Cove
Farnborough
Hampshire
GU14 8UT
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Colin Mitchell-Gears |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 1999) |
Role | Machine Tool Maker |
Correspondence Address | 49 Vesey Close Cove Farnborough Hampshire GU14 8UT |
Director Name | David John Nicholls |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 1998) |
Role | Engineer |
Correspondence Address | 12 Vesey Close Cove Farnborough Hampshire GU14 8UT |
Secretary Name | Martin Allan Hanney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 52 Vesey Close Cove Farnborough Hampshire GU14 8UT |
Secretary Name | David John Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 1998) |
Role | Secretary |
Correspondence Address | 12 Vesey Close Cove Farnborough Hampshire GU14 8UT |
Director Name | Kim Lesley Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1998(17 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 1999) |
Role | Assistant Accountant |
Correspondence Address | 14 Vesey Close Farnborough Hampshire GU14 8UT |
Secretary Name | Kim Lesley Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1998(17 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 22 January 1999) |
Role | Assistant Accountant |
Correspondence Address | 14 Vesey Close Farnborough Hampshire GU14 8UT |
Secretary Name | Colin Mitchell-Gears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 49 Vesey Close Cove Farnborough Hampshire GU14 8UT |
Secretary Name | Shirley Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(20 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2001) |
Role | Personnel Manager |
Correspondence Address | 52 Vesey Close Cove Farnborough Hampshire GU14 8UT |
Director Name | Michael Edward Rogers |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2007) |
Role | Retired |
Correspondence Address | 63 Prospect Avenue Farnborough Hampshire GU14 8JT |
Secretary Name | Michael Edward Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2003) |
Role | Retired |
Correspondence Address | 63 Prospect Avenue Farnborough Hampshire GU14 8JT |
Director Name | Neil Armstrong |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 October 2008) |
Role | Immunologist |
Correspondence Address | 24 Vesey Close Cove Farnborough Hampshire GU14 8UT |
Secretary Name | Neil Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2004) |
Role | Immunologist |
Correspondence Address | 24 Vesey Close Cove Farnborough Hampshire GU14 8UT |
Secretary Name | Mr Clifford Raymond Justice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS |
Director Name | Bridget Flaherty |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2011) |
Role | Education Participation Coordi |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vesey Close Farnborough Hampshire GU14 8UT |
Secretary Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Secretary Name | Havelock Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2017) |
Correspondence Address | 11a Gildredge Road Eastbourne East Sussex BN21 4RB |
Secretary Name | Ross & Co (Agency) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2017(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2022) |
Correspondence Address | Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 61.54% - |
---|---|
1 at £1 | Angela Tracey Thomson 1.92% Ordinary |
1 at £1 | Colin Jonathan Ager 1.92% Ordinary |
1 at £1 | David Andrew Wilson 1.92% Ordinary |
1 at £1 | Gordon Ashley Michael Richards 1.92% Ordinary |
1 at £1 | Helen Ruth Strickland 1.92% Ordinary |
1 at £1 | Janice Christine Jones 1.92% Ordinary |
1 at £1 | John Hollands 1.92% Ordinary |
1 at £1 | Karen Lorraine Shanks & Keith L. Shanks 1.92% Ordinary |
1 at £1 | Katherine Elizabeth Davies 1.92% Ordinary |
1 at £1 | Laurence Christopher Barson 1.92% Ordinary |
1 at £1 | Mr Daniel Allan 1.92% Ordinary |
1 at £1 | Mr Michael Carvalho 1.92% Ordinary |
1 at £1 | Mr Michael James Cashmore 1.92% Ordinary |
1 at £1 | Mr Neil Robert Harrison 1.92% Ordinary |
1 at £1 | Mrs Zeph Storr & Mr Karl William Somerville-hendrie 1.92% Ordinary |
1 at £1 | Ms Charlotte Cox 1.92% Ordinary |
1 at £1 | Paul James Gribble 1.92% Ordinary |
1 at £1 | Sarah Jane Brassett 1.92% Ordinary |
1 at £1 | Stella Gillian Holoway 1.92% Ordinary |
1 at £1 | Thames Valley Housing Association LTD 1.92% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
8 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (7 pages) |
1 April 2023 | Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page) |
3 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 June 2022 | Confirmation statement made on 15 June 2022 with updates (7 pages) |
13 May 2022 | Appointment of Wildheart Residential Management Limited as a secretary on 1 May 2022 (2 pages) |
13 May 2022 | Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 30 April 2022 (1 page) |
13 May 2022 | Registered office address changed from Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 2 High Street Ewell Epsom KT17 1SJ on 13 May 2022 (1 page) |
4 October 2021 | Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 4 October 2021 (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (7 pages) |
20 April 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
22 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (7 pages) |
18 December 2019 | Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page) |
26 November 2019 | Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages) |
18 November 2019 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 15 June 2019 with updates (7 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with updates (7 pages) |
25 April 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
29 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page) |
29 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (9 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (9 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 May 2016 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 September 2015 | Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015 (1 page) |
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (8 pages) |
23 June 2011 | Registered office address changed from 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Registered office address changed from 11 Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 23 June 2011 (1 page) |
16 May 2011 | Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 16 May 2011 (1 page) |
1 March 2011 | Termination of appointment of Bridget Flaherty as a director (1 page) |
1 March 2011 | Termination of appointment of Bridget Flaherty as a director (1 page) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 June 2010 | Director's details changed for Howard John Letts on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (22 pages) |
18 June 2010 | Director's details changed for Howard John Letts on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Bridget Flaherty on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Bridget Flaherty on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (22 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 June 2009 | Return made up to 15/06/09; full list of members (20 pages) |
29 June 2009 | Return made up to 15/06/09; full list of members (20 pages) |
7 November 2008 | Appointment terminated director neil armstrong (1 page) |
7 November 2008 | Appointment terminated director neil armstrong (1 page) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page) |
18 June 2008 | Return made up to 15/06/08; full list of members (24 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (24 pages) |
12 May 2008 | Secretary's change of particulars / anton bree / 01/05/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / anton bree / 01/05/2008 (1 page) |
14 September 2007 | Return made up to 15/06/07; change of members (13 pages) |
14 September 2007 | Return made up to 15/06/07; change of members (13 pages) |
19 July 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
19 July 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 95 ditchling road brighton east sussex BN1 4ST (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 95 ditchling road brighton east sussex BN1 4ST (1 page) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
5 October 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (15 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (15 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 15 darlington close angmering littlehampton west sussex BN16 4GS (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 15 darlington close angmering littlehampton west sussex BN16 4GS (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
10 July 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
10 July 2005 | Return made up to 15/06/05; change of members (9 pages) |
10 July 2005 | Return made up to 15/06/05; change of members (9 pages) |
10 July 2005 | Total exemption full accounts made up to 30 November 2004 (5 pages) |
28 July 2004 | Return made up to 15/06/04; full list of members (15 pages) |
28 July 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
28 July 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
28 July 2004 | Return made up to 15/06/04; full list of members (15 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
1 December 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
1 December 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
28 July 2003 | Return made up to 15/06/03; full list of members (16 pages) |
28 July 2003 | Return made up to 15/06/03; full list of members (16 pages) |
14 May 2003 | New secretary appointed;new director appointed (1 page) |
14 May 2003 | New secretary appointed;new director appointed (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
30 November 2002 | Return made up to 15/06/02; full list of members (15 pages) |
30 November 2002 | Return made up to 15/06/02; full list of members (15 pages) |
20 September 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
20 September 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (17 pages) |
3 July 2001 | Return made up to 15/06/01; full list of members (17 pages) |
30 May 2001 | Full accounts made up to 30 November 2000 (7 pages) |
30 May 2001 | Full accounts made up to 30 November 2000 (7 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
20 July 2000 | Return made up to 15/06/00; full list of members (10 pages) |
20 July 2000 | Return made up to 15/06/00; full list of members (10 pages) |
6 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
6 June 2000 | Full accounts made up to 30 November 1999 (9 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Return made up to 15/06/99; full list of members (11 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Return made up to 15/06/99; full list of members (11 pages) |
13 October 1999 | Director resigned (1 page) |
6 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
6 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
1 December 1998 | Full accounts made up to 30 November 1997 (9 pages) |
1 December 1998 | Full accounts made up to 30 November 1997 (9 pages) |
17 September 1998 | Return made up to 15/06/98; full list of members (11 pages) |
17 September 1998 | Return made up to 15/06/98; full list of members (11 pages) |
14 January 1998 | Full accounts made up to 30 November 1996 (9 pages) |
14 January 1998 | Full accounts made up to 30 November 1996 (9 pages) |
28 July 1997 | Return made up to 15/06/97; full list of members (11 pages) |
28 July 1997 | Return made up to 15/06/97; full list of members (11 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
11 July 1996 | Return made up to 15/06/96; full list of members (11 pages) |
11 July 1996 | Return made up to 15/06/96; full list of members (11 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 February 1981 | Memorandum and Articles of Association (8 pages) |
26 February 1981 | Memorandum and Articles of Association (8 pages) |
22 December 1980 | Company name changed\certificate issued on 22/12/80 (2 pages) |
22 December 1980 | Company name changed\certificate issued on 22/12/80 (2 pages) |