Station Road
Hampton
Middlesex
TW12 2BX
Director Name | Miss Heather Loyce Scott Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Miss Heather Loyce Scott Taylor |
---|---|
Status | Current |
Appointed | 01 January 2016(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr David Hall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Alan Raymond Casemore |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Michael John Williams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 July 1992) |
Role | Service Business Manager (Computer) |
Correspondence Address | 4 Stoneydeep Teddington Middlesex TW11 8BL |
Director Name | Mr Frank Hartley Dean Bateman |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 December 2002) |
Role | Retired |
Correspondence Address | 21 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Mrs Sylvia Margherita Italia Donaghy |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 July 1994) |
Role | Housewife |
Correspondence Address | 47 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | John David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 1996) |
Role | Civil Servant |
Correspondence Address | Westwater 23 The Avenue Wraysbury Berkshire TW19 5EY |
Director Name | Mr Royston Harcourt Leftwich |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 21 October 1991) |
Role | Office Equipment Supplier |
Correspondence Address | 36 Stoneydeep Teddington Middlesex TW11 8BL |
Director Name | Mrs Anne Cecilia Elizabeth Roberts |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 July 1998) |
Role | Pa/Secretary |
Correspondence Address | 17 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Secretary Name | Mr Ronald William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Byways The Towpath Shepperton Middlesex TW17 9LJ |
Director Name | Mrs Audrey Joan Leftwich |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(14 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 March 2003) |
Role | Housewife |
Correspondence Address | 36 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Mr Philip Leslie Charles Pennicott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 1998) |
Role | Co Director |
Correspondence Address | 52 Stoney Deep Twickenham Road Teddington Middx TW11 8BL |
Director Name | Dr Julianne Barbara Klause |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1997) |
Role | Doctor |
Correspondence Address | 1 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Mark Stuart Lang |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 1998) |
Role | Computer Manager |
Correspondence Address | 113 Manor Lane Sunbury-On-Thames Middlesex TW16 6JE |
Secretary Name | John David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(20 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2002) |
Role | Secretary |
Correspondence Address | Westwater 23 The Avenue Wraysbury Berkshire TW19 5EY |
Director Name | Stephen William Franey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 1998) |
Role | Histologist |
Correspondence Address | 1 Stoneydeep 48 Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | John Samuel Gresham |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(21 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 20 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Joan Margaret Barnett Knott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2001) |
Role | Management Consultant Director |
Correspondence Address | 56 Langridge Mews Hampton Middlesex TW12 3NZ |
Secretary Name | Anthony Joseph Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(25 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Stoneydeep 48 Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Philip Alan Smedley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2005) |
Role | Engineer |
Correspondence Address | 25 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Bridget Washington |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 January 2009) |
Role | Secretary |
Correspondence Address | 41 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Anthony Joseph Walsh |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Stoneydeep 48 Twickenham Road Teddington Middlesex TW11 8BL |
Secretary Name | Peter Orville Jeffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(26 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 25 The Grove Teddington Middlesex TW11 8AS |
Secretary Name | Bridget Washington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 January 2009) |
Role | Secretary |
Correspondence Address | 41 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | David Edward Dickin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Secretary Name | David Edward Dickin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Stoneydeep Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Miss Renette Pretorius |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2012) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 38 Stoneydeep 48 Twickenham Road Teddington Middlesex TW11 8BL |
Director Name | Pauline Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2021) |
Role | Library Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stoneydeep Twickenham Road Teddington Middx TW11 8BL |
Director Name | Dr Alexandra Dickinson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(45 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2023) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
8 November 2023 | Second filing for the termination of Dr Alexandra Dickinson as a director (5 pages) |
---|---|
17 October 2023 | Second filing for the termination of Dr Alexandra Dickinson as a director (4 pages) |
8 September 2023 | Termination of appointment of Alexandra Dickinson as a director on 8 September 2023
|
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
27 February 2023 | Appointment of Alan Raymond Casemore as a director on 20 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of John Samuel Gresham as a director on 20 February 2023 (1 page) |
25 October 2022 | Director's details changed for Miss Heather Loyce Scott Taylor on 25 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Peter Malcolm Ross on 24 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr David Hall on 24 October 2022 (2 pages) |
24 October 2022 | Director's details changed for John Samuel Gresham on 24 October 2022 (2 pages) |
24 October 2022 | Secretary's details changed for Miss Heather Loyce Scott Taylor on 24 October 2022 (1 page) |
5 September 2022 | Appointment of Dr Alexandra Dickinson as a director on 9 August 2022 (2 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
23 September 2021 | Termination of appointment of Pauline Walters as a director on 19 September 2021 (1 page) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 September 2020 | Termination of appointment of Renette Pretorius as a director on 7 September 2020 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
1 August 2019 | Resolutions
|
1 August 2019 | Memorandum and Articles of Association (21 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 July 2018 | Director's details changed for Pauline Grover on 23 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 December 2017 | Appointment of Mr David Hall as a director on 11 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr David Hall as a director on 11 December 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 February 2016 | Appointment of Miss Heather Loyce Scott Taylor as a secretary on 1 January 2016 (2 pages) |
