New Malden
KT3 4QS
Director Name | Michael Robert Gunn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2008(27 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Export |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Matthew James Bernard |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Broadcast Operator |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2002(20 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Brian John Tanner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1993) |
Role | Teacher |
Correspondence Address | 11 Conifers Close Teddington Middlesex TW11 9JG |
Director Name | Mr Vincent James Osullivan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 1996) |
Role | Building Contractor |
Correspondence Address | 23 Conifers Close Kingston Road Teddington Middlesex TW11 0JG |
Director Name | Mrs Alice Catherine Mears |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 September 2005) |
Role | Local Government Officer |
Correspondence Address | 2 Conifers Close Kingston Road Teddington Middlesex TW11 9JG |
Director Name | Mr Ian David Russell Leslie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 1994) |
Role | Video Producer |
Country of Residence | United Kingdom |
Correspondence Address | Merryways Blundel Lane Cobham Surrey KT11 2SF |
Secretary Name | Mrs Alice Catherine Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 September 2002) |
Role | Company Director |
Correspondence Address | 2 Conifers Close Kingston Road Teddington Middlesex TW11 9JG |
Director Name | Mr Nigel Patrick Martin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 1994) |
Role | Civil Servant |
Correspondence Address | 22 Conifers Close Kingston Road Teddington Middlesex TW11 0JG |
Director Name | Linda Regina Marschall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 1998) |
Role | Secretary |
Correspondence Address | 16 Conifers Close Kingston Road Teddington Middlesex TW11 9JG |
Director Name | Mark John Washington |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 June 1995) |
Role | Bodyfitter |
Correspondence Address | 19 Conifers Close Kingston Road Teddington Middlesex TW11 0JG |
Director Name | Catherine Jane Norwood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1997) |
Role | Teacher |
Correspondence Address | 5 Conifers Close Kingston Road Teddington Middlesex TW11 9JG |
Director Name | Richard James Dagwell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 1999) |
Role | Chemical Engineer |
Correspondence Address | 22 Conifers Close Kingston Road Teddington Middlesex TW11 9JG |
Director Name | Barbara Jean Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 October 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Matthew Edwin Williams |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(15 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 2004) |
Role | Residents Association |
Correspondence Address | 17 Conifers Close Kingston Road Teddington Middlesex TW11 9JG |
Director Name | Elizabeth Moore |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2001) |
Role | Librarian/Media Educational Gu |
Correspondence Address | 6 Conifers Close Kingston Road Teddington Middlesex TW11 9JG |
Director Name | Nicholas Barber |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 July 2004) |
Role | Fire/Security Consultant |
Correspondence Address | 21 Conifers Close Teddington Middlesex TW11 9JG |
Director Name | Arvid Matheson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 July 2002(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 April 2008) |
Role | Chemical Engineer |
Correspondence Address | 14 Conifers Close Teddington Middlesex TW11 9JG |
Director Name | Steven Kewley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 September 2005(23 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 April 2006) |
Role | Manager |
Correspondence Address | 5 Conifers Close Teddington Middlesex TW11 9JG |
Director Name | Dr Derek Stephen Creasey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Conifers Close Teddington Middlesex TW11 9JG |
Director Name | Garth Ian Richards |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 October 2007(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 August 2017) |
Role | Horticulturist |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Luke Fitzgerald |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2020(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2021) |
Role | Financial Risk Analyst |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden Surrey KT3 4QS |
Website | hunter-residential.co.uk |
---|
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £10 | A. Conrado 4.17% Ordinary |
---|---|
1 at £10 | C. Hall 4.17% Ordinary |
1 at £10 | Dr Derek Stephen Creasey 4.17% Ordinary |
1 at £10 | E. Merrison 4.17% Ordinary |
1 at £10 | H.k. Mahl 4.17% Ordinary |
1 at £10 | Irma Richards & Garth Richards 4.17% Ordinary |
1 at £10 | J.m. East 4.17% Ordinary |
1 at £10 | L. Sunley & D. Olivera 4.17% Ordinary |
1 at £10 | Laura Antoinette Galligan 4.17% Ordinary |
1 at £10 | Michael Robert Gunn 4.17% Ordinary |
1 at £10 | Mr Bernard Gordon Macgregor 4.17% Ordinary |
1 at £10 | Mr D.j. Cowles 4.17% Ordinary |
1 at £10 | Mrs L.r. Hannan 4.17% Ordinary |
1 at £10 | Ms Brenda Campos 4.17% Ordinary |
1 at £10 | Nola Barnwell & Andrew Barnwell 4.17% Ordinary |
1 at £10 | Richard Merril Brown 4.17% Ordinary |
1 at £10 | Robert Harbar & Adella Harbar 4.17% Ordinary |
1 at £10 | S. Felton & R. Felton 4.17% Ordinary |
1 at £10 | S. Peters 4.17% Ordinary |
1 at £10 | S.a. Smith & D.k. Smith 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Turnover | £600 |
Net Worth | £240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
9 December 1981 | Delivered 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 |
---|
21 January 2021 | Termination of appointment of Luke Fitzgerald as a director on 18 January 2021 (1 page) |
---|---|
12 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
16 January 2020 | Appointment of Mr Luke Fitzgerald as a director on 16 January 2020 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
28 June 2018 | Appointment of Mr Matthew James Bernard as a director on 20 June 2018 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Garth Ian Richards as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Garth Ian Richards as a director on 10 August 2017 (1 page) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Michael Robert Gunn on 30 May 2013 (2 pages) |
12 August 2014 | Director's details changed for Michael Robert Gunn on 30 May 2013 (2 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
29 October 2012 | Termination of appointment of Barbara Jones as a director (1 page) |
29 October 2012 | Termination of appointment of Barbara Jones as a director (1 page) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from 2a Lambton Road London SW20 0LR on 13 September 2011 (1 page) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Director's details changed for Greg Nelson on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Barbara Jean Jones on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Garth Ian Richards on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Michael Robert Gunn on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Barbara Jean Jones on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Greg Nelson on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Michael Robert Gunn on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Garth Ian Richards on 31 March 2011 (2 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
20 August 2010 | Director's details changed for Greg Nelson on 30 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Grace Miller & Co on 30 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael Robert Gunn on 30 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Barbara Jean Jones on 30 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Grace Miller & Co on 30 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Barbara Jean Jones on 30 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Greg Nelson on 30 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Garth Ian Richards on 30 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Michael Robert Gunn on 30 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Garth Ian Richards on 30 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (13 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (13 pages) |
30 December 2008 | Director appointed michael robert gunn (2 pages) |
30 December 2008 | Director appointed michael robert gunn (2 pages) |
1 November 2008 | Appointment terminated director derek creasey (1 page) |
1 November 2008 | Appointment terminated director derek creasey (1 page) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (14 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (14 pages) |
28 April 2008 | Appointment terminated director arvid matheson (1 page) |
28 April 2008 | Appointment terminated director arvid matheson (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Return made up to 31/07/07; full list of members
|
5 September 2007 | Return made up to 31/07/07; full list of members
|
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
16 August 2006 | Return made up to 31/07/06; change of members
|
16 August 2006 | Return made up to 31/07/06; change of members
|
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Return made up to 31/07/05; change of members (10 pages) |
30 August 2005 | Return made up to 31/07/05; change of members (10 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members
|
17 August 2004 | Return made up to 31/07/04; full list of members
|
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 August 2003 | Return made up to 31/07/03; no change of members
|
28 August 2003 | Return made up to 31/07/03; no change of members
|
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Return made up to 31/07/02; full list of members (10 pages) |
12 November 2002 | Return made up to 31/07/02; full list of members (10 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
16 August 2001 | Return made up to 31/07/01; full list of members (9 pages) |
12 December 2000 | Return made up to 31/07/00; full list of members (13 pages) |
12 December 2000 | Return made up to 31/07/00; full list of members (13 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members
|
19 August 1999 | Return made up to 31/07/99; full list of members
|
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
24 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
17 August 1998 | Return made up to 31/07/98; change of members (8 pages) |
17 August 1998 | Return made up to 31/07/98; change of members (8 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Return made up to 31/07/97; full list of members
|
13 October 1997 | Return made up to 31/07/97; full list of members
|
13 October 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
11 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
4 September 1995 | Return made up to 31/07/95; no change of members
|
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
4 September 1995 | Return made up to 31/07/95; no change of members
|
26 October 1981 | Incorporation (13 pages) |
26 October 1981 | Incorporation (13 pages) |