Coventry
Warwickshire
CV2 1QP
Director Name | Mr Antony Hewitt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Paget Court Aldermans Green Coventry CV2 1QP |
Director Name | Mr Roy Farmer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 14 Paget Court Aldermans Green Coventry West Midlands CV2 1QP |
Director Name | Mrs Rita Obrien |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 1993) |
Role | Director Company Secretary |
Correspondence Address | 5 Paget Court Aldermans Green Coventry West Midlands CV2 1QP |
Director Name | Mr Richard King |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 1 Paget Court Aldermans Green Coventry West Midlands CV2 1QP |
Director Name | Adam Patrick Alleyne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 1993) |
Role | Director Chairman |
Correspondence Address | 9 Paget Court Coventry Warwickshire CV2 1QP |
Secretary Name | Mrs Rita Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 5 Paget Court Aldermans Green Coventry West Midlands CV2 1QP |
Director Name | Caroline McCabe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 August 1994) |
Role | Banker |
Correspondence Address | 3 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Director Name | Peter Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(12 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 28 October 2003) |
Role | Chemical Analyst |
Correspondence Address | 15 Paget Court Aldermans Green Road Coventry CV2 1QP |
Secretary Name | Caroline McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 August 1994) |
Role | Banker |
Correspondence Address | 3 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Director Name | Teresa Nevin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 12 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Secretary Name | Teresa Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 12 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Director Name | Ann Hossack |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1998) |
Role | Secretary |
Correspondence Address | 8 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Secretary Name | Ann Hossack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 1998) |
Role | Secretary |
Correspondence Address | 8 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Director Name | Mr Richard King |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 1 Paget Court Aldermans Green Coventry West Midlands CV2 1QP |
Director Name | Thomas Bell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(16 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 14 June 1998) |
Role | Retired |
Correspondence Address | 3 Paget Court Coventry Warwickshire CV2 1QP |
Secretary Name | Lisa Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | 15 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Secretary Name | Marie Anne May Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 14 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Director Name | Pat Bate |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(22 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 December 2019) |
Role | Retired |
Correspondence Address | 16 Paget Court Aldermans Green Coventry Warwickshire CV2 1QP |
Director Name | Noreen Cronin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2003(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 12 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Director Name | Mark Leonard Boote |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2006) |
Role | B.T. Engineer |
Correspondence Address | 12 Paget Court Aldermans Green Coventry Warwickshire CV2 1QP |
Secretary Name | Pat Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 December 2019) |
Role | Company Director |
Correspondence Address | 16 Paget Court Aldermans Green Coventry Warwickshire CV2 1QP |
Director Name | Barbara Franklin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 January 2019) |
Role | Clerical |
Correspondence Address | Flat 5 Paget Court Alpermans Green Road Coventry West Midlands CV2 1QP |
Director Name | Mr Antony Hewitt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(24 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Paget Court Coventry West Midlands CV2 1QP |
Director Name | Mr David Entwistle |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 October 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6 Paget Court Coventry West Midlands CV2 1QP |
Director Name | Robert Ford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 January 2019) |
Role | Company Director |
Correspondence Address | 12 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP |
Director Name | Ms Lisa Fox |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2020(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Paget Court Aldermans Green Coventry CV2 1QP |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,560 |
Net Worth | £8,453 |
Cash | £8,737 |
Current Liabilities | £450 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
4 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
6 September 2023 | Director's details changed for Mr Adam Patrick Alleyne on 6 September 2023 (2 pages) |
6 September 2023 | Registered office address changed from Flat 8 Paget Court Aldermans Green Coventry CV2 1QP England to 7 Bell Yard London WC2A 2JR on 6 September 2023 (1 page) |
6 September 2023 | Director's details changed for Mr Adam Patrick Alleyne on 6 September 2023 (2 pages) |
6 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
1 October 2022 | Termination of appointment of Lisa Fox as a director on 30 September 2022 (1 page) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
23 July 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Ms Lisa Fox as a director on 17 January 2020 (2 pages) |
30 December 2019 | Registered office address changed from Flat 8 Aldermans Green Road Coventry CV2 1QP England to Flat 8 Paget Court Aldermans Green Coventry CV2 1QP on 30 December 2019 (1 page) |
27 December 2019 | Registered office address changed from 16 Paget Court Aldermans Green Road Coventry West Midlands CV2 1QP to Flat 8 Aldermans Green Road Coventry CV2 1QP on 27 December 2019 (1 page) |
27 December 2019 | Termination of appointment of Pat Bate as a director on 27 December 2019 (1 page) |
27 December 2019 | Termination of appointment of Pat Bate as a secretary on 27 December 2019 (1 page) |
9 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 October 2019 | Termination of appointment of David Entwistle as a director on 14 October 2019 (1 page) |
29 August 2019 | Appointment of Mr Antony Hewitt as a director on 29 August 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Robert Ford as a director on 7 January 2019 (1 page) |
7 January 2019 | Appointment of Mr David Enthwistle as a director on 7 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Barbara Franklin as a director on 7 January 2019 (1 page) |
7 January 2019 | Director's details changed for Mr David Enthwistle on 7 January 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (2 pages) |
14 September 2017 | Confirmation statement made on 31 August 2017 with updates (2 pages) |
8 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 October 2016 | Confirmation statement made on 31 August 2016 with updates (3 pages) |
11 October 2016 | Confirmation statement made on 31 August 2016 with updates (3 pages) |
29 July 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
29 July 2016 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
21 September 2015 | Annual return made up to 31 August 2015 (16 pages) |
21 September 2015 | Annual return made up to 31 August 2015 (16 pages) |
12 August 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
12 August 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
23 July 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
23 July 2014 | Annual return made up to 14 July 2014 (16 pages) |
23 July 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
23 July 2014 | Annual return made up to 14 July 2014 (16 pages) |
18 July 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 July 2013 | Annual return made up to 3 July 2013 (16 pages) |
18 July 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 July 2013 | Annual return made up to 3 July 2013 (16 pages) |
18 July 2013 | Annual return made up to 3 July 2013 (16 pages) |
24 July 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
24 July 2012 | Annual return made up to 3 July 2012 (16 pages) |
24 July 2012 | Annual return made up to 3 July 2012 (16 pages) |
24 July 2012 | Annual return made up to 3 July 2012 (16 pages) |
24 July 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
29 July 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
29 July 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
3 September 2010 | Annual return made up to 3 July 2010 (9 pages) |
3 September 2010 | Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 3 September 2010 (2 pages) |
3 September 2010 | Annual return made up to 3 July 2010 (9 pages) |
3 September 2010 | Annual return made up to 3 July 2010 (9 pages) |
9 June 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
9 June 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
12 August 2009 | Annual return made up to 03/07/09 (3 pages) |
12 August 2009 | Annual return made up to 03/07/09 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 July 2008 | Annual return made up to 03/07/08 (3 pages) |
8 July 2008 | Annual return made up to 03/07/08 (3 pages) |
27 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
27 September 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
9 July 2007 | Annual return made up to 03/07/07 (2 pages) |
9 July 2007 | Annual return made up to 03/07/07 (2 pages) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 August 2006 | Annual return made up to 03/07/06 (5 pages) |
9 August 2006 | Annual return made up to 03/07/06 (5 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
19 October 2005 | Full accounts made up to 30 April 2005 (9 pages) |
19 October 2005 | Full accounts made up to 30 April 2005 (9 pages) |
9 August 2005 | Annual return made up to 03/07/05 (5 pages) |
9 August 2005 | Annual return made up to 03/07/05 (5 pages) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
11 November 2004 | Full accounts made up to 30 April 2004 (9 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (9 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: abbey house 7 manor road coventry CV1 2FW (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: abbey house 7 manor road coventry CV1 2FW (1 page) |
21 July 2004 | Annual return made up to 03/07/04
|
21 July 2004 | Annual return made up to 03/07/04
|
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: abbey house manor road coventry CV1 2FW (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: abbey house manor road coventry CV1 2FW (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
7 August 2003 | Full accounts made up to 30 April 2003 (11 pages) |
7 August 2003 | Full accounts made up to 30 April 2003 (11 pages) |
7 July 2003 | Annual return made up to 03/07/03 (3 pages) |
7 July 2003 | Annual return made up to 03/07/03 (3 pages) |
10 June 2003 | New director appointed (3 pages) |
10 June 2003 | New director appointed (3 pages) |
8 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
8 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
24 July 2002 | Annual return made up to 03/07/02 (3 pages) |
24 July 2002 | Annual return made up to 03/07/02 (3 pages) |
13 August 2001 | Full accounts made up to 30 April 2001 (8 pages) |
13 August 2001 | Full accounts made up to 30 April 2001 (8 pages) |
7 August 2001 | Annual return made up to 03/07/01 (3 pages) |
7 August 2001 | Annual return made up to 03/07/01 (3 pages) |
20 July 2000 | Annual return made up to 03/07/00
|
20 July 2000 | Annual return made up to 03/07/00
|
22 June 2000 | Full accounts made up to 30 April 2000 (8 pages) |
22 June 2000 | Full accounts made up to 30 April 2000 (8 pages) |
20 December 1999 | Full accounts made up to 30 April 1999 (8 pages) |
20 December 1999 | Full accounts made up to 30 April 1999 (8 pages) |
26 July 1999 | Annual return made up to 03/07/99 (4 pages) |
26 July 1999 | Annual return made up to 03/07/99 (4 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (8 pages) |
13 August 1998 | Annual return made up to 03/07/98
|
13 August 1998 | Annual return made up to 03/07/98
|
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
17 July 1997 | Annual return made up to 03/07/97 (4 pages) |
17 July 1997 | Full accounts made up to 30 April 1997 (8 pages) |
17 July 1997 | Full accounts made up to 30 April 1997 (8 pages) |
17 July 1997 | Annual return made up to 03/07/97 (4 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
29 November 1996 | Full accounts made up to 30 April 1996 (9 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (9 pages) |
17 July 1996 | Annual return made up to 03/07/96
|
17 July 1996 | Annual return made up to 03/07/96
|
14 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
14 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
16 October 1995 | Secretary resigned;director resigned (2 pages) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | Annual return made up to 03/07/95
|
16 October 1995 | Secretary resigned;director resigned (2 pages) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | Annual return made up to 03/07/95
|
28 March 1995 | Full accounts made up to 30 April 1994 (10 pages) |
28 March 1995 | Full accounts made up to 30 April 1994 (10 pages) |
1 January 1981 | Incorporation (23 pages) |