London
EC1Y 0TH
Director Name | Mark Brennan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(34 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | IT Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(28 years after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr David Tyers |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 July 1992) |
Role | Promotions Manager |
Correspondence Address | 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Sarah Katherine Bacon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 October 1992) |
Role | Course Administrator |
Correspondence Address | Flat 5 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Mr & Mrs Peter John Hugh & Claire Elayne Bone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1992) |
Role | Civil Engineer And Secretary |
Correspondence Address | 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Mr Magdy Rizkalla |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1992) |
Role | Office Manager |
Correspondence Address | 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Mr Roger Gatty |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 1992) |
Role | Civil Servant |
Correspondence Address | 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Frances James |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 1995) |
Role | Information Officer |
Correspondence Address | Flat 1 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Secretary Name | Louise Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1996) |
Role | Sheltered Scheme Manager |
Correspondence Address | Flat 4 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | David Francis Garcia |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1997) |
Role | Civil Servant |
Correspondence Address | Flat 3 Cranes House 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Secretary Name | Sarah Katherine Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1997) |
Role | Education |
Correspondence Address | Flat 5 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Frances James |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(15 years after company formation) |
Appointment Duration | 9 months (resigned 10 March 1998) |
Role | Librarian |
Correspondence Address | Flat 1 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Secretary Name | David Francis Garcia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | Flat 3 Cranes House 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Avril Jillian Chamberlain |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2002) |
Role | Tax Consultant |
Correspondence Address | The Old Police House Lower Platts, Ticehurst Wadhurst East Sussex TN5 7BY |
Secretary Name | Suzanna Lee Freeborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | Flat 5 Cranes House 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Secretary Name | Daniel Aird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Flat 4 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Esme Louise Fryer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(20 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 January 2007) |
Role | Programmer |
Correspondence Address | Flat 2 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Anja Dufhues |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2002(20 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2007) |
Role | Nursery Teacher |
Correspondence Address | Flat 3 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Secretary Name | Malcolm Donovan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2007) |
Role | Solicitor |
Correspondence Address | Suite 5 Claremont House Claremont Road Surbiton Surrey KT6 4QU |
Director Name | Miss Catherine Mooney |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2010) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Cranes House Flat 3, 13 Cranes Drive Surbiton Surrey KT5 8AJ |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | Sneller Property Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(21 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 October 2004) |
Correspondence Address | 74 Broad Street Teddington Middlesex TW11 8QX |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Cash | £853 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
23 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
10 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Termination of appointment of Deborah Jane Taylor as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Deborah Jane Taylor as a director on 31 August 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Appointment of Mark Brennan as a director on 21 June 2016 (2 pages) |
22 June 2016 | Appointment of Mark Brennan as a director on 21 June 2016 (2 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 February 2015 | Director's details changed for Miss Deborah Jane Taylor on 1 September 2014 (2 pages) |
11 February 2015 | Director's details changed for Miss Deborah Jane Taylor on 1 September 2014 (2 pages) |
11 February 2015 | Director's details changed for Ms Sheila Marcella Haxton on 1 September 2014 (2 pages) |
11 February 2015 | Director's details changed for Ms Sheila Marcella Haxton on 1 September 2014 (2 pages) |
11 February 2015 | Director's details changed for Miss Deborah Jane Taylor on 1 September 2014 (2 pages) |
11 February 2015 | Director's details changed for Ms Sheila Marcella Haxton on 1 September 2014 (2 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 22 May 2013 (1 page) |
11 March 2013 | Director's details changed for Miss Deborah Jane Taylor on 23 March 2012 (2 pages) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Director's details changed for Miss Deborah Jane Taylor on 23 March 2012 (2 pages) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
5 March 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
5 March 2013 | Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Director's details changed for Miss Deborah Jane Taylor on 1 October 2010 (2 pages) |
3 March 2011 | Director's details changed for Miss Deborah Jane Taylor on 1 October 2010 (2 pages) |
3 March 2011 | Director's details changed for Miss Deborah Jane Taylor on 1 October 2010 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
14 October 2010 | Termination of appointment of Catherine Mooney as a director (1 page) |
14 October 2010 | Termination of appointment of Catherine Mooney as a director (1 page) |
12 July 2010 | Appointment of London Registrars Plc as a secretary (2 pages) |
12 July 2010 | Registered office address changed from Cranes House, Flat 3 13 Cranes Drive Surbiton Surrey KT5 8AJ on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Cranes House, Flat 3 13 Cranes Drive Surbiton Surrey KT5 8AJ on 12 July 2010 (1 page) |
12 July 2010 | Appointment of London Registrars Plc as a secretary (2 pages) |
8 March 2010 | Director's details changed for Sheila Marcella Haxton on 8 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Sheila Marcella Haxton on 8 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for Catherine Mooney on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Deborah Jane Taylor on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Deborah Jane Taylor on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Deborah Jane Taylor on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Catherine Mooney on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Sheila Marcella Haxton on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Catherine Mooney on 8 February 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: flat 13 13 cranes drive surbiton surrey KT5 8AJ (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: flat 13 13 cranes drive surbiton surrey KT5 8AJ (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Return made up to 14/02/07; full list of members (8 pages) |
10 July 2007 | Return made up to 14/02/07; full list of members (8 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: suite 5 claremont house 22-24 claremont road surbiton surrey KT6 4QU (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: suite 5 claremont house 22-24 claremont road surbiton surrey KT6 4QU (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
24 February 2006 | Return made up to 14/02/06; full list of members
|
24 February 2006 | Return made up to 14/02/06; full list of members
|
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 14/02/05; full list of members
|
6 April 2005 | Return made up to 14/02/05; full list of members
|
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 74 broad street teddington middlesex TW11 8QX (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 74 broad street teddington middlesex TW11 8QX (1 page) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
7 July 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 July 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 June 2004 | Return made up to 14/02/04; full list of members (8 pages) |
7 June 2004 | Return made up to 14/02/04; full list of members (8 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: flat 4 13 cranes drive surbiton surrey KT5 8AJ (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: flat 4 13 cranes drive surbiton surrey KT5 8AJ (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
8 May 2003 | Return made up to 14/02/03; full list of members (8 pages) |
8 May 2003 | Return made up to 14/02/03; full list of members (8 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: the old police house lower platts ticehurst wadhurst east sussex TN5 7BY (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: the old police house lower platts ticehurst wadhurst east sussex TN5 7BY (1 page) |
1 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
9 March 2001 | Return made up to 14/02/01; full list of members
|
9 March 2001 | Return made up to 14/02/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
27 March 2000 | Director's particulars changed (1 page) |
27 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (6 pages) |
16 March 1999 | Return made up to 14/02/99; change of members (6 pages) |
16 March 1999 | Return made up to 14/02/99; change of members (6 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New director appointed (2 pages) |
18 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
25 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned (1 page) |
15 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |