London
SW6 4PZ
Director Name | Amy Mary Pike |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2011(32 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat F 58-60 Harwood Road London SW6 4PZ |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2010(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | Ringley House, 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2010(31 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Andrea Newman |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 November 2001) |
Role | Writer |
Correspondence Address | 58-60 Harwood Road Fulham London SW6 4PZ |
Director Name | Briony Mathieson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 1995) |
Role | Account Manager - Advertising |
Correspondence Address | 58 Harwood Road Fulham London SW6 4PZ |
Director Name | Mario Leale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2000) |
Role | Restauranteur |
Correspondence Address | 58-60 Harwood Road London SW6 4PZ |
Director Name | Sarah King |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 1995) |
Role | Teacher |
Correspondence Address | 58 Harwood Road Fulham London SW6 4PZ |
Director Name | Mr Charles Andrew |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 1996) |
Role | Marketing Consultant |
Correspondence Address | 58 Harwood Road Fulham London SW6 4PZ |
Director Name | Chris Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 1995) |
Role | Surveyor |
Correspondence Address | 58-60 Harwood Road London SW6 4PZ |
Director Name | Simon Cocks |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2000) |
Role | Journalist |
Correspondence Address | 58-60 Harwood Road London SW6 4PZ |
Director Name | Jeremy Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2000) |
Role | Banker |
Correspondence Address | 58-60 Harwood Road Fulham London SW6 4PZ |
Secretary Name | Mr Charles Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 June 1996) |
Role | Company Director |
Correspondence Address | 58 Harwood Road Fulham London SW6 4PZ |
Director Name | Anna Louise Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 April 2000) |
Role | Primary School Teacher |
Correspondence Address | Flat B 58-60 Harwood Road Fulham London SW6 4PZ |
Secretary Name | Colin George Campbell Cocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1998) |
Role | Retired |
Correspondence Address | Abbotswyck Gretton Winchcombe Cheltenham Gloucestershire GL54 5EY Wales |
Director Name | Richard Lott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2000) |
Role | Accountant |
Correspondence Address | 58e Harwood Road London SW6 4PZ |
Secretary Name | Richard Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2000) |
Role | Accountant |
Correspondence Address | 58e Harwood Road London SW6 4PZ |
Director Name | Anna Nicholl |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2003) |
Role | Risk Management |
Correspondence Address | 58/60 Harwood Road London SW6 4PZ |
Director Name | Mrs Tanya Elizabeth Sonachan Singh |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2003) |
Role | P R Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Lower Richmond Road London SW15 1LU |
Director Name | Muriel Viviane Proffitt |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2000(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2003) |
Role | Journalist |
Correspondence Address | 58b Harwood Road London SW6 4PZ |
Secretary Name | Jeremy Charles Proffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 58b Harwood Road London SW6 4PZ |
Director Name | Lisa Marsaret Barsotti |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(22 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 58b Harwood Road London SW6 4PZ |
Director Name | Michael Sonachan Singh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(22 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 September 2001) |
Role | Consultant |
Correspondence Address | 58-60 Harwood Road Fulham London SW6 4PZ |
Secretary Name | Michael Sonachan Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2004) |
Role | Consultant |
Correspondence Address | 58-60 Harwood Road Fulham London SW6 4PZ |
Director Name | Paul James Muscutt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2004) |
Role | Solicitor |
Correspondence Address | 58f Harwood Road Fulham London SW6 4PZ |
Director Name | Robert Edward Willsdon |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2007) |
Role | Stockbroker |
Correspondence Address | 58b Harwood Road Fulham London SW6 4PZ |
Secretary Name | Marie Elaine Jacklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2007) |
Role | Ac Manager |
Correspondence Address | 586 Harwood Road Fulham SW6 4PZ |
Secretary Name | Robert Edward Willsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2007) |
Role | Stockbroker |
Correspondence Address | 58b Harwood Road Fulham London SW6 4PZ |
Director Name | Lorna Shaw |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2011) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58g Harwood Road Fulham Greater London SW6 4PZ |
Director Name | Duncan Andrew Stirling |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(28 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2010) |
Role | Nightclub Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 58a Harwood Road Fulham Greater London SW6 4PZ |
Secretary Name | Lorna Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2011) |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58g Harwood Road Fulham Greater London SW6 4PZ |
Director Name | Lady Powell (Corporation) |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Status | Resigned |
Appointed | 25 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 January 2003) |
Correspondence Address | 58-60 Harwood Road Fulham London SW6 4PZ |
Registered Address | Ringley House 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
23 August 1985 | Delivered on: 13 September 1985 Satisfied on: 1 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 & 60 harwood road L.B. of hammersmith title no ngl 169097 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
5 February 2021 | Confirmation statement made on 25 December 2020 with updates (4 pages) |
---|---|
