Company NameEversden Flat Management Company Limited
DirectorAnthony Stanley Clements
Company StatusActive
Company Number01711174
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1983(41 years, 1 month 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 NameMr Anthony Stanley Clements
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Secretary NameDexters London Limited (Corporation)
StatusCurrent
Appointed04 February 2019(35 years, 10 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address66 Grosvenor Street Grosvenor Street
London
W1K 3JL
Director NameMr Andrew James Gypps
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1995)
RoleEngineer
Correspondence Address25 Valley Green
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameMr Patrick James Hitchings
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1995)
RolePolice Constable
Correspondence Address29 Valley Green
Hemel Hempstead
Hertfordshire
HP2 7RE
Secretary NameJacqueline Ann Bowry
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address25 Valley Green
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameCarol Ann Walker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 1996)
RoleMother & Housewife
Correspondence Address32 Valley Green
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameGary Thorn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 1996)
RoleCompany Director
Correspondence Address26 Valley Green
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameJacqueline Ann Bowry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 October 2000)
RoleFinance Director
Correspondence Address25 Valley Green
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameAnthony Keane
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1997)
RoleSelf Employed
Correspondence Address24 Valley Green
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameClaire Edith Matthews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 June 2000)
RoleRecruitment Assistant
Correspondence Address32 Valley Green
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameEmma Jane Walgate
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2002)
RoleHuman Resources
Correspondence Address30 Eversden Court
Valley Green
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameStanley Goodman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 January 2006)
RoleRetired
Correspondence Address33 Valley Green
Hemel Hempstead
Hertfordshire
HP2 7RE
Secretary NameStanley Goodman
NationalityBritish
StatusResigned
Appointed16 November 2000(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 January 2006)
RoleRetired
Correspondence Address33 Valley Green
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameNicola Louise Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(19 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 October 2009)
RoleAccounts Assistant
Correspondence Address22 Valley Green
Hemel Hempstead
Hertfordshire
HP2 7RE
Director NameJoanne Ellen Hollister
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(19 years, 8 months after company formation)
Appointment Duration12 months (resigned 15 December 2003)
RoleHousewife
Correspondence Address23 Valley Green
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7RE
Secretary NameTimothy David Francis
NationalityBritish
StatusResigned
Appointed14 January 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address57 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1LE
Director NameClair Margaret Williams
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(24 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 February 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dexters Block Management 418 Muswell Hill Broa
London
N10 1DJ
Director NameAndrew Roles
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(25 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 July 2013)
RoleCivil Servant
Correspondence Address31 Eversden Court
Valley Green
Hemel Hempstead
Herts
HP2 7RE
Director NameAmanda Patricia Robins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(29 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed22 April 2008(25 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 2015)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF
Secretary NameCJ International Property Agency Ltd (Corporation)
StatusResigned
Appointed01 April 2015(32 years after company formation)
Appointment Duration2 years (resigned 20 April 2017)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ
Secretary NameDexters (Corporation)
StatusResigned
Appointed20 April 2017(34 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2019)
Correspondence Address418 Muswell Hill Broadway
London
N10 1DJ

Location

Registered AddressC/O Dexters Block Management
418 Muswell Hill Broadway
London
N10 1DJ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2021Appointment of Mr Anthony Clements as a director on 24 August 2021 (2 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Clair Margaret Williams as a director on 10 February 2021 (1 page)
6 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Dexters as a secretary on 4 February 2019 (1 page)
4 February 2019Appointment of Dexters London Limited as a secretary on 4 February 2019 (2 pages)
25 January 2019Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019 (1 page)
25 January 2019Secretary's details changed for Dexters on 25 January 2019 (1 page)
25 January 2019Secretary's details changed for Dexter on 25 January 2019 (1 page)
26 November 2018Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 26 November 2018 (1 page)
20 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2017Termination of appointment of C J International Property Agency Ltd as a secretary on 20 April 2017 (1 page)
21 April 2017Termination of appointment of C J International Property Agency Ltd as a secretary on 20 April 2017 (1 page)
21 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages)
21 April 2017Appointment of Cj International Property Agency Ltd as a secretary on 20 April 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
1 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 May 2015Appointment of C J International Property Agency Ltd as a secretary on 1 April 2015 (2 pages)
14 May 2015Appointment of C J International Property Agency Ltd as a secretary on 1 April 2015 (2 pages)
14 May 2015Appointment of C J International Property Agency Ltd as a secretary on 1 April 2015 (2 pages)
10 April 2015Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 10 April 2015 (1 page)
10 April 2015Annual return made up to 31 March 2015 no member list (2 pages)
