Nottingham
Notts
NG7 4EG
Director Name | Mr Richard Alan Pinto |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Quality Assurance Manager |
Country of Residence | England |
Correspondence Address | 361 Flat 4 , 361 Grange Road London SE19 3DH |
Director Name | Brian Roy Grover |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 June 2009) |
Role | Retired |
Correspondence Address | Flat 6 Grangedale 361 Grange Road London SE19 3DH |
Director Name | Barbara Viola Ingram-Howard |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 May 2001) |
Role | Clerk |
Correspondence Address | Flat 4 Grangedale 361 Grange Road London SE19 3DH |
Director Name | Joan Margaret Burrows |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 1994) |
Role | Clerk |
Correspondence Address | Flat No 16 Grangedale London SE19 3DH |
Director Name | Beryl Constance Beresford |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 May 2007) |
Role | Company Director |
Correspondence Address | Flat 14 Grangedale 361 Grange Road London SE19 3DH |
Secretary Name | Joseph Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | No 3 26 Onslow Gardens Wallington Surrey SM6 9QL |
Director Name | Irene Jennie Beck |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 1994(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 June 2000) |
Role | Housewife |
Correspondence Address | 12 Grangedale 361 Grange Road Upper Norwood London SE19 3DH |
Director Name | Stephen Anthony Booker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1997) |
Role | Bank Clerk |
Correspondence Address | Flat 8 Grangedale 361 Grange Road London SE19 3DH |
Director Name | Clifford Chittenden |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(13 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 03 February 2004) |
Role | University Technician |
Correspondence Address | Flat 15 Grangedale 361 Grange Road London SE19 3DH |
Director Name | Timothy Christopher Sharville |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2000) |
Role | Graphic Designer |
Correspondence Address | Flat 3 Grangedale 361 Grange Road London SE19 3DH |
Director Name | Lawrence Edward Beale Collins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 July 2009) |
Role | Journalist |
Correspondence Address | Flat 8 Grangedale 361 Grange Road Upper Norwood London SE19 3DH |
Director Name | Sharon Grunberger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2002) |
Role | Nurserey Nurse |
Correspondence Address | Flat 2 Grangedale 361 Grange Road Upper Norwood London SE19 3DH |
Director Name | John Lynch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 June 2007) |
Role | Chief Officer Local Authority |
Correspondence Address | Flat 2 Grangedale 361 Grange Road Upper Norwood London SE19 3DH |
Director Name | Vincent Rocco Mezzela |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 2003(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2006) |
Role | Sanwich Bar Owner |
Correspondence Address | 30 Croft Road Norbury London SW16 3NF |
Director Name | Gareth David William Thomas |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Grangedale 361 Grange Road Upper Norwood London SE19 3DH |
Director Name | Helen Magill |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 2013) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Grangedale 361 Grange Road Upper Norwood London SE19 3DH |
Director Name | Carla Bold |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 November 2022) |
Role | Freelance Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grangedale 361 Grange Road Upper Norwood London SE19 3DH |
Director Name | Mr Edgar Mason |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2022) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 36 Sydenham Road Croydon CR0 2EF |
Secretary Name | Accountancy Services (Wallington) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2010) |
Correspondence Address | 20 Ingleby Way Wallington Surrey SM6 9LR |
Telephone | 020 86695459 |
---|---|
Telephone region | London |
Registered Address | 36 Sydenham Road Croydon CR0 2EF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adele Adey 6.25% Ordinary |
---|---|
1 at £1 | Carla Bold 6.25% Ordinary |
1 at £1 | Dr Robert M. Sewell 6.25% Ordinary |
1 at £1 | Elizabeth Ugarow 6.25% Ordinary |
1 at £1 | G.d.w. Thomas 6.25% Ordinary |
1 at £1 | Helen Magill 6.25% Ordinary |
1 at £1 | Lawrence Beale-collins 6.25% Ordinary |
1 at £1 | Miss V. Singaperoumal 6.25% Ordinary |
1 at £1 | Mr James D. Rennison 6.25% Ordinary |
1 at £1 | Mrs Katy Tully 6.25% Ordinary |
1 at £1 | Mrs R.a. Masterson 6.25% Ordinary |
1 at £1 | Peter Mcgrady 6.25% Ordinary |
1 at £1 | Sandra Zarifis 6.25% Ordinary |
1 at £1 | Valerie Grover & B.r. Grover 6.25% Ordinary |
1 at £1 | Vincent R. Mezzela 6.25% Ordinary |
1 at £1 | William B. Freeman 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,771 |
Cash | £13,579 |
Current Liabilities | £3,999 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
12 April 2000 | Delivered on: 15 April 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with updates (5 pages) |
7 November 2022 | Termination of appointment of Carla Bold as a director on 4 November 2022 (1 page) |
7 November 2022 | Termination of appointment of Edgar Mason as a director on 27 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 3 October 2022 with updates (5 pages) |
8 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
13 November 2020 | Appointment of Mr Edgar Mason as a director on 11 November 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Helen Magill as a director on 2 September 2013 (1 page) |
30 April 2015 | Termination of appointment of Helen Magill as a director on 2 September 2013 (1 page) |
30 April 2015 | Termination of appointment of Helen Magill as a director on 2 September 2013 (1 page) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 April 2014 | Appointment of Mr Richard Alan Pinto as a director (2 pages) |
