33-34 Nevern Square
London
SW5 9PE
Director Name | Mrs Annabel Mary Campigotto |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Documentalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 33-34 Nevern Square London SW5 9PE |
Director Name | Ms Gwenno Lloyd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1993(12 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 64 Kingston Road Teddington Middlesex TW11 9HY |
Director Name | Ernst Meinhard Hausleitner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 22 July 1994(13 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Marketing Manager |
Country of Residence | United States |
Correspondence Address | 9151 East Conquistadores Drive Scottsdale Arizona A2 85d255 United States |
Director Name | Manuela Brizio Angeli |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Antiquarian |
Country of Residence | Italy |
Correspondence Address | Corso Italia 110 32043 Cortina D Ampezzo Italy |
Director Name | Gorka Viar |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 08 June 2000(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 33-34 Nevern Square London SW5 9PE |
Director Name | Geoffrey Alexander Teague |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(21 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Flight Crew |
Country of Residence | England |
Correspondence Address | Flat10 33-34 Nevern Square London SW5 9PE |
Director Name | Ms Gail Janette Ackrill |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfield House Guiting Power Cheltenham Gloucestershire GL54 5TZ Wales |
Director Name | WX Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 1997(16 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | Mr Patrick Goyet |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 33-34 Nevern Square London SW5 9PE |
Director Name | Mrs Philippa Jane Hart |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 November 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Furzefield Farm Furzefield Lane Lee Gate Great Missenden Buckinghamshire HP16 9NR |
Director Name | Geoffrey Alexander Teague |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat10 33-34 Nevern Square London SW5 9PE |
Director Name | Susan Elizabeth Parr |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 1996) |
Role | Housewife |
Correspondence Address | The Old Rectory Gumley Leicestershire LE16 7RX |
Director Name | Mr Andrew McClaren |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 25 June 1993) |
Role | Portfolio Manager |
Correspondence Address | 33-34 Nevern Square London SW5 9PE |
Director Name | Patricia Alice Dreyfus |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 75 Wendell Road London W12 9SB |
Director Name | Mrs Anna Clements |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Housewife |
Correspondence Address | 33-34 Nevern Square London SW5 9PE |
Director Name | Mr Martin Lindsay Bride |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 September 2002) |
Role | Actuary |
Correspondence Address | 33 Streathbourne Road London SW17 8QZ |
Secretary Name | Mrs Philippa Jane Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 January 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Furzefield Farm Furzefield Lane Lee Gate Great Missenden Buckinghamshire HP16 9NR |
Director Name | Mr Geoffrey Lawrence Wellen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 1993(12 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 February 2002) |
Role | Md Business Training Co |
Correspondence Address | Flat 10 33-34 Nevern Square London SW5 9PE |
Director Name | Dominic Harold Forsyth Parr |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 1999) |
Role | Manager |
Correspondence Address | Flat 8 33-34 Nevern Square London SW5 9PE |
Director Name | Miss Joanne Clare Fenner |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(21 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 22 March 2021) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 33-34 Nevern Square London SW5 9PE |
Secretary Name | Mrs Christine Susannah Hughes-Onslow |
---|---|
Status | Resigned |
Appointed | 16 January 2015(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2016) |
Role | Company Director |
Correspondence Address | 52 Kenway Road London SW5 0RA |
Director Name | Lakefield Estates Ltd (Corporation) |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Status | Resigned |
Appointed | 28 July 1992(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 1997) |
Correspondence Address | 1 Belsize Square London NW3 4HT |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Annabel M. Campigotto 10.00% Ordinary |
---|---|
1 at £1 | Ernst Meinhard Hausleitner 10.00% Ordinary |
1 at £1 | G.l. Wellen & E.a. Teague 10.00% Ordinary |
1 at £1 | Gail Janette Ackrill 10.00% Ordinary |
1 at £1 | Gavenno Lloyd 10.00% Ordinary |
1 at £1 | Gorka Viar 10.00% Ordinary |
1 at £1 | Graham Bartlett & Mr Joanne Clare Fenner 10.00% Ordinary |
