Company NameE C Harris Project Management Limited
Company StatusDissolved
Company Number01723807
CategoryPrivate Limited Company
Incorporation Date17 May 1983(40 years, 11 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NamesE.C.H. Project Services Limited and E C Harris Project Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Fiona Margaret Duncombe
NationalityBritish
StatusClosed
Appointed14 September 2007(24 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 19 May 2015)
RolePartnership Secretary
Correspondence Address16 Georgian Close
Maidenblower
Crawley
West Sussex
RH10 7RE
Director NameMr Keith Lawrence Brooks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(29 years after company formation)
Appointment Duration2 years, 11 months (closed 19 May 2015)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Mathew John Riley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(29 years after company formation)
Appointment Duration2 years, 11 months (closed 19 May 2015)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(30 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 19 May 2015)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMichael Beverley Coleman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 September 1994)
RoleProject Manager
Correspondence Address7 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HL
Director NameChristopher James Vickers
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Old Forge Close
Digswell Water
Welwyn
Hertfordshire
AL6 0SR
Director NamePeter Stickland
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1998)
RoleProject Manager
Correspondence Address39 Elm Drive
Rayleigh
Essex
SS6 8AB
Director NameMr John Charles Oswald
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Cliff Road
Cowes
Isle Of Wight
PO31 8BN
Director NameMr Richard John Clare
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 June 2012)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address331 Ice Wharf
New Wharf Road
London
N1 9RW
Secretary NameMr Donald Brook
NationalityBritish
StatusResigned
Appointed08 September 1991(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressDeepwood 77 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Director NameDavid Robert Burton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1997)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrays Barn
High Street Elmdon
Saffron Waldon
Essex
CB11 4NL
Director NameMichael Alexander Cairney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1995)
RoleProject Manager
Correspondence Address6 Grand Avenue
Surbiton
Surrey
KT5 9HU
Director NameMr Keith Andrews
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1998)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrogdell Cottage Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RT
Secretary NameMr Allan Malcolm Stevenson
NationalityBritish
StatusResigned
Appointed11 July 1994(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameMr Allan Malcolm Stevenson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLuffness Mains
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NamePeter Madden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1998)
RoleProject Management Consultant
Correspondence Address2 Brooklands Court
14-16 Surbiton Road
Kingston
Surrey
KT1 2HE
Director NameNeil Findlay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1998)
RoleProject Management Consultant
Correspondence Address7a Leinster Mansions
Langland Gardens
London
NW3 6QB
Director NameJohn Edward Michael Douglas Whiteman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(13 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 May 1997)
RoleChief Executive
Correspondence AddressGoose Cottage Maperton Road
Charlton Horethorne
Sherborne
Dorset
DT9 4NT
Director NameMr Malcolm Groat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Secretary NameMr Malcolm Groat
NationalityBritish
StatusResigned
Appointed01 May 2003(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbanks
Salisbury Road
Blandford Forum
Dorset
DT11 7SP
Director NameMr Karim Pabani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Secretary NameMr Karim Pabani
NationalityBritish
StatusResigned
Appointed01 May 2004(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2007)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Director NameMr Philip Anthony Youell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTullig House 5 The Close
Ashendon
Aylesbury
Buckinghamshire
HP18 0HX
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 August 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCoppice End Cann Lane North
Appleton
Cheshire
WA4 5NF
Director NameMr Matthew John Bennion
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2012)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMr Graham David George Kean
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(29 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2014)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB

Contact

Websiteecharris.com
Telephone020 78122000
Telephone regionLondon

Location

Registered AddressEchq
34 York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

250k at £1E.c. Harris Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
12 August 2014Accounts made up to 31 December 2013 (5 pages)
12 August 2014Accounts made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 250,000
(4 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 250,000
(4 pages)
4 March 2014Termination of appointment of Graham David George Kean as a director on 1 March 2014 (1 page)
4 March 2014Termination of appointment of Graham David George Kean as a director on 1 March 2014 (1 page)
4 March 2014Termination of appointment of Graham David George Kean as a director on 1 March 2014 (1 page)
4 March 2014Appointment of Mr Alan Geoffrey Brookes as a director on 1 March 2014 (2 pages)
4 March 2014Appointment of Mr Alan Geoffrey Brookes as a director on 1 March 2014 (2 pages)
4 March 2014Termination of appointment of Philip Anthony Youell as a director on 1 March 2014 (1 page)
4 March 2014Appointment of Mr Alan Geoffrey Brookes as a director on 1 March 2014 (2 pages)
4 March 2014Termination of appointment of Philip Anthony Youell as a director on 1 March 2014 (1 page)
4 March 2014Termination of appointment of Philip Anthony Youell as a director on 1 March 2014 (1 page)
22 July 2013Accounts made up to 31 December 2012 (5 pages)
22 July 2013Accounts made up to 31 December 2012 (5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
8 March 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Youell on 4 February 2013 (2 pages)
5 September 2012Accounts made up to 31 December 2011 (5 pages)
5 September 2012Accounts made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
6 June 2012Appointment of Mr Graham David George Kean as a director on 1 June 2012 (2 pages)
6 June 2012Appointment of Mr Keith Lawrence Brooks as a director on 1 June 2012 (2 pages)
6 June 2012Appointment of Mr Keith Lawrence Brooks as a director on 1 June 2012 (2 pages)
6 June 2012Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page)
6 June 2012Appointment of Mr Graham David George Kean as a director on 1 June 2012 (2 pages)
6 June 2012Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page)
6 June 2012Appointment of Mr Keith Lawrence Brooks as a director on 1 June 2012 (2 pages)
6 June 2012Appointment of Mr Graham David George Kean as a director on 1 June 2012 (2 pages)
6 June 2012Appointment of Mr Mathew John Riley as a director on 1 June 2012 (2 pages)
6 June 2012Termination of appointment of Matthew John Bennion as a director on 1 June 2012 (1 page)
6 June 2012Appointment of Mr Mathew John Riley as a director on 1 June 2012 (2 pages)
6 June 2012Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page)
6 June 2012Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page)
6 June 2012Appointment of Mr Mathew John Riley as a director on 1 June 2012 (2 pages)
6 June 2012Termination of appointment of Richard John Clare as a director on 1 June 2012 (1 page)
27 January 2012Accounts made up to 30 April 2011 (5 pages)
27 January 2012Accounts made up to 30 April 2011 (5 pages)
10 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
10 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 January 2011Full accounts made up to 30 April 2010 (6 pages)
13 January 2011Full accounts made up to 30 April 2010 (6 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
1 September 2010Director's details changed for Mr Matthew John Bennion on 1 September 2010 (2 pages)
27 August 2010Appointment of Mr Matthew John Bennion as a director (2 pages)
27 August 2010Termination of appointment of Alan Brookes as a director (1 page)
27 August 2010Appointment of Mr Matthew John Bennion as a director (2 pages)
27 August 2010Termination of appointment of Alan Brookes as a director (1 page)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
23 February 2010Full accounts made up to 30 April 2009 (6 pages)
23 February 2010Full accounts made up to 30 April 2009 (6 pages)
6 August 2009Return made up to 10/07/09; full list of members (4 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Secretary's change of particulars / fiona duncombe / 06/08/2009 (2 pages)
6 August 2009Return made up to 10/07/09; full list of members (4 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Secretary's change of particulars / fiona duncombe / 06/08/2009 (2 pages)
25 February 2009Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
25 February 2009Registered office changed on 25/02/2009 from echq regent quarter 34 york way london N1 9AB (1 page)
17 November 2008Full accounts made up to 30 April 2008 (6 pages)
17 November 2008Full accounts made up to 30 April 2008 (6 pages)
19 August 2008Director's change of particulars / philip youell / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / philip youell / 18/08/2008 (1 page)
12 August 2008Director appointed mr philip anthony youell (1 page)
12 August 2008Director appointed mr philip anthony youell (1 page)
