Company NameCirowand Limited
Company StatusActive
Company Number01455797
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMartin McNeill
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(24 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMr Paul Nicholas Taylor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(34 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park House 82-88 Richmond Hill
Richmond
Surrey
TW10 6RA
Director NameMrs Katherine Lucy O'Sullivan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(38 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Park House
Richmond
Surrey
TW10 6RA
Director NameMs Laurianne Marie Georgette Bradford
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2019(39 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Courtfield Gardens
London
SW5 0PD
Director NameMrs Elizabeth Anne Berryman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address4 Park House
82-88 Richmond Hill
Richmond
Surrey
TW10 6RA
Director NameMr Charles Robert Henderson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence Address10 Park House
82-88 Richmond Hill
Richmond
Surrey
TW10 6RA
Director NameMr Kenneth Edgar Williams
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2000)
RoleShipping Agent
Correspondence Address3 Park House
82/88 Richmond Hill
Richmond
Surrey
TW10 6RA
Secretary NameMr Richard Charles Higham
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address7 Park House
82-88 Richmond Hill
Richmond
Surrey
TW10 6RA
Secretary NameMr Kenneth Edgar Williams
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address3 Park House
82/88 Richmond Hill
Richmond
Surrey
TW10 6RA
Director NameMichael Joseph Birch
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2004)
RoleComputer Programmer
Correspondence Address7 Park House
82-88 Richmond Hill
Richmond
Surrey
TW10 6RA
Director NameMr David John Butler
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(20 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 January 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Park House
Richmond Hill
Richmond
Surrey
TW10 6RA
Director NamePhilip Alexander Stelling
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityNetherlands
StatusResigned
Appointed01 August 2000(20 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 June 2008)
RoleEngineering Consultant
Correspondence AddressFlat 11 Park House
82-88 Richmond Hill Road
Richmond
Surrey
TW10 6RA
Secretary NamePhilip Alexander Stelling
NationalityNetherlands
StatusResigned
Appointed01 August 2000(20 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2002)
RoleEngineering Consultant
Correspondence AddressFlat 11 Park House
82-88 Richmond Hill Road
Richmond
Surrey
TW10 6RA
Secretary NameMr Howard John Best
NationalityBritish
StatusResigned
Appointed15 November 2002(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressYockley Cottage
The Maultway
Camberley
Surrey
GU15 1QF
Secretary NameCarol Balfe
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2008)
RoleCompany Director
Correspondence Address28 St Jons Road
Hanworth
Middx
TW13 6NQ
Secretary NameAnthony Julian Taylor
NationalityBritish
StatusResigned
Appointed16 April 2008(28 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address2 Park House
Richmond Hill
Richmond
Surrey
TW10 6RA
Director NameMr Nick Stuart Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(29 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Park House
Richmond
Surrey
TW10 6RA
Director NameMrs Cornelia Theresia Eberhardt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2009(30 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 March 2016)
RoleDesign & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Park House
Richmond Hill
Richmond
Surrey
TW10 6RA
Director NameElizabeth Berryman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(31 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Medlars Verbania Way
East Grinstead
West Sussex
RH19 3UP
Director NameMs Dominique Field
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(37 years, 3 months after company formation)
Appointment Duration3 years (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191-193 High Street
Hampton Hill
Hampton
TW12 1NL
Secretary NameShaw And Company (Corporation)
StatusResigned
Appointed01 June 2004(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
Correspondence Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ

Location

Registered Address191-193 High Street
Hampton Hill
Hampton
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Cornelia Eberhardt
8.33%
Ordinary
1 at £1Lynn Tebbutt
8.33%
Ordinary
1 at £1Martin Mcneill
8.33%
Ordinary
1 at £1Mr Bobby Console-verma
8.33%
Ordinary
1 at £1Mr David Butler
8.33%
Ordinary
1 at £1Mr Michael Birch & Mrs X. Birch
8.33%
Ordinary
1 at £1Mr Nicholas Martin
8.33%
Ordinary
1 at £1Mr Philip Stelling & Mrs S. Stelling
8.33%
Ordinary
1 at £1Mrs B. D'souza & Mr Reuben D'souza
8.33%
Ordinary
1 at £1Mrs Elizabeth Anne Berryman & Mr Alan Berryman
8.33%
Ordinary
1 at £1Mrs Stuart Bradford & Mr L. Bradford
8.33%
Ordinary
1 at £1Ms Katherine O'sullivan
8.33%
Ordinary

Financials

Year2014
Net Worth£40,859
Cash£28,032
Current Liabilities£27,173

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Dominique Field as a director on 26 February 2020 (1 page)
18 December 2019Micro company accounts made up to 31 October 2019 (4 pages)
17 April 2019Appointment of Ms Laurianne Marie Georgette Bradford as a director on 1 March 2019 (2 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 March 2018Appointment of Mrs Katherine Lucy O'sullivan as a director on 12 March 2018 (2 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 February 2017Appointment of Ms Dominique Field as a director on 1 February 2017 (2 pages)
13 February 2017Appointment of Ms Dominique Field as a director on 1 February 2017 (2 pages)
6 February 2017Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page)
13 January 2017Termination of appointment of Elizabeth Berryman as a director on 1 April 2013 (1 page)
13 January 2017Termination of appointment of Elizabeth Berryman as a director on 1 April 2013 (1 page)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 April 2016Termination of appointment of Cornelia Theresia Eberhardt as a director on 23 March 2016 (1 page)
18 April 2016Termination of appointment of Cornelia Theresia Eberhardt as a director on 23 March 2016 (1 page)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12
(7 pages)
14 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12
(7 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12
(7 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12
(7 pages)
17 April 2015Appointment of Mr Paul Nicholas Taylor as a director on 22 January 2014 (2 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 12
(7 pages)
17 April 2015Appointment of Mr Paul Nicholas Taylor as a director on 22 January 2014 (2 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
16 May 2012Termination of appointment of Nicholas Martin as a director (1 page)
16 May 2012Termination of appointment of Nicholas Martin as a director (1 page)
18 April 2012Registered office address changed from 5 Park House Richmond Hill Richmond upon Thames Surrey TW10 6RA on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 5 Park House Richmond Hill Richmond upon Thames Surrey TW10 6RA on 18 April 2012 (1 page)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 September 2011Appointment of Elizabeth Berryman as a director (2 pages)
8 September 2011Appointment of Elizabeth Berryman as a director (2 pages)
23 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
23 August 2011Termination of appointment of Anthony Taylor as a secretary (1 page)
23 August 2011Termination of appointment of Anthony Taylor as a secretary (1 page)
23 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Director's details changed for Nicholas Stuart Martin on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Martin Mcneill on 2 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Martin Mcneill on 2 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Martin Mcneill on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Stuart Martin on 2 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Stuart Martin on 2 April 2010 (2 pages)
12 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (10 pages)
15 February 2010Appointment of Mrs Cornelia Theresia Eberhardt as a director (2 pages)
15 February 2010Appointment of Mrs Cornelia Theresia Eberhardt as a director (2 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 October 2009Termination of appointment of Elizabeth Berryman as a director (1 page)
19 October 2009Termination of appointment of Elizabeth Berryman as a director (1 page)
4 June 2009Return made up to 02/04/09; full list of members (9 pages)
4 June 2009Return made up to 02/04/09; full list of members (9 pages)
19 January 2009Director appointed nicholas stuart martin (2 pages)
19 January 2009Appointment terminated director david butler (1 page)
19 January 2009Director appointed nicholas stuart martin (2 pages)
19 January 2009Appointment terminated director david butler (1 page)
12 January 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
27 November 2008Registered office changed on 27/11/2008 from 28 st johns road hanworth feltham middx TW13 6NW (1 page)
27 November 2008Registered office changed on 27/11/2008 from 28 st johns road hanworth feltham middx TW13 6NW (1 page)
7 July 2008Appointment terminated director philip stelling (1 page)
7 July 2008Appointment terminated director philip stelling (1 page)
18 June 2008Return made up to 02/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2008Return made up to 02/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2008Appointment terminated secretary carol balfe (1 page)
11 June 2008Secretary appointed anthony julian taylor (2 pages)
11 June 2008Appointment terminated secretary carol balfe (1 page)
11 June 2008Secretary appointed anthony julian taylor (2 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 June 2007Return made up to 02/04/07; no change of members (8 pages)
4 June 2007Return made up to 02/04/07; no change of members (8 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: shaw & co 25-27 kew road richmond surrey TW9 2NQ (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Return made up to 02/04/06; full list of members (14 pages)
9 June 2006Registered office changed on 09/06/06 from: shaw & co 25-27 kew road richmond surrey TW9 2NQ (1 page)
9 June 2006Return made up to 02/04/06; full list of members (14 pages)
9 June 2006New secretary appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 December 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
6 December 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
9 August 2005Auds statement on res (1 page)
9 August 2005Auds statement on res (1 page)
1 June 2005Return made up to 02/04/05; full list of members (10 pages)
1 June 2005Return made up to 02/04/05; full list of members (10 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: yockley cottage the maultway camberley surrey GU15 1QF (1 page)
12 July 2004Registered office changed on 12/07/04 from: yockley cottage the maultway camberley surrey GU15 1QF (1 page)
8 April 2004Return made up to 02/04/04; no change of members (8 pages)
8 April 2004Return made up to 02/04/04; no change of members (8 pages)
30 March 2004Accounts made up to 31 October 2003 (10 pages)
30 March 2004Accounts made up to 31 October 2003 (10 pages)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
1 May 2003Return made up to 02/04/03; change of members (8 pages)
1 May 2003Return made up to 02/04/03; change of members (8 pages)
23 January 2003Registered office changed on 23/01/03 from: 11 park house 82-88 richmond hill richmond surrey TW10 6RA (1 page)
23 January 2003Registered office changed on 23/01/03 from: 11 park house 82-88 richmond hill richmond surrey TW10 6RA (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
29 November 2002Accounts made up to 31 October 2002 (9 pages)
29 November 2002Accounts made up to 31 October 2002 (9 pages)
11 April 2002Return made up to 02/04/02; full list of members (13 pages)
11 April 2002Return made up to 02/04/02; full list of members (13 pages)
19 December 2001Accounts made up to 31 October 2001 (9 pages)
19 December 2001Accounts made up to 31 October 2001 (9 pages)
6 June 2001Accounts made up to 31 October 2000 (9 pages)
6 June 2001Accounts made up to 31 October 2000 (9 pages)
21 May 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(12 pages)
21 May 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(12 pages)
1 November 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(12 pages)
1 November 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 01/11/00
(12 pages)
31 August 2000Accounts made up to 31 October 1999 (9 pages)
31 August 2000Accounts made up to 31 October 1999 (9 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 4 park house 82-88 richmond hill richmond surrey TW10 6RA (1 page)
24 August 2000Registered office changed on 24/08/00 from: 4 park house 82-88 richmond hill richmond surrey TW10 6RA (1 page)
2 September 1999Accounts made up to 31 October 1998 (9 pages)
2 September 1999Accounts made up to 31 October 1998 (9 pages)
7 May 1999Return made up to 02/04/99; full list of members (6 pages)
7 May 1999Return made up to 02/04/99; full list of members (6 pages)
11 September 1998Accounts made up to 31 October 1997 (9 pages)
11 September 1998Accounts made up to 31 October 1997 (9 pages)
4 August 1998Return made up to 02/04/98; no change of members (4 pages)
4 August 1998Return made up to 02/04/98; no change of members (4 pages)
25 May 1997Accounts made up to 31 October 1996 (10 pages)
25 May 1997Accounts made up to 31 October 1996 (10 pages)
23 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 August 1996Accounts made up to 31 October 1995 (10 pages)
21 August 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
21 August 1996Accounts made up to 31 October 1995 (10 pages)
21 August 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
(6 pages)
11 August 1995Return made up to 21/03/95; full list of members (6 pages)
11 August 1995Return made up to 21/03/95; full list of members (6 pages)
15 June 1995Accounts made up to 31 October 1994 (9 pages)
15 June 1995Accounts made up to 31 October 1994 (9 pages)
22 October 1979Incorporation (14 pages)
22 October 1979Incorporation (14 pages)