Company NameChester Estate Management Company Limited
DirectorsIan Geoffrey Russell and Elizabeth Anne Hyam
Company StatusActive
Company Number01360426
CategoryPrivate Limited Company
Incorporation Date30 March 1978(46 years, 1 month 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 NameMr Ian Geoffrey Russell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(37 years after company formation)
Appointment Duration9 years
RoleProcess Engineer
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed30 June 2015(37 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMs Elizabeth Anne Hyam
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(44 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleHousing Officer
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Michael Richard Corliss
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 1995)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameMr Colin Andrew Little
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 August 1996)
RoleCarpenter Joiner
Correspondence Address10 Chester Close
Dorking
Surrey
RH4 1PP
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed31 October 1992(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(17 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA
Director NameAlastair Howard Walter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(18 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 2001)
RoleCivil Servant
Correspondence Address15 Chester Close
Dorking
Surrey
RH4 1PP
Director NameMr Bryan Paul Challis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(23 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 January 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address50 Chester Close
Dorking
Surrey
RH4 1PP
Director NameDeanna Mary Bailey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(30 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Chester Close
Dorking
Surrey
RH4 1PP
Director NameMr Robert James Moody
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 October 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Chester Close
Dorking
Surrey
Director NameMr Bryan Paul Challis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(34 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 November 2013)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameDr Jenni Louise Lewthwaite
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(35 years after company formation)
Appointment Duration2 years (resigned 13 April 2015)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameMiss Jacqueline Anne Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2014(36 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameMr Philip Andrew Cooper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(37 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2016)
RoleCounty Council Website Administrator
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Jonatan Hannestad Toates
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(41 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 October 2022)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 November 1995(17 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2012)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2013(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2015)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
60.00%
-
1 at £1Miss A.k. Doyle
2.00%
Ordinary
1 at £1Miss C.b. Bullen
2.00%
Ordinary
1 at £1Miss D.j. Stiff
2.00%
Ordinary
1 at £1Miss D.m. Bailey
2.00%
Ordinary
1 at £1Miss J.m.b. Burberry
2.00%
Ordinary
1 at £1Miss Laura Jane Dibble
2.00%
Ordinary
1 at £1Mr A. Selwood & Mrs A.w. Selwood
2.00%
Ordinary
1 at £1Mr B.p. Challis
2.00%
Ordinary
1 at £1Mr D.j. Westwood
2.00%
Ordinary
1 at £1Mr D.r. Cape
2.00%
Ordinary
1 at £1Mr P.a. Caroll & Mrs P.a. Caroll
2.00%
Ordinary
1 at £1Mr P.t. Horton
2.00%
Ordinary
1 at £1Mr R.a.d. Waldron
2.00%
Ordinary
1 at £1Mr T. Hazzard & Mrs T.l. Hazzard
2.00%
Ordinary
1 at £1Mrs J.d. Parry
2.00%
Ordinary
1 at £1Mrs Janet Margaret Martin
2.00%
Ordinary
1 at £1Mrs K.s. Kreuchen & Mr K. Kreuchen
2.00%
Ordinary
1 at £1Mrs N.c. Hollis
2.00%
Ordinary
1 at £1Mrs T.d. Little
2.00%
Ordinary
1 at £1P. Barker
2.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 October 2022Confirmation statement made on 31 October 2022 with updates (7 pages)
13 October 2022Termination of appointment of Jonatan Hannestad Toates as a director on 13 October 2022 (1 page)
31 August 2022Appointment of Ms Elizabeth Anne Hyam as a director on 31 August 2022 (2 pages)
22 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
8 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 October 2019Director's details changed for Mr Jonathan Hannestad Toates on 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (7 pages)
16 October 2019Appointment of Mr Jonathan Hannestad Toates as a director on 16 October 2019 (2 pages)
13 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (7 pages)
3 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (7 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 September 2016Termination of appointment of Philip Andrew Cooper as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Philip Andrew Cooper as a director on 28 September 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50
(8 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50
(8 pages)
1 July 2015Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
30 June 2015Appointment of Mr Mark Peter Fuller as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Mark Peter Fuller as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 June 2015 (1 page)
15 April 2015Termination of appointment of Jenni Louise Lewthwaite as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Jacqueline Anne Smith as a director on 13 March 2015 (1 page)
15 April 2015Termination of appointment of Jenni Louise Lewthwaite as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Jacqueline Anne Smith as a director on 13 March 2015 (1 page)
13 April 2015Appointment of Mr Philip Andrew Cooper as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mr Philip Andrew Cooper as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mr Ian Geoffrey Russell as a director on 10 April 2015 (2 pages)
13 April 2015Appointment of Mr Ian Geoffrey Russell as a director on 10 April 2015 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50
(9 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50
(9 pages)
23 June 2014Appointment of Miss Jacqueline Anne Smith as a director (2 pages)