17 February 2016 | Appointment of Miss Heather Loyce Scott Taylor as a secretary on 1 January 2016 (2 pages) |
17 February 2016 | Termination of appointment of David Edward Dickin as a secretary on 31 December 2015 (1 page) |
17 February 2016 | Termination of appointment of David Edward Dickin as a director on 31 December 2015 (1 page) |
17 February 2016 | Appointment of Miss Heather Loyce Scott Taylor as a director on 1 January 2016 (2 pages) |
17 February 2016 | Appointment of Miss Heather Loyce Scott Taylor as a director on 1 January 2016 (2 pages) |
17 February 2016 | Termination of appointment of David Edward Dickin as a secretary on 31 December 2015 (1 page) |
17 February 2016 | Termination of appointment of David Edward Dickin as a director on 31 December 2015 (1 page) |
13 July 2015 | Annual return made up to 12 July 2015 no member list (7 pages) |
13 July 2015 | Annual return made up to 12 July 2015 no member list (7 pages) |
10 June 2015 | Appointment of Miss Renette Pretorius as a director on 4 June 2015 (2 pages) |
10 June 2015 | Appointment of Miss Renette Pretorius as a director on 4 June 2015 (2 pages) |
10 June 2015 | Appointment of Miss Renette Pretorius as a director on 4 June 2015 (2 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2014 | Annual return made up to 12 July 2014 no member list (6 pages) |
14 July 2014 | Annual return made up to 12 July 2014 no member list (6 pages) |
26 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
26 June 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
18 July 2013 | Termination of appointment of Anthony Walsh as a director (1 page) |
18 July 2013 | Termination of appointment of Anthony Walsh as a director (1 page) |
12 July 2013 | Annual return made up to 12 July 2013 no member list (7 pages) |
12 July 2013 | Annual return made up to 12 July 2013 no member list (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2012 | Termination of appointment of Renette Pretorius as a director (1 page) |
24 July 2012 | Termination of appointment of Renette Pretorius as a director (1 page) |
12 July 2012 | Annual return made up to 12 July 2012 no member list (8 pages) |
12 July 2012 | Annual return made up to 12 July 2012 no member list (8 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 April 2012 | Appointment of Pauline Grover as a director (2 pages) |
2 April 2012 | Appointment of Pauline Grover as a director (2 pages) |
18 July 2011 | Annual return made up to 12 July 2011 no member list (7 pages) |
18 July 2011 | Annual return made up to 12 July 2011 no member list (7 pages) |
23 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 July 2010 | Director's details changed for Anthony Joseph Walsh on 12 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 no member list (5 pages) |
12 July 2010 | Director's details changed for Anthony Joseph Walsh on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Renette Pretorius on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Malcolm Ross on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Samuel Gresham on 12 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 July 2010 no member list (5 pages) |
12 July 2010 | Director's details changed for Mr Peter Malcolm Ross on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Samuel Gresham on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Edward Dickin on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for David Edward Dickin on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Renette Pretorius on 12 July 2010 (2 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
13 July 2009 | Annual return made up to 12/07/09 (3 pages) |
13 July 2009 | Annual return made up to 12/07/09 (3 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 June 2009 | Director appointed renette pretorius (2 pages) |
29 June 2009 | Director appointed renette pretorius (2 pages) |
7 February 2009 | Secretary appointed david edward dickin (1 page) |
7 February 2009 | Secretary appointed david edward dickin (1 page) |
22 January 2009 | Appointment terminated director and secretary bridget washington (1 page) |
22 January 2009 | Appointment terminated director and secretary bridget washington (1 page) |
19 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
14 July 2008 | Annual return made up to 12/07/08 (3 pages) |
14 July 2008 | Annual return made up to 12/07/08 (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 August 2007 | Annual return made up to 12/07/07 (5 pages) |
9 August 2007 | Annual return made up to 12/07/07 (5 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
26 July 2006 | Annual return made up to 12/07/06 (5 pages) |
26 July 2006 | Annual return made up to 12/07/06 (5 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 July 2005 | Annual return made up to 12/07/05 (6 pages) |
29 July 2005 | Annual return made up to 12/07/05 (6 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
12 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
12 August 2004 | Annual return made up to 12/07/04 (6 pages) |
12 August 2004 | Annual return made up to 12/07/04 (6 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
23 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 June 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Annual return made up to 12/07/03 (5 pages) |
23 July 2003 | Annual return made up to 12/07/03 (5 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
3 August 2002 | Annual return made up to 12/07/02 (5 pages) |
3 August 2002 | Annual return made up to 12/07/02 (5 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
10 August 2001 | Annual return made up to 12/07/01
|
10 August 2001 | Annual return made up to 12/07/01
|
18 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
8 August 2000 | Annual return made up to 12/07/00 (4 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Annual return made up to 12/07/00 (4 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 July 1999 | Annual return made up to 12/07/99 (6 pages) |
28 July 1999 | Annual return made up to 12/07/99 (6 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
4 August 1998 | Annual return made up to 12/07/98 (6 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Annual return made up to 12/07/98 (6 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
28 July 1997 | Annual return made up to 12/07/97 (6 pages) |
28 July 1997 | Annual return made up to 12/07/97 (6 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 July 1996 | Annual return made up to 12/07/96
|
25 July 1996 | Annual return made up to 12/07/96
|
25 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Secretary resigned (2 pages) |
10 July 1996 | New secretary appointed (1 page) |
20 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
20 July 1995 | Annual return made up to 12/07/95 (6 pages) |
20 July 1995 | Annual return made up to 12/07/95 (6 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
16 July 1979 | Resolutions
|
16 July 1979 | Memorandum and Articles of Association (21 pages) |
16 July 1979 | Memorandum and Articles of Association (21 pages) |
16 July 1979 | Resolutions
|