Company NameWest Ruislip (Block B) Management Limited
DirectorsDavid John Pannell and Marco Grella
Company StatusActive
Company Number01648493
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid John Pannell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2003(21 years after company formation)
Appointment Duration20 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Hawkins Property Management Ltd 33-35 High
Harrow On The Hill
Harrow
Middx
HA1 3HT
Director NameMr Marco Grella
Date of BirthMarch 1986 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed17 October 2023(41 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWilson Hawkins Property Management Ltd 33-35 High
Harrow On The Hill
Harrow
Middx
HA1 3HT
Secretary NameWilson Hawkins Property Management Ltd (Corporation)
StatusCurrent
Appointed08 June 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months
Correspondence AddressWilson Hawkins Property Management Ltd 33-35 High
Harrow On The Hill
Harrow
Middx
HA1 3HT
Director NameMiss Giselle Laura Mary Masson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 1993)
RoleSecretary
Correspondence Address29 Cranston Close
Ickenham
Uxbridge
Middlesex
UB10 8TH
Director NameMr Barry Frederick Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 February 1992)
RoleDispatch Rider
Correspondence Address51 Cranston Close
Uxbridge
Middlesex
UB10 8TH
Director NameMiss Jean Cain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 November 1991)
RoleExport Sales & Marketing Co-Ordinator
Correspondence Address41 Cranston Close
Ickenham
Uxbridge
Middlesex
UB10 8TH
Director NameJulie Elizabeth Ferguson Lyons
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 1996)
RoleMarketing Officer
Correspondence Address35 Cranston Close
Ickenham
Uxbridge
Middlesex
UB10 8TH
Secretary NameMr Neil Robert Forbes
NationalityBritish
StatusResigned
Appointed26 January 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address69 Westfield Drive
Knutsford
Cheshire
Wa16 Obh
Director NameMr John David Pearce
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1993)
RoleDriver
Correspondence Address39 Cranston Close
Uxbridge
Middlesex
UB10 8TH
Director NameRachel Alison Flower
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 October 1996)
RoleManager
Correspondence Address28 Cranston Close
Ickenham
Uxbridge
Middlesex
UB10 8TH
Director NameMark Dominic Dewhurst
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1996)
RoleProject Manager
Correspondence Address25 Cranston Close
Ickenham
Uxbridge
Middlesex
UB10 8TH
Director NameJonathan Charles Barber
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2000)
RoleUnderwriter
Correspondence Address43 Cranston Close
Uxbridge
Middlesex
UB10 8TH
Director NameDavid John McAlonan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(14 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2003)
RoleConsultant
Correspondence Address34 Cranston Close
Ickenham
Middlesex
UB10 8TH
Director NameColin Edward Frost
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1997(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2002)
RoleRetired
Correspondence Address7 St Catherines Road
Ruislip
Middlesex
HA4 7RX
Director NameIan Nichol
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleLocal Govt Officer
Correspondence Address42 Cranston Close
Uxbridge
Middlesex
UB10 8TH
Director NameMr Ronald Stuart Rowson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2002)
RoleEngineer
Correspondence Address30 Wood Lane
Ruislip
Middlesex
HA4 6EX
Director NameVictoria Kennerson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2002(20 years after company formation)
Appointment Duration10 months (resigned 21 May 2003)
RoleCustomer Service Manager
Correspondence Address39 Cranston Close
Uxbridge
Middlesex
UB10 8TH
Secretary NameVictoria Kennerson
NationalityBritish
StatusResigned
Appointed21 July 2002(20 years after company formation)
Appointment Duration10 months (resigned 19 May 2003)
RoleCustomer Service Manager
Correspondence Address39 Cranston Close
Uxbridge
Middlesex
UB10 8TH
Secretary NameColin Edward Frost
NationalityEnglish
StatusResigned
Appointed19 May 2003(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2004)
RoleRetired
Correspondence Address7 St Catherines Road
Ruislip
Middlesex
HA4 7RX
Secretary NameColin Edward Frost
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 2003(20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2004)
RoleRetired
Correspondence Address7 St Catherines Road
Ruislip
Middlesex
HA4 7RX
Director NameEleanor Elizabeth Frost
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2005)
RoleRetired
Correspondence Address7 St Catherines Road
Ruislip
Middlesex
HA4 7RX
Director NameNeil Raymond Kelly
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(22 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cranston Close
Ickenham
Middlesex
UB10 8TH
Secretary NameNeil Raymond Kelly
NationalityBritish
StatusResigned
Appointed08 October 2004(22 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cranston Close
Ickenham
Middlesex
UB10 8TH
Director NameJanet Mary Cemeron
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(25 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Cranston Close
Uxbridge
Middlesex
UB10 8TH
Director NameMiss Pauline Marie Smith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2016(33 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 November 2023)
RoleCommunications Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Cranston Close
Ickenham
Uxbridge
Middlesex
UB10 8TH

