Harrow On The Hill
Harrow
Middx
HA1 3HT
Director Name | Mr Marco Grella |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 October 2023(41 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Wilson Hawkins Property Management Ltd 33-35 High Harrow On The Hill Harrow Middx HA1 3HT |
Secretary Name | Wilson Hawkins Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2021(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Wilson Hawkins Property Management Ltd 33-35 High Harrow On The Hill Harrow Middx HA1 3HT |
Director Name | Miss Giselle Laura Mary Masson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 1993) |
Role | Secretary |
Correspondence Address | 29 Cranston Close Ickenham Uxbridge Middlesex UB10 8TH |
Director Name | Mr Barry Frederick Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 1992) |
Role | Dispatch Rider |
Correspondence Address | 51 Cranston Close Uxbridge Middlesex UB10 8TH |
Director Name | Miss Jean Cain |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 November 1991) |
Role | Export Sales & Marketing Co-Ordinator |
Correspondence Address | 41 Cranston Close Ickenham Uxbridge Middlesex UB10 8TH |
Director Name | Julie Elizabeth Ferguson Lyons |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 1996) |
Role | Marketing Officer |
Correspondence Address | 35 Cranston Close Ickenham Uxbridge Middlesex UB10 8TH |
Secretary Name | Mr Neil Robert Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 69 Westfield Drive Knutsford Cheshire Wa16 Obh |
Director Name | Mr John David Pearce |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1993) |
Role | Driver |
Correspondence Address | 39 Cranston Close Uxbridge Middlesex UB10 8TH |
Director Name | Rachel Alison Flower |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 October 1996) |
Role | Manager |
Correspondence Address | 28 Cranston Close Ickenham Uxbridge Middlesex UB10 8TH |
Director Name | Mark Dominic Dewhurst |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 1996) |
Role | Project Manager |
Correspondence Address | 25 Cranston Close Ickenham Uxbridge Middlesex UB10 8TH |
Director Name | Jonathan Charles Barber |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 February 2000) |
Role | Underwriter |
Correspondence Address | 43 Cranston Close Uxbridge Middlesex UB10 8TH |
Director Name | David John McAlonan |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2003) |
Role | Consultant |
Correspondence Address | 34 Cranston Close Ickenham Middlesex UB10 8TH |
Director Name | Colin Edward Frost |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1997(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 2002) |
Role | Retired |
Correspondence Address | 7 St Catherines Road Ruislip Middlesex HA4 7RX |
Director Name | Ian Nichol |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Local Govt Officer |
Correspondence Address | 42 Cranston Close Uxbridge Middlesex UB10 8TH |
Director Name | Mr Ronald Stuart Rowson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2002) |
Role | Engineer |
Correspondence Address | 30 Wood Lane Ruislip Middlesex HA4 6EX |
Director Name | Victoria Kennerson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(20 years after company formation) |
Appointment Duration | 10 months (resigned 21 May 2003) |
Role | Customer Service Manager |
Correspondence Address | 39 Cranston Close Uxbridge Middlesex UB10 8TH |
Secretary Name | Victoria Kennerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(20 years after company formation) |
Appointment Duration | 10 months (resigned 19 May 2003) |
Role | Customer Service Manager |
Correspondence Address | 39 Cranston Close Uxbridge Middlesex UB10 8TH |
Secretary Name | Colin Edward Frost |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 May 2003(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2004) |
Role | Retired |
Correspondence Address | 7 St Catherines Road Ruislip Middlesex HA4 7RX |
Secretary Name | Colin Edward Frost |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2003(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2004) |
Role | Retired |
Correspondence Address | 7 St Catherines Road Ruislip Middlesex HA4 7RX |
Director Name | Eleanor Elizabeth Frost |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2005) |
Role | Retired |
Correspondence Address | 7 St Catherines Road Ruislip Middlesex HA4 7RX |
Director Name | Neil Raymond Kelly |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(22 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cranston Close Ickenham Middlesex UB10 8TH |
Secretary Name | Neil Raymond Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cranston Close Ickenham Middlesex UB10 8TH |
Director Name | Janet Mary Cemeron |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cranston Close Uxbridge Middlesex UB10 8TH |
Director Name | Miss Pauline Marie Smith |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2016(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 November 2023) |
Role | Communications Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cranston Close Ickenham Uxbridge Middlesex UB10 8TH |
Telephone | 01895 678803 |
---|---|
Telephone region | Uxbridge |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middx HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bill Sokhi 3.33% Ordinary |
---|---|
1 at £1 | J. Cameron 3.33% Ordinary |
1 at £1 | J. Singh 3.33% Ordinary |
1 at £1 | Jade Watts 3.33% Ordinary |
1 at £1 | K. Weblin 3.33% Ordinary |
1 at £1 | L. Fudge 3.33% Ordinary |
1 at £1 | Minisini & Zamola 3.33% Ordinary |
1 at £1 | Mr Bryan Gordon Domaine Cameron 3.33% Ordinary |
1 at £1 | Mr D. Jinks 3.33% Ordinary |
1 at £1 | Mr Dadourian 3.33% Ordinary |
1 at £1 | Mr David John Pannell 3.33% Ordinary |
1 at £1 | Mr Graham Craigie 3.33% Ordinary |
1 at £1 | Mr Griffin & Mrs Griffin 3.33% Ordinary |
1 at £1 | Mr K. Varma & Mrs K. Varma 3.33% Ordinary |
1 at £1 | Mr Krein & Mrs Krein 3.33% Ordinary |
1 at £1 | Mr Neil Kelly 3.33% Ordinary |
1 at £1 | Mr R. Smith 3.33% Ordinary |
1 at £1 | Mr Stephen Beke 3.33% Ordinary |
1 at £1 | Mr Steven Roberts 3.33% Ordinary |
1 at £1 | Mrs J. Malpas 3.33% Ordinary |
1 at £1 | Mrs Marilyn Cathcart 3.33% Ordinary |
1 at £1 | Mrs Modi 3.33% Ordinary |
1 at £1 | Ms D. Faccenda 3.33% Ordinary |
1 at £1 | Ms Ginette Fong 3.33% Ordinary |
1 at £1 | Ms K. Rees 3.33% Ordinary |
1 at £1 | Ms L. Nosworthy 3.33% Ordinary |