26 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 January 2020 | Secretary's details changed for Ringley Limited on 29 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 25 December 2018 with updates (5 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 February 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 July 2011 | Termination of appointment of Lorna Shaw as a director (2 pages) |
13 July 2011 | Termination of appointment of Lorna Shaw as a director (2 pages) |
13 July 2011 | Termination of appointment of Lorna Shaw as a secretary (2 pages) |
13 July 2011 | Termination of appointment of Lorna Shaw as a secretary (2 pages) |
1 July 2011 | Appointment of Amy Mary Pike as a director (4 pages) |
1 July 2011 | Appointment of Amy Mary Pike as a director (4 pages) |
12 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
1 April 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
1 April 2010 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
1 April 2010 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
29 March 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (7 pages) |
25 March 2010 | Appointment of Katja Fischer as a director (3 pages) |
25 March 2010 | Appointment of Katja Fischer as a director (3 pages) |
19 March 2010 | Registered office address changed from 58-60 Harwood Road Fulham London SW6 4PZ on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from 58-60 Harwood Road Fulham London SW6 4PZ on 19 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Duncan Stirling as a director (2 pages) |
18 March 2010 | Termination of appointment of Duncan Stirling as a director (2 pages) |
19 December 2009 | Director's details changed for Lorna Shaw on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Duncan Stirling on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Duncan Stirling on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Lorna Shaw on 18 December 2009 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 25/12/08; full list of members (5 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 September 2008 | Appointment terminated secretary marie jacklin (1 page) |
16 September 2008 | Appointment terminated secretary robert willsdon (1 page) |
16 September 2008 | Appointment terminated secretary marie jacklin (1 page) |
16 September 2008 | Appointment terminated director robert willsdon (1 page) |
16 September 2008 | Appointment terminated director robert willsdon (1 page) |
16 September 2008 | Return made up to 25/12/07; full list of members (5 pages) |
16 September 2008 | Return made up to 25/12/07; full list of members (5 pages) |
16 September 2008 | Appointment terminated secretary robert willsdon (1 page) |
9 June 2008 | Director appointed duncan stirling (2 pages) |
9 June 2008 | Director appointed duncan stirling (2 pages) |
9 June 2008 | Director and secretary appointed lorna shaw (2 pages) |
9 June 2008 | Director and secretary appointed lorna shaw (2 pages) |
9 April 2008 | Return made up to 25/12/06; no change of members (8 pages) |
9 April 2008 | Return made up to 25/12/06; no change of members (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 January 2006 | Return made up to 25/12/05; full list of members (9 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Return made up to 25/12/05; full list of members (9 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 March 2005 | Return made up to 25/12/04; full list of members
|
7 March 2005 | Return made up to 25/12/04; full list of members
|
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 September 2004 | New secretary appointed;new director appointed (1 page) |
20 September 2004 | New secretary appointed;new director appointed (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 25/12/03; full list of members (9 pages) |
16 January 2004 | Return made up to 25/12/03; full list of members (9 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
3 March 2003 | Return made up to 25/12/02; full list of members (11 pages) |
3 March 2003 | Return made up to 25/12/02; full list of members (11 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 April 2002 | Return made up to 25/12/01; full list of members (10 pages) |
16 April 2002 | Return made up to 25/12/01; full list of members (10 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
4 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 18 manor hall avenue london NW4 1NX (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 18 manor hall avenue london NW4 1NX (1 page) |
16 May 2001 | Return made up to 25/12/00; no change of members (7 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 25/12/00; no change of members (7 pages) |
16 May 2001 | New director appointed (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2000 | Full accounts made up to 31 December 1998 (13 pages) |
19 June 2000 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 2000 | Return made up to 25/12/99; no change of members (9 pages) |
15 June 2000 | Return made up to 25/12/99; no change of members (9 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned;director resigned (1 page) |
15 April 2000 | Secretary resigned;director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 25/12/98; full list of members (8 pages) |
26 January 1999 | Return made up to 25/12/98; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 25/12/97; full list of members (8 pages) |
8 September 1998 | Return made up to 25/12/97; full list of members (8 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed (2 pages) |
19 March 1998 | Full accounts made up to 31 December 1996 (13 pages) |
19 March 1998 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Return made up to 25/12/96; full list of members (8 pages) |
21 April 1997 | Return made up to 25/12/96; full list of members (8 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
21 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
21 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
1 July 1996 | Full accounts made up to 31 December 1994 (13 pages) |
1 July 1996 | Full accounts made up to 31 December 1994 (13 pages) |
21 February 1996 | Return made up to 25/12/95; full list of members (8 pages) |
21 February 1996 | Return made up to 25/12/95; full list of members (8 pages) |
23 May 1978 | Incorporation (13 pages) |
23 May 1978 | Incorporation (13 pages) |