Lomond Grove Camberell
London
SE5 7HS
Director Name | Mr Leslie John Dainton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(28 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 28 Randolph Drive Southwood Farnborough Hampshire GU14 0QQ |
Director Name | Mr Patrick James Hutchison |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(36 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Christopher Gregory |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Ms Claire Strickett |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Communications Strategy Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Philippe Charles Hinton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years after company formation) |
Appointment Duration | 7 years (resigned 10 August 1999) |
Role | Interior Tiler |
Correspondence Address | 41 Chester Court London SE5 7HS |
Director Name | Mr David Royle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 1996) |
Role | Journalist |
Correspondence Address | 34 Chester Court London SE5 7HS |
Director Name | Mr Jonathan Greatorex |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years after company formation) |
Appointment Duration | 4 years (resigned 21 August 1996) |
Role | Music Teacher |
Correspondence Address | Flat 5 Chester Court London SE5 7HS |
Director Name | Mr Richard David Trevor Evans |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1994) |
Role | Senior Picture Editor |
Correspondence Address | 31 Chester Court London SE5 7HS |
Director Name | Mr Mark Douglas Francis Adams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1994) |
Role | Building Surveyor |
Correspondence Address | 24 Chester Court London SE5 7HS |
Secretary Name | Mr Jonathan Greatorex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(12 years after company formation) |
Appointment Duration | 4 years (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Flat 5 Chester Court London SE5 7HS |
Director Name | Kim Sivyer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 September 2002) |
Role | Hairdresser |
Correspondence Address | 22 Chester Court Lomond Grove London SE5 7HS |
Secretary Name | Louis Quail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 24 Chester Court Lomond Grove London SE5 7HS |
Director Name | Carole Duff |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 February 2006) |
Role | Nurse |
Correspondence Address | 40 Chester Court Lomond Grove London SE5 7HS |
Director Name | Polly Nolan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 17 Chester Court Lomond Grove London SE5 7HS |
Director Name | Roger Stuart Mackay |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 April 2010) |
Role | Moulder |
Correspondence Address | 34 Chester Court Camberwell London SE5 7HS |
Director Name | David Crook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 March 2017) |
Role | Residence Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Halsmere Road London SE5 9LN |
Secretary Name | Carole Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 40 Chester Court Lomond Grove London SE5 7HS |
Director Name | Andrew Cadey |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chester Court Lomond Grove Camberwell London SE5 7HS |
Director Name | Simon Bird |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2010) |
Role | Artist Designer |
Correspondence Address | 29 Chester Court London SE5 7HS |
Director Name | Alexander Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 December 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 33 Chester Court Lomond Grove London SE5 7HS |
Secretary Name | Katharine Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | 44 Chester Court Lomond Grove Camberwell London SE5 7HS |
Director Name | Lynn Susan McConnachie |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | 32 Chester Court Lomond Grove London SE5 7HS |
Director Name | Mr Michael Howarth |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2021(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2023) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Registered Address | 3rd Floor Collegiate House 9 St. Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
5 April 2024 | Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 5 April 2024 (1 page) |
---|---|
4 March 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
7 June 2023 | Termination of appointment of Michael Howarth as a director on 19 May 2023 (1 page) |
25 November 2022 | Appointment of Ms Claire Strickett as a director on 25 November 2022 (2 pages) |
3 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
29 March 2021 | Appointment of Mr Michael Howarth as a director on 12 March 2021 (2 pages) |
16 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
9 October 2017 | Appointment of Mr Christopher Gregory as a director on 1 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Christopher Gregory as a director on 1 October 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Mr Patrick James Hutchison as a director on 30 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Patrick James Hutchison as a director on 30 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of David Crook as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of David Crook as a director on 30 March 2017 (1 page) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
31 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Annual return made up to 24 July 2015 no member list (4 pages) |
27 July 2015 | Annual return made up to 24 July 2015 no member list (4 pages) |
3 November 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 November 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 August 2014 | Annual return made up to 24 July 2014 no member list (4 pages) |
1 August 2014 | Annual return made up to 24 July 2014 no member list (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 July 2013 | Annual return made up to 24 July 2013 no member list (4 pages) |
26 July 2013 | Annual return made up to 24 July 2013 no member list (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 July 2012 | Annual return made up to 24 July 2012 no member list (4 pages) |
30 July 2012 | Annual return made up to 24 July 2012 no member list (4 pages) |
