Company NameHillrise (Walton-On-Thames) Residents Association Limited
DirectorsKevin O'Shea and John Michael Dallimore
Company StatusActive
Company Number01341387
CategoryPrivate Limited Company
Incorporation Date30 November 1977(46 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKevin O'Shea
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2019(41 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired Investment Banker
Country of ResidenceEngland
Correspondence Address22 Hillrise
Walton-On-Thames
KT12 2PE
Director NameMr John Michael Dallimore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(41 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Hillrise
Walton-On-Thames
KT12 2PE
Secretary NameMr John Michael Dallimore
StatusCurrent
Appointed22 March 2021(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address5 Hillrise
Walton-On-Thames
KT12 2PE
Director NameRonald Stephen Hayward
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1996)
RoleRetired Civil Servant
Correspondence Address9 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameTerence John Wreford
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 1994)
RoleSecurity Executive
Correspondence Address33 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameColin Christopher Bird
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(13 years, 4 months after company formation)
Appointment Duration26 years (resigned 23 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Hillrise
Walton On Thames
Surrey
KT12 2PE
Secretary NameErnest William Charles Smart
NationalityBritish
StatusResigned
Appointed28 March 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address6 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameErnest William Charles Smart
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 1997)
RoleRetired Civil Servant
Correspondence Address6 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameGordon Henry George Carey
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(18 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 1999)
RoleRetired
Correspondence Address15 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameDennis Edward Sears
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(18 years, 3 months after company formation)
Appointment Duration9 years (resigned 23 March 2005)
RoleRetired
Correspondence Address14 Hillrise
Walton On Thames
Surrey
KT12 2PE
Secretary NameGordon Henry George Carey
NationalityBritish
StatusResigned
Appointed28 May 1997(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1999)
RoleRetired
Correspondence Address15 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameTerence Ball
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2004)
RoleRetired
Correspondence Address3 Hillrise
Walton On Thames
Surrey
KT12 2PE
Secretary NameTerence Ball
NationalityBritish
StatusResigned
Appointed17 March 1999(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address3 Hillrise
Walton On Thames
Surrey
KT12 2PE
Secretary NameColin Christopher Bird
NationalityBritish
StatusResigned
Appointed07 July 2004(26 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 March 2017)
RoleRetired
Correspondence Address11 Hillrise
Manor Road
Walton On Thames
Surrey
KT12 2PE
Director NameWalter Vincent Moore
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hillrise
Manor Road
Walton On Thames
Surrey
KT12 2PE
Director NameAndrew Horne
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(27 years, 4 months after company formation)
Appointment Duration7 years (resigned 23 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Hillrise
Manor Road
Walton On Thames
Surrey
KT12 2PE
Director NameJack Cairns
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(32 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Hillrise
Manor Road
Walton On Thames
Surrey
KT12 2PE
Director NameMr John Michael Dallimore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(34 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 March 2017)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Hillrise
Walton On Thames
Surrey
KT12 2PE
Director NameSusan Mary Harding-Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(36 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillrise Manor Road
Walton-On-Thames
Surrey
KT12 2PE
Director NameDr Dennis Selwyn Segal
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(38 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2019)
RoleRetired General Practioner
Country of ResidenceUnited Kingdom
Correspondence Address34 Hillrise
Walton-On-Thames
KT12 2PE
Director NameMrs Jane Suzette Hall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(39 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillrise
Walton-On-Thames
KT12 2PE
Secretary NameMrs Susan Mary Harding-Smith
StatusResigned
Appointed23 March 2017(39 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 March 2021)
RoleCompany Director
Correspondence Address2 Hillrise
Walton-On-Thames
KT12 2PE
Director NameMr Robin Gordon Franks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(41 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2021)
RoleCosts Lawyer
Country of ResidenceEngland
Correspondence Address9 Hillrise
Walton-On-Thames
KT12 2PE

