Centennial Avenue Elstree
Borehamwood
Hertfordshire
WD6 3TJ
Secretary Name | PBM Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2020(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 395 Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mr Thomas Auburn Waugh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 18 January 2017) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 64 Old Park Road South Enfield Middlesex EN2 7DB |
Director Name | Mr Simon Joseph Gray |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 1994) |
Role | Telecoms Engineer |
Correspondence Address | 45 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DE |
Director Name | Ms Marianne Haylett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 25 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DE |
Director Name | Mrs Alison Jane Kraven |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 17 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DE |
Director Name | Mr Mark Newell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | 93 Shurland Avenue East Barnet Herts EN4 8DE |
Director Name | Mr Alan Paul Kraven |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 1993) |
Role | Civil Engineer |
Correspondence Address | 17 Shurland Avenue Oakleigh Park East Barnet Herts EN4 8DE |
Secretary Name | Mr Patrick Francis Vaughan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 1995) |
Role | Banking |
Correspondence Address | 57 Shurland Avenue East Barnet Herts EN4 8DE |
Director Name | Michelle Lee Golding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 1998) |
Role | Asst Operations Manager |
Correspondence Address | Flat No 115 Shurland Avenue East Barnet Hertfordshire EN4 8DE |
Director Name | Vince Watkins |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1995) |
Role | Plumber |
Correspondence Address | Flat No 95 Shurland Avenue East Barnet Hertfordshire EN4 8DE |
Director Name | John Phillip Searle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 November 1995) |
Role | Production Engineer |
Correspondence Address | 67 Shurland Avenue East Barnet Hertfordshire EN4 8DE |
Director Name | Henri Robert Exner |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 1994(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 1998) |
Role | Marketing Consultant |
Correspondence Address | 47 Shurland Avenue East Barnet Hertfordshire EN4 8DE |
Director Name | Joan Brocklesby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 March 2007) |
Role | IT Manager |
Correspondence Address | 63 Shurland Avenue East Barnet Barnet Hertfordshire EN4 8DE |
Secretary Name | Henri Robert Exner |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 1995(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 February 1998) |
Role | Insurance Broker |
Correspondence Address | 47 Shurland Avenue East Barnet Hertfordshire EN4 8DE |
Director Name | Andrew Cameron McTeare |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1998) |
Role | Buyer |
Correspondence Address | 93 Shurland Avenue East Barnet Hertfordshire EN4 8DE |
Director Name | Mr Patrick Francis Vaughan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1999) |
Role | Banking |
Correspondence Address | 57 Shurland Avenue East Barnet Herts EN4 8DE |
Secretary Name | Mr Patrick Francis Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1999) |
Role | Banking |
Correspondence Address | 57 Shurland Avenue East Barnet Herts EN4 8DE |
Director Name | John Robert Howell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2002) |
Role | Postman |
Correspondence Address | 9 Shurland Avenue Barnet Hertfordshire EN4 8DE |
Director Name | Tracey Silverthorne |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(16 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 19 March 2020) |
Role | Customer Services Admin |
Country of Residence | England |
Correspondence Address | 93 Shurland Avenue Barnet Hertfordshire EN4 8DE |
Secretary Name | Tracey Silverthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Shurland Avenue Barnet Hertfordshire EN4 8DE |
Director Name | Gillian Quirk |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(25 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 February 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 65 Shurland Avenue East Barnet Hertfordshire EN4 8DE |
Director Name | Robert John Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(25 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 June 2015) |
Role | Retial Sales |
Country of Residence | England |
Correspondence Address | 23 Shurland Avenue East Barnet Hertfordshire EN4 8DE |
Director Name | Mr Siros Shokrzadeh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 August 2023) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 19 Shurland Avenue Barnet Hertfordshire EN4 8DE |
Secretary Name | Miss Amelia Chelsey Emma Mardle |
---|---|
Status | Resigned |
Appointed | 16 February 2018(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ |
Director Name | Mr Anthony Sydney Hayward |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(36 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ |
Director Name | Miss Teresa Michelle Wood |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ |
Registered Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
24 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Appointment of Mr Trevor Douglas Richardson as a director on 16 February 2021 (2 pages) |
1 June 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 March 2020 | Termination of appointment of Tracey Silverthorne as a director on 19 March 2020 (1 page) |
18 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Pbm Property Management as a secretary on 13 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Amelia Chelsey Emma Mardle as a secretary on 13 January 2020 (1 page) |
19 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
11 April 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
28 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
6 March 2018 | Appointment of Mr Anthony Sydney Hayward as a director on 27 February 2018 (2 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Miss Amelia Chelsey Emma Mardle as a secretary on 16 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Tracey Silverthorne as a secretary on 16 February 2018 (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Chas R. Lowe & Co 10 Church Hill Road East Barnet Herts EN4 8TB to 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from C/O Chas R. Lowe & Co 10 Church Hill Road East Barnet Herts EN4 8TB to 395 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TJ on 10 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2017 | Termination of appointment of Thomas Auburn Waugh as a director on 18 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
18 January 2017 | Termination of appointment of Thomas Auburn Waugh as a director on 18 January 2017 (1 page) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 November 2015 | Termination of appointment of Robert John Hughes as a director on 10 June 2015 (1 page) |
30 November 2015 | Termination of appointment of Robert John Hughes as a director on 10 June 2015 (1 page) |
30 November 2015 | Annual return made up to 21 November 2015 no member list (5 pages) |
30 November 2015 | Annual return made up to 21 November 2015 no member list (5 pages) |
10 June 2015 | Termination of appointment of Gillian Quirk as a director on 2 February 2015 (1 page) |
10 June 2015 | Termination of appointment of Gillian Quirk as a director on 2 February 2015 (1 page) |
10 June 2015 | Termination of appointment of Gillian Quirk as a director on 2 February 2015 (1 page) |
16 January 2015 | Appointment of Mr Siros Shokrzadeh as a director on 11 June 2014 (2 pages) |
16 January 2015 | Appointment of Mr Siros Shokrzadeh as a director on 11 June 2014 (2 pages) |
16 January 2015 | Annual return made up to 21 November 2014 no member list (7 pages) |
16 January 2015 | Annual return made up to 21 November 2014 no member list (7 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 21 November 2013 no member list (6 pages) |
6 January 2014 | Annual return made up to 21 November 2013 no member list (6 pages) |
5 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Annual return made up to 21 November 2012 no member list (6 pages) |
3 January 2013 | Annual return made up to 21 November 2012 no member list (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 December 2011 | Director's details changed for Mr Thomas Waugh on 1 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 21 November 2011 no member list (6 pages) |
22 December 2011 | Director's details changed for Mr Thomas Waugh on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Thomas Waugh on 1 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 21 November 2011 no member list (6 pages) |
13 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Termination of appointment of Anthony Hayward as a director (1 page) |
7 January 2011 | Annual return made up to 21 November 2010 no member list (6 pages) |
7 January 2011 | Termination of appointment of Anthony Hayward as a director (1 page) |
7 January 2011 | Annual return made up to 21 November 2010 no member list (6 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 January 2010 | Director's details changed for Robert John Hughes on 21 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 21 November 2009 no member list (5 pages) |
12 January 2010 | Annual return made up to 21 November 2009 no member list (5 pages) |
12 January 2010 | Director's details changed for Gillian Quirk on 21 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Robert John Hughes on 21 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Gillian Quirk on 21 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Tracey Silverthorne on 21 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Thomas Waugh on 21 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Tracey Silverthorne on 21 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Thomas Waugh on 21 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Anthony Hayward on 19 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Anthony Hayward on 19 December 2009 (2 pages) |
5 February 2009 | Annual return made up to 21/11/08 (3 pages) |
5 February 2009 | Annual return made up to 21/11/08 (3 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 December 2007 | Annual return made up to 21/11/07 (2 pages) |
14 December 2007 | Annual return made up to 21/11/07 (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
24 January 2007 | Annual return made up to 21/11/06 (5 pages) |
24 January 2007 | Annual return made up to 21/11/06 (5 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 December 2005 | Annual return made up to 21/11/05 (5 pages) |
5 December 2005 | Annual return made up to 21/11/05 (5 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 November 2004 | Annual return made up to 21/11/04 (5 pages) |
26 November 2004 | Annual return made up to 21/11/04 (5 pages) |
18 March 2004 | Annual return made up to 21/11/03 (5 pages) |
18 March 2004 | Annual return made up to 21/11/03 (5 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Annual return made up to 21/11/02
|
30 January 2003 | Annual return made up to 21/11/02
|
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 January 2002 | Annual return made up to 21/11/01 (4 pages) |
9 January 2002 | Annual return made up to 21/11/01 (4 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Annual return made up to 21/11/00
|
12 December 2000 | Annual return made up to 21/11/00
|
27 January 2000 | Annual return made up to 21/11/99 (4 pages) |
27 January 2000 | Annual return made up to 21/11/99 (4 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned;director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Annual return made up to 21/11/98
|
21 December 1998 | Annual return made up to 21/11/98
|
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
16 April 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Annual return made up to 21/11/97 (6 pages) |
12 January 1998 | Annual return made up to 21/11/97 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
10 December 1996 | Annual return made up to 21/11/96 (6 pages) |
10 December 1996 | Annual return made up to 21/11/96 (6 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 May 1996 | Annual return made up to 21/11/95 (7 pages) |
23 May 1996 | Annual return made up to 21/11/95 (7 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: 10 church hill road east barnet hertfordshire EN4 8TB (1 page) |
29 September 1995 | Registered office changed on 29/09/95 from: 10 church hill road east barnet hertfordshire EN4 8TB (1 page) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 57 shurland avenue east barnet hertfordshire EN4 8DE (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 57 shurland avenue east barnet hertfordshire EN4 8DE (1 page) |
2 March 1982 | Certificate of incorporation (1 page) |
2 March 1982 | Incorporation (19 pages) |
2 March 1982 | Certificate of incorporation (1 page) |
2 March 1982 | Incorporation (19 pages) |