23 June 2014Appointment of Miss Jacqueline Anne Smith as a director (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 November 2013Termination of appointment of Bryan Challis as a director (1 page)
29 November 2013Termination of appointment of Bryan Challis as a director (1 page)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50
(8 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50
(8 pages)
3 April 2013Appointment of Dr Jenni Louise Lewthwaite as a director (2 pages)
3 April 2013Appointment of Dr Jenni Louise Lewthwaite as a director (2 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 January 2013Termination of appointment of Deanna Bailey as a director (1 page)
23 January 2013Termination of appointment of Deanna Bailey as a director (1 page)
14 January 2013Appointment of Mr Bryan Paul Challis as a director (2 pages)
14 January 2013Appointment of Mr Bryan Paul Challis as a director (2 pages)
4 January 2013Termination of appointment of Huggins Edwards & Sharp as a secretary (1 page)
4 January 2013Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
4 January 2013Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
4 January 2013Termination of appointment of Huggins Edwards & Sharp as a secretary (1 page)
3 January 2013Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 3 January 2013 (1 page)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
26 October 2012Termination of appointment of Robert Moody as a director (1 page)
26 October 2012Termination of appointment of Robert Moody as a director (1 page)
23 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
21 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Appointment of Mr Robert James Moody as a director (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Appointment of Mr Robert James Moody as a director (2 pages)
2 October 2010Termination of appointment of Jacqueline Smith as a director (1 page)
2 October 2010Termination of appointment of Jacqueline Smith as a director (1 page)
23 November 2009Director's details changed for Deanna Mary Bailey on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jacqueline Anne Smith on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (23 pages)
23 November 2009Director's details changed for Deanna Mary Bailey on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Deanna Mary Bailey on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (23 pages)
23 November 2009Director's details changed for Jacqueline Anne Smith on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Jacqueline Anne Smith on 1 October 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Appointment of Jacqueline Anne Smith as a director (1 page)
4 November 2009Termination of appointment of David Harvey as a director (2 pages)
4 November 2009Appointment of Jacqueline Anne Smith as a director (1 page)
4 November 2009Termination of appointment of David Harvey as a director (2 pages)
13 May 2009Appointment terminated director bryan challis (1 page)
13 May 2009Appointment terminated director bryan challis (1 page)
9 April 2009Director appointed deanna mary bailey (2 pages)
9 April 2009Director appointed deanna mary bailey (2 pages)
16 December 2008Return made up to 31/10/08; full list of members (11 pages)
16 December 2008Return made up to 31/10/08; full list of members (11 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 December 2007Return made up to 31/10/07; change of members (7 pages)
7 December 2007Return made up to 31/10/07; change of members (7 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 December 2006Return made up to 31/10/06; change of members (7 pages)
18 December 2006Return made up to 31/10/06; change of members (7 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 December 2005Return made up to 31/10/05; full list of members (11 pages)
5 December 2005Return made up to 31/10/05; full list of members (11 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 November 2004Return made up to 31/10/04; change of members (7 pages)
17 November 2004Return made up to 31/10/04; change of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 November 2003Return made up to 31/10/03; change of members (7 pages)
24 November 2003Return made up to 31/10/03; change of members (7 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 February 2003Return made up to 31/10/02; full list of members (6 pages)
28 February 2003Return made up to 31/10/02; full list of members (6 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
30 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
2 January 2002Return made up to 31/10/01; full list of members (7 pages)
2 January 2002Return made up to 31/10/01; full list of members (7 pages)
13 June 2001Full accounts made up to 31 December 2000 (6 pages)
13 June 2001Full accounts made up to 31 December 2000 (6 pages)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
21 November 2000Return made up to 31/10/00; full list of members (7 pages)
21 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 July 2000Full accounts made up to 31 December 1999 (7 pages)
6 July 2000Full accounts made up to 31 December 1999 (7 pages)
18 May 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 1999Registered office changed on 05/08/99 from: 6 high street great bookham leatherhead surrey KT23 4AG (1 page)
5 August 1999Registered office changed on 05/08/99 from: 6 high street great bookham leatherhead surrey KT23 4AG (1 page)
25 March 1999Full accounts made up to 31 December 1998 (7 pages)
25 March 1999Full accounts made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 31/10/98; full list of members (5 pages)
9 February 1999Return made up to 31/10/98; full list of members (5 pages)
14 July 1998Full accounts made up to 31 December 1997 (7 pages)
14 July 1998Full accounts made up to 31 December 1997 (7 pages)
28 January 1998Return made up to 31/10/97; change of members (6 pages)
28 January 1998Return made up to 31/10/97; change of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
23 December 1996Return made up to 31/10/96; change of members (6 pages)
23 December 1996Return made up to 31/10/96; change of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (5 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Full accounts made up to 31 December 1995 (5 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
12 May 1978Memorandum and Articles of Association (41 pages)
12 May 1978Memorandum and Articles of Association (41 pages)
30 March 1978Certificate of incorporation (1 page)
30 March 1978Certificate of incorporation (1 page)