Beckenham
Kent
BR3 2HN
Secretary Name | Mr Andrew James Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2002(24 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Telford Road New Eltham SE9 3RD |
Director Name | Mr Peter Robert Tilley |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2010(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Miss Benita Noel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(45 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Project Management |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Miss Pamela Rogers |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 03 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chinnery Court Beckenham Kent BR3 2HN |
Director Name | Mr Paul Lawrence Bennett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 1997) |
Role | Sales Manager |
Correspondence Address | 5 Chinnery Court Beckenham Kent BR3 2HN |
Director Name | Mr Martin Sinclair |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1992) |
Role | Goverment Auditor |
Correspondence Address | 11 Chinnery Court Beckenham Kent BR3 2HN |
Director Name | Mr Simon Legay Lascelles |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1992) |
Role | Project Planning Engineer |
Correspondence Address | 8 Chinnery Court Beckenham Kent BR3 2HN |
Director Name | Miss Pauline Ann Hooper |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 1991) |
Role | Nurse Teacher |
Correspondence Address | 12 Chinnery Court Beckenham Kent BR3 2HN |
Secretary Name | Miss Susan Frances Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 2 Chinnery Court Beckenham Kent BR3 2HN |
Secretary Name | Mr Simon Legay Lascelles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 22 September 1992) |
Role | Systems Analyst |
Correspondence Address | 8 Chinnery Court Beckenham Kent BR3 2HN |
Secretary Name | Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Systems Analyst |
Correspondence Address | 7 Chinnery Court Beckenham Kent BR3 2HN |
Director Name | Philip Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1995(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 July 2004) |
Role | Systems Analyst |
Correspondence Address | 7 Chinnery Court Beckenham Kent BR3 2HN |
Secretary Name | Lesley Deborah Collyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1995(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 1998) |
Role | Secretary |
Correspondence Address | Flat 15 Chinnery Court 44 Albermarle Road Beckenham Kent BR3 5HN |
Director Name | Kenneth Arthur Rodgers |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(18 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 December 2000) |
Role | Communications Systems Control |
Correspondence Address | 10 Chinnery Court 44 Ablemarle Road Beckenham Kent BR3 5HN |
Director Name | Elizabeth Sarah Davies |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 September 1998) |
Role | It Recruitment Consultant |
Correspondence Address | Flat 3 Chinnery Court 44 Albemarle Road Beckenham Kent BR3 5HN |
Secretary Name | Jill Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1998(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | The Harris Partnership 27 High Street Lingfield Surrey RH7 6AA |
Secretary Name | Alison Mary Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sunnybank Villas Godstone Road Bletchingley Surrey RH1 4LT |
Director Name | Edith Maria Ransford |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(24 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2005) |
Role | Retired |
Correspondence Address | Flat 5 Chinnery Court 44 Albemarle Road Beckenham Kent BR3 5HN |
Director Name | Martin Sawyer |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(24 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 April 2005) |
Role | Finance |
Correspondence Address | Flat 4 Chinnery Court 44 Albemarle Road Beckenham Kent BR3 5HN |
Director Name | Mr Leslie James Burr |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Albyfield Bickley Bromley Kent BR1 2HZ |
Director Name | Paul Birtchnell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(27 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 06 June 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chinnery Court 44 Albemarle Road Beckenham Kent BR3 5HN |
Director Name | Ms Catherine Lindsey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2016) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Mr Daniel Chalkley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 2021) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
Registered Address | Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £15 | D. Raith 7.14% Ordinary |
---|---|
1 at £15 | Lindsay 7.14% Ordinary |
1 at £15 | Miss Pam Rogers 7.14% Ordinary |
1 at £15 | Mr David Birtchnell 7.14% Ordinary |
1 at £15 | Mr Leslie Burr 7.14% Ordinary |
1 at £15 | Mr Phil Jones 7.14% Ordinary |
1 at £15 | Mr Robert Tilley 7.14% Ordinary |
1 at £15 | Mr Ruiza & Mrs Ruiza 7.14% Ordinary |
1 at £15 | Mr Stretton & Mrs Kodik 7.14% Ordinary |
1 at £15 | Ms Edith Ransford 7.14% Ordinary |
1 at £15 | Ms J. Burbidge 7.14% Ordinary |
1 at £15 | Ms Maria Francis 7.14% Ordinary |
1 at £15 | Ms Susan Cole 7.14% Ordinary |
