Esher
KT10 9UD
Secretary Name | Mr Stephen Cooper |
---|---|
Status | Current |
Appointed | 04 September 2019(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Whitelands Hillbrow Road Esher KT10 9UD |
Director Name | Mr Geoffrey Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 22 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Director Name | Mr Andrew Michael Tame |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 1994) |
Role | Banker |
Correspondence Address | 8 Berkeley Court Weybridge Surrey KT13 9HU |
Director Name | Joyce Mary Shearman |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 June 2007) |
Role | Retired |
Correspondence Address | 12 Berkeley Court Weybridge Surrey KT13 9HU |
Director Name | Joyce Mary Shearman |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 10 June 2007) |
Role | Retired |
Correspondence Address | 12 Berkeley Court Weybridge Surrey KT13 9HU |
Director Name | Mr Frederick George Rice |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1996) |
Role | Retired |
Correspondence Address | 2 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HU |
Director Name | Mr Malcolm John Ling |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1996) |
Role | Structural Technician |
Correspondence Address | 4 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HU |
Secretary Name | Mr Roger Atteield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | 13 Berkeley Court Weybridge Surrey KT13 9HU |
Director Name | Caroline Michelle Dooley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 February 1998) |
Role | Arts Administrator |
Correspondence Address | 10 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HU |
Secretary Name | Caroline Michelle Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1995) |
Role | Arts Administrator |
Correspondence Address | 10 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HU |
Secretary Name | Pamela Elizabeth Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 1996) |
Role | Local Government Principal |
Correspondence Address | 4 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HU |
Director Name | Frances Marion Keena |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 1998) |
Role | Receptionist/Telephonist |
Correspondence Address | Flat 1 Berkeley Court Weybridge Surrey KT13 9HU |
Director Name | Frances Marion Keena |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 1998) |
Role | Receptionist/Telephonist |
Correspondence Address | Flat 1 Berkeley Court Weybridge Surrey KT13 9HU |
Secretary Name | Caroline Michelle Dooley |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 1997) |
Role | Arts Administrator |
Correspondence Address | 10 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HU |
Director Name | Sarah Morris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 July 2004) |
Role | Customer Service Rep |
Correspondence Address | 13 Berkeley Court Weybridge Surrey KT13 9HU |
Director Name | Stephen Dodds |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2002) |
Role | Ad-Manager |
Correspondence Address | 6 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HU |
Secretary Name | Stephen Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2000) |
Role | Ad-Manager |
Correspondence Address | 6 Berkeley Court Oatlands Drive Weybridge Surrey KT13 9HU |
Secretary Name | Joyce Mary Shearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2002) |
Role | Retired |
Correspondence Address | 12 Berkeley Court Weybridge Surrey KT13 9HU |
Secretary Name | Sarah Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2004) |
Role | Customer Services Rep |
Correspondence Address | 13 Berkeley Court Weybridge Surrey KT13 9HU |
Director Name | Jeremy Davies |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 04 September 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Berkeley Court Weybridge Surrey KT13 9HU |
Secretary Name | Joyce Mary Shearman |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2007) |
Role | Retired |
Correspondence Address | 12 Berkeley Court Weybridge Surrey KT13 9HU |
Secretary Name | Jeremy Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 September 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Berkeley Court Weybridge Surrey KT13 9HU |
Director Name | Mr Richard Warren Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 March 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Broomfield Ride Oxshott Surrey KT22 0LP |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 September 2019) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cross Acres Woking Surrey GU22 8QS |
Website | www.devilmanagement.com |
---|---|
Telephone | 01388 818888 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Whitelands Hillbrow Road Esher KT10 9UD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £25 | D. Cooper 7.69% Ordinary |
---|---|
1 at £25 | J. Davies 7.69% Ordinary |
1 at £25 | Mr G. Johnson 7.69% Ordinary |
1 at £25 | Victoria Ann Dorcas Bosch 7.69% Ordinary |
7 at £25 | R. Moore 53.85% Ordinary |
2 at £25 | Richard Warren Moore 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 December 2019 | Appointment of Mr Geoffrey Johnson as a director on 6 December 2019 (2 pages) |
5 September 2019 | Appointment of Mr. Stephen Cooper as a secretary on 4 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
4 September 2019 | Termination of appointment of Jeremy Davies as a director on 4 September 2019 (1 page) |
4 September 2019 | Notification of Stephen Cooper as a person with significant control on 4 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Jeffrey Johnson as a director on 4 September 2019 (1 page) |
4 September 2019 | Termination of appointment of Jeremy Davies as a secretary on 4 September 2019 (1 page) |
4 September 2019 | Cessation of Jeremy Davies as a person with significant control on 4 September 2019 (1 page) |
28 August 2019 | Appointment of Mr. Stephen Cooper as a director on 25 August 2019 (2 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
25 March 2019 | Termination of appointment of Richard Warren Moore as a director on 25 March 2019 (1 page) |
