Teddington
Middlesex
TW11 8DX
Director Name | Mr Simon John Wood |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Consulting Services Director |
Country of Residence | England |
Correspondence Address | 17 Cranebrook Manor Road Twickenham Middlesex TW2 5DJ |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2018(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Betty Ireland Lovering |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1996) |
Role | Retired Civil Servant |
Correspondence Address | Flat 16 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Katherine Constance Richards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 1995) |
Role | Airline Ticket Agent |
Correspondence Address | Flat 15 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Paul Kenneth Mott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1996) |
Role | Business Analyst |
Correspondence Address | Flat 17 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Doris Elizabeth Johnson |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | Flat 4 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Jack Epstein |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Retired |
Correspondence Address | Flat 8 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Doris Mary Bishop |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | Flat 19 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Elsie Mabel Jane Hall |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 February 1992) |
Role | Retired |
Correspondence Address | Flat 18 10 Cromwell Road Teddington Middlesex TW11 9EG |
Secretary Name | Doris Mary Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | Flat 19 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Jennifer Amy Rosalind Wale |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 5 Redland 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Barbara Shearing |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 1998) |
Role | Student |
Correspondence Address | Flat 8 Redland 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Clifford Ernest Mountjoy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 2000) |
Role | Maintenance |
Correspondence Address | Flat 1 Redland 10 Cromwell Road Teddington Middlesex TW11 9EG |
Secretary Name | Arup Kumar Kar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(16 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 17 August 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 77 Cambridge Crescent Teddington Middlesex TW11 8DX |
Director Name | Peter Ernest Pordage |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 August 2005) |
Role | Retired |
Correspondence Address | 12 Redlands 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Ann May Dix |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 October 2007) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Redlands Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Elizabeth Claire Honer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2002) |
Role | Civil Servant |
Correspondence Address | 16 Redland Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Mr Colin Andrew Keam-George |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 August 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kingston Lane Teddington Middlesex TW11 9HW |
Director Name | Peter David Hollywood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2006) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | Seymour Place 53 Park Road Hampton Hill Middlesex TW12 1HX |
Director Name | Ms Margaret Buckroyd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 February 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 21 Redlands 10 Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Lester Paul Brewer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(27 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 18 September 2007) |
Role | Dist Director |
Correspondence Address | Flat 7 10 Redlands Cromwell Road Teddington Middlesex TW11 9EG |
Director Name | Mr Gary Welch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 April 2016) |
Role | Airline Crew |
Country of Residence | United Kingdom |
Correspondence Address | Marquis House 54 Richmond Road Twickenham Middx TW1 3BE |
Director Name | Paul Kenneth Mott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oak Hill Epsom Surrey KT18 7BT |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £230 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (6 pages) |
5 July 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
5 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page) |
28 December 2020 | Confirmation statement made on 21 December 2020 with updates (6 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 December 2019 | Confirmation statement made on 21 December 2019 with updates (6 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (3 pages) |
19 August 2018 | Termination of appointment of Arup Kumar Kar as a secretary on 17 August 2018 (1 page) |
19 August 2018 | Registered office address changed from Marquis House 54 Richmond Road Twickenham Middx TW1 3BE to 69 Victoria Road Surbiton Surrey KT6 4NX on 19 August 2018 (1 page) |
19 August 2018 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 17 August 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 August 2016 | Termination of appointment of a director (1 page) |
21 August 2016 | Termination of appointment of a director (1 page) |
19 August 2016 | Termination of appointment of Paul Kenneth Mott as a director on 14 May 2016 (1 page) |
19 August 2016 | Termination of appointment of Paul Kenneth Mott as a director on 14 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Simon John Wood as a director on 16 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Simon John Wood as a director on 16 June 2016 (2 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 May 2016 | Termination of appointment of Gary Welch as a director on 25 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Gary Welch as a director on 25 April 2016 (1 page) |