1 at £15 | Sap Holdings LTD 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,088 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 September 2017 | Appointment of Mr Daniel Chalkley as a director on 4 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Daniel Chalkley as a director on 4 September 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 April 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co, Roxby House Station Road Sidcup Kent DA15 7EJ on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Catherine Lindsey as a director on 5 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Catherine Lindsey as a director on 5 March 2016 (1 page) |
29 December 2015 | Registered office address changed from Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
17 September 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3RD to Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3RD to Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3RD to Roxby House 20 22 Station Road Sidcup Kent DA15 7EJ on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Termination of appointment of Pamela Rogers as a director on 3 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Pamela Rogers as a director on 3 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Pamela Rogers as a director on 3 February 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
10 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Appointment of Ms Catherine Lindsey as a director on 28 October 2010 (2 pages) |
28 November 2011 | Appointment of Ms Catherine Lindsey as a director on 28 October 2010 (2 pages) |
26 November 2011 | Appointment of Mr Peter Tilley as a director on 28 November 2010 (2 pages) |
26 November 2011 | Appointment of Mr Peter Tilley as a director on 28 November 2010 (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 September 2010 | Termination of appointment of Leslie Burr as a director (1 page) |
24 September 2010 | Termination of appointment of Leslie Burr as a director (1 page) |
14 April 2010 | Director's details changed for Joanna Mary Burbridge on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Miss Pamela Rogers on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Birtchnell on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Director's details changed for Leslie James Burr on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Birtchnell on 31 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Director's details changed for Leslie James Burr on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Joanna Mary Burbridge on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Miss Pamela Rogers on 31 March 2010 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
18 May 2006 | Return made up to 31/03/06; full list of members (5 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (7 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 31/03/04; no change of members (8 pages) |
7 May 2004 | Return made up to 31/03/04; no change of members (8 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: oeh LTD 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: oeh LTD 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
4 April 2003 | Return made up to 31/03/03; full list of members
|
4 April 2003 | Return made up to 31/03/03; full list of members
|
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
9 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: myrus smith old inn house 2 carshalton road sutton SM1 4RN surrey SM1 4SR (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: myrus smith old inn house 2 carshalton road sutton SM1 4RN surrey SM1 4SR (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 31/03/01; no change of members (7 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 31/03/02; no change of members
|
18 April 2002 | Return made up to 31/03/02; no change of members
|
18 April 2002 | Return made up to 31/03/01; no change of members (7 pages) |
18 April 2002 | New director appointed (2 pages) |
12 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
12 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 27 high street lingfield surrey RH7 6AA (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 27 high street lingfield surrey RH7 6AA (1 page) |
6 April 2000 | Return made up to 31/03/00; full list of members
|
6 April 2000 | Return made up to 31/03/00; full list of members
|
25 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
14 April 1999 | Return made up to 31/03/99; change of members
|
14 April 1999 | Return made up to 31/03/99; change of members
|
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 15 chinnery court 44 albemarle road beckenham kent BR3 5HM (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 15 chinnery court 44 albemarle road beckenham kent BR3 5HM (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
5 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
5 May 1998 | Return made up to 31/03/98; full list of members (8 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
27 April 1997 | Return made up to 31/03/97; full list of members
|
27 April 1997 | Return made up to 31/03/97; full list of members
|
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 May 1996 | Return made up to 31/03/96; full list of members
|
23 May 1996 | Return made up to 31/03/96; full list of members
|
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New secretary appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 January 1978 | Incorporation (14 pages) |
10 January 1978 | Incorporation (14 pages) |