Richmond
Surrey
TW10 6BB
Director Name | Ian Arthur Rainford |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1999(17 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Fruit Importer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Ms Tessa Heffernan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2016(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Dr Nina Mary Newton Butler |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Charles Nicholas Bardswell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15, Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Susan Joan Greenwood |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2022(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2003(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Mr William Andrew Joss |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 1996) |
Role | Account Manager |
Correspondence Address | 5 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Myra Gray |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 April 1999) |
Role | Retired |
Correspondence Address | Flat 11, Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Dora Bertha Brennan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1994) |
Role | Senior Lecturer |
Correspondence Address | 25 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Joan Butler |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2001) |
Role | Clinical Biochemist |
Correspondence Address | 15 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Michael John Powell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 September 1998) |
Role | Insurance Broker |
Correspondence Address | 16 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Malcolm Talbot Chick |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1995) |
Role | Insurance Underwriter |
Correspondence Address | 24 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Arthur Smith |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1993(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 March 2001) |
Role | Retired Pharmacist |
Correspondence Address | 13 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Margaret Ann Rose |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 August 2007) |
Role | Retired |
Correspondence Address | 6 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Charmaine Roberts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1999) |
Role | British Airways Cabin Crew |
Correspondence Address | 14 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Jaqueline Ann Russell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 1998) |
Role | Housekeeper |
Correspondence Address | 2 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Victoria Lynda Stanbridge |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 26 July 1999(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 February 2006) |
Role | Travel Consultant Retired |
Correspondence Address | 25 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Peter Dunkley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2001) |
Role | Retired Banker |
Correspondence Address | 18 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Simon Joseph Wallis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2001) |
Role | IT Manager |
Correspondence Address | 24 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Terence Thomas McCormack |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2002) |
Role | Retired |
Correspondence Address | 10 Priors Lodge 56-58 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Asghar Karimian |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2002) |
Role | Erstauranteur |
Correspondence Address | 19 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Peter Howard Bannister |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(18 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Sara Ruth Radway |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2003) |
Role | Retired School Teacher |
Correspondence Address | 3 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Yigal Elstein |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 August 2002(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2006) |
Role | Software |
Correspondence Address | 19 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Hugh William James Kincaid |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2003(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 2007) |
Role | Airline Piolt |
Correspondence Address | 15 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Richard Arthur Ashcroft Shaw |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2013) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Priors Lodge 56 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Alberto Esgvevillas |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 July 2008(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 December 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Priors Lodge Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Mr Mark Alexander Hemmings |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(28 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Priors Lodge 56-58 Richmond Hill Richmond Surrey TW10 6BB |
Director Name | Mr Clive Richard Chapman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(34 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1993(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2003) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 October 2019 | Appointment of Dr Nina Mary Newton Butler as a director on 9 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
7 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
25 January 2017 | Appointment of Ms Tessa Heffernan as a director on 29 December 2016 (2 pages) |
25 January 2017 | Appointment of Ms Tessa Heffernan as a director on 29 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Alberto Esgvevillas as a director on 5 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Alberto Esgvevillas as a director on 5 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Peter Howard Bannister as a director on 15 November 2015 (1 page) |
2 December 2016 | Termination of appointment of Peter Howard Bannister as a director on 15 November 2015 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