Contact

Telephone01895 678803
Telephone regionUxbridge

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middx
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bill Sokhi
3.33%
Ordinary
1 at £1J. Cameron
3.33%
Ordinary
1 at £1J. Singh
3.33%
Ordinary
1 at £1Jade Watts
3.33%
Ordinary
1 at £1K. Weblin
3.33%
Ordinary
1 at £1L. Fudge
3.33%
Ordinary
1 at £1Minisini & Zamola
3.33%
Ordinary
1 at £1Mr Bryan Gordon Domaine Cameron
3.33%
Ordinary
1 at £1Mr D. Jinks
3.33%
Ordinary
1 at £1Mr Dadourian
3.33%
Ordinary
1 at £1Mr David John Pannell
3.33%
Ordinary
1 at £1Mr Graham Craigie
3.33%
Ordinary
1 at £1Mr Griffin & Mrs Griffin
3.33%
Ordinary
1 at £1Mr K. Varma & Mrs K. Varma
3.33%
Ordinary
1 at £1Mr Krein & Mrs Krein
3.33%
Ordinary
1 at £1Mr Neil Kelly
3.33%
Ordinary
1 at £1Mr R. Smith
3.33%
Ordinary
1 at £1Mr Stephen Beke
3.33%
Ordinary
1 at £1Mr Steven Roberts
3.33%
Ordinary
1 at £1Mrs J. Malpas
3.33%
Ordinary
1 at £1Mrs Marilyn Cathcart
3.33%
Ordinary
1 at £1Mrs Modi
3.33%
Ordinary
1 at £1Ms D. Faccenda
3.33%
Ordinary
1 at £1Ms Ginette Fong
3.33%
Ordinary
1 at £1Ms K. Rees
3.33%
Ordinary
1 at £1Ms L. Nosworthy
3.33%
Ordinary
1 at £1Ms Susan Nash
3.33%
Ordinary
1 at £1P. Smith
3.33%
Ordinary
1 at £1Rachel Robinson
3.33%
Ordinary
1 at £1S. Zaveri
3.33%
Ordinary

Financials

Year2014
Turnover£24,300
Net Worth£12,135
Cash£12,388
Current Liabilities£253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

