Epsom
Surrey
KT19 8TR
Director Name | Jill Preiss |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2007(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
Director Name | Susan Mary White |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2007(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
Director Name | Mr John Stephen Gledhill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(46 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2017(39 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Pauline Margaret Edginton |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 May 1999) |
Role | Retired |
Correspondence Address | 29 Griffin Way Bookham Leatherhead Surrey KT23 4JJ |
Director Name | Joan Mathine Simmons |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 1994) |
Role | Retired |
Correspondence Address | 22 Griffin Way Bookham Leatherhead Surrey KT23 4JL |
Director Name | Robert Henry Varley |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1993) |
Role | Physicist |
Correspondence Address | 3 Griffin Court Bookham Leatherhead Surrey KT23 4JQ |
Director Name | Monica Waymark |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 1994) |
Role | Retired |
Correspondence Address | 23 Griffin Court Bookham Leatherhead Surrey KT23 4JQ |
Secretary Name | Catherine Carole Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Selbourne Seale Lane Seale Farnham Surrey GU10 1LF |
Director Name | Mr Hugh Robert John Bascombe |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 1994) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartwell Court Grange Highacre Dorking Surrey RH4 3BF |
Director Name | Winifred Gladys Tanner |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 17 Griffin Court Griffin Way Bookham Leatherhead Surrey KT23 4JQ |
Secretary Name | Andrew Robin McKeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | John McCabe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 June 2007) |
Role | Retired |
Correspondence Address | Flat 8 Griffin Court Griffin Way Bookham Leatherhead Surrey KT23 4JQ |
Director Name | Jeffrey William Pettit |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 July 2004) |
Role | Retired |
Correspondence Address | 2 Griffin Court Griffin Way Great Bookham Surrey KT23 4JQ |
Secretary Name | Patrick Henry Heigham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 22 March 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Griffin Way Great Bookham Surrey KT23 4JL |
Director Name | Gordon John Jenner |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 23 Griffin Way Bookham Leatherhead Surrey KT23 4JJ |
Director Name | Clive Anthony Paul Horton |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(30 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Park View Great Bookham Leatherhead Surrey KT23 3JN |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3 at £500 | Arizona Apartments LTD 8.11% Ordinary A |
---|---|
2 at £500 | Mrs S.m. White 5.41% Ordinary A |
- | OTHER 47.57% - |
1 at £500 | A.h. Brand 2.70% Ordinary A |
1 at £500 | D.f. White 2.70% Ordinary A |
1 at £500 | Hamilcourt Industrial Holdings LTD 2.70% Ordinary A |
1 at £500 | M. Baker & L.j. Baker 2.70% Ordinary A |
1 at £500 | Miss L.p. Powel 2.70% Ordinary A |
1 at £500 | Miss M. Ellis 2.70% Ordinary A |
1 at £500 | Mrs C.a.p. Horton & Mrs J.m. Horton 2.70% Ordinary A |
1 at £500 | Mrs D.h. Barrow 2.70% Ordinary A |
1 at £500 | Mrs J.a. Davies 2.70% Ordinary A |
1 at £500 | Mrs M.j. Varey 2.70% Ordinary A |
1 at £500 | Mrs O. White 2.70% Ordinary A |
1 at £500 | N.d. Harverson 2.70% Ordinary A |
1 at £500 | P.h. Heigham 2.70% Ordinary A |
1 at £500 | P.t. Baillie 2.70% Ordinary A |
1 at £50 | G. Jenner 0.27% Ordinary B |
1 at £50 | Miss C.e.j. Matthews 0.27% Ordinary B |
1 at £50 | Miss J.m. Simmons 0.27% Ordinary B |
1 at £50 | Mrs S.m. White 0.27% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,754 |
Cash | £48,422 |
Current Liabilities | £48,915 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (10 months, 3 weeks from now) |
24 January 1979 | Delivered on: 6 February 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from F. J. hyde and sons (fairfield house) limited to the chargee on any account whatsoever. Particulars: L/H griffin court, griffin way, bookham, surrey. Together with all fixures. T.no: sy 477664. Outstanding |
---|---|
3 November 1978 | Delivered on: 14 November 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from f j hyde & sons. (Fairfield house) LTD to the chargee on any account whatsoever. Particulars: L/H griffin ct., Griffin way great bookham, surrey fairfield medical centre, lower rd, bookham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 2020 | Confirmation statement made on 9 October 2020 with updates (7 pages) |
---|---|
30 September 2020 | Termination of appointment of Clive Anthony Paul Horton as a director on 30 September 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Director's details changed for Patrick Henry Heigham on 11 March 2019 (2 pages) |
7 January 2019 | Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 2 High Street Ewell Epsom KT17 1SJ on 7 January 2019 (1 page) |
29 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 9 October 2017 with updates (7 pages) |
14 November 2017 | Confirmation statement made on 9 October 2017 with updates (7 pages) |
19 October 2017 | Secretary's details changed for Wildheart Residential Management Ltd on 18 October 2017 (1 page) |
19 October 2017 | Secretary's details changed for Wildheart Residential Management Ltd on 18 October 2017 (1 page) |
17 October 2017 | Cessation of Clive Anthony Paul Horton as a person with significant control on 15 June 2017 (1 page) |
17 October 2017 | Cessation of Jill Preiss as a person with significant control on 15 June 2017 (1 page) |
17 October 2017 | Cessation of Patrick Henry Heigham as a person with significant control on 15 June 2017 (1 page) |
17 October 2017 | Cessation of Clive Anthony Paul Horton as a person with significant control on 15 June 2017 (1 page) |
17 October 2017 | Cessation of Jill Preiss as a person with significant control on 15 June 2017 (1 page) |
17 October 2017 | Cessation of Patrick Henry Heigham as a person with significant control on 15 June 2017 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Termination of appointment of Patrick Henry Heigham as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Wildheart Residential Management Ltd as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Patrick Henry Heigham as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Wildheart Residential Management Ltd as a secretary on 22 March 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 9 October 2016 with updates (12 pages) |
12 December 2016 | Confirmation statement made on 9 October 2016 with updates (12 pages) |
9 December 2016 | Director's details changed for Susan Mary White on 9 November 2016 (2 pages) |
9 December 2016 | Director's details changed for Susan Mary White on 9 November 2016 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
13 February 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page) |
13 February 2016 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016 (1 page) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
23 October 2012 | Director's details changed for Patrick Henry Heigham on 13 October 2011 (2 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
23 October 2012 | Director's details changed for Patrick Henry Heigham on 13 October 2011 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (12 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (12 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (12 pages) |
18 October 2011 | Consolidation of shares on 12 October 2010 (5 pages) |
18 October 2011 | Consolidation of shares on 12 October 2010 (5 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 12 October 2010
|
18 October 2011 | Statement of capital following an allotment of shares on 12 October 2010
|
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (12 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (12 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (12 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Susan Mary White on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Jill Preiss on 9 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
1 December 2009 | Director's details changed for Patrick Henry Heigham on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Patrick Henry Heigham on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Patrick Henry Heigham on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Jill Preiss on 9 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
1 December 2009 | Director's details changed for Jill Preiss on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Susan Mary White on 9 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
1 December 2009 | Director's details changed for Susan Mary White on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Clive Anthony Paul Horton on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Clive Anthony Paul Horton on 9 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Clive Anthony Paul Horton on 9 October 2009 (2 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
26 November 2008 | Return made up to 09/10/08; full list of members (24 pages) |
26 November 2008 | Return made up to 09/10/08; full list of members (24 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
5 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
5 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 09/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (9 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
10 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 09/10/05; full list of members (9 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 09/10/03; full list of members (10 pages) |
11 November 2003 | Return made up to 09/10/03; full list of members (10 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
21 November 2002 | Return made up to 09/10/02; full list of members (10 pages) |
21 November 2002 | Return made up to 09/10/02; full list of members (10 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
30 October 2001 | Return made up to 09/10/01; full list of members (9 pages) |
30 October 2001 | Return made up to 09/10/01; full list of members (9 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
17 October 2000 | Return made up to 09/10/00; full list of members (9 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
17 October 2000 | Return made up to 09/10/00; full list of members (9 pages) |
4 November 1999 | Return made up to 09/10/99; full list of members (9 pages) |
4 November 1999 | Return made up to 09/10/99; full list of members (9 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
29 October 1998 | Return made up to 09/10/98; full list of members (7 pages) |
29 October 1998 | Return made up to 09/10/98; full list of members (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
15 December 1997 | Return made up to 09/10/97; full list of members (7 pages) |
15 December 1997 | Return made up to 09/10/97; full list of members (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
27 December 1996 | Return made up to 09/10/96; full list of members (5 pages) |
27 December 1996 | Return made up to 09/10/96; full list of members (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
3 September 1996 | Ad 17/08/96--------- £ si 499@1=499 £ ic 96/595 (2 pages) |
3 September 1996 | Ad 17/08/96--------- £ si 499@1=499 £ ic 96/595 (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
5 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1995 | Return made up to 09/10/95; no change of members (4 pages) |
20 December 1995 | Return made up to 09/10/95; no change of members (4 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
7 June 1993 | Resolutions
|
7 June 1993 | Resolutions
|
30 June 1977 | Incorporation (14 pages) |
30 June 1977 | Incorporation (14 pages) |