Watford
WD17 2FF
Secretary Name | Rumball Sedgwick Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2018(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Neil Holmes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 November 1997) |
Role | Mechanical Engineer |
Correspondence Address | 2 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Director Name | Mr Premnath Lloyd Tiburtious Ranasinghe |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 August 1993) |
Role | Engineer |
Correspondence Address | 47 Partridge Mead Banstead Surrey SM7 1LW |
Director Name | Mr John Edward Oneill |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 June 1998) |
Role | Driving Instructor |
Correspondence Address | 5 Tudor Court High Street London Colney Hertfordshire AL2 1JZ |
Director Name | Mr Philip Lewis Miller |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 August 1992) |
Role | Engineer |
Correspondence Address | 7 Tudor Court London Colney St Albans Hertfordshire AL2 1JZ |
Director Name | Mr Hong Ghee Lim |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 September 1994) |
Role | Registered Nurse |
Correspondence Address | 3 Tudor Court High Street London Colney Hertfordshire AL2 1JZ |
Director Name | Mr Gerald Alan Runchman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 1995) |
Role | Executive Manager |
Correspondence Address | 12 Tudor Court High Street London Colney Hertfordshire AL2 1JZ |
Director Name | Mr John Tishler |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 June 2001) |
Role | Sales Consultant |
Correspondence Address | 10 Tudor Court High Street London Colney Hertfordshire AL2 1JZ |
Director Name | Mr Julian Kiryluk |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 09 November 2015) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 4 Tudor Court High Street London Colney Hertfordshire AL2 1JZ |
Director Name | Mr Dennis Alfred Footitt |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 July 1999) |
Role | Lorry Driver |
Correspondence Address | Beverley Sundon Road Houghton Regis Dunstable Bedfordshire LU5 5NP |
Director Name | Mr Bryn Daniel |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 06 March 1992) |
Role | Policeman |
Correspondence Address | 37 Harris Lane Shenley Radlett Hertfordshire WD7 9EF |
Director Name | Christopher Charles Beagles |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 1996) |
Role | Salesman |
Correspondence Address | 6 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Director Name | Mr Harold Turner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 22 June 2016) |
Role | Construction Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tudor Court High Street London Colney Hertfordshire AL2 1JZ |
Secretary Name | Mr Philip Lewis Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 August 1992) |
Role | Company Director |
Correspondence Address | 7 Tudor Court London Colney St Albans Hertfordshire AL2 1JZ |
Director Name | Margaret Elizabeth Jarvis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 04 January 2005) |
Role | Buyer |
Correspondence Address | 11 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Secretary Name | Christopher Charles Beagles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1994) |
Role | Sales Executive |
Correspondence Address | 6 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Director Name | Samantha Louise Proctor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 November 1997) |
Role | Secretay |
Correspondence Address | 1 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Director Name | Peter Francis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 August 2008) |
Role | Nurse |
Correspondence Address | 3 Tudor Court London Colney St Albans Hertfordshire AL2 1JZ |
Director Name | Mr Nigel James Long |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 June 2006) |
Role | Zone Manager |
Correspondence Address | 7 Tudor Court London Colney St Albans Hertfordshire AL2 1JZ |
Secretary Name | Neil Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(13 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 25 March 1996) |
Role | Building Services Engineer |
Correspondence Address | 2 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Director Name | Christopher John Knox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 December 1998) |
Role | Relief Manager |
Correspondence Address | 12 Tudor Court High Street London Colney Hertfordshire AL2 1JZ |
Secretary Name | Angela Felicity O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 1998) |
Role | Trainee Legal Executive |
Correspondence Address | 5 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Secretary Name | Margaret Elizabeth Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 1998) |
Role | Buyer |
Correspondence Address | 11 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Director Name | Miss Julia Jenkins |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2002) |
Role | Market Research Field Controll |
Correspondence Address | 6 Tudor Court High Street London Colney Hertfordshire AL2 1JZ |
Director Name | Philip Alex Jenkins |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 December 2002) |
Role | Analyst Programmer |
Correspondence Address | 12 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Secretary Name | Philip Alex Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2003) |
Role | Analyst Programmer |
Correspondence Address | 12 Tudor Court High St London Colney St Albans Hertfordshire AL2 1JZ |
Secretary Name | Mr Harold Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tudor Court High Street London Colney Hertfordshire AL2 1JZ |
Director Name | Mr Graham John Bolton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(27 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 November 2014) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tudor Court High Street London Colney St. Albans Hertfordshire AL2 1JZ |
Director Name | Mr Vladimir Mircic |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £25 | Daniel Camillus Francis & Gerard Crohane Francis 7.69% Ordinary |
---|---|
1 at £25 | Graham John Bolton 7.69% Ordinary |
1 at £25 | Julian Kiryluk 7.69% Ordinary |
1 at £25 | Maressa Properties LTD 7.69% Ordinary |
