Manor Way
Borehamwood
WD6 1QQ
Director Name | Mr Robert James Chestnut |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant/Auditor |
Country of Residence | England |
Correspondence Address | C/O Trent Park Properties, Office 302 Devonshire H Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Oliver David Sandelson Rifkind |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | C/O Trent Park Properties, Office 302 Devonshire H Manor Way Borehamwood WD6 1QQ |
Secretary Name | Trent Park Properties Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2022(39 years after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Kathleen Angela Conlon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 March 1998) |
Role | Wine Merchant |
Correspondence Address | 14 Randolph Crescent London W9 1DR |
Director Name | Julian Ferguson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 July 1999) |
Role | Advertising |
Correspondence Address | 31 Crescent Lane London SW4 9PT |
Secretary Name | Julian Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 31 Crescent Lane London SW4 9PT |
Director Name | Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 14a Randolph Crescent London W9 1DR |
Director Name | Graeme Edward Foux |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 1998) |
Role | Marketing Director |
Correspondence Address | 14e Randolph Crescent London W9 1DR |
Director Name | Nicola Josephine Cobbold |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 June 1995) |
Role | Solicitor |
Correspondence Address | 14d Randolph Crescent London W9 1DR |
Secretary Name | Catherine Mary Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 14a Randolph Crescent London W9 1DR |
Director Name | Marie France Durand |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 December 1994(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 June 2010) |
Role | Company Director |
Correspondence Address | 14 Randolph Crescent London W9 1DR |
Secretary Name | John Andrew Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(12 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 37 Lanark Road London W9 1DE |
Director Name | Sarah Mari Llewellyn Jones Holt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 2000) |
Role | Musician |
Correspondence Address | 14a Randolph Crescent London W9 1DR |
Director Name | Robert George Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2000) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Peter Henry Kappel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 1999(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Randolph Crescent London W9 1DR |
Director Name | Mr Gary John Wragg |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 March 2010) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 14 Randolph Crescent London W9 1DR |
Director Name | Anthony Michael Wainer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2007) |
Role | Finance |
Correspondence Address | 14h Randolph Crescent London W9 1DR |
Director Name | Matthew James Sadd |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 March 2010(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14h Randolph Crescent London W9 1DR |
Director Name | Riccardo Sicheri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 January 2011(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2014) |
Role | Portfolio Manager |
Country of Residence | United States |
Correspondence Address | Flat G & I 54 Cornwall Gardens London SW7 4BG |
Secretary Name | Mr Elliot Esterson |
---|---|
Status | Resigned |
Appointed | 31 July 2012(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 February 2022) |
Role | Company Director |
Correspondence Address | C/O Trent Park Properties, Office 302 Devonshire H Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Nigel Douglas Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bradbourne Street London SW6 3TF |
Director Name | Mr Charles William Luke |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2014(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 October 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 5 Elstree Way Borehamwood Hertfordshire WD6 1SF |
Telephone | 020 72863753 |
---|---|
Telephone region | London |
Registered Address | C/O Trent Park Properties, Office 302 Devonshire House Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
1 at £1 | Carolbreen Enterprises LTD 11.11% Ordinary |
---|---|
1 at £1 | Charles William Luke 11.11% Ordinary |
1 at £1 | Dorrington Investment LTD 11.11% Ordinary |
1 at £1 | Emin Carapeti 11.11% Ordinary |
1 at £1 | Jennifer Madge Wragg & Gary James Wragg 11.11% Ordinary |
1 at £1 | Marie France Durand & Nigel Hill 11.11% Ordinary |
1 at £1 | Matthew Sadd & Kirsten O'rourke 11.11% Ordinary |
1 at £1 | Riccardo Sicheri & Doriana Russo 11.11% Ordinary |
1 at £1 | Susan Akiko Theil 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,137 |
Cash | £8,691 |
Current Liabilities | £12,841 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
7 August 2023 | Appointment of Mr Oliver David Sandelson Rifkind as a director on 3 August 2023 (2 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 24 March 2023 (6 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 24 March 2022 (6 pages) |
13 February 2022 | Termination of appointment of Elliot Esterson as a secretary on 12 February 2022 (1 page) |
13 February 2022 | Appointment of Trent Park Properties Llp as a secretary on 13 February 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
1 November 2021 | Total exemption full accounts made up to 24 March 2021 (6 pages) |
27 January 2021 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
18 January 2021 | Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to Office 302 Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Office 302 Devonshire House Manor Way Borehamwood WD6 1QQ England to C/O Trent Park Properties, Office 302 Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page) |
6 October 2020 | Termination of appointment of Charles William Luke as a director on 4 October 2020 (1 page) |
17 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
16 January 2020 | Appointment of Susan Akiko Thiel as a director on 1 January 2020 (2 pages) |
16 January 2020 | Appointment of Mr Robert James Chestnut as a director on 1 January 2020 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
15 November 2019 | Termination of appointment of Nigel Douglas Hill as a director on 1 November 2019 (1 page) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 24 March 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 25 March 2017 (3 pages) |
14 September 2017 | Termination of appointment of Matthew James Sadd as a director on 12 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Matthew James Sadd as a director on 12 September 2017 (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
30 August 2016 | Director's details changed for Mr Charles William Luke on 1 April 2015 (2 pages) |
30 August 2016 | Director's details changed for Mr Charles William Luke on 1 April 2015 (2 pages) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
23 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
21 August 2014 | Registered office address changed from C/O C/O Trent Park Properties 51 Elstree Road Bushey Heath Bushey WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from C/O C/O Trent Park Properties 51 Elstree Road Bushey Heath Bushey WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014 (1 page) |
28 July 2014 | Termination of appointment of Riccardo Sicheri as a director on 18 May 2014 (1 page) |
28 July 2014 | Termination of appointment of Riccardo Sicheri as a director on 18 May 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
11 February 2014 | Appointment of Mr Charles William Luke as a director (2 pages) |
11 February 2014 | Appointment of Mr Charles William Luke as a director (2 pages) |
13 January 2014 | Director's details changed for Riccardo Sicheri on 13 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Riccardo Sicheri on 13 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 November 2013 | Appointment of Mr Nigel Douglas Hill as a director (3 pages) |
11 November 2013 | Appointment of Mr Nigel Douglas Hill as a director (3 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
24 August 2012 | Appointment of Mr Elliot Esterson as a secretary (1 page) |
24 August 2012 | Termination of appointment of John Lawson as a secretary (1 page) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Registered office address changed from 14 Randolph Crescent London W9 1DR on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 14 Randolph Crescent London W9 1DR on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Appointment of Mr Elliot Esterson as a secretary (1 page) |
24 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Termination of appointment of John Lawson as a secretary (1 page) |
4 April 2012 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
12 August 2011 | Annual return made up to 1 August 2011 (12 pages) |
12 August 2011 | Annual return made up to 1 August 2011 (12 pages) |
12 August 2011 | Annual return made up to 1 August 2011 (12 pages) |
20 April 2011 | Appointment of Riccardo Sicheri as a director (3 pages) |
20 April 2011 | Appointment of Riccardo Sicheri as a director (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
4 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
4 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
2 November 2010 | Appointment of Matthew James Sadd as a director (3 pages) |
2 November 2010 | Appointment of Matthew James Sadd as a director (3 pages) |
8 July 2010 | Termination of appointment of Marie Durand as a director (2 pages) |
8 July 2010 | Termination of appointment of Marie Durand as a director (2 pages) |
21 April 2010 | Termination of appointment of Gary Wragg as a director (2 pages) |
21 April 2010 | Termination of appointment of Gary Wragg as a director (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 24 March 2009 (3 pages) |
27 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 24 March 2008 (3 pages) |
18 February 2009 | Return made up to 01/08/08; full list of members (6 pages) |
18 February 2009 | Return made up to 01/08/08; full list of members (6 pages) |
30 January 2009 | Appointment terminated director peter kappel (1 page) |
30 January 2009 | Appointment terminated director peter kappel (1 page) |
25 January 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
5 September 2007 | Return made up to 01/08/07; change of members (7 pages) |
5 September 2007 | Return made up to 01/08/07; change of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 24 March 2006 (3 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
15 February 2007 | Return made up to 01/08/06; full list of members; amend (11 pages) |
15 February 2007 | Return made up to 01/08/06; full list of members; amend (11 pages) |
6 September 2006 | Return made up to 01/08/06; full list of members (11 pages) |
6 September 2006 | Return made up to 01/08/06; full list of members (11 pages) |
17 February 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
2 September 2005 | Return made up to 01/08/05; full list of members (11 pages) |
2 September 2005 | Return made up to 01/08/05; full list of members (11 pages) |
26 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (11 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (11 pages) |
25 January 2004 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
25 January 2004 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
4 November 2003 | Return made up to 01/08/03; full list of members (11 pages) |
4 November 2003 | Return made up to 01/08/03; full list of members (11 pages) |
27 January 2003 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 24 March 2002 (3 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (10 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (10 pages) |
25 January 2002 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 24 March 2001 (3 pages) |
19 December 2001 | Return made up to 01/08/01; full list of members
|
19 December 2001 | Return made up to 01/08/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
22 January 2001 | Accounts for a small company made up to 24 March 2000 (3 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members
|
6 September 2000 | Return made up to 01/08/00; full list of members
|
24 January 2000 | Accounts for a small company made up to 24 March 1999 (3 pages) |
24 January 2000 | Accounts for a small company made up to 24 March 1999 (3 pages) |
24 August 1999 | Return made up to 01/08/99; full list of members
|
24 August 1999 | Return made up to 01/08/99; full list of members
|
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | New director appointed (3 pages) |
20 January 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
20 January 1999 | Accounts for a small company made up to 24 March 1998 (4 pages) |
14 September 1998 | Return made up to 01/08/98; change of members
|
14 September 1998 | Return made up to 01/08/98; change of members
|
23 January 1998 | Accounts for a small company made up to 24 March 1997 (4 pages) |
23 January 1998 | Accounts for a small company made up to 24 March 1997 (4 pages) |
7 October 1997 | Return made up to 01/08/97; full list of members (8 pages) |
7 October 1997 | Return made up to 01/08/97; full list of members (8 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
25 January 1997 | Full accounts made up to 24 March 1996 (7 pages) |
25 January 1997 | Full accounts made up to 24 March 1996 (7 pages) |
12 December 1996 | Return made up to 01/08/96; no change of members (4 pages) |
12 December 1996 | Return made up to 01/08/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 24 March 1995 (7 pages) |
22 January 1996 | Full accounts made up to 24 March 1995 (7 pages) |
26 September 1995 | Return made up to 01/08/95; change of members
|
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Return made up to 01/08/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
9 February 1983 | Certificate of incorporation (1 page) |
9 February 1983 | Certificate of incorporation (1 page) |