1 at £1 | Ms Susan Nash 3.33% Ordinary |
1 at £1 | P. Smith 3.33% Ordinary |
1 at £1 | Rachel Robinson 3.33% Ordinary |
1 at £1 | S. Zaveri 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,300 |
Net Worth | £12,135 |
Cash | £12,388 |
Current Liabilities | £253 |
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 | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
24 October 2023 | Appointment of Mr Marco Grella as a director on 17 October 2023 (2 pages) |
---|---|
3 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with updates (6 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (8 pages) |
5 January 2022 | Director's details changed for David John Pannell on 5 January 2022 (2 pages) |
15 December 2021 | Termination of appointment of Neil Raymond Kelly as a director on 2 December 2021 (1 page) |
10 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 June 2021 | Appointment of Wilson Hawkins Property Management Ltd as a secretary on 8 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Neil Raymond Kelly as a secretary on 8 June 2021 (1 page) |
8 June 2021 | Registered 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 2021 | Confirmation statement made on 5 January 2021 with updates (6 pages) |
10 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (6 pages) |
23 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 5 January 2019 with updates (6 pages) |
1 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (6 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (6 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Termination of appointment of Janet Mary Cemeron as a director on 28 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Janet Mary Cemeron as a director on 28 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Janet Mary Cemeron as a director on 28 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Janet Mary Cemeron as a director on 28 January 2016 (1 page) |
20 April 2016 | Appointment of Miss Pauline Marie Smith as a director on 20 February 2016 (2 pages) |
20 April 2016 | Appointment of Miss Pauline Marie Smith as a director on 20 February 2016 (2 pages) |
31 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
12 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
1 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
19 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
19 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (9 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Director's details changed for Janet Mary Cemeron on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Neil Raymond Kelly on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Neil Raymond Kelly on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Janet Mary Cemeron on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Neil Raymond Kelly on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Janet Mary Cemeron on 9 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Director's details changed for David John Pannell on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David John Pannell on 9 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Director's details changed for David John Pannell on 9 January 2010 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (14 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (14 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (12 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (12 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
23 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (10 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (10 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 09/01/06; full list of members (12 pages) |
6 March 2006 | Return made up to 09/01/06; full list of members (12 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
19 January 2005 | Return made up to 09/01/05; change of members (8 pages) |
19 January 2005 | Return made up to 09/01/05; change of members (8 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
28 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 7 st catherines road ruislip middlesex HA4 7RX (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 7 st catherines road ruislip middlesex HA4 7RX (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Return made up to 09/01/04; change of members
|
23 January 2004 | Return made up to 09/01/04; change of members
|
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed;new director appointed (1 page) |
25 July 2003 | New secretary appointed;new director appointed (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 39 cranston close ickenham uxbridge middlesex UB10 8TH (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 39 cranston close ickenham uxbridge middlesex UB10 8TH (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Return made up to 09/01/03; full list of members
|
24 January 2003 | Return made up to 09/01/03; full list of members
|
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Return made up to 09/01/02; change of members (7 pages) |
15 January 2002 | Return made up to 09/01/02; change of members (7 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
10 September 2001 | Full accounts made up to 31 March 2001 (7 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (7 pages) |
12 February 2001 | Return made up to 09/01/01; change of members (7 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 09/01/01; change of members (7 pages) |
12 February 2001 | Director resigned (1 page) |
18 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (13 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (13 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 January 1999 | Return made up to 09/01/99; no change of members
|
20 January 1999 | Return made up to 09/01/99; no change of members
|
30 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 69 westfield drive knutsford cheshire WA16 0BH (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 69 westfield drive knutsford cheshire WA16 0BH (1 page) |
8 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 January 1997 | Return made up to 09/01/97; change of members
|
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 09/01/97; change of members
|
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
16 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 July 1982 | Incorporation (12 pages) |
5 July 1982 | Incorporation (12 pages) |