24 October 2023Appointment of Mr Marco Grella as a director on 17 October 2023 (2 pages)
3 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 January 2023Confirmation statement made on 5 January 2023 with updates (6 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (8 pages)
5 January 2022Director's details changed for David John Pannell on 5 January 2022 (2 pages)
15 December 2021Termination of appointment of Neil Raymond Kelly as a director on 2 December 2021 (1 page)
10 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2021Appointment of Wilson Hawkins Property Management Ltd as a secretary on 8 June 2021 (2 pages)
8 June 2021Termination of appointment of Neil Raymond Kelly as a secretary on 8 June 2021 (1 page)
8 June 2021Registered office address changed from 53 Cranston Close Ickenham Uxbridge Middlesex UB10 8th to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middx HA1 3HT on 8 June 2021 (1 page)
8 March 2021Confirmation statement made on 5 January 2021 with updates (6 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (6 pages)
23 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 5 January 2019 with updates (6 pages)
1 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (6 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (6 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
20 April 2016Termination of appointment of Janet Mary Cemeron as a director on 28 January 2016 (1 page)
20 April 2016Termination of appointment of Janet Mary Cemeron as a director on 28 January 2016 (1 page)
20 April 2016Termination of appointment of Janet Mary Cemeron as a director on 28 January 2016 (1 page)
20 April 2016Termination of appointment of Janet Mary Cemeron as a director on 28 January 2016 (1 page)
20 April 2016Appointment of Miss Pauline Marie Smith as a director on 20 February 2016 (2 pages)
20 April 2016Appointment of Miss Pauline Marie Smith as a director on 20 February 2016 (2 pages)
31 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 30
(8 pages)
31 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 30
(8 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 30
(8 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 30
(8 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 30
(8 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
15 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
12 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 30
(8 pages)
12 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 30
(8 pages)
12 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 30
(8 pages)
30 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (8 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
18 January 2010Director's details changed for Janet Mary Cemeron on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Neil Raymond Kelly on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Neil Raymond Kelly on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Janet Mary Cemeron on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Neil Raymond Kelly on 9 January 2010 (2 pages)
18 January 2010Director's details changed for Janet Mary Cemeron on 9 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
18 January 2010Director's details changed for David John Pannell on 9 January 2010 (2 pages)
18 January 2010Director's details changed for David John Pannell on 9 January 2010 (2 pages)
18 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (15 pages)
18 January 2010Director's details changed for David John Pannell on 9 January 2010 (2 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 09/01/09; full list of members (14 pages)
19 January 2009Return made up to 09/01/09; full list of members (14 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
11 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 January 2008Return made up to 09/01/08; full list of members (12 pages)
15 January 2008Return made up to 09/01/08; full list of members (12 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
23 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 09/01/07; full list of members (10 pages)
23 January 2007Return made up to 09/01/07; full list of members (10 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 09/01/06; full list of members (12 pages)
6 March 2006Return made up to 09/01/06; full list of members (12 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
20 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
20 May 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
19 January 2005Return made up to 09/01/05; change of members (8 pages)
19 January 2005Return made up to 09/01/05; change of members (8 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
28 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 7 st catherines road ruislip middlesex HA4 7RX (1 page)
20 October 2004Registered office changed on 20/10/04 from: 7 st catherines road ruislip middlesex HA4 7RX (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
21 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 09/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Return made up to 09/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed;new director appointed (1 page)
25 July 2003New secretary appointed;new director appointed (1 page)
25 July 2003Registered office changed on 25/07/03 from: 39 cranston close ickenham uxbridge middlesex UB10 8TH (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 39 cranston close ickenham uxbridge middlesex UB10 8TH (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
24 January 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 January 2003Return made up to 09/01/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Return made up to 09/01/02; change of members (7 pages)
15 January 2002Return made up to 09/01/02; change of members (7 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
10 September 2001Full accounts made up to 31 March 2001 (7 pages)
10 September 2001Full accounts made up to 31 March 2001 (7 pages)
12 February 2001Return made up to 09/01/01; change of members (7 pages)
12 February 2001Director resigned (1 page)
12 February 2001Return made up to 09/01/01; change of members (7 pages)
12 February 2001Director resigned (1 page)
18 September 2000Full accounts made up to 31 March 2000 (7 pages)
18 September 2000Full accounts made up to 31 March 2000 (7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
26 January 2000Return made up to 09/01/00; full list of members (13 pages)
26 January 2000Return made up to 09/01/00; full list of members (13 pages)
7 December 1999Full accounts made up to 31 March 1999 (7 pages)
7 December 1999Full accounts made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 09/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1999Return made up to 09/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 October 1998Full accounts made up to 31 March 1998 (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (6 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
16 January 1998Return made up to 09/01/98; full list of members (6 pages)
16 January 1998Return made up to 09/01/98; full list of members (6 pages)
23 December 1997Registered office changed on 23/12/97 from: 69 westfield drive knutsford cheshire WA16 0BH (1 page)
23 December 1997Registered office changed on 23/12/97 from: 69 westfield drive knutsford cheshire WA16 0BH (1 page)
8 December 1997Full accounts made up to 31 March 1997 (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 January 1997Return made up to 09/01/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Return made up to 09/01/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
16 January 1996Return made up to 09/01/96; full list of members (6 pages)
16 January 1996Return made up to 09/01/96; full list of members (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (6 pages)
5 July 1982Incorporation (12 pages)
5 July 1982Incorporation (12 pages)