Portsmouth Road
Thames Ditton
KT7 0XA
Director Name | Mandeville Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(41 years, 11 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Miss Edith Pile |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 March 1992) |
Role | Retired Personnel Officer |
Correspondence Address | Patricia Court Dryden Close Hainault Ilford Essex IG6 3DZ |
Director Name | Ms Christine Theresa Wood |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1994) |
Role | Legal Officer |
Correspondence Address | Patricia Court Dryden Close Hainault Ilford Essex IG6 3DZ |
Director Name | Mr Stephen John Bilmen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 November 1999) |
Role | Account Administrator |
Country of Residence | England |
Correspondence Address | 28 Stanway Gardens Edgware Middlesex HA8 9LL |
Secretary Name | Ms Christine Theresa Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Patricia Court Dryden Close Hainault Ilford Essex IG6 3DZ |
Director Name | Lynne Matthews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 1998) |
Role | Marketing Coordinator |
Correspondence Address | 71 Patricia Court Dryden Close Hainault Essex IG6 3DZ |
Secretary Name | Lynne Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 1998) |
Role | Marketing Coordinator |
Correspondence Address | 71 Patricia Court Dryden Close Hainault Essex IG6 3DZ |
Director Name | Mr Graham William Booth |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2001) |
Role | Incinerator Operator |
Country of Residence | United Kingdom |
Correspondence Address | 73 Dryden Close Ilford Essex IG6 3DZ |
Secretary Name | Mr Graham William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2000) |
Role | Incinerator Operator |
Country of Residence | United Kingdom |
Correspondence Address | 73 Dryden Close Ilford Essex IG6 3DZ |
Director Name | Michael Tidmarsh |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1999(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 August 2003) |
Role | Banking |
Correspondence Address | 67 Patricia Court Dryden Close Ilford Essex IG6 3DZ |
Director Name | Mrs Mary Frances O'Sullivan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(28 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 November 2011) |
Role | Teachers Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Miss Keira Wright |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Richard Arthur Williams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 February 2015) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 32 Kings Road Chingford London E4 7JE |
Director Name | Mrs Clare Frances Corbett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Clare Corbett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Miss Kerry Bull |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mandeville Estates Upper Deck, Admirals Quarte Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Mrs Mary Georgiou |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Mandeville Estates Upper Deck, Admirals Quarte Portsmouth Road Thames Ditton Surrey KT7 0XA |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(23 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(26 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 November 2020) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
1 December 2020 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 November 2020 (1 page) |
---|---|
1 December 2020 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Mandeville Estates Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 1 December 2020 (1 page) |
29 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
28 July 2020 | Notification of a person with significant control statement (2 pages) |
28 July 2020 | Appointment of Miss Kerry Bull as a director on 13 July 2020 (2 pages) |
28 July 2020 | Cessation of Clare Corbett as a person with significant control on 13 July 2020 (1 page) |
28 July 2020 | Termination of appointment of Clare Corbett as a director on 13 July 2020 (1 page) |
14 July 2020 | Accounts for a dormant company made up to 24 June 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
8 November 2018 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
27 September 2018 | Notification of Clare Corbett as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Withdrawal of a person with significant control statement on 27 September 2018 (2 pages) |
27 September 2018 | Appointment of Mrs Clare Corbett as a director on 27 September 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Keira Wright as a director on 15 August 2018 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
15 January 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
15 January 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
15 January 2016 | Annual return made up to 9 January 2016 no member list (3 pages) |
24 February 2015 | Termination of appointment of Richard Arthur Williams as a director on 23 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Richard Arthur Williams as a director on 23 February 2015 (1 page) |
13 January 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
13 January 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
13 January 2015 | Annual return made up to 9 January 2015 no member list (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 24 June 2014 (2 pages) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 24 June 2014 (2 pages) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
21 January 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
21 January 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
21 January 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
11 January 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
11 January 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
17 November 2011 | Appointment of Mr Richard Arthur Williams as a director (2 pages) |
17 November 2011 | Appointment of Mr Richard Arthur Williams as a director (2 pages) |
10 November 2011 | Termination of appointment of Graham Booth as a director (1 page) |
10 November 2011 | Termination of appointment of Mary O'sullivan as a director (1 page) |
10 November 2011 | Termination of appointment of Graham Booth as a director (1 page) |
10 November 2011 | Termination of appointment of Mary O'sullivan as a director (1 page) |
23 June 2011 | Director's details changed for Mrs Mary Frances O'sullivan on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mrs Mary Frances O'sullivan on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Graham William Booth on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Miss Keira Wright on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Miss Keira Wright on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Graham William Booth on 23 June 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 January 2011 | Annual return made up to 9 January 2011 no member list (5 pages) |
10 January 2011 | Annual return made up to 9 January 2011 no member list (5 pages) |
10 January 2011 | Annual return made up to 9 January 2011 no member list (5 pages) |
18 November 2010 | Appointment of Mrs Mary Frances O'sullivan as a director (2 pages) |
18 November 2010 | Appointment of Mrs Mary Frances O'sullivan as a director (2 pages) |
18 November 2010 | Appointment of Miss Keira Wright as a director (2 pages) |
18 November 2010 | Appointment of Miss Keira Wright as a director (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 no member list (3 pages) |
12 January 2010 | Director's details changed for Graham William Booth on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 no member list (3 pages) |
12 January 2010 | Director's details changed for Graham William Booth on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 no member list (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 January 2009 | Annual return made up to 09/01/09 (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
9 January 2009 | Annual return made up to 09/01/09 (2 pages) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LTD, phoenix house, christopher martin road basildon essex SS14 3EZ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LTD, phoenix house, christopher martin road basildon essex SS14 3EZ (1 page) |
4 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
1 February 2008 | Annual return made up to 09/01/08 (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
1 February 2008 | Annual return made up to 09/01/08 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Annual return made up to 09/01/07
|
27 January 2007 | Annual return made up to 09/01/07
|
8 March 2006 | Annual return made up to 09/01/06 (3 pages) |
8 March 2006 | Annual return made up to 09/01/06 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: hull & company management LIMITED 16 warrior square southend on sea essex SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: hull & company management LIMITED 16 warrior square southend on sea essex SS1 2WS (1 page) |
5 February 2005 | Annual return made up to 09/01/05 (3 pages) |
5 February 2005 | Annual return made up to 09/01/05 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Annual return made up to 09/01/04 (3 pages) |
19 January 2004 | Annual return made up to 09/01/04 (3 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
7 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Annual return made up to 09/01/03 (4 pages) |
9 January 2003 | Annual return made up to 09/01/03 (4 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 March 2002 | Annual return made up to 09/01/02
|
14 March 2002 | Annual return made up to 09/01/02
|
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
30 August 2001 | Auditor's resignation (1 page) |
30 August 2001 | Auditor's resignation (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Annual return made up to 09/01/01
|
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Annual return made up to 09/01/01
|
7 February 2001 | Registered office changed on 07/02/01 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: saunter chappell 255 cranbrook road ilford essex IG1 4TG (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: saunter chappell 255 cranbrook road ilford essex IG1 4TG (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
14 February 2000 | Annual return made up to 09/01/00
|
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Annual return made up to 09/01/00
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
10 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 March 1999 | Annual return made up to 09/01/99 (4 pages) |
8 March 1999 | Annual return made up to 09/01/99 (4 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | New secretary appointed;new director appointed (2 pages) |
13 November 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Annual return made up to 09/01/98 (4 pages) |
14 January 1998 | Annual return made up to 09/01/98 (4 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 January 1997 | Annual return made up to 09/01/97
|
24 January 1997 | Annual return made up to 09/01/97
|
26 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
23 January 1996 | Annual return made up to 09/01/96 (4 pages) |
23 January 1996 | Annual return made up to 09/01/96 (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
18 February 1982 | Certificate of incorporation (1 page) |
18 February 1982 | Certificate of incorporation (1 page) |
18 February 1982 | Incorporation (23 pages) |
18 February 1982 | Incorporation (23 pages) |