1 at £1 | Manuela Brizio Angeli 10.00% Ordinary |
1 at £1 | Neil W. Cooper & V. Chantal Cooper 10.00% Ordinary |
1 at £1 | Wx Investments LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,148 |
Gross Profit | £36,148 |
Net Worth | £7,680 |
Cash | £7,680 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 22 April 2024 (6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
26 February 2021 | Total exemption full accounts made up to 25 March 2020 (3 pages) |
---|---|
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 25 March 2019 (3 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 25 March 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 25 March 2017 (3 pages) |
13 October 2017 | Total exemption full accounts made up to 25 March 2017 (3 pages) |
31 July 2017 | Cessation of Joanne Clare Fenner as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Cessation of Joanne Clare Fenner as a person with significant control on 27 July 2017 (1 page) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of a person with significant control statement (2 pages) |
8 December 2016 | Termination of appointment of Christine Susannah Hughes-Onslow as a secretary on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Christine Susannah Hughes-Onslow as a secretary on 8 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
24 August 2015 | Appointment of Mrs Christine Susannah Hughes-Onslow as a secretary on 16 January 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Christine Susannah Hughes-Onslow as a secretary on 16 January 2015 (2 pages) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 August 2015 | Termination of appointment of Philippa Jane Hart as a secretary on 31 January 2015 (1 page) |
4 August 2015 | Termination of appointment of Philippa Jane Hart as a secretary on 31 January 2015 (1 page) |
3 August 2015 | Registered office address changed from Furzefield Farm Furzefield Lane Lee Gate Great Missenden Bucks HP16 9NR to C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Furzefield Farm Furzefield Lane Lee Gate Great Missenden Bucks HP16 9NR to C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Furzefield Farm Furzefield Lane Lee Gate Great Missenden Bucks HP16 9NR to C/O Christine Hughes-Onslow Direx Residential Property Management 52 Kenway Road London SW5 0RA on 3 August 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
28 November 2014 | Appointment of Mrs Gail Janette Ackrill as a director on 1 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Gail Janette Ackrill as a director on 1 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Philippa Jane Hart as a director on 1 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Philippa Jane Hart as a director on 1 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Philippa Jane Hart as a director on 1 November 2014 (1 page) |
28 November 2014 | Appointment of Mrs Gail Janette Ackrill as a director on 1 November 2014 (2 pages) |
29 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 November 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
21 November 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
2 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Director's details changed for Wx Investments Limited on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Director's details changed for Wx Investments Limited on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Wx Investments Limited on 1 October 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (14 pages) |
22 November 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
12 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Registered office address changed from 33-34 Nevern Square London SW5 9PE on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Director's details changed for Ernst Meinhard Hausleitner on 1 May 2010 (2 pages) |
12 October 2010 | Director's details changed for Ernst Meinhard Hausleitner on 1 May 2010 (2 pages) |
12 October 2010 | Director's details changed for Ernst Meinhard Hausleitner on 1 May 2010 (2 pages) |
12 October 2010 | Registered office address changed from 33-34 Nevern Square London SW5 9PE on 12 October 2010 (1 page) |
11 October 2010 | Director's details changed for Gwenno Lloyd on 7 May 2010 (3 pages) |
11 October 2010 | Director's details changed for Gwenno Lloyd on 7 May 2010 (3 pages) |
11 October 2010 | Director's details changed for Geoffrey Alexander Teague on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Manuela Brizio Angeli on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Manuela Brizio Angeli on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Gwenno Lloyd on 7 May 2010 (3 pages) |
11 October 2010 | Director's details changed for Wx Investments Limited on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Neil Cooper on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Wx Investments Limited on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Neil Cooper on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Manuela Brizio Angeli on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Wx Investments Limited on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Geoffrey Alexander Teague on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Neil Cooper on 1 May 2010 (2 pages) |
11 October 2010 | Director's details changed for Geoffrey Alexander Teague on 1 May 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (10 pages) |
20 January 2009 | Total exemption full accounts made up to 24 March 2008 (4 pages) |
20 January 2009 | Total exemption full accounts made up to 24 March 2008 (4 pages) |
31 October 2008 | Director's change of particulars / manuela brizio angeli / 31/10/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / philippa hart / 31/10/2008 (2 pages) |
31 October 2008 | Director's change of particulars / manuela brizio angeli / 31/10/2008 (1 page) |
31 October 2008 | Return made up to 28/07/08; full list of members (10 pages) |
31 October 2008 | Director and secretary's change of particulars / philippa hart / 31/10/2008 (2 pages) |
31 October 2008 | Return made up to 28/07/08; full list of members (10 pages) |
18 January 2008 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
23 October 2007 | Return made up to 28/07/07; no change of members (10 pages) |
23 October 2007 | Return made up to 28/07/07; no change of members (10 pages) |
25 January 2007 | Total exemption full accounts made up to 24 March 2006 (10 pages) |
25 January 2007 | Total exemption full accounts made up to 24 March 2006 (10 pages) |
19 September 2006 | Return made up to 28/07/06; full list of members (15 pages) |
19 September 2006 | Return made up to 28/07/06; full list of members (15 pages) |
25 January 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
26 August 2005 | Return made up to 28/07/05; full list of members
|
26 August 2005 | Return made up to 28/07/05; full list of members
|
24 January 2005 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
24 January 2005 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (15 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (15 pages) |
22 January 2004 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
22 January 2004 | Total exemption full accounts made up to 24 March 2003 (9 pages) |
31 August 2003 | Return made up to 28/07/03; full list of members (15 pages) |
31 August 2003 | Return made up to 28/07/03; full list of members (15 pages) |
23 January 2003 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
23 January 2003 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
13 August 2002 | Return made up to 28/07/02; full list of members
|
13 August 2002 | Return made up to 28/07/02; full list of members
|
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
22 January 2002 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
22 January 2002 | Total exemption full accounts made up to 24 March 2001 (9 pages) |
6 August 2001 | Return made up to 28/07/01; full list of members
|
6 August 2001 | Return made up to 28/07/01; full list of members
|
21 August 2000 | Return made up to 28/07/00; full list of members
|
21 August 2000 | Return made up to 28/07/00; full list of members
|
20 June 2000 | Full accounts made up to 24 March 2000 (9 pages) |
20 June 2000 | Full accounts made up to 24 March 2000 (9 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
16 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Director's particulars changed (1 page) |
25 January 2000 | Full accounts made up to 24 March 1999 (8 pages) |
25 January 2000 | Full accounts made up to 24 March 1999 (8 pages) |
6 September 1999 | Return made up to 28/07/99; no change of members (6 pages) |
6 September 1999 | Return made up to 28/07/99; no change of members (6 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 24 March 1998 (8 pages) |
18 September 1998 | Return made up to 28/07/98; full list of members (8 pages) |
18 September 1998 | Return made up to 28/07/98; full list of members (8 pages) |
22 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 28/07/97; change of members (10 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 28/07/97; change of members (10 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 January 1997 | Full accounts made up to 24 March 1996 (8 pages) |
26 January 1997 | Full accounts made up to 24 March 1996 (8 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
1 October 1996 | Return made up to 28/07/96; change of members
|
1 October 1996 | Return made up to 28/07/96; change of members
|
23 January 1996 | Full accounts made up to 24 March 1995 (8 pages) |
23 January 1996 | Full accounts made up to 24 March 1995 (8 pages) |
27 July 1995 | Return made up to 28/07/95; full list of members
|
27 July 1995 | Return made up to 28/07/95; full list of members
|
25 March 1981 | Memorandum and Articles of Association (5 pages) |
25 March 1981 | Memorandum and Articles of Association (5 pages) |