12 August 2008Director appointed mr alan geoffrey brookes (1 page)
12 August 2008Director appointed mr alan geoffrey brookes (1 page)
23 July 2008Return made up to 10/07/08; full list of members (3 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 10/07/08; full list of members (3 pages)
22 December 2007Full accounts made up to 30 April 2007 (5 pages)
22 December 2007Full accounts made up to 30 April 2007 (5 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
19 July 2007Return made up to 10/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2007Return made up to 10/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 December 2006Full accounts made up to 30 April 2006 (5 pages)
12 December 2006Full accounts made up to 30 April 2006 (5 pages)
9 December 2006Registered office changed on 09/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page)
9 December 2006Registered office changed on 09/12/06 from: lynton house 7-12 tavistock square london WC1H 9LX (1 page)
16 August 2006Return made up to 10/07/06; full list of members (7 pages)
16 August 2006Return made up to 10/07/06; full list of members (7 pages)
6 March 2006Full accounts made up to 30 April 2005 (5 pages)
6 March 2006Full accounts made up to 30 April 2005 (5 pages)
12 August 2005Return made up to 10/07/05; full list of members (7 pages)
12 August 2005Return made up to 10/07/05; full list of members (7 pages)
27 January 2005Full accounts made up to 30 April 2004 (5 pages)
27 January 2005Full accounts made up to 30 April 2004 (5 pages)
6 December 2004Return made up to 10/07/04; full list of members (7 pages)
6 December 2004Return made up to 10/07/04; full list of members (7 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
25 May 2004New secretary appointed;new director appointed (2 pages)
25 May 2004New secretary appointed;new director appointed (2 pages)
18 December 2003Full accounts made up to 30 April 2003 (5 pages)
18 December 2003Full accounts made up to 30 April 2003 (5 pages)
9 October 2003Return made up to 10/07/03; full list of members (7 pages)
9 October 2003Return made up to 10/07/03; full list of members (7 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
22 December 2002Full accounts made up to 30 April 2002 (5 pages)
22 December 2002Full accounts made up to 30 April 2002 (5 pages)
11 July 2002Return made up to 10/07/02; full list of members (7 pages)
11 July 2002Return made up to 10/07/02; full list of members (7 pages)
10 December 2001Full accounts made up to 30 April 2001 (5 pages)
10 December 2001Full accounts made up to 30 April 2001 (5 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Full accounts made up to 30 April 2000 (5 pages)
10 January 2001Full accounts made up to 30 April 2000 (5 pages)
12 July 2000Return made up to 10/07/00; full list of members (6 pages)
12 July 2000Return made up to 10/07/00; full list of members (6 pages)
26 January 2000Full accounts made up to 30 April 1999 (10 pages)
26 January 2000Full accounts made up to 30 April 1999 (10 pages)
6 July 1999Return made up to 10/07/99; full list of members (6 pages)
6 July 1999Return made up to 10/07/99; full list of members (6 pages)
4 December 1998Full accounts made up to 30 April 1998 (13 pages)
4 December 1998Full accounts made up to 30 April 1998 (13 pages)
11 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1998Return made up to 10/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
14 January 1998Full accounts made up to 30 April 1997 (14 pages)
14 January 1998Full accounts made up to 30 April 1997 (14 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 October 1997Registered office changed on 06/10/97 from: 90-98 goswell road london EC1V 7DB (1 page)
6 October 1997Registered office changed on 06/10/97 from: 90-98 goswell road london EC1V 7DB (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
23 July 1997Return made up to 10/07/97; no change of members (6 pages)
23 July 1997Return made up to 10/07/97; no change of members (6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996Full accounts made up to 30 April 1996 (15 pages)
16 December 1996Full accounts made up to 30 April 1996 (15 pages)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Return made up to 10/07/96; no change of members (8 pages)
1 August 1996Return made up to 10/07/96; no change of members (8 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
20 December 1995Full accounts made up to 30 April 1995 (16 pages)
20 December 1995Full accounts made up to 30 April 1995 (16 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
8 August 1995Return made up to 10/07/95; full list of members (8 pages)
8 August 1995Return made up to 10/07/95; full list of members (8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
24 May 1995New director appointed (3 pages)
24 May 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (145 pages)