Milwaukee
Wi
53202
Director Name | Mr Andrew Peter Heald |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(36 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Jennifer Van Panhuys |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(36 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr William Eric Drake |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twinstead Manor Sudbury Suffolk CO10 7NA |
Director Name | Henry Guy Eastman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 55 Britannia Road London SW6 2JR |
Director Name | Mr Michael John Oliver Proudlock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Secretary Name | Steven Anthony Sussman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilty Hill Farm Cherry Street Duton Hill Dunmow Essex CM6 2EE |
Director Name | Mr Andrew William Kennedy Merriam |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lawn House Eye Suffolk IP23 7NN |
Director Name | David Simon Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Gardens London W4 3RY |
Director Name | Lord Robin Granville Hodgson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Scarsdale Villas London W8 6PT |
Secretary Name | Michelle Streeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2006) |
Role | Company Secretary Administrato |
Correspondence Address | The Anchorage 1 Fambridge Road South Fambridge Rochford Essex SS4 3LY |
Director Name | Mr Charles Basil Tilley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Brodrick Road London SW17 7DY |
Director Name | Mr Sean Patrick McLaughlin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Thurleigh Road London SW12 8UD |
Director Name | Mr John Anthony Fordham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Keith Anthony Hoad |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillcrest Winchmore Hill London N21 1AT |
Director Name | Mr Bruce Allan Weir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Enco Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Robert W. Baird Group LTD 50.00% Ordinary |
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 | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
5 February 2021 | Director's details changed for Jennifer Van Panhuys on 3 January 2021 (2 pages) |
---|---|
5 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
20 January 2021 | Resolutions
|
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
23 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 January 2018 | Director's details changed for Jennifer Van Panhuys on 4 July 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
6 September 2016 | Termination of appointment of John Anthony Fordham as a director on 30 June 2016 (1 page) |
6 September 2016 | Termination of appointment of John Anthony Fordham as a director on 30 June 2016 (1 page) |
6 July 2016 | Appointment of Paul Schultz as a director on 30 June 2016 (2 pages) |
6 July 2016 | Appointment of Paul Schultz as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Jennifer Van Panhuys as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Jennifer Van Panhuys as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Andrew Peter Heald as a director on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Andrew Peter Heald as a director on 30 June 2016 (2 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
5 November 2014 | Director's details changed for Mr John Anthony Fordham on 16 June 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Anthony Fordham on 16 June 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 June 2014 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
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) |
15 February 2013 | Termination of appointment of Bruce Weir as a director (1 page) |
15 February 2013 | Termination of appointment of Bruce Weir as a director (1 page) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages) |
8 January 2013 | Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages) |
8 January 2013 | Director's details changed for John Anthony Fordham on 3 December 2012 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
31 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
31 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed granville baird secretaries LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Company name changed granville baird secretaries LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (2 pages) |
30 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
30 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
30 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
30 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Director appointed bruce allan weir (2 pages) |
31 March 2009 | Director appointed bruce allan weir (2 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
30 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 December 2008 | Appointment terminated director keith hoad (1 page) |
4 December 2008 | Appointment terminated director keith hoad (1 page) |
9 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (6 pages) |
4 February 2008 | Return made up to 21/01/08; full list of members (6 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 July 2007 | Resolutions
|
26 January 2007 | Return made up to 21/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 21/01/07; full list of members (6 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Secretary's particulars changed (1 page) |
11 October 2001 | Secretary's particulars changed (1 page) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
13 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
9 March 2000 | Company name changed granville secretaries LIMITED\certificate issued on 09/03/00 (2 pages) |
9 March 2000 | Company name changed granville secretaries LIMITED\certificate issued on 09/03/00 (2 pages) |
24 February 2000 | Return made up to 21/01/00; full list of members (14 pages) |
24 February 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Secretary's particulars changed (1 page) |
24 February 2000 | Return made up to 21/01/00; full list of members (14 pages) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
4 February 1999 | Return made up to 21/01/99; full list of members (10 pages) |
4 February 1999 | Return made up to 21/01/99; full list of members (10 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
18 March 1998 | New director appointed (3 pages) |
18 March 1998 | New director appointed (3 pages) |
25 February 1998 | Return made up to 21/01/98; full list of members (8 pages) |
25 February 1998 | Return made up to 21/01/98; full list of members (8 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
10 March 1997 | Memorandum and Articles of Association (8 pages) |
10 March 1997 | Company name changed lovat nominees LIMITED\certificate issued on 11/03/97 (2 pages) |
10 March 1997 | Company name changed lovat nominees LIMITED\certificate issued on 11/03/97 (2 pages) |
10 March 1997 | Memorandum and Articles of Association (8 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
2 February 1997 | New director appointed (4 pages) |
2 February 1997 | New director appointed (3 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (3 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | New secretary appointed (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (4 pages) |
2 February 1997 | Return made up to 21/01/97; full list of members (13 pages) |
2 February 1997 | Return made up to 21/01/97; full list of members (13 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New secretary appointed (1 page) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
4 March 1996 | Director's particulars changed (1 page) |
4 March 1996 | Secretary's particulars changed (1 page) |
4 March 1996 | Secretary's particulars changed (1 page) |
4 March 1996 | Director's particulars changed (1 page) |
28 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |