Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director Name | Mrs Lisa Townsend |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 February 2020(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Director Of Communications Consultancy |
Country of Residence | England |
Correspondence Address | 3 The Mansion, Library, Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Director Name | Dr Graham Hughes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Mansion West Wing Ottershaw Park Ottershaw Surrey KT15 0QG |
Director Name | Ayako Hirai |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 September 2022(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Marble House, The Mansion Ottershaw Park Ottershaw Chertsey KT16 0QG |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2020(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Director Name | Mrs Patricia Jacques |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2004) |
Role | Farm Administrator |
Correspondence Address | 48 Seacliffe Avenue Belmont Takapuna Aukland 1309 New Zealand |
Director Name | Mr Jeremy Peter Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1993) |
Role | Engineer |
Correspondence Address | 13 The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Mr Paulos Savvides |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 12 May 1998) |
Role | Accountant |
Correspondence Address | 2 The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Penelope Watson Rahming |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 July 2005) |
Role | Housewife |
Correspondence Address | 1221 28th Street Nw Washington Dc 20007 United States |
Director Name | Mr Kenneth Cyril Peters |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 February 2005) |
Role | Financial Consultant |
Correspondence Address | 7 The Mansion Ottershaw Park Surrey KT16 0QG |
Director Name | Mr Mark McDonald |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 11 March 2010) |
Role | Producer/Director |
Correspondence Address | 3 The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Grahame Leon-Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 July 2005) |
Role | IT Consultant |
Correspondence Address | The Niven Suite Ottershaw Mansion Ottershaw Park Ottershaw Chertsey Surrey KT16 0QG |
Director Name | Mr William James George |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 July 2005) |
Role | Oil Consultant |
Correspondence Address | Regis House 49 Beaumont Street London W1N 1RE |
Director Name | Dr John McIntyre Frew |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 11 May 2002) |
Role | Retired |
Correspondence Address | 18 The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Mrs Patricia Nancy Coaten |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 September 1999) |
Role | Retired |
Correspondence Address | 2 Old Orangery Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Mr Paul Anthony Magell Ciappessoni |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 1996) |
Role | Television Director |
Correspondence Address | 14 The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Director Name | Mrs Nan Josephine Bazin |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 July 2005) |
Role | Retired |
Correspondence Address | 5 The Old Orangery Ottershaw Park Chertsey Surrey KT16 0QG |
Secretary Name | Guy Martin Launder Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | The Manor Mill Lane, Chalgrove Oxford Oxfordshire OX44 7SL |
Secretary Name | Mr William James Neil Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG |
Secretary Name | Mr Kenneth Cyril Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1994(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 February 2005) |
Role | Accountant |
Correspondence Address | 7 The Mansion Ottershaw Park Surrey KT16 0QG |
Director Name | Mr Keith Roy Donald Lowde |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2002) |
Role | Consultant |
Correspondence Address | Browning Suite The Mansion Ottershaw Park Chertsey Surrey KT16 0QG |
Director Name | Mr David Molyneux Harbottle |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2008(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Winter Garden The Mansion Ottershaw Park Surrey KT16 0QG |
Director Name | Mr Grahame Leon Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Niven Suite The Mansion Chertsey Surrey KT16 0QG |
Director Name | Mr Peter Richard Bennett |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Penthouse The Mansion Ottershaw Park Chertsey Surrey KT16 0QG |
Secretary Name | Mr Peter Richard Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Penthouse The Mansion Ottershaw Park Chertsey Surrey KT16 0QG |
Director Name | Mr Anthony Arengo-Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2017(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mansion 5 Old Orangery Ottershaw Park Chertsey Surrey KT16 0QG |
Secretary Name | Mr Anthony Arengo-Jones |
---|---|
Status | Resigned |
Appointed | 03 December 2017(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2020) |
Role | Company Director |
Correspondence Address | The Mansion 5 Old Orangery Ottershaw Park Chertsey Surrey KT16 0QG |
Director Name | Mr Harald Jaeger Karlsen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Browning Suite, 12 The Mansion Ottershaw Park Ottershaw Chertsey KT16 0QG |
Website | www.opmansion.com |
---|
Registered Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £272,367 |
Gross Profit | £2,389 |
Net Worth | £26,518 |
Cash | £55,822 |
Current Liabilities | £37,027 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 4 days from now) |
1 December 2020 | Appointment of Mr Harald Karlsen as a director on 28 October 2020 (2 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Mrs Lisa Townsend as a director on 26 February 2020 (2 pages) |
27 February 2020 | Appointment of Dr Graham Hughes as a director on 26 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Anthony Arengo-Jones as a secretary on 21 February 2020 (1 page) |
24 February 2020 | Appointment of Heritage Management Limited as a secretary on 21 February 2020 (2 pages) |
24 February 2020 | Registered office address changed from The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG to Paxton House Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 24 February 2020 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
20 March 2019 | Termination of appointment of Grahame Leon Smith as a director on 9 March 2019 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
13 December 2017 | Secretary's details changed for Mr Anthony Atrengo-Jones on 3 December 2017 (1 page) |
13 December 2017 | Secretary's details changed for Mr Anthony Atrengo-Jones on 3 December 2017 (1 page) |
10 December 2017 | Appointment of Mr Anthony Atrengo-Jones as a secretary on 3 December 2017 (2 pages) |
10 December 2017 | Appointment of Mr Anthony Atrengo-Jones as a secretary on 3 December 2017 (2 pages) |
10 December 2017 | Appointment of Mr Anthony Arengo-Jones as a director on 3 December 2017 (2 pages) |
10 December 2017 | Appointment of Mr Anthony Arengo-Jones as a director on 3 December 2017 (2 pages) |
25 July 2017 | Termination of appointment of Peter Richard Bennett as a secretary on 17 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Peter Richard Bennett as a director on 17 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Peter Richard Bennett as a director on 17 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Peter Richard Bennett as a secretary on 17 July 2017 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 May 2016 | Annual return made up to 22 April 2016 no member list (5 pages) |
4 May 2016 | Annual return made up to 22 April 2016 no member list (5 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
5 May 2015 | Annual return made up to 22 April 2015 no member list (5 pages) |
5 May 2015 | Annual return made up to 22 April 2015 no member list (5 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
6 May 2014 | Annual return made up to 22 April 2014 no member list (5 pages) |
6 May 2014 | Annual return made up to 22 April 2014 no member list (5 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 May 2013 | Annual return made up to 22 April 2013 no member list (5 pages) |
1 May 2013 | Annual return made up to 22 April 2013 no member list (5 pages) |
1 May 2012 | Annual return made up to 22 April 2012 no member list (5 pages) |
1 May 2012 | Annual return made up to 22 April 2012 no member list (5 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
26 April 2010 | Annual return made up to 22 April 2010 no member list (4 pages) |
26 April 2010 | Annual return made up to 22 April 2010 no member list (4 pages) |
26 April 2010 | Director's details changed for Mr Peter Richard Bennett on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Peter Richard Bennett on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Grahame Leon Smith on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Grahame Leon Smith on 22 April 2010 (2 pages) |
29 March 2010 | Termination of appointment of Mark Mcdonald as a director (1 page) |
29 March 2010 | Appointment of Mr Russell Lawrence Jacobs as a director (2 pages) |
29 March 2010 | Appointment of Mr Russell Lawrence Jacobs as a director (2 pages) |
29 March 2010 | Termination of appointment of David Harbottle as a director (1 page) |
29 March 2010 | Termination of appointment of David Harbottle as a director (1 page) |
29 March 2010 | Termination of appointment of Mark Mcdonald as a director (1 page) |
5 March 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 March 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 June 2009 | Director appointed grahame leon smith (2 pages) |
17 June 2009 | Director appointed grahame leon smith (2 pages) |
15 June 2009 | Director appointed mr peter richard bennett (1 page) |
15 June 2009 | Director appointed mr peter richard bennett (1 page) |
15 June 2009 | Secretary appointed mr peter richard bennett (1 page) |
15 June 2009 | Secretary appointed mr peter richard bennett (1 page) |
8 June 2009 | Annual return made up to 22/04/09 (2 pages) |
8 June 2009 | Annual return made up to 22/04/09 (2 pages) |
11 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 July 2008 | Appointment terminate, director and secretary peter richard bennett logged form (1 page) |
10 July 2008 | Appointment terminate, director and secretary peter richard bennett logged form (1 page) |
2 July 2008 | Director appointed david molyneux harbottle (2 pages) |
2 July 2008 | Director appointed david molyneux harbottle (2 pages) |
28 April 2008 | Annual return made up to 22/04/08 (2 pages) |
28 April 2008 | Annual return made up to 22/04/08 (2 pages) |
20 February 2008 | Full accounts made up to 31 December 2007 (10 pages) |
20 February 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 April 2007 | Annual return made up to 22/04/07 (2 pages) |
23 April 2007 | Annual return made up to 22/04/07 (2 pages) |
12 February 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 February 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 April 2006 | Annual return made up to 22/04/06 (2 pages) |
24 April 2006 | Annual return made up to 22/04/06 (2 pages) |
16 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
17 May 2005 | Annual return made up to 22/04/05 (6 pages) |
17 May 2005 | Annual return made up to 22/04/05 (6 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
28 April 2004 | Annual return made up to 22/04/04 (6 pages) |
28 April 2004 | Annual return made up to 22/04/04 (6 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 February 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 April 2003 | Annual return made up to 22/04/03 (6 pages) |
29 April 2003 | Annual return made up to 22/04/03 (6 pages) |
19 February 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 February 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
29 April 2002 | Annual return made up to 22/04/02
|
29 April 2002 | Annual return made up to 22/04/02
|
27 January 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 January 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2001 | Annual return made up to 22/04/01 (6 pages) |
9 May 2001 | Annual return made up to 22/04/01 (6 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 April 2000 | Annual return made up to 22/04/00
|
26 April 2000 | Annual return made up to 22/04/00
|
11 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 February 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
2 May 1999 | Annual return made up to 22/04/99 (6 pages) |
2 May 1999 | Annual return made up to 22/04/99 (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
5 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 April 1998 | Annual return made up to 22/04/98 (6 pages) |
27 April 1998 | Annual return made up to 22/04/98 (6 pages) |
6 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 February 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 April 1997 | Annual return made up to 22/04/97 (6 pages) |
28 April 1997 | Annual return made up to 22/04/97 (6 pages) |
4 February 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 April 1996 | Annual return made up to 22/04/96 (8 pages) |
29 April 1996 | Annual return made up to 22/04/96 (8 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
15 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 May 1995 | Annual return made up to 22/04/95 (8 pages) |
4 May 1995 | Annual return made up to 22/04/95 (8 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 August 1981 | Incorporation (18 pages) |
11 August 1981 | Incorporation (18 pages) |