1 at £25 | Marion Joyce Lindsell 7.69% Ordinary |
1 at £25 | Marsh Properties LTD 7.69% Ordinary |
1 at £25 | Mr Harold Turner 7.69% Ordinary |
1 at £25 | Mr Philip S. Beckwith & Yvonne E. Woodford 7.69% Ordinary |
1 at £25 | Mr S. Barr 7.69% Ordinary |
1 at £25 | Ms A.k. Edwards 7.69% Ordinary |
1 at £25 | Ms J.r. Rathjen 7.69% Ordinary |
1 at £25 | R. Mootoosamy 7.69% Ordinary |
1 at £25 | Vladimir Mircic & Rajka Mircic 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45 |
Cash | £12,791 |
Current Liabilities | £12,836 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
20 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
28 May 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
27 March 2020 | Secretary's details changed for Rumball Sedgwick Limited on 27 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
6 June 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
30 April 2018 | Appointment of Rumball Sedgwick Limited as a secretary on 30 April 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 November 2016 | Appointment of Mr Vladimir Mircic as a director on 28 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Vladimir Mircic as a director on 28 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Ahmet Akbolat as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Ahmet Akbolat as a director on 1 November 2016 (2 pages) |
5 July 2016 | Termination of appointment of Harold Turner as a secretary on 22 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Harold Turner as a secretary on 22 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Harold Turner as a director on 22 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Harold Turner as a director on 22 June 2016 (1 page) |
29 January 2016 | Termination of appointment of Julian Kiryluk as a director on 9 November 2015 (1 page) |
29 January 2016 | Termination of appointment of Julian Kiryluk as a director on 9 November 2015 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
11 December 2014 | Termination of appointment of Graham John Bolton as a director on 19 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Graham John Bolton as a director on 19 November 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 January 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Herts AL1 3HG on 10 January 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from C/O Rumball Sedgwick 58 St Peters Street St Albans Herts AL1 3HG on 10 January 2014 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
14 January 2010 | Director's details changed for Mr Harold Turner on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Julian Kiryluk on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Julian Kiryluk on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Julian Kiryluk on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Graham John Bolton on 5 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
14 January 2010 | Director's details changed for Mr Graham John Bolton on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Harold Turner on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Harold Turner on 5 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Graham John Bolton on 5 January 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
8 August 2008 | Appointment terminated director peter francis (1 page) |
8 August 2008 | Appointment terminated director peter francis (1 page) |
1 August 2008 | Director appointed mr graham john bolton (1 page) |
1 August 2008 | Director appointed mr graham john bolton (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
23 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
9 January 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
18 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (13 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (13 pages) |
27 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
27 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
7 February 2005 | Return made up to 31/12/04; full list of members
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members
|
4 March 2004 | Return made up to 31/12/03; full list of members
|
23 April 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
23 April 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2003 | Return made up to 31/12/02; full list of members
|
24 April 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
24 April 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members
|
20 March 2002 | Return made up to 31/12/01; full list of members
|
21 May 2001 | Full accounts made up to 31 January 2001 (8 pages) |
21 May 2001 | Full accounts made up to 31 January 2001 (8 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (12 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (12 pages) |
9 January 2001 | Full accounts made up to 31 January 2000 (8 pages) |
9 January 2001 | Full accounts made up to 31 January 2000 (8 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
8 June 1999 | Full accounts made up to 31 January 1999 (9 pages) |
8 June 1999 | Full accounts made up to 31 January 1999 (9 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Return made up to 31/12/98; full list of members
|
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
2 April 1999 | Return made up to 31/12/98; full list of members
|
17 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
17 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
26 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
26 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | Return made up to 31/12/96; no change of members
|
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
12 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
12 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 31/12/95; full list of members
|
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Return made up to 31/12/95; full list of members
|
27 October 1995 | Full accounts made up to 31 January 1995 (15 pages) |
27 October 1995 | Full accounts made up to 31 January 1995 (15 pages) |
17 July 1995 | New secretary appointed;director resigned (2 pages) |
17 July 1995 | New secretary appointed;director resigned (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |