London
EC1M 6EE
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(40 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 June 2023) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Lauren Orr |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2022(40 years after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 13 June 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | William David Simpson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 June 2003) |
Role | Sales Director |
Correspondence Address | 25 Sports Road Glenfield Leicester Leicestershire LE3 8AL |
Director Name | Leslie Ronald Wolverson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 41 Mayfield Way Barwell Leicester Leicestershire LE9 8BL |
Secretary Name | Leslie Ronald Wolverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 41 Mayfield Way Barwell Leicester Leicestershire LE9 8BL |
Secretary Name | William David Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 25 Sports Road Glenfield Leicester Leicestershire LE3 8AL |
Secretary Name | Lynda Mary Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 25 Sports Road Glenfield Leicester LE3 8AL |
Director Name | Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(19 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ewhurst Lodge Ruxley Crescent Claygate Surrey KT10 0TZ |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Secretary Name | Mr Nigel Peter Lingwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Park Avenue South London N8 8LT |
Director Name | Mr John Iain Henderson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Karen Jayne Clapp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon Wiltshire SN5 8UB |
Director Name | Mrs Lara Jane Wilson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pathfinder Way Swindon Wiltshire SN25 2JT |
Secretary Name | Mrs Lara Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pathfinder Way Swindon Wiltshire SN25 2JT |
Director Name | Mr John Raymond Hunt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(25 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Secretary Name | Mr John Raymond Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Stuart Graham Bell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Neil Yazdani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(37 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr Paul Mark Sanders |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2022(39 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | clarendoneng.co.uk |
---|
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Specialty Fasteners Limited 75.00% Ordinary |
---|---|
24 at £1 | Specialty Fasteners Limited 24.00% Ordinary A |
1 at £1 | Specialty Fasteners Limited 1.00% Ordinary B |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
---|---|
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
16 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages) |
5 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Stuart Graham Bell as a director on 2 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Nigel Peter Lingwood as a director on 2 July 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
3 July 2017 | Change of details for Specialty Fasteners Limited as a person with significant control on 28 February 2017 (2 pages) |
3 July 2017 | Change of details for Specialty Fasteners Limited as a person with significant control on 28 February 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
29 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 January 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
14 November 2012 | Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 2 Westmead Swindon Wiltshire SN5 7SY United Kingdom on 14 November 2012 (1 page) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
19 November 2009 | Director's details changed for Karen Jayne French on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Iain Henderson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Iain Henderson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Karen Jayne French on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 2 westmead swindon wiltshire SN5 7SY (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 2 westmead swindon wiltshire SN5 7SY (1 page) |
5 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
3 April 2008 | Appointment terminated secretary lara wilson (1 page) |
3 April 2008 | Appointment terminated secretary lara wilson (1 page) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
5 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 28/11/04; full list of members (6 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Secretary resigned;director resigned (1 page) |
15 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 30 high street earl shilton leicestershire LE9 7DG (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 30 high street earl shilton leicestershire LE9 7DG (1 page) |
10 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
10 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (17 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (17 pages) |
4 February 2004 | Return made up to 28/11/03; full list of members
|
4 February 2004 | Return made up to 28/11/03; full list of members
|
4 August 2003 | Accounts made up to 30 September 2002 (17 pages) |
4 August 2003 | Accounts made up to 30 September 2002 (17 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members
|
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Return made up to 28/11/02; full list of members
|
5 December 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 18/02/02; full list of members
|
22 February 2002 | Return made up to 18/02/02; full list of members
|
7 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
7 January 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | New director appointed (3 pages) |
3 January 2002 | Secretary resigned (1 page) |
26 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
26 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 September 1999 | Conve 10/09/99 (1 page) |
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
23 September 1999 | Resolutions
|
23 September 1999 | Conve 10/09/99 (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
16 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 22/02/97; full list of members (6 pages) |
5 June 1996 | Conve 15/05/96 (1 page) |
5 June 1996 | Resolutions
|
5 June 1996 | Conve 15/05/96 (1 page) |
5 June 1996 | Resolutions
|
29 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 October 1982 | Incorporation (13 pages) |
1 October 1982 | Incorporation (13 pages) |