Epsom
KT19 8BT
Director Name | Mrs Dawn Anne Canham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(46 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | In Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2021(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 22 Southstreet South Street Epsom KT18 7PF |
Director Name | Miss Gertrude Violet Stephens |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 March 2001) |
Role | Retired Company Secretary |
Correspondence Address | 9 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | Mr Remo Vittorio Giuseppe Scaglioni |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 March 1998) |
Role | Travel Consultant |
Correspondence Address | 1 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | David Keith Saunders |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 1994) |
Role | Civil Engineer |
Correspondence Address | 12 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Secretary Name | Miss Mavis Edith Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 2 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | Brian Raymond Finn |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1996) |
Role | Retired Shipping Executive |
Correspondence Address | 30 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | David George Gamble |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 1998) |
Role | Banker |
Correspondence Address | 8 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | Adrian John Moss |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(19 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 12a Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | Claude Esterson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 June 1998) |
Role | Teacher Retired |
Correspondence Address | 4 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | Manfred Georg Willi Pysall |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 1998(20 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 10 April 1999) |
Role | Retired |
Correspondence Address | 6 Stretford Court 110 Worple Road Merton London SW19 4JB |
Director Name | Robert Wai Ping Kan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(21 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 1999) |
Role | Accountant |
Correspondence Address | 20 Stretford Court 110 Worple Road London SW19 4JB |
Director Name | Vanda Elizabeth Saunders |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2003) |
Role | Secretary |
Correspondence Address | 12 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | John Trevor Williams |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(22 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stretford Court 110 Worple Road London SW19 4JB |
Director Name | Neil Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 October 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stretford Court 110 Worple Road Wimbledon Merton SW19 4JB |
Director Name | Pamela Ann Doolan |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 February 2003) |
Role | Retired |
Correspondence Address | Flat 25 Stretford Court 110 Worple Road Wimbledon London SW19 4JB |
Director Name | Mr Jonathan Silvestri |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 November 2008) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stretford Court 110 Worple Road London SW19 4JB |
Director Name | Nicholas Mark McDonald |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2007) |
Role | Banker |
Correspondence Address | Flat 19 Stretford Court Wimbledon London SW19 4JB |
Secretary Name | Neil Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(28 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stretford Court 110 Worple Road Wimbledon Merton SW19 4JB |
Secretary Name | Louise Alison Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 12 Stretford Court 110 Worple Road London SW19 4JB |
Director Name | Mr James Anthony Dale Lawton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 2019) |
Role | Naval Architect |
Country of Residence | England |
Correspondence Address | Flat 17 110 Worple Road London SW19 4JB |
Director Name | Mr Omar Masroor Ahmad Iqbal |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2018) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | Mr James Anthony Dale Lawton |
---|---|
Status | Resigned |
Appointed | 28 September 2012(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2015) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 217 Kingston Road London SW19 3NL |
Director Name | Ms Maria Yolanda Lorenzo |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 2018(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Francisco Javier Cordova Fernandez |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 2018(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 December 2023) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Miss Theresa Yuen |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(42 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 March 2023) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr Peter Cremin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 August 2019(42 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 22 South Street Epsom KT18 7PF |
Director Name | Mr Charles Corfield |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(42 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 2024) |
Role | Programme/Wellbeing Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 126 High Street Epsom KT19 8BT |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2020(42 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 January 2021) |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £330 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
9 August 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
---|---|
9 July 2020 | Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 July 2020 (1 page) |
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
29 August 2019 | Appointment of Mr Peter Cremin as a director on 19 August 2019 (2 pages) |
29 August 2019 | Appointment of Miss Theresa Yuen as a director on 19 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Charles Corfield as a director on 19 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Maria Yolanda Lorenzo as a director on 6 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 31 July 2019 with updates (6 pages) |
9 August 2019 | Termination of appointment of James Anthony Dale Lawton as a director on 4 May 2019 (1 page) |
3 December 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 31 July 2018 with updates (6 pages) |
7 May 2018 | Termination of appointment of James Anthony Dale Lawton as a secretary on 1 May 2018 (1 page) |
7 May 2018 | Appointment of Mr Francisco Javier Cordova Fernandez as a director on 1 May 2018 (2 pages) |
7 May 2018 | Termination of appointment of Omar Masroor Ahmad Iqbal as a director on 1 May 2018 (1 page) |
7 May 2018 | Appointment of Ms Maria Yolanda Lorenzo as a director on 1 May 2018 (2 pages) |
5 December 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
5 December 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
13 August 2017 | Confirmation statement made on 31 July 2017 with updates (6 pages) |
13 August 2017 | Confirmation statement made on 31 July 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
7 July 2015 | Registered office address changed from 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 7 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
25 June 2015 | Termination of appointment of Michael Gleeson as a director on 22 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Michael Gleeson as a director on 22 June 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
28 August 2014 | Registered office address changed from Lauristons 120 Balham High Road Balham SW12 9AA England to 217 Kingston Road London SW19 3NL on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Lauristons 120 Balham High Road Balham SW12 9AA England to 217 Kingston Road London SW19 3NL on 28 August 2014 (1 page) |
3 July 2014 | Termination of appointment of John Williams as a director (1 page) |
3 July 2014 | Termination of appointment of John Williams as a director (1 page) |
16 December 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
23 October 2013 | Appointment of Mr Michael Gleeson as a director (2 pages) |
23 October 2013 | Termination of appointment of Maria Lorenzo as a director (1 page) |
23 October 2013 | Appointment of Mr Michael Gleeson as a director (2 pages) |
23 October 2013 | Termination of appointment of Maria Lorenzo as a director (1 page) |
3 September 2013 | Registered office address changed from C/O Inv Solutions Ltd the Look Out 217 Kingston Road London SW19 3NL United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Registered office address changed from C/O Inv Solutions Ltd the Look Out 217 Kingston Road London SW19 3NL United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Inv Solutions Ltd the Look Out 217 Kingston Road London SW19 3NL United Kingdom on 3 September 2013 (1 page) |
27 December 2012 | Total exemption full accounts made up to 25 March 2012 (5 pages) |
27 December 2012 | Total exemption full accounts made up to 25 March 2012 (5 pages) |
25 October 2012 | Appointment of Mr James Anthony Dale Lawton as a secretary (1 page) |
25 October 2012 | Appointment of Mr James Anthony Dale Lawton as a secretary (1 page) |
24 October 2012 | Termination of appointment of Louise Reynolds as a secretary (1 page) |
24 October 2012 | Appointment of Mr Omar Masroor Ahmad Iqbal as a director (2 pages) |
24 October 2012 | Appointment of Mr Omar Masroor Ahmad Iqbal as a director (2 pages) |
24 October 2012 | Termination of appointment of Louise Reynolds as a secretary (1 page) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 14 August 2012 (1 page) |
29 December 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
29 December 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
14 November 2011 | Appointment of Mr James Anthony Dale Lawton as a director (2 pages) |
14 November 2011 | Appointment of Mr James Anthony Dale Lawton as a director (2 pages) |
10 November 2011 | Termination of appointment of Neil Cole as a director (1 page) |
10 November 2011 | Termination of appointment of Neil Cole as a director (1 page) |
8 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
29 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