23 April 2014 | Appointment of Mr Richard Alan Pinto as a director (2 pages) |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Termination of appointment of Gareth Thomas as a director (1 page) |
21 February 2013 | Termination of appointment of Gareth Thomas as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 June 2011 | Registered office address changed from Flat 1 Grangedale 361 Grange Road Upper Norwood London SE19 3DH on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from Flat 1 Grangedale 361 Grange Road Upper Norwood London SE19 3DH on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Registered office address changed from Flat 1 Grangedale 361 Grange Road Upper Norwood London SE19 3DH on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
30 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
30 July 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
25 May 2010 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 25 May 2010 (1 page) |
24 May 2010 | Termination of appointment of Accountancy Services (Wallington) Limited as a secretary (1 page) |
24 May 2010 | Termination of appointment of Accountancy Services (Wallington) Limited as a secretary (1 page) |
20 May 2010 | Secretary's details changed for Accountancy Services (Wallington) Limited on 15 April 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Accountancy Services (Wallington) Limited on 15 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Director's details changed for Carla Bold on 15 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Peter Mcgrady on 15 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Gareth David William Thomas on 15 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Carla Bold on 15 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Peter Mcgrady on 15 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Helen Magill on 15 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Gareth David William Thomas on 15 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Helen Magill on 15 April 2010 (2 pages) |
13 May 2010 | Registered office address changed from 20 Ingleby Way Wallington Surrey SM6 9LR on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from 20 Ingleby Way Wallington Surrey SM6 9LR on 13 May 2010 (2 pages) |
12 April 2010 | Appointment of Peter Mcgrady as a director (2 pages) |
12 April 2010 | Appointment of Peter Mcgrady as a director (2 pages) |
16 January 2010 | Annual return made up to 15 April 2009 with a full list of shareholders (10 pages) |
16 January 2010 | Annual return made up to 15 April 2009 with a full list of shareholders (10 pages) |
17 December 2009 | Annual return made up to 15 April 2008 with a full list of shareholders (11 pages) |
17 December 2009 | Annual return made up to 15 April 2008 with a full list of shareholders (11 pages) |
14 December 2009 | Annual return made up to 15 April 2007 with a full list of shareholders (10 pages) |
14 December 2009 | Annual return made up to 15 April 2007 with a full list of shareholders (10 pages) |
25 July 2009 | Appointment terminated director brian grover (1 page) |
25 July 2009 | Appointment terminated director brian grover (1 page) |
23 July 2009 | Appointment terminated director lawrence beale collins (1 page) |
23 July 2009 | Appointment terminated director lawrence beale collins (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
15 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
15 July 2009 | Return made up to 15/04/06; full list of members (11 pages) |
15 July 2009 | Return made up to 15/04/06; full list of members (11 pages) |
15 June 2009 | Director appointed carla bold (2 pages) |
15 June 2009 | Director appointed carla bold (2 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
16 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
4 July 2005 | Return made up to 15/04/05; full list of members
|
4 July 2005 | Return made up to 15/04/05; full list of members
|
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
6 December 2004 | Return made up to 15/04/04; full list of members (11 pages) |
6 December 2004 | Return made up to 15/04/04; full list of members (11 pages) |
6 December 2004 | Return made up to 15/04/03; full list of members (11 pages) |
6 December 2004 | Return made up to 15/04/03; full list of members (11 pages) |
6 December 2004 | Return made up to 15/04/02; full list of members (11 pages) |
6 December 2004 | Return made up to 15/04/02; full list of members (11 pages) |
27 October 2004 | Return made up to 15/04/01; full list of members (11 pages) |
27 October 2004 | Return made up to 15/04/01; full list of members (11 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
8 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
8 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
21 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 15/04/00; full list of members
|
14 July 2000 | Return made up to 15/04/00; full list of members
|
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Return made up to 15/04/99; full list of members (10 pages) |
16 September 1999 | Return made up to 15/04/99; full list of members (10 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 May 1998 | Return made up to 15/04/98; full list of members
|
1 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 May 1998 | Return made up to 15/04/98; full list of members
|
6 June 1997 | Return made up to 15/04/97; full list of members (10 pages) |
6 June 1997 | Return made up to 15/04/97; full list of members (10 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 15/04/96; full list of members
|
21 May 1996 | Return made up to 15/04/96; full list of members
|
19 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 May 1995 | Return made up to 15/04/95; change of members (8 pages) |
1 May 1995 | Return made up to 15/04/95; change of members (8 pages) |
4 September 1981 | Incorporation (29 pages) |
4 September 1981 | Incorporation (29 pages) |