Company NameConifers (Teddington) Residents Association Limited(The)
Company StatusActive
Company Number01593540
CategoryPrivate Limited Company
Incorporation Date26 October 1981(42 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGreg Nelson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(18 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMichael Robert Gunn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(27 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleExport
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Matthew James Bernard
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleBroadcast Operator
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed26 September 2002(20 years, 11 months after company formation)
Appointment Duration21 years, 7 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Brian John Tanner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1993)
RoleTeacher
Correspondence Address11 Conifers Close
Teddington
Middlesex
TW11 9JG
Director NameMr Vincent James Osullivan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1991(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 16 August 1996)
RoleBuilding Contractor
Correspondence Address23 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 0JG
Director NameMrs Alice Catherine Mears
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 September 2005)
RoleLocal Government Officer
Correspondence Address2 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 9JG
Director NameMr Ian David Russell Leslie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 1994)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressMerryways
Blundel Lane
Cobham
Surrey
KT11 2SF
Secretary NameMrs Alice Catherine Mears
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address2 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 9JG
Director NameMr Nigel Patrick Martin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1993(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 1994)
RoleCivil Servant
Correspondence Address22 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 0JG
Director NameLinda Regina Marschall
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 1998)
RoleSecretary
Correspondence Address16 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 9JG
Director NameMark John Washington
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1995)
RoleBodyfitter
Correspondence Address19 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 0JG
Director NameCatherine Jane Norwood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1997)
RoleTeacher
Correspondence Address5 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 9JG
Director NameRichard James Dagwell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 1999)
RoleChemical Engineer
Correspondence Address22 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 9JG
Director NameBarbara Jean Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(14 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMatthew Edwin Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 21 July 2004)
RoleResidents Association
Correspondence Address17 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 9JG
Director NameElizabeth Moore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2001)
RoleLibrarian/Media Educational Gu
Correspondence Address6 Conifers Close
Kingston Road
Teddington
Middlesex
TW11 9JG
Director NameNicholas Barber
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 July 2004)
RoleFire/Security Consultant
Correspondence Address21 Conifers Close
Teddington
Middlesex
TW11 9JG
Director NameArvid Matheson
Date of BirthMay 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed24 July 2002(20 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 April 2008)
RoleChemical Engineer
Correspondence Address14 Conifers Close
Teddington
Middlesex
TW11 9JG
Director NameSteven Kewley
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed15 September 2005(23 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 April 2006)
RoleManager
Correspondence Address5 Conifers Close
Teddington
Middlesex
TW11 9JG
Director NameDr Derek Stephen Creasey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(24 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Conifers Close
Teddington
Middlesex
TW11 9JG
Director NameGarth Ian Richards
Date of BirthJune 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed10 October 2007(25 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 August 2017)
RoleHorticulturist
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Luke Fitzgerald
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2020(38 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 January 2021)
RoleFinancial Risk Analyst
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Contact

Websitehunter-residential.co.uk

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10A. Conrado
4.17%
Ordinary
1 at £10C. Hall
4.17%
Ordinary
1 at £10Dr Derek Stephen Creasey
4.17%
Ordinary
1 at £10E. Merrison
4.17%
Ordinary
1 at £10H.k. Mahl
4.17%
Ordinary
1 at £10Irma Richards & Garth Richards
4.17%
Ordinary
1 at £10J.m. East
4.17%
Ordinary
1 at £10L. Sunley & D. Olivera
4.17%
Ordinary
1 at £10Laura Antoinette Galligan
4.17%
Ordinary
1 at £10Michael Robert Gunn
4.17%
Ordinary
1 at £10Mr Bernard Gordon Macgregor
4.17%
Ordinary
1 at £10Mr D.j. Cowles
4.17%
Ordinary
1 at £10Mrs L.r. Hannan
4.17%
Ordinary
1 at £10Ms Brenda Campos
4.17%
Ordinary
1 at £10Nola Barnwell & Andrew Barnwell
4.17%
Ordinary
1 at £10Richard Merril Brown
4.17%
Ordinary
1 at £10Robert Harbar & Adella Harbar
4.17%
Ordinary
1 at £10S. Felton & R. Felton
4.17%
Ordinary
1 at £10S. Peters
4.17%
Ordinary
1 at £10S.a. Smith & D.k. Smith
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Turnover£600
Net Worth£240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

9 December 1981Delivered on: 30 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or couchmore property co. Limited on any account whatsoever.
Particulars: L/H conifers, conifers close, kingston rd, teddington richmond upon thames.
Fully Satisfied

Filing History

21 January 2021Termination of appointment of Luke Fitzgerald as a director on 18 January 2021 (1 page)
12 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
16 January 2020Appointment of Mr Luke Fitzgerald as a director on 16 January 2020 (2 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
28 June 2018Appointment of Mr Matthew James Bernard as a director on 20 June 2018 (2 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Garth Ian Richards as a director on 10 August 2017 (1 page)
14 August 2017Termination of appointment of Garth Ian Richards as a director on 10 August 2017 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 240
(6 pages)
7 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 240
(6 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 240
(6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 240
(6 pages)
12 August 2014Director's details changed for Michael Robert Gunn on 30 May 2013 (2 pages)
12 August 2014Director's details changed for Michael Robert Gunn on 30 May 2013 (2 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 240
(6 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 240
(6 pages)
29 October 2012Termination of appointment of Barbara Jones as a director (1 page)
29 October 2012Termination of appointment of Barbara Jones as a director (1 page)
25 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
13 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 13 September 2011 (1 page)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for Greg Nelson on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Barbara Jean Jones on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Garth Ian Richards on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Michael Robert Gunn on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Barbara Jean Jones on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Greg Nelson on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Michael Robert Gunn on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Garth Ian Richards on 31 March 2011 (2 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
20 August 2010Director's details changed for Greg Nelson on 30 July 2010 (2 pages)
20 August 2010Secretary's details changed for Grace Miller & Co on 30 July 2010 (2 pages)
20 August 2010Director's details changed for Michael Robert Gunn on 30 July 2010 (2 pages)
20 August 2010Director's details changed for Barbara Jean Jones on 30 July 2010 (2 pages)
20 August 2010Secretary's details changed for Grace Miller & Co on 30 July 2010 (2 pages)
20 August 2010Director's details changed for Barbara Jean Jones on 30 July 2010 (2 pages)
20 August 2010Director's details changed for Greg Nelson on 30 July 2010 (2 pages)
20 August 2010Director's details changed for Garth Ian Richards on 30 July 2010 (2 pages)
20 August 2010Director's details changed for Michael Robert Gunn on 30 July 2010 (2 pages)
20 August 2010Director's details changed for Garth Ian Richards on 30 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
7 August 2009Return made up to 31/07/09; full list of members (13 pages)
7 August 2009Return made up to 31/07/09; full list of members (13 pages)
30 December 2008Director appointed michael robert gunn (2 pages)
30 December 2008Director appointed michael robert gunn (2 pages)
1 November 2008Appointment terminated director derek creasey (1 page)
1 November 2008Appointment terminated director derek creasey (1 page)
24 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 31/07/08; full list of members (14 pages)
14 August 2008Return made up to 31/07/08; full list of members (14 pages)
28 April 2008Appointment terminated director arvid matheson (1 page)
28 April 2008Appointment terminated director arvid matheson (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
16 August 2006Return made up to 31/07/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2006Return made up to 31/07/06; change of members
  • 363(288) ‐ Director resigned
(8 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
13 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 August 2005Return made up to 31/07/05; change of members (10 pages)
30 August 2005Return made up to 31/07/05; change of members (10 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 August 2003Return made up to 31/07/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
28 August 2003Return made up to 31/07/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Return made up to 31/07/02; full list of members (10 pages)
12 November 2002Return made up to 31/07/02; full list of members (10 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (9 pages)
16 August 2001Return made up to 31/07/01; full list of members (9 pages)
12 December 2000Return made up to 31/07/00; full list of members (13 pages)
12 December 2000Return made up to 31/07/00; full list of members (13 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
1 October 1999Full accounts made up to 31 March 1999 (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (7 pages)
19 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
17 August 1998Return made up to 31/07/98; change of members (8 pages)
17 August 1998Return made up to 31/07/98; change of members (8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
18 December 1997Full accounts made up to 31 March 1997 (7 pages)
18 December 1997Full accounts made up to 31 March 1997 (7 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
11 December 1996Full accounts made up to 31 March 1996 (7 pages)
11 December 1996Full accounts made up to 31 March 1996 (7 pages)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
20 August 1996Return made up to 31/07/96; full list of members (6 pages)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
4 September 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
4 September 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 October 1981Incorporation (13 pages)
26 October 1981Incorporation (13 pages)