Walton-On-Thames
KT12 2PE
Director Name | Mr John Michael Dallimore |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Hillrise Walton-On-Thames KT12 2PE |
Secretary Name | Mr John Michael Dallimore |
---|---|
Status | Current |
Appointed | 22 March 2021(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Hillrise Walton-On-Thames KT12 2PE |
Director Name | Ronald Stephen Hayward |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 1996) |
Role | Retired Civil Servant |
Correspondence Address | 9 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Terence John Wreford |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 1994) |
Role | Security Executive |
Correspondence Address | 33 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Colin Christopher Bird |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 23 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Hillrise Walton On Thames Surrey KT12 2PE |
Secretary Name | Ernest William Charles Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 1997) |
Role | Company Director |
Correspondence Address | 6 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Ernest William Charles Smart |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 1997) |
Role | Retired Civil Servant |
Correspondence Address | 6 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Gordon Henry George Carey |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 1999) |
Role | Retired |
Correspondence Address | 15 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Dennis Edward Sears |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(18 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 23 March 2005) |
Role | Retired |
Correspondence Address | 14 Hillrise Walton On Thames Surrey KT12 2PE |
Secretary Name | Gordon Henry George Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1999) |
Role | Retired |
Correspondence Address | 15 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Terence Ball |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2004) |
Role | Retired |
Correspondence Address | 3 Hillrise Walton On Thames Surrey KT12 2PE |
Secretary Name | Terence Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 3 Hillrise Walton On Thames Surrey KT12 2PE |
Secretary Name | Colin Christopher Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 March 2017) |
Role | Retired |
Correspondence Address | 11 Hillrise Manor Road Walton On Thames Surrey KT12 2PE |
Director Name | Walter Vincent Moore |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Hillrise Manor Road Walton On Thames Surrey KT12 2PE |
Director Name | Andrew Horne |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(27 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 23 March 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Hillrise Manor Road Walton On Thames Surrey KT12 2PE |
Director Name | Jack Cairns |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(32 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 26 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Hillrise Manor Road Walton On Thames Surrey KT12 2PE |
Director Name | Mr John Michael Dallimore |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(34 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2017) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Hillrise Walton On Thames Surrey KT12 2PE |
Director Name | Susan Mary Harding-Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillrise Manor Road Walton-On-Thames Surrey KT12 2PE |
Director Name | Dr Dennis Selwyn Segal |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2019) |
Role | Retired General Practioner |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hillrise Walton-On-Thames KT12 2PE |
Director Name | Mrs Jane Suzette Hall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillrise Walton-On-Thames KT12 2PE |
Secretary Name | Mrs Susan Mary Harding-Smith |
---|---|
Status | Resigned |
Appointed | 23 March 2017(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 March 2021) |
Role | Company Director |
Correspondence Address | 2 Hillrise Walton-On-Thames KT12 2PE |
Director Name | Mr Robin Gordon Franks |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2021) |
Role | Costs Lawyer |
Country of Residence | England |
Correspondence Address | 9 Hillrise Walton-On-Thames KT12 2PE |
Website | www.identisaas.com |
---|
Registered Address | 9 Bridge Street Walton-On-Thames KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 45.95% - |
---|---|
1 at £10 | Anita Louise Sheffield & Edward Cyril Ralph Sheffield 2.70% Ordinary |
1 at £10 | Avril Hazel Laws 2.70% Ordinary |
1 at £10 | Colin Christopher Bird 2.70% Ordinary |
1 at £10 | Dennis Selwyn Segal & Sheila Segal 2.70% Ordinary |
1 at £10 | Eve Ivy Davidson & Geoffrey Hazell Davidson 2.70% Ordinary |
1 at £10 | Grace Adelaide Mary Davies 2.70% Ordinary |
1 at £10 | Guida Leonor Wong 2.70% Ordinary |
1 at £10 | Irene Appleton & Neil Appleton 2.70% Ordinary |
1 at £10 | Jean Marjorie Cairns & Jack Cairns 2.70% Ordinary |
1 at £10 | Jeanette Amelia O'shea & Kevin O'shea 2.70% Ordinary |
1 at £10 | Kristin Jennifer Pymont 2.70% Ordinary |
1 at £10 | Lauren Tina Davies 2.70% Ordinary |
1 at £10 | Margaret Jane Sheppard & Graham Guy Sheppard 2.70% Ordinary |
1 at £10 | Margaretha Elisabeth Knapp & Leonard Arthur Knapp 2.70% Ordinary |
1 at £10 | Pauline Gale 2.70% Ordinary |
1 at £10 | Roger John Huckerby & Marilyn Kay Huckerby 2.70% Ordinary |
1 at £10 | Vera Elizabeth Weinacker 2.70% Ordinary |
1 at £10 | Walter Vincent Moore & Pauline Mary Moore 2.70% Ordinary |
1 at £10 | Wendy Janice Baskerville & Colin Baskerville 2.70% Ordinary |
1 at £10 | Yusuf Kodwavwala & Marie Kodwavwala 2.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
12 April 2024 | Confirmation statement made on 28 March 2024 with updates (6 pages) |
---|---|
5 June 2023 | Termination of appointment of Kevin O'shea as a director on 18 April 2023 (1 page) |
5 June 2023 | Appointment of Mr Nigel Howard Frankland as a director on 18 April 2023 (2 pages) |
5 June 2023 | Appointment of Mr Peter King as a director on 18 April 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 28 March 2023 with updates (6 pages) |
19 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
18 May 2022 | Confirmation statement made on 28 March 2022 with updates (7 pages) |
1 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 December 2021 | Termination of appointment of Robin Gordon Franks as a director on 3 December 2021 (1 page) |
10 June 2021 | Confirmation statement made on 28 March 2021 with updates (7 pages) |
24 March 2021 | Termination of appointment of Susan Mary Harding-Smith as a secretary on 18 March 2021 (1 page) |
24 March 2021 | Termination of appointment of Susan Mary Harding-Smith as a director on 18 March 2021 (1 page) |
24 March 2021 | Appointment of Mr John Michael Dallimore as a secretary on 22 March 2021 (2 pages) |
12 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 April 2020 | Confirmation statement made on 28 March 2020 with updates (7 pages) |
17 January 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 April 2019 | Confirmation statement made on 28 March 2019 with updates (6 pages) |
2 April 2019 | Appointment of Mr Robin Gordon Franks as a director on 26 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Dennis Selwyn Segal as a director on 26 March 2019 (1 page) |
2 April 2019 | Appointment of Kevin O'shea as a director on 26 March 2019 (2 pages) |
2 April 2019 | Appointment of Mr John Michael Dallimore as a director on 26 March 2019 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2018 | Termination of appointment of Jane Suzette Hall as a director on 2 July 2018 (1 page) |
16 April 2018 | Confirmation statement made on 28 March 2018 with updates (6 pages) |
23 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 May 2017 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX to 9 Bridge Street Walton-on-Thames KT12 1AE on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX to 9 Bridge Street Walton-on-Thames KT12 1AE on 26 May 2017 (1 page) |
10 April 2017 | Termination of appointment of Jack Cairns as a director on 26 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Jack Cairns as a director on 26 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Michael Dallimore as a director on 29 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Michael Dallimore as a director on 29 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (9 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (9 pages) |
27 March 2017 | Termination of appointment of Colin Christopher Bird as a director on 23 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Susan Mary Harding-Smith as a secretary on 23 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Colin Christopher Bird as a secretary on 23 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Jane Suzette Hall as a director on 23 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Jane Suzette Hall as a director on 23 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Colin Christopher Bird as a director on 23 March 2017 (1 page) |
27 March 2017 | Appointment of Mrs Susan Mary Harding-Smith as a secretary on 23 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Colin Christopher Bird as a secretary on 23 March 2017 (1 page) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 February 2017 | Appointment of Dr Dennis Selwyn Segal as a director on 29 March 2016 (2 pages) |
21 February 2017 | Appointment of Dr Dennis Selwyn Segal as a director on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 January 2015 | Appointment of Susan Mary Harding-Smith as a director on 28 March 2014 (3 pages) |
3 January 2015 | Appointment of Susan Mary Harding-Smith as a director on 28 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (10 pages) |
4 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 March 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
23 April 2012 | Appointment of John Michael Dallimore as a director (2 pages) |
23 April 2012 | Termination of appointment of Andrew Horne as a director (1 page) |
23 April 2012 | Termination of appointment of Andrew Horne as a director (1 page) |
23 April 2012 | Appointment of John Michael Dallimore as a director (2 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (10 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 August 2010 | Appointment of Jack Cairns as a director (2 pages) |
9 August 2010 | Appointment of Jack Cairns as a director (2 pages) |
9 August 2010 | Termination of appointment of Walter Moore as a director (1 page) |
9 August 2010 | Termination of appointment of Walter Moore as a director (1 page) |
30 March 2010 | Director's details changed for Andrew Horne on 28 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Colin Christopher Bird on 28 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Colin Christopher Bird on 28 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Walter Vincent Moore on 28 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (23 pages) |
30 March 2010 | Director's details changed for Walter Vincent Moore on 28 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (23 pages) |
30 March 2010 | Director's details changed for Andrew Horne on 28 March 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
26 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (22 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (22 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (28 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (28 pages) |
13 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 May 2007 | Return made up to 28/03/07; change of members (7 pages) |
2 May 2007 | Return made up to 28/03/07; change of members (7 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 April 2006 | Return made up to 28/03/06; full list of members
|
27 April 2006 | Return made up to 28/03/06; full list of members
|
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 May 2005 | Return made up to 28/03/05; change of members (9 pages) |
10 May 2005 | Return made up to 28/03/05; change of members (9 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
23 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Return made up to 28/03/04; change of members
|
28 April 2004 | Return made up to 28/03/04; change of members
|
3 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 April 2003 | Return made up to 28/03/03; full list of members (11 pages) |
16 April 2003 | Return made up to 28/03/03; full list of members (11 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 April 2002 | Return made up to 28/03/02; change of members
|
22 April 2002 | Return made up to 28/03/02; change of members
|
22 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 April 2001 | Return made up to 28/03/01; change of members (7 pages) |
19 April 2001 | Return made up to 28/03/01; change of members (7 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 April 2000 | Return made up to 28/03/00; full list of members
|
11 April 2000 | Return made up to 28/03/00; full list of members
|
15 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 April 1999 | Return made up to 28/03/99; change of members (6 pages) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | New secretary appointed;new director appointed (2 pages) |
30 April 1999 | Return made up to 28/03/99; change of members (6 pages) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
11 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
11 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 April 1995 | Return made up to 28/03/95; change of members (6 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Return made up to 28/03/95; change of members (6 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 November 1992 | Resolutions
|
30 November 1977 | Incorporation (16 pages) |
30 November 1977 | Incorporation (16 pages) |