14 December 2015 | Appointment of Mr Clive Richard Chapman as a director on 30 November 2015 (2 pages) |
14 December 2015 | Appointment of Mr Clive Richard Chapman as a director on 30 November 2015 (2 pages) |
30 September 2015 | Annual return made up to 19 September 2015 no member list (7 pages) |
30 September 2015 | Annual return made up to 19 September 2015 no member list (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Termination of appointment of Richard Arthur Ashcroft Shaw as a director on 16 October 2013 (1 page) |
29 July 2015 | Termination of appointment of Richard Arthur Ashcroft Shaw as a director on 16 October 2013 (1 page) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 19 September 2014 no member list (8 pages) |
24 September 2014 | Annual return made up to 19 September 2014 no member list (8 pages) |
19 September 2013 | Annual return made up to 19 September 2013 no member list (8 pages) |
19 September 2013 | Annual return made up to 19 September 2013 no member list (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 September 2012 | Annual return made up to 19 September 2012 no member list (8 pages) |
21 September 2012 | Annual return made up to 19 September 2012 no member list (8 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 September 2011 | Annual return made up to 19 September 2011 no member list (8 pages) |
20 September 2011 | Annual return made up to 19 September 2011 no member list (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2010 | Secretary's details changed for P a Registrars Limited on 31 December 2009 (2 pages) |
6 October 2010 | Annual return made up to 19 September 2010 no member list (8 pages) |
6 October 2010 | Director's details changed for Peter Howard Bannister on 31 December 2009 (2 pages) |
6 October 2010 | Director's details changed for Peter Howard Bannister on 31 December 2009 (2 pages) |
6 October 2010 | Director's details changed for Ian Arthur Rainford on 31 December 2009 (2 pages) |
6 October 2010 | Director's details changed for Alberto Esgvevillas on 31 December 2009 (2 pages) |
6 October 2010 | Secretary's details changed for P a Registrars Limited on 31 December 2009 (2 pages) |
6 October 2010 | Director's details changed for Alberto Esgvevillas on 31 December 2009 (2 pages) |
6 October 2010 | Director's details changed for Richard Arthur Ashcroft Shaw on 31 December 2009 (2 pages) |
6 October 2010 | Director's details changed for Ian Arthur Rainford on 31 December 2009 (2 pages) |
6 October 2010 | Director's details changed for Richard Arthur Ashcroft Shaw on 31 December 2009 (2 pages) |
6 October 2010 | Annual return made up to 19 September 2010 no member list (8 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Appointment of Mr Mark Alexander Hemmings as a director (2 pages) |
24 March 2010 | Appointment of Mr Mark Alexander Hemmings as a director (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Annual return made up to 19/09/09 (3 pages) |
22 September 2009 | Annual return made up to 19/09/09 (3 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Annual return made up to 19/09/08 (3 pages) |
1 October 2008 | Annual return made up to 19/09/08 (3 pages) |
19 August 2008 | Director appointed alberto esgvevillas (2 pages) |
19 August 2008 | Director appointed alberto esgvevillas (2 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Annual return made up to 19/09/07 (2 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Annual return made up to 19/09/07 (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
18 October 2006 | Annual return made up to 19/09/06 (6 pages) |
18 October 2006 | Annual return made up to 19/09/06 (6 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
28 October 2005 | Annual return made up to 19/09/05 (2 pages) |
28 October 2005 | Annual return made up to 19/09/05 (2 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
28 September 2004 | Annual return made up to 19/09/04 (6 pages) |
28 September 2004 | Annual return made up to 19/09/04 (6 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
18 October 2003 | Annual return made up to 19/09/03
|
18 October 2003 | Annual return made up to 19/09/03
|
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: priors lodge 56 richmond hill richmond surrey TW10 6BB (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: priors lodge 56 richmond hill richmond surrey TW10 6BB (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
15 October 2002 | Annual return made up to 19/09/02 (6 pages) |
15 October 2002 | Annual return made up to 19/09/02 (6 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (8 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
5 October 2001 | Annual return made up to 19/09/01 (5 pages) |
5 October 2001 | Annual return made up to 19/09/01 (5 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
15 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 October 2000 | Annual return made up to 19/09/00 (6 pages) |
10 October 2000 | Annual return made up to 19/09/00 (6 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (1 page) |
30 August 2000 | New director appointed (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
4 October 1999 | Annual return made up to 19/09/99
|
4 October 1999 | Annual return made up to 19/09/99
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
25 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Annual return made up to 19/09/98
|
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Annual return made up to 19/09/98
|
12 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 September 1997 | Annual return made up to 19/09/97 (6 pages) |
24 September 1997 | Annual return made up to 19/09/97 (6 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
13 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 October 1996 | Annual return made up to 19/09/96 (6 pages) |
8 October 1996 | Annual return made up to 19/09/96 (6 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
17 October 1995 | Annual return made up to 19/09/95
|
17 October 1995 | Annual return made up to 19/09/95
|
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 November 1981 | Incorporation (18 pages) |
17 November 1981 | Incorporation (18 pages) |