29 August 2010 | Director's details changed for Maria Yolanda Lorenzo on 31 July 2010 (2 pages) |
29 August 2010 | Director's details changed for Maria Yolanda Lorenzo on 31 July 2010 (2 pages) |
29 August 2010 | Director's details changed for Neil Cole on 31 July 2010 (2 pages) |
29 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
29 August 2010 | Director's details changed for Neil Cole on 31 July 2010 (2 pages) |
29 August 2010 | Director's details changed for John Trevor Williams on 31 July 2010 (2 pages) |
29 August 2010 | Director's details changed for John Trevor Williams on 31 July 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (14 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (14 pages) |
23 January 2009 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
23 January 2009 | Total exemption full accounts made up to 25 March 2008 (7 pages) |
15 December 2008 | Director appointed maria yolanda lorenzo (2 pages) |
15 December 2008 | Director appointed maria yolanda lorenzo (2 pages) |
15 December 2008 | Appointment terminated director jonathan silvestri (1 page) |
15 December 2008 | Appointment terminated director jonathan silvestri (1 page) |
22 October 2008 | Return made up to 31/07/08; full list of members (9 pages) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 31/07/08; full list of members (9 pages) |
22 October 2008 | Location of register of members (1 page) |
24 January 2008 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
24 January 2008 | Total exemption full accounts made up to 25 March 2007 (7 pages) |
8 September 2007 | Return made up to 31/07/07; change of members
|
8 September 2007 | Return made up to 31/07/07; change of members
|
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (1 page) |
30 March 2007 | New secretary appointed (1 page) |
27 January 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
27 January 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
29 November 2006 | Return made up to 31/07/06; full list of members
|
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Return made up to 31/07/06; full list of members
|
29 November 2006 | New secretary appointed (2 pages) |
9 February 2006 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
9 February 2006 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
5 September 2005 | Return made up to 31/07/05; no change of members (8 pages) |
5 September 2005 | Return made up to 31/07/05; no change of members (8 pages) |
20 December 2004 | Full accounts made up to 25 March 2004 (9 pages) |
20 December 2004 | Full accounts made up to 25 March 2004 (9 pages) |
3 September 2004 | Return made up to 31/07/04; full list of members (16 pages) |
3 September 2004 | Return made up to 31/07/04; full list of members (16 pages) |
14 January 2004 | Full accounts made up to 25 March 2003 (9 pages) |
14 January 2004 | Full accounts made up to 25 March 2003 (9 pages) |
29 July 2003 | Return made up to 31/07/03; change of members (10 pages) |
29 July 2003 | Return made up to 31/07/03; change of members (10 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
27 November 2002 | Full accounts made up to 25 March 2002 (9 pages) |
27 November 2002 | Full accounts made up to 25 March 2002 (9 pages) |
19 August 2002 | Return made up to 31/07/02; change of members (8 pages) |
19 August 2002 | Return made up to 31/07/02; change of members (8 pages) |
20 November 2001 | Full accounts made up to 25 March 2001 (9 pages) |
20 November 2001 | Full accounts made up to 25 March 2001 (9 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 July 2000 | Full accounts made up to 25 March 2000 (10 pages) |
21 July 2000 | Full accounts made up to 25 March 2000 (10 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
24 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
30 June 1999 | Full accounts made up to 25 March 1999 (10 pages) |
30 June 1999 | Full accounts made up to 25 March 1999 (10 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 31/07/98; change of members (6 pages) |
6 August 1998 | Return made up to 31/07/98; change of members (6 pages) |
22 July 1998 | Full accounts made up to 25 March 1998 (11 pages) |
22 July 1998 | Full accounts made up to 25 March 1998 (11 pages) |
14 August 1997 | Return made up to 31/07/97; change of members (6 pages) |
14 August 1997 | Full accounts made up to 25 March 1997 (9 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Full accounts made up to 25 March 1997 (9 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Return made up to 31/07/97; change of members (6 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
18 August 1996 | Full accounts made up to 25 March 1996 (8 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members
|
18 August 1996 | Full accounts made up to 25 March 1996 (8 pages) |
18 August 1996 | Return made up to 31/07/96; full list of members
|
14 August 1995 | Return made up to 31/07/95; change of members (6 pages) |
14 August 1995 | Full accounts made up to 25 March 1995 (8 pages) |
14 August 1995 | Full accounts made up to 25 March 1995 (8 pages) |
14 August 1995 | Return made up to 31/07/95; change of members (6 pages) |
16 August 1977 | Incorporation (18 pages) |
16 August 1977 | Incorporation (18 pages) |