Contact

Websitewww.identisaas.com

Location

Registered Address9 Bridge Street
Walton-On-Thames
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
45.95%
-
1 at £10Anita Louise Sheffield & Edward Cyril Ralph Sheffield
2.70%
Ordinary
1 at £10Avril Hazel Laws
2.70%
Ordinary
1 at £10Colin Christopher Bird
2.70%
Ordinary
1 at £10Dennis Selwyn Segal & Sheila Segal
2.70%
Ordinary
1 at £10Eve Ivy Davidson & Geoffrey Hazell Davidson
2.70%
Ordinary
1 at £10Grace Adelaide Mary Davies
2.70%
Ordinary
1 at £10Guida Leonor Wong
2.70%
Ordinary
1 at £10Irene Appleton & Neil Appleton
2.70%
Ordinary
1 at £10Jean Marjorie Cairns & Jack Cairns
2.70%
Ordinary
1 at £10Jeanette Amelia O'shea & Kevin O'shea
2.70%
Ordinary
1 at £10Kristin Jennifer Pymont
2.70%
Ordinary
1 at £10Lauren Tina Davies
2.70%
Ordinary
1 at £10Margaret Jane Sheppard & Graham Guy Sheppard
2.70%
Ordinary
1 at £10Margaretha Elisabeth Knapp & Leonard Arthur Knapp
2.70%
Ordinary
1 at £10Pauline Gale
2.70%
Ordinary
1 at £10Roger John Huckerby & Marilyn Kay Huckerby
2.70%
Ordinary
1 at £10Vera Elizabeth Weinacker
2.70%
Ordinary
1 at £10Walter Vincent Moore & Pauline Mary Moore
2.70%
Ordinary
1 at £10Wendy Janice Baskerville & Colin Baskerville
2.70%
Ordinary
1 at £10Yusuf Kodwavwala & Marie Kodwavwala
2.70%
Ordinary

