Shaw Close
Ottershaw
Surrey
KT16 0PH
Director Name | Anne Doreen Poole |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2007(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Moat Court Shaw Close Ottershaw Chertsey Surrey KT16 0PH |
Director Name | Mrs Jane Elizabeth Whyte |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Clive Sykes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Denis Kaye |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2021(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Ethan Charles Haywood |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Jack Laurence Fabri |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Mr Alan Joseph Doherty |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Miss Juliana Ayres |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Secretary Name | Whitemews Residential Lettings And Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2014(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Gillian Pamela Dickson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 1993) |
Role | Personnel Assistant |
Correspondence Address | 11 Moat Court Shaw Close Ottershaw Surrey TK21 2BL |
Director Name | Peter Martin Duffy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1993) |
Role | Doctor |
Correspondence Address | 29 Moat Court Ottershaw Ashtead Surrey KT21 2BL |
Director Name | Simon Roderick Freeman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 1994) |
Role | Area Manager |
Correspondence Address | 9 Moat Court Ottershaw Ashtead Surrey KT21 2BL |
Director Name | Mamade Ally Lallmahomed |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 1993) |
Role | Charge Nurse |
Correspondence Address | 35 Moat Court Ottershaw Ashtead Surrey KT21 2BL |
Director Name | Anne Doreen Poole |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 1996) |
Role | State Enrolled Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 18 Moat Court Shaw Close Ottershaw Chertsey Surrey KT16 0PH |
Director Name | Adrian John Doe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1996) |
Role | Draughtsman |
Correspondence Address | 4 Moat Court Shaw Close Ottershaw Chertsey Surrey KT16 0PH |
Director Name | Elizabeth De Suys |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 February 2007) |
Role | Phlebotomist Computer Operator |
Correspondence Address | 34 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Eileen Mary McKinnon |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1999) |
Role | Housewife |
Correspondence Address | 14 Shaw Close Ottershaw Chertsey Surrey KT16 0PH |
Director Name | Mary Harvey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1999) |
Role | Corporate Relations Assistant |
Correspondence Address | 23 Moat Court Shaw Close Ottershaw Chertsey Surrey KT16 0PH |
Director Name | Daphne Marion Mealing |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2001) |
Role | Retired |
Correspondence Address | 26 Moat Court Shaw Close Ottershaw Chertsey Surrey KT16 0PH |
Director Name | Lesley Ann Duly |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 April 2000) |
Role | Sales Executive |
Correspondence Address | 22 Moat Court Shaw Close Ottershaw Chertsey Surrey KT16 0PH |
Director Name | Kenneth James Beeson |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 2005) |
Role | Retired |
Correspondence Address | 13 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Gay Reid |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 May 2018) |
Role | Pt Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penhurst Horsell Woking Surrey GU21 4HP |
Director Name | Colin Denis Libretto |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 29 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Moat Court Ottershaw Surrey KT16 0PH |
Director Name | Ian Hallett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 2006) |
Role | Plumber |
Correspondence Address | 5 Moat Court Ottershaw Chertsey Surrey KT16 0PH |
Director Name | Philippa Maria De Oliveira Myers |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Secretary |
Correspondence Address | 36 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Angela Ritchie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moat Court Shaw Close Ottershaw Chertsey Surrey KT16 0PH |
Director Name | David Michael Allison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat Court Shaw Close Ottershaw Surrey KT16 0PH |
Director Name | Tracy Adams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Director Name | Martin Clarke |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2014) |
Role | Commercial Contracts Manager |
Country of Residence | England |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Director Name | Ms Kathleen Obrien |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Director Name | Jonathan Patrick Otter |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2021) |
Role | It Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
Secretary Name | Moat Management Services (1990) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 June 2009) |
Correspondence Address | 10 Works Road Letchworth Hertfordshire SG6 1LB |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Hertfordshire SG6 1GL |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2011(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2014) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Registered Address | 7 Burcott Gardens Addlestone Surrey KT15 2DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | New Haw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £10 | C.p. Wilcox 2.78% Ordinary |
1 at £10 | M. Lawrence & Mr R.m. Matthews 2.78% Ordinary |
1 at £10 | Mr A.s. Foldats & Mrs A.s. Foldats 2.78% Ordinary |
1 at £10 | Mr C.d. Libretto 2.78% Ordinary |
1 at £10 | Mr E. Barnicoat 2.78% Ordinary |
1 at £10 | Mr I.k. Mckinnon 2.78% Ordinary |
1 at £10 | Mr J.c. Simpson 2.78% Ordinary |
1 at £10 | Mr P. Vethanayagam & Mrs P. Vethanayagam 2.78% Ordinary |
1 at £10 | Mr R. Kaul 2.78% Ordinary |
1 at £10 | Mr R.p. Grace 2.78% Ordinary |
1 at £10 | Mr W.j. Whitehead & Mrs W.j. Whitehead 2.78% Ordinary |
1 at £10 | Mrs Anne Doreen Poole 2.78% Ordinary |
1 at £10 | Mrs E. Erskine-lindop 2.78% Ordinary |
1 at £10 | Mrs E.d. Belcham & Mr E.d. Belcham 2.78% Ordinary |
1 at £10 | Mrs G. Reid 2.78% Ordinary |
1 at £10 | Mrs K. O'brien 2.78% Ordinary |
1 at £10 | Mrs R.a. Patel & Mr R.a. Patel 2.78% Ordinary |
1 at £10 | Mrs S. Patel & Mr K. Patel 2.78% Ordinary |
1 at £10 | Mrs W. Hodge 2.78% Ordinary |
1 at £10 | S.a. Stringer 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,233 |
Cash | £20,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
7 September 2017 | Termination of appointment of Kathleen Obrien as a director on 3 August 2017 (1 page) |
---|---|
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
27 October 2016 | Appointment of Mr Jonathan Patrick Otter as a director on 24 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of David Michael Allison as a director on 24 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Tracy Adams as a director on 24 October 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
14 July 2014 | Appointment of Ms Kathleen Obrien as a director on 28 May 2014 (2 pages) |
7 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
22 January 2014 | Termination of appointment of Martin Clarke as a director (1 page) |
15 January 2014 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 15 January 2014 (1 page) |
14 January 2014 | Appointment of Mrs Jane Elizabeth Whyte as a director (2 pages) |
14 January 2014 | Termination of appointment of Gem Estate Management Limited as a secretary (1 page) |
14 January 2014 | Appointment of Whitemews Residential Lettings and Property Management Ltd as a secretary (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (13 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (13 pages) |
27 February 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
23 February 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
23 February 2012 | Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Appointment of David Michael Allison as a director (3 pages) |
1 August 2011 | Appointment of Martin Clarke as a director (3 pages) |
21 July 2011 | Appointment of Tracy Adams as a director (3 pages) |
12 July 2011 | Appointment of Martin Clarke as a director (3 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (10 pages) |
1 September 2010 | Termination of appointment of Angela Ritchie as a director (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (18 pages) |
22 April 2010 | Director's details changed for Angela Ritchie on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Colin Denis Libretto on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Anne Doreen Poole on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for William Hodge on 16 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Gem Estate Management Limited on 16 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gay Reid on 16 April 2010 (2 pages) |
12 August 2009 | Secretary appointed gem estate management LIMITED (1 page) |
12 August 2009 | Appointment terminated secretary moat management services (1990) LIMITED (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 May 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
12 May 2009 | Return made up to 16/04/09; full list of members (16 pages) |
12 May 2009 | Director's change of particulars / colin libertto / 01/01/2009 (1 page) |
30 May 2008 | Appointment terminated director philippa myers (1 page) |
16 April 2008 | Return made up to 16/04/08; full list of members (17 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
2 June 2007 | Return made up to 16/04/07; full list of members (10 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 March 2007 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: moat management services (1990) LTD, 53 old woking road west byfleet surrey KT14 6LF (1 page) |
25 April 2006 | Return made up to 16/04/06; full list of members (9 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 March 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
20 April 2005 | Director resigned (1 page) |
14 May 2004 | Return made up to 16/04/04; full list of members (20 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 May 2003 | Return made up to 16/04/03; no change of members (8 pages) |
26 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 March 2003 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
8 May 2002 | Return made up to 16/04/02; change of members
|
26 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 April 2002 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
10 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 May 2001 | Return made up to 16/04/01; full list of members
|
28 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 16/04/00; change of members
|
27 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 16/04/99; change of members (8 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 16/04/97; full list of members (15 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 October 1996 | Director resigned (1 page) |
2 September 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
21 May 1996 | Return made up to 16/04/96; full list of members (8 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
2 January 1996 | Director resigned (1 page) |
11 July 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
19 May 1995 | Return made up to 16/04/95; change of members
|
10 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (20 pages) |
17 August 1981 | Incorporation (16 pages) |