1 October 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2016 | Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW to Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW to Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 30 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
3 March 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
2 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
15 January 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
15 January 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
10 August 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
21 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
14 March 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Jeremy Davies on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Jeffrey Johnson on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Jeremy Davies on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Jeffrey Johnson on 19 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
3 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
3 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (8 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (8 pages) |
9 January 2009 | Director appointed jeffrey johnson (2 pages) |
9 January 2009 | Director appointed jeffrey johnson (2 pages) |
25 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
25 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
12 September 2008 | Return made up to 20/08/08; no change of members (7 pages) |
12 September 2008 | Return made up to 20/08/08; no change of members (7 pages) |
9 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
9 January 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 September 2007 | Return made up to 20/08/07; change of members (7 pages) |
14 September 2007 | Return made up to 20/08/07; change of members (7 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned (1 page) |
12 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
12 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (11 pages) |
8 September 2006 | Return made up to 20/08/06; full list of members (11 pages) |
12 December 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
12 December 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (11 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members (11 pages) |
22 April 2005 | Return made up to 20/08/04; full list of members (12 pages) |
22 April 2005 | Return made up to 20/08/04; full list of members (12 pages) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 13 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 13 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
11 April 2005 | New director appointed (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
25 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
25 November 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
28 November 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
28 November 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
31 August 2003 | Return made up to 20/08/03; full list of members
|
31 August 2003 | Return made up to 20/08/03; full list of members
|
9 January 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
9 January 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 30/08/02; full list of members (14 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 30/08/02; full list of members (14 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 12 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 12 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
18 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
18 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 6 berkeley court weybridge surrey KT13 9HU (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 6 berkeley court weybridge surrey KT13 9HU (1 page) |
13 September 2001 | Return made up to 30/08/01; full list of members (12 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 30/08/01; full list of members (12 pages) |
13 September 2001 | New secretary appointed (2 pages) |
2 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
2 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
12 October 2000 | Return made up to 30/08/00; full list of members (12 pages) |
12 October 2000 | Return made up to 30/08/00; full list of members (12 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
20 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
20 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 10 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 10 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
27 October 1999 | Return made up to 30/08/99; change of members (6 pages) |
27 October 1999 | Return made up to 30/08/99; change of members (6 pages) |
8 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
8 December 1998 | Full accounts made up to 31 August 1998 (11 pages) |
28 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
28 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
5 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 4 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 4 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
12 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
12 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
6 May 1997 | Auditor's resignation (1 page) |
6 May 1997 | Auditor's resignation (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Return made up to 30/08/96; full list of members
|
5 September 1996 | Return made up to 30/08/96; full list of members
|
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
15 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
15 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 10 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 10 berkeley court oatlands drive weybridge surrey KT13 9HU (1 page) |
26 September 1995 | Return made up to 30/08/95; full list of members
|
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Return made up to 30/08/95; full list of members
|
7 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
7 June 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
11 May 1981 | Incorporation (12 pages) |
11 May 1981 | Incorporation (12 pages) |