Financials

Year2014
Net Worth£370

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

12 April 2024Confirmation statement made on 28 March 2024 with updates (6 pages)
5 June 2023Termination of appointment of Kevin O'shea as a director on 18 April 2023 (1 page)
5 June 2023Appointment of Mr Nigel Howard Frankland as a director on 18 April 2023 (2 pages)
5 June 2023Appointment of Mr Peter King as a director on 18 April 2023 (2 pages)
9 May 2023Confirmation statement made on 28 March 2023 with updates (6 pages)
19 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 May 2022Confirmation statement made on 28 March 2022 with updates (7 pages)
1 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 December 2021Termination of appointment of Robin Gordon Franks as a director on 3 December 2021 (1 page)
10 June 2021Confirmation statement made on 28 March 2021 with updates (7 pages)
24 March 2021Termination of appointment of Susan Mary Harding-Smith as a secretary on 18 March 2021 (1 page)
24 March 2021Termination of appointment of Susan Mary Harding-Smith as a director on 18 March 2021 (1 page)
24 March 2021Appointment of Mr John Michael Dallimore as a secretary on 22 March 2021 (2 pages)
12 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 April 2020Confirmation statement made on 28 March 2020 with updates (7 pages)
17 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 April 2019Confirmation statement made on 28 March 2019 with updates (6 pages)
2 April 2019Appointment of Mr Robin Gordon Franks as a director on 26 March 2019 (2 pages)
2 April 2019Termination of appointment of Dennis Selwyn Segal as a director on 26 March 2019 (1 page)
2 April 2019Appointment of Kevin O'shea as a director on 26 March 2019 (2 pages)
2 April 2019Appointment of Mr John Michael Dallimore as a director on 26 March 2019 (2 pages)
16 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 July 2018Termination of appointment of Jane Suzette Hall as a director on 2 July 2018 (1 page)
16 April 2018Confirmation statement made on 28 March 2018 with updates (6 pages)
23 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 May 2017Registered 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 2017Registered 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 2017Termination of appointment of Jack Cairns as a director on 26 March 2017 (1 page)
10 April 2017Termination of appointment of Jack Cairns as a director on 26 March 2017 (1 page)
3 April 2017Termination of appointment of John Michael Dallimore as a director on 29 March 2017 (1 page)
3 April 2017Termination of appointment of John Michael Dallimore as a director on 29 March 2017 (1 page)
30 March 2017Confirmation statement made on 28 March 2017 with updates (9 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (9 pages)
27 March 2017Termination of appointment of Colin Christopher Bird as a director on 23 March 2017 (1 page)
27 March 2017Appointment of Mrs Susan Mary Harding-Smith as a secretary on 23 March 2017 (2 pages)
27 March 2017Termination of appointment of Colin Christopher Bird as a secretary on 23 March 2017 (1 page)
27 March 2017Appointment of Mrs Jane Suzette Hall as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Mrs Jane Suzette Hall as a director on 23 March 2017 (2 pages)
27 March 2017Termination of appointment of Colin Christopher Bird as a director on 23 March 2017 (1 page)
27 March 2017Appointment of Mrs Susan Mary Harding-Smith as a secretary on 23 March 2017 (2 pages)
27 March 2017Termination of appointment of Colin Christopher Bird as a secretary on 23 March 2017 (1 page)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 February 2017Appointment of Dr Dennis Selwyn Segal as a director on 29 March 2016 (2 pages)
21 February 2017Appointment of Dr Dennis Selwyn Segal as a director on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 370
(11 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 370
(11 pages)
3 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
3 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 370
(11 pages)
8 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 370
(11 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 January 2015Appointment of Susan Mary Harding-Smith as a director on 28 March 2014 (3 pages)
3 January 2015Appointment of Susan Mary Harding-Smith as a director on 28 March 2014 (3 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 370
(10 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 370
(10 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (10 pages)
4 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
4 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 April 2012Appointment of John Michael Dallimore as a director (2 pages)
23 April 2012Termination of appointment of Andrew Horne as a director (1 page)
23 April 2012Termination of appointment of Andrew Horne as a director (1 page)
23 April 2012Appointment of John Michael Dallimore as a director (2 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 August 2010Appointment of Jack Cairns as a director (2 pages)
9 August 2010Appointment of Jack Cairns as a director (2 pages)
9 August 2010Termination of appointment of Walter Moore as a director (1 page)
9 August 2010Termination of appointment of Walter Moore as a director (1 page)
30 March 2010Director's details changed for Andrew Horne on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Colin Christopher Bird on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Colin Christopher Bird on 28 March 2010 (2 pages)
30 March 2010Director's details changed for Walter Vincent Moore on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (23 pages)
30 March 2010Director's details changed for Walter Vincent Moore on 28 March 2010 (2 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (23 pages)
30 March 2010Director's details changed for Andrew Horne on 28 March 2010 (2 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 March 2009Return made up to 28/03/09; full list of members (22 pages)
30 March 2009Return made up to 28/03/09; full list of members (22 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 April 2008Return made up to 28/03/08; full list of members (28 pages)
1 April 2008Return made up to 28/03/08; full list of members (28 pages)
13 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 May 2007Return made up to 28/03/07; change of members (7 pages)
2 May 2007Return made up to 28/03/07; change of members (7 pages)
2 May 2007Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
2 May 2007Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 May 2005Return made up to 28/03/05; change of members (9 pages)
10 May 2005Return made up to 28/03/05; change of members (9 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
23 March 2005Full accounts made up to 31 December 2004 (10 pages)
23 March 2005Full accounts made up to 31 December 2004 (10 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
28 April 2004Return made up to 28/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Return made up to 28/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Full accounts made up to 31 December 2003 (10 pages)
3 April 2004Full accounts made up to 31 December 2003 (10 pages)
16 April 2003Return made up to 28/03/03; full list of members (11 pages)
16 April 2003Return made up to 28/03/03; full list of members (11 pages)
3 April 2003Full accounts made up to 31 December 2002 (10 pages)
3 April 2003Full accounts made up to 31 December 2002 (10 pages)
22 April 2002Return made up to 28/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Return made up to 28/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Full accounts made up to 31 December 2001 (10 pages)
22 April 2002Full accounts made up to 31 December 2001 (10 pages)
19 April 2001Return made up to 28/03/01; change of members (7 pages)
19 April 2001Return made up to 28/03/01; change of members (7 pages)
15 March 2001Full accounts made up to 31 December 2000 (9 pages)
15 March 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Full accounts made up to 31 December 1999 (10 pages)
15 March 2000Full accounts made up to 31 December 1999 (10 pages)
30 April 1999Return made up to 28/03/99; change of members (6 pages)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Return made up to 28/03/99; change of members (6 pages)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
22 April 1998Full accounts made up to 31 December 1997 (11 pages)
22 April 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997New secretary appointed (2 pages)
11 April 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Return made up to 28/03/97; full list of members (8 pages)
11 April 1997Return made up to 28/03/97; full list of members (8 pages)
11 April 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
11 April 1996Return made up to 28/03/96; full list of members (6 pages)
11 April 1996Return made up to 28/03/96; full list of members (6 pages)
11 April 1996Full accounts made up to 31 December 1995 (10 pages)
11 April 1996Full accounts made up to 31 December 1995 (10 pages)
9 April 1995Return made up to 28/03/95; change of members (6 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Return made up to 28/03/95; change of members (6 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Full accounts made up to 31 December 1994 (9 pages)
9 April 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 November 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 November 1977Incorporation (16 pages)
30 November 1977Incorporation (16 pages)