2012Register(s) moved to registered inspection location (2 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
18 October 2011Termination of appointment of Christopher Balkwill as a secretary (1 page)
18 October 2011Appointment of Sk Secretary Limited as a secretary (2 pages)
18 October 2011Termination of appointment of Christopher Balkwill as a secretary (1 page)
18 October 2011Appointment of Sk Secretary Limited as a secretary (2 pages)
11 October 2011Register inspection address has been changed (2 pages)
11 October 2011Register inspection address has been changed (2 pages)
11 October 2011Register inspection address has been changed from 16 St Johns Lane London EC1M 9BS (2 pages)
11 October 2011Register inspection address has been changed from 16 St Johns Lane London EC1M 9BS (2 pages)
2 September 2011Section 516 (1 page)
2 September 2011Section 516 (1 page)
12 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
12 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
28 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
12 August 2010Appointment of Mr Christopher Russell Balkwill as a director (2 pages)
12 August 2010Appointment of Mr Christopher Russell Balkwill as a director (2 pages)
12 August 2010Appointment of Mr Christopher Russell Balkwill as a secretary (2 pages)
12 August 2010Appointment of Mr Christopher Russell Balkwill as a secretary (2 pages)
27 July 2010Termination of appointment of Jeanette Purcell as a secretary (1 page)
27 July 2010Termination of appointment of Jeanette Purcell as a director (1 page)
27 July 2010Termination of appointment of Jeanette Purcell as a secretary (1 page)
27 July 2010Termination of appointment of Jeanette Purcell as a director (1 page)
10 January 2010Full accounts made up to 30 June 2009 (9 pages)
10 January 2010Full accounts made up to 30 June 2009 (9 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Jeanette Purcell on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Jeanette Purcell on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Jeanette Purcell on 7 December 2009 (2 pages)
20 April 2009Full accounts made up to 30 June 2008 (9 pages)
20 April 2009Full accounts made up to 30 June 2008 (9 pages)
21 November 2008Return made up to 26/10/08; full list of members (4 pages)
21 November 2008Return made up to 26/10/08; full list of members (4 pages)
24 April 2008Full accounts made up to 30 June 2007 (10 pages)
24 April 2008Full accounts made up to 30 June 2007 (10 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
9 November 2007Return made up to 26/10/07; full list of members (7 pages)
9 November 2007Return made up to 26/10/07; full list of members (7 pages)
5 September 2007Auditor's resignation (1 page)
5 September 2007Auditor's resignation (1 page)
19 October 2006Full accounts made up to 30 June 2006 (10 pages)
19 October 2006Full accounts made up to 30 June 2006 (10 pages)
18 October 2006Return made up to 03/10/06; full list of members (7 pages)
18 October 2006Return made up to 03/10/06; full list of members (7 pages)
12 December 2005Full accounts made up to 30 June 2005 (9 pages)
12 December 2005Full accounts made up to 30 June 2005 (9 pages)
7 December 2005Return made up to 03/10/05; full list of members (7 pages)
7 December 2005Return made up to 03/10/05; full list of members (7 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
26 October 2004Full accounts made up to 30 June 2004 (9 pages)
26 October 2004Full accounts made up to 30 June 2004 (9 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2003Full accounts made up to 30 June 2003 (9 pages)
19 December 2003Full accounts made up to 30 June 2003 (9 pages)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 15 duncan terrace london N1 8BZ (1 page)
3 March 2003Registered office changed on 03/03/03 from: 15 duncan terrace london N1 8BZ (1 page)
5 November 2002Full accounts made up to 30 June 2002 (9 pages)
5 November 2002Full accounts made up to 30 June 2002 (9 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
14 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2001Full accounts made up to 30 June 2001 (9 pages)
1 November 2001Full accounts made up to 30 June 2001 (9 pages)
11 October 2001Return made up to 03/10/01; full list of members (6 pages)
11 October 2001Return made up to 03/10/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 June 2000 (9 pages)
29 March 2001Full accounts made up to 30 June 2000 (9 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
13 October 2000Return made up to 03/10/00; full list of members (6 pages)
13 October 2000Return made up to 03/10/00; full list of members (6 pages)
23 January 2000Full accounts made up to 30 June 1999 (9 pages)
23 January 2000Full accounts made up to 30 June 1999 (9 pages)
8 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1998Full accounts made up to 30 June 1998 (9 pages)
31 October 1998Full accounts made up to 30 June 1998 (9 pages)
12 October 1998Return made up to 03/10/98; no change of members (4 pages)
12 October 1998Return made up to 03/10/98; no change of members (4 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
17 December 1997Return made up to 03/10/97; full list of members (6 pages)
17 December 1997Return made up to 03/10/97; full list of members (6 pages)
9 December 1997Full accounts made up to 30 June 1997 (9 pages)
9 December 1997Full accounts made up to 30 June 1997 (9 pages)
17 March 1997Full accounts made up to 30 June 1994 (10 pages)
17 March 1997Full accounts made up to 30 June 1994 (10 pages)
24 February 1997Full accounts made up to 30 June 1995 (10 pages)
24 February 1997Full accounts made up to 30 June 1995 (10 pages)
24 February 1997Full accounts made up to 30 June 1996 (9 pages)
24 February 1997Full accounts made up to 30 June 1996 (9 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Secretary resigned;director resigned (1 page)
22 October 1996Return made up to 03/10/96; full list of members (6 pages)
22 October 1996Return made up to 03/10/96; full list of members (6 pages)
31 January 1996Return made up to 03/10/95; no change of members (4 pages)
31 January 1996Return made up to 03/10/95; no change of members (4 pages)
17 May 1977Memorandum and Articles of Association (18 pages)
17 May 1977Memorandum and Articles of Association (18 pages)