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 February 2014 | Appointment of Paul Kenneth Mott as a director (3 pages) |
4 February 2014 | Appointment of Paul Kenneth Mott as a director (3 pages) |
10 January 2014 | Secretary's details changed for Arup Kumar Kar on 28 December 2013 (1 page) |
10 January 2014 | Director's details changed for Arup Kumar Kar on 28 December 2010 (2 pages) |
10 January 2014 | Secretary's details changed for Arup Kumar Kar on 28 December 2013 (1 page) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Arup Kumar Kar on 28 December 2010 (2 pages) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 April 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (2 pages) |
30 April 2013 | Previous accounting period extended from 31 August 2012 to 30 September 2012 (2 pages) |
28 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
31 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
21 April 2011 | Appointment of Mr Gary Welch as a director (2 pages) |
21 April 2011 | Appointment of Mr Gary Welch as a director (2 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
16 April 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (13 pages) |
16 April 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (13 pages) |
15 April 2010 | Director's details changed for Ms Margaret Buckroyd on 28 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Arup Kumar Kar on 28 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Arup Kumar Kar on 28 December 2009 (2 pages) |
15 April 2010 | Director's details changed for Ms Margaret Buckroyd on 28 December 2009 (2 pages) |
25 March 2010 | Termination of appointment of Margaret Buckroyd as a director (2 pages) |
25 March 2010 | Termination of appointment of Margaret Buckroyd as a director (2 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
10 February 2009 | Return made up to 28/12/08; full list of members (12 pages) |
10 February 2009 | Director's change of particulars / maragret buckroyd / 09/02/2009 (2 pages) |
10 February 2009 | Director's change of particulars / maragret buckroyd / 09/02/2009 (2 pages) |
10 February 2009 | Return made up to 28/12/08; full list of members (12 pages) |
24 December 2008 | Return made up to 28/12/07; full list of members (12 pages) |
24 December 2008 | Return made up to 28/12/07; full list of members (12 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 28/12/06; change of members
|
15 March 2007 | Return made up to 28/12/05; no change of members (9 pages) |
15 March 2007 | Return made up to 28/12/06; change of members
|
18 September 2006 | Registered office changed on 18/09/06 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
23 February 2006 | Full accounts made up to 31 August 2005 (8 pages) |
23 February 2006 | Full accounts made up to 31 August 2005 (8 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 28/12/04; full list of members (16 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (16 pages) |
23 December 2004 | Full accounts made up to 31 August 2004 (8 pages) |
23 December 2004 | Full accounts made up to 31 August 2004 (8 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
24 March 2004 | Full accounts made up to 31 August 2003 (8 pages) |
24 March 2004 | Full accounts made up to 31 August 2003 (8 pages) |
22 January 2004 | Return made up to 28/12/03; change of members (8 pages) |
22 January 2004 | Return made up to 28/12/03; change of members (8 pages) |
8 May 2003 | Full accounts made up to 31 August 2002 (8 pages) |
8 May 2003 | Full accounts made up to 31 August 2002 (8 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 28/12/02; change of members (7 pages) |
28 January 2003 | Return made up to 28/12/02; change of members (7 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: flat 3 redlands 10 cromwell road teddington middlesex TW11 9EG (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: flat 3 redlands 10 cromwell road teddington middlesex TW11 9EG (1 page) |
14 November 2002 | Location of register of members (1 page) |
14 November 2002 | Location of register of members (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
27 May 2002 | Full accounts made up to 31 August 2001 (8 pages) |
1 February 2002 | Return made up to 28/12/01; full list of members (11 pages) |
1 February 2002 | Return made up to 28/12/01; full list of members (11 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
1 February 2001 | Return made up to 28/12/00; change of members
|
1 February 2001 | Return made up to 28/12/00; change of members
|
8 August 2000 | Full accounts made up to 31 August 1999 (8 pages) |
8 August 2000 | Full accounts made up to 31 August 1999 (8 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
28 January 2000 | Return made up to 28/12/99; change of members
|
28 January 2000 | Return made up to 28/12/99; change of members
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
25 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
25 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
5 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
20 August 1998 | Full accounts made up to 31 August 1997 (8 pages) |
20 August 1998 | Full accounts made up to 31 August 1997 (8 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Return made up to 28/12/97; no change of members (7 pages) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Return made up to 28/12/97; no change of members (7 pages) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
13 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
13 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 28/12/96; change of members
|
23 January 1997 | Return made up to 28/12/96; change of members
|
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
18 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members
|
18 January 1996 | Return made up to 28/12/95; full list of members
|
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
10 May 1979 | Incorporation (15 pages) |
10 May 1979 | Incorporation (15 pages) |