13 December 2011 | Termination of appointment of Alexander Smith as a director (2 pages) |
13 December 2011 | Termination of appointment of Alexander Smith as a director (2 pages) |
20 September 2011 | Termination of appointment of Andrew Cadey as a director (2 pages) |
20 September 2011 | Termination of appointment of Andrew Cadey as a director (2 pages) |
26 July 2011 | Annual return made up to 24 July 2011 no member list (6 pages) |
26 July 2011 | Annual return made up to 24 July 2011 no member list (6 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
29 July 2010 | Director's details changed for David Crook on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Andrew Cadey on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for David Crook on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 24 July 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Leslie John Dainton on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Andrew Cadey on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Pernille Petersen on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Leslie John Dainton on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for David Crook on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Pernille Petersen on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Pernille Petersen on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Leslie John Dainton on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Andrew Cadey on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 24 July 2010 no member list (6 pages) |
19 May 2010 | Termination of appointment of Richard Evans as a director (1 page) |
19 May 2010 | Termination of appointment of Richard Evans as a director (1 page) |
22 April 2010 | Termination of appointment of Katharine Barker as a secretary (1 page) |
22 April 2010 | Termination of appointment of Katharine Barker as a secretary (1 page) |
22 April 2010 | Termination of appointment of Roger Mackay as a director (1 page) |
22 April 2010 | Termination of appointment of Lynn Mcconnachie as a director (1 page) |
22 April 2010 | Termination of appointment of Roger Mackay as a director (1 page) |
22 April 2010 | Termination of appointment of Lynn Mcconnachie as a director (1 page) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 February 2010 | Termination of appointment of Simon Bird as a director (1 page) |
18 February 2010 | Termination of appointment of Simon Bird as a director (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 August 2009 | Annual return made up to 24/07/09 (5 pages) |
3 August 2009 | Annual return made up to 24/07/09 (5 pages) |
1 April 2009 | Director appointed richard david trvoer evans (2 pages) |
1 April 2009 | Director appointed richard david trvoer evans (2 pages) |
1 April 2009 | Director appointed leslie john dainton (2 pages) |
1 April 2009 | Director appointed lynn susan mcconnachie (2 pages) |
1 April 2009 | Director appointed lynn susan mcconnachie (2 pages) |
1 April 2009 | Director appointed leslie john dainton (2 pages) |
4 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 July 2008 | Annual return made up to 24/07/08 (4 pages) |
29 July 2008 | Annual return made up to 24/07/08 (4 pages) |
16 July 2008 | Appointment terminated director carole duff (1 page) |
16 July 2008 | Appointment terminate, director and secretary carole duff logged form (1 page) |
16 July 2008 | Appointment terminate, director and secretary carole duff logged form (1 page) |
16 July 2008 | Appointment terminated director carole duff (1 page) |
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 July 2007 | Annual return made up to 24/07/07 (2 pages) |
24 July 2007 | Annual return made up to 24/07/07 (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
31 July 2006 | Annual return made up to 24/07/06 (2 pages) |
31 July 2006 | Annual return made up to 24/07/06 (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 2 tower house hoddesdon hertfordshire EN11 8UR (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 2 tower house hoddesdon hertfordshire EN11 8UR (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
24 August 2005 | Annual return made up to 24/07/05 (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
24 August 2005 | Annual return made up to 24/07/05 (2 pages) |
27 August 2004 | Annual return made up to 24/07/04 (4 pages) |
27 August 2004 | Annual return made up to 24/07/04 (4 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 18 melbourne grove london SE22 8RA (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 18 melbourne grove london SE22 8RA (1 page) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 August 2003 | Annual return made up to 24/07/03 (4 pages) |
20 August 2003 | Annual return made up to 24/07/03 (4 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Annual return made up to 09/08/02 (4 pages) |
14 November 2002 | Annual return made up to 09/08/02 (4 pages) |
9 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
9 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
3 September 2001 | Annual return made up to 09/08/01 (4 pages) |
3 September 2001 | Annual return made up to 09/08/01 (4 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 October 2000 | Annual return made up to 09/08/00 (4 pages) |
13 October 2000 | Annual return made up to 09/08/00 (4 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
24 August 1999 | Annual return made up to 09/08/99 (4 pages) |
24 August 1999 | Annual return made up to 09/08/99 (4 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
2 December 1998 | Annual return made up to 09/08/98 (4 pages) |
2 December 1998 | Annual return made up to 09/08/98 (4 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 September 1997 | Annual return made up to 09/08/97 (4 pages) |
26 September 1997 | Annual return made up to 09/08/97 (4 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Annual return made up to 09/08/96 (4 pages) |
4 October 1996 | Annual return made up to 09/08/96 (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 September 1995 | Annual return made up to 09/08/95 (4 pages) |
1 September 1995 | Annual return made up to 09/08/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 July 1980 | Incorporation (21 pages) |
15 July 1980 | Incorporation (21 pages) |