10 April 2015Director's details changed for Clair Margaret Williams on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Clair Margaret Williams on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Cj Delemere 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 10 April 2015 (1 page)
10 April 2015Registered office address changed from C/O Cj Delamare 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 10 April 2015 (1 page)
10 April 2015Registered office address changed from C/O Cj Delamare 418 Muswell Hill Broadway London N10 1DJ England to Cj Delemere 418 Muswell Hill Broadway London N10 1DJ on 10 April 2015 (1 page)
10 April 2015Annual return made up to 31 March 2015 no member list (2 pages)
30 March 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Cj Delamare 418 Muswell Hill Broadway London N10 1DJ on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Cosec Management Services Limited as a secretary on 29 March 2015 (1 page)
30 March 2015Termination of appointment of Cosec Management Services Limited as a secretary on 29 March 2015 (1 page)
30 March 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Cj Delamare 418 Muswell Hill Broadway London N10 1DJ on 30 March 2015 (1 page)
26 February 2015Termination of appointment of Amanda Patricia Robins as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Amanda Patricia Robins as a director on 26 February 2015 (1 page)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
15 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
9 July 2013Termination of appointment of Andrew Roles as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Andrew Roles as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Andrew Roles as a director on 9 July 2013 (1 page)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Appointment of Amanda Patricia Robins as a director on 24 October 2012 (3 pages)
18 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
18 April 2013Appointment of Amanda Patricia Robins as a director on 24 October 2012 (3 pages)
18 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (4 pages)
17 April 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 17 April 2012 (1 page)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
15 December 2010Full accounts made up to 31 March 2010 (10 pages)
15 December 2010Full accounts made up to 31 March 2010 (10 pages)
19 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
19 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
22 October 2009Termination of appointment of Nicola Thomas as a director (1 page)
22 October 2009Termination of appointment of Nicola Thomas as a director (1 page)
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
9 April 2009Annual return made up to 31/03/09 (3 pages)
9 April 2009Annual return made up to 31/03/09 (3 pages)
3 December 2008Director appointed andrew roles (2 pages)
3 December 2008Director appointed andrew roles (2 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 May 2008Secretary appointed cosec management services LIMITED (2 pages)
7 May 2008Registered office changed on 07/05/2008 from 57 marlowes hemel hempstead hertfordshire HP1 1LE (1 page)
7 May 2008Appointment terminated secretary timothy francis (1 page)
7 May 2008Registered office changed on 07/05/2008 from 57 marlowes hemel hempstead hertfordshire HP1 1LE (1 page)
7 May 2008Secretary appointed cosec management services LIMITED (2 pages)
7 May 2008Appointment terminated secretary timothy francis (1 page)
1 May 2008Annual return made up to 31/03/08 (2 pages)
1 May 2008Annual return made up to 31/03/08 (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Annual return made up to 31/03/07 (3 pages)
30 April 2007Annual return made up to 31/03/07 (3 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 April 2006Annual return made up to 31/03/06 (3 pages)
12 April 2006Annual return made up to 31/03/06 (3 pages)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
20 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 April 2005Annual return made up to 31/03/05 (4 pages)
9 April 2005Annual return made up to 31/03/05 (4 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 April 2004Annual return made up to 31/03/04 (4 pages)
14 April 2004Annual return made up to 31/03/04 (4 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
23 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 May 2003Annual return made up to 31/03/03 (4 pages)
2 May 2003Annual return made up to 31/03/03 (4 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 April 2002Annual return made up to 31/03/02 (3 pages)
17 April 2002Annual return made up to 31/03/02 (3 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 April 2001Annual return made up to 31/03/01 (3 pages)
12 April 2001Annual return made up to 31/03/01 (3 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 April 2000Annual return made up to 31/03/00 (4 pages)
26 April 2000Annual return made up to 31/03/00 (4 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Annual return made up to 31/03/99 (4 pages)
19 April 1999Annual return made up to 31/03/99 (4 pages)
16 February 1999Location of register of members (1 page)
16 February 1999Location - directors interests register: non legible (1 page)
16 February 1999Location of register of members (non legible) (1 page)
16 February 1999Location of register of directors' interests (1 page)
16 February 1999Registered office changed on 16/02/99 from: 57 marlowes hemel hempstead hertfordshire HP1 1LE (1 page)
16 February 1999Location of register of members (1 page)
16 February 1999Location of register of directors' interests (1 page)
16 February 1999Location - directors interests register: non legible (1 page)
16 February 1999Registered office changed on 16/02/99 from: 57 marlowes hemel hempstead hertfordshire HP1 1LE (1 page)
16 February 1999Location of register of members (non legible) (1 page)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 May 1998Director resigned (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Director resigned (2 pages)
13 May 1998Annual return made up to 31/03/98 (4 pages)
13 May 1998Director resigned (2 pages)
13 May 1998Director resigned (2 pages)
13 May 1998Director resigned (2 pages)
13 May 1998Director resigned (2 pages)
13 May 1998Annual return made up to 31/03/98 (4 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 May 1997Annual return made up to 31/03/97 (4 pages)
14 May 1997Annual return made up to 31/03/97 (4 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
30 April 1995Annual return made up to 31/03/95 (4 pages)
30 April 1995Annual return made up to 31/03/95 (4 pages)
31 March 1983Incorporation (22 pages)
31 March 1983Incorporation (22 pages)