Hoddesdon
EN11 0NT
Director Name | Mr Richard Glyn Barnes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(36 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | C4 Belcon Industrial Estate, Geddings Road Hoddesdon EN11 0NT |
Director Name | Mr Tony Fitzgerald |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | C4 Belcon Industrial Estate, Geddings Road Hoddesdon EN11 0NT |
Director Name | Kevin Precious |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 1994) |
Role | Insurance Executive |
Correspondence Address | 3 College Court Hoddesdon Hertfordshire EN11 9DP |
Director Name | Ann Gwendolin Curlewis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1992) |
Role | Teacher |
Correspondence Address | 4 College Court Hoddesdon Hertfordshire EN11 9DP |
Director Name | Enid Valerie Alden |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 May 1992) |
Role | Secretary |
Correspondence Address | 1 College Court Hoddesdon Hertfordshire EN11 9DP |
Secretary Name | Enid Valerie Alden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 1 College Court Hoddesdon Hertfordshire EN11 9DP |
Director Name | Jerry Brooke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 1994) |
Role | Management Surveyor |
Correspondence Address | 36 Salisbury Road Batford Harpenden Herts AL5 5AY |
Director Name | Melanie Jane Newton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1997) |
Role | Police Officer |
Correspondence Address | 2 College Court College Road Hoddesdon Hertfordshire EN11 9DP |
Director Name | Cetin Osman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 1997) |
Role | Maintenance Worker |
Correspondence Address | 3 College Court College Road Hoddesdon Hertfordshire EN11 9DP |
Secretary Name | Katy Jane Ruggeri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1994(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1997) |
Role | Midwife |
Correspondence Address | 1 College Court College Road Hoddesdon Hertfordshire EN7 9DP |
Director Name | Alexander Louis Ruggeri |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1997) |
Role | Security Officer |
Correspondence Address | 1 College Court College Road Hoddesdon Hertfordshire EN11 9DP |
Director Name | Ian Andrew Sales |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2003) |
Role | Domestic Engineer |
Correspondence Address | Apartment 5 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP |
Director Name | Mr David John Wright |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP |
Secretary Name | Penelope Anne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Apartment 5 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP |
Director Name | Gary Harding |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2005) |
Role | Estate Agent |
Correspondence Address | Apartment 1 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP |
Director Name | Mrs Lucia Reynolds |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 08 April 2005(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 June 2012) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Ware Road Hoddesdon Hertfordshire EN11 9EU |
Director Name | Celine Ann Bell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2005(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | McS Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Secretary Name | Mark Anthony Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 June 2006) |
Role | Traffic Eng |
Country of Residence | United Kingdom |
Correspondence Address | 130 Ware Road Hoddesdon Hertfordshire EN11 9EU |
Director Name | Jodie Isabel Chapman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP |
Secretary Name | Jodie Isabel Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP |
Director Name | Mr Daniel Mark Winger |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | McS Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE |
Secretary Name | Heath Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 1994) |
Correspondence Address | 63 High Road Bushey Heath Herts WD23 1EE |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2012(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 April 2024) |
Correspondence Address | Saxon House 6a St. Andrew Street Hertford SG14 1JA |
Registered Address | C4 Belcon Industrial Estate Geddings Road Hoddesdon EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
50 at £1 | B. Regan 16.67% Ordinary |
---|---|
50 at £1 | C. Bell & T. Bell 16.67% Ordinary |
50 at £1 | Hilary Jeanne Kendrick & Richard Glyn Barnes 16.67% Ordinary |
50 at £1 | M. Winger 16.67% Ordinary |
50 at £1 | Martin David Suzan 16.67% Ordinary |
50 at £1 | Mr T. Fitzgerald 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,919 |
Net Worth | £8,324 |
Cash | £4,407 |
Current Liabilities | £532 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
6 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 December 2019 | Secretary's details changed for Management Secretaries Limited on 14 November 2017 (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 March 2019 | Appointment of Mr Tony Fitzgerald as a director on 18 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 November 2017 | Registered office address changed from C/O Management Company Services Mcs Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from C/O Management Company Services Mcs Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page) |
19 April 2017 | Termination of appointment of Daniel Mark Winger as a director on 13 April 2017 (1 page) |
19 April 2017 | Appointment of Mr Martin Suzan as a director on 13 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Richard Glyn Barnes as a director on 13 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Richard Glyn Barnes as a director on 13 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Martin Suzan as a director on 13 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Daniel Mark Winger as a director on 13 April 2017 (1 page) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
5 January 2016 | Appointment of Mr Daniel Mark Winger as a director on 4 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Daniel Mark Winger as a director on 4 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Celine Ann Bell as a director on 4 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Celine Ann Bell as a director on 4 December 2015 (1 page) |
15 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
22 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
22 August 2013 | Amended accounts made up to 31 December 2011 (8 pages) |
22 August 2013 | Amended accounts made up to 31 December 2011 (8 pages) |
22 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Director's details changed for Celine Ann Bell on 2 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Celine Ann Bell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Celine Ann Bell on 2 January 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Termination of appointment of Jodie Chapman as a secretary (1 page) |
3 August 2012 | Termination of appointment of Jodie Chapman as a secretary (1 page) |
3 August 2012 | Registered office address changed from Apartment 3 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of David Wright as a director (1 page) |
3 August 2012 | Termination of appointment of Lucia Reynolds as a director (1 page) |
3 August 2012 | Registered office address changed from Apartment 3 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP on 3 August 2012 (1 page) |
3 August 2012 | Appointment of Management Secretaries Limited as a secretary (2 pages) |
3 August 2012 | Registered office address changed from Apartment 3 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP on 3 August 2012 (1 page) |
3 August 2012 | Appointment of Management Secretaries Limited as a secretary (2 pages) |
3 August 2012 | Termination of appointment of Jodie Chapman as a director (1 page) |
3 August 2012 | Termination of appointment of Jodie Chapman as a director (1 page) |
3 August 2012 | Termination of appointment of Lucia Reynolds as a director (1 page) |
3 August 2012 | Termination of appointment of David Wright as a director (1 page) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 January 2010 | Director's details changed for Celine Ann Bell on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for David John Wright on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Jodie Isabel Chapman on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Jodie Isabel Chapman on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Celine Ann Bell on 31 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Lucia Reynolds on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Lucia Reynolds on 31 December 2009 (2 pages) |
18 January 2010 | Director's details changed for David John Wright on 31 December 2009 (2 pages) |
8 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
27 July 2006 | New secretary appointed;new director appointed (2 pages) |
27 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 130 ware road hoddesdon herts EN11 9EU (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 130 ware road hoddesdon herts EN11 9EU (1 page) |
19 July 2006 | New director appointed (2 pages) |
17 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
17 February 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 130 ware road hoddesdon herts EN11 9EU (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 130 ware road hoddesdon herts EN11 9EU (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: apartment 5 college court 37 college road hoddesdon hertfordshire EN11 9DP (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: apartment 5 college court 37 college road hoddesdon hertfordshire EN11 9DP (1 page) |
15 November 2005 | Director resigned (2 pages) |
15 November 2005 | Director resigned (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2003 | New director appointed (2 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
22 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
22 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
10 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |