Meysey Hampton
Cirencester
GL7 5JS
Wales
Secretary Name | Barbara Jeanne Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2001(18 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Lings Coppice Croxted Road Dulwich London SE21 8SX |
Director Name | Mrs Henrietta Jane Rachel Gell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2006(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56a Brunswick Gardens London W8 4AN |
Director Name | Ms Carol Ann Nayach |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(24 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Design |
Country of Residence | England |
Correspondence Address | 56 Brunswick Gardens 56 Brunswick Gardens Flat E Kensington London W8 4AN |
Director Name | Ms Emma Jane Bownes |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Palace Gardens Terrace London W8 4RS |
Director Name | Ms Honor Constance Virginia Gell |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(40 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | PR |
Country of Residence | England |
Correspondence Address | 56 Brunswick Gardens London W8 4AN |
Director Name | Matthew Owen Francis Hill |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 December 1999) |
Role | Solicitor |
Correspondence Address | Flat E 56 Brunswick Gardens London W8 4AN |
Director Name | Mrs Margarita Rosa Serwinowski |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 1999) |
Role | Art Expert |
Correspondence Address | Flat C 56 Brunswick Gardens London W8 4AN |
Director Name | Mrs Elspeth Dorothea Parker |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Widow |
Correspondence Address | Flat D 56 Brunswick Gardens London W8 4AN |
Director Name | Mr James Luya Rowsell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 1994) |
Role | Stockbroker |
Correspondence Address | Flat A 56 Brunswick Gardens London W8 4AN |
Secretary Name | Mrs Elspeth Dorothea Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Flat D 56 Brunswick Gardens London W8 4AN |
Director Name | Lara Turner Tompkins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 25 October 2006) |
Role | Public Relations |
Correspondence Address | Flat A Brunswick Gardens Kensington London W8 4AN |
Secretary Name | Lara Turner Tompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | Flat A Brunswick Gardens Kensington London W8 4AN |
Director Name | Mr John Penwarden Read |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Annes 11 Turner Close London NW11 6TU |
Director Name | Thomas Alexander Gavin Henderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 1999) |
Role | Fund Management |
Correspondence Address | Flat D 56 Brunswick Gardens London W8 4AN |
Director Name | Nigel Desmond Patrick Massey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2010) |
Role | Public Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 56 Brunswick Gardens London W8 4AN |
Director Name | Paula Adrienne Robinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2006) |
Role | Designer |
Correspondence Address | Flat C Brunswick Gardens London W8 4AN |
Director Name | Marc Joseph Roland Deschamps |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2002) |
Role | Coo Bt Plc |
Correspondence Address | 56 Brunswick Gardens London W8 4AN |
Director Name | Rupert Rittson Thomas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2002(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 March 2008) |
Role | Non Executive Director Jura Ca |
Correspondence Address | Flat E 56 Brunswick Gardens London W8 4AN |
Director Name | Andrea Morgante |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2006(22 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 24 March 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 56 Brunswick Gardens Flat C London W8 4AN |
Director Name | Adrian Gell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 December 2015) |
Role | Garden Designer |
Country of Residence | United Kingdom |
Correspondence Address | 56a Brunswick Gardens London W8 4AH |
Director Name | Mr Albert Nayach |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(24 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 June 2008) |
Role | Design |
Correspondence Address | 56 Brunswick Gardens 56 Brunswick Gardens Flat E Kensington London W8 4AN |
Director Name | Ms Carol Ann Nayach |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Brunswick Gardens Flat 5 London W8 4AN |
Director Name | Mrs Carol Nayach |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56e 56 Brunswick Gardens London W4 8AN |
Registered Address | 56 Brunswick Gardens London W8 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
4 at £1 | Carol Nayach 40.00% Ordinary |
---|---|
2 at £1 | Henrietta Gell 20.00% Ordinary |
2 at £1 | Mr Andrea Morgante 20.00% Ordinary |
2 at £1 | Mrs Joan Angela Jenkins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £1,490 |
Current Liabilities | £9,066 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 August 2016 | Appointment of Mrs Emma Jane Bownes as a director on 24 March 2016 (2 pages) |
24 August 2016 | Termination of appointment of Carol Nayach as a director on 23 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Carol Nayach as a director on 23 July 2016 (1 page) |
24 August 2016 | Appointment of Mrs Emma Jane Bownes as a director on 24 March 2016 (2 pages) |
23 August 2016 | Termination of appointment of Andrea Morgante as a director on 24 March 2016 (1 page) |
23 August 2016 | Termination of appointment of Andrea Morgante as a director on 24 March 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 January 2016 | Appointment of Mrs Carol Nayach as a director on 2 October 2009 (2 pages) |
6 January 2016 | Termination of appointment of Adrian Gell as a director on 26 December 2015 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Appointment of Mrs Carol Nayach as a director on 2 October 2009 (2 pages) |
6 January 2016 | Termination of appointment of Adrian Gell as a director on 26 December 2015 (1 page) |
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
18 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
15 March 2013 | Termination of appointment of Carol Nayach as a director (1 page) |
15 March 2013 | Termination of appointment of Carol Nayach as a director (1 page) |
15 January 2013 | Appointment of Ms Carol Nayach as a director (2 pages) |
15 January 2013 | Appointment of Ms Carol Nayach as a director (2 pages) |
24 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
24 October 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
12 September 2012 | Registered office address changed from C/O Christopher & Co 8Th Floor York House Empire Way Wembley Middlesex HA9 0PA on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from C/O Christopher & Co 8Th Floor York House Empire Way Wembley Middlesex HA9 0PA on 12 September 2012 (1 page) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 July 2011 | Termination of appointment of Nigel Massey as a director (1 page) |
21 July 2011 | Termination of appointment of Nigel Massey as a director (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 February 2010 | Director's details changed for Henrietta Jane Rachel Gell on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Carol Ann Nayach on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Adrian Gell on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Mrs Carol Ann Nayach on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Nigel Desmond Patrick Massey on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Andrea Morgante on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Joan Angela Jenkins on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Andrea Morgante on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Joan Angela Jenkins on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Adrian Gell on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Henrietta Jane Rachel Gell on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Nigel Desmond Patrick Massey on 31 December 2009 (2 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 November 2008 | Appointment terminated director albert nayach (1 page) |
10 November 2008 | Appointment terminated director albert nayach (1 page) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 April 2008 | Director appointed mrs carol ann nayach (1 page) |
23 April 2008 | Director appointed mr albert nayach (1 page) |
23 April 2008 | Director appointed mrs carol ann nayach (1 page) |
23 April 2008 | Appointment terminated director rupert rittson thomas (1 page) |
23 April 2008 | Appointment terminated director rupert rittson thomas (1 page) |
23 April 2008 | Director appointed mr albert nayach (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 56 brunswick gardens london W8 4AN (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 56 brunswick gardens london W8 4AN (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
14 February 2007 | Return made up to 31/12/06; full list of members
|
14 February 2007 | Return made up to 31/12/06; full list of members
|
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members
|
21 February 2006 | Return made up to 31/12/05; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2005 | Memorandum and Articles of Association (8 pages) |
6 April 2005 | Memorandum and Articles of Association (8 pages) |
21 March 2005 | Ad 23/11/04--------- £ si 5@1 (4 pages) |
21 March 2005 | Ad 23/11/04--------- £ si 5@1 (4 pages) |
8 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Nc inc already adjusted 23/11/04 (1 page) |
8 March 2005 | Nc inc already adjusted 23/11/04 (1 page) |
8 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 December 2004 | Nc inc already adjusted 23/11/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
14 December 2004 | Ad 23/11/04--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
14 December 2004 | Nc inc already adjusted 23/11/04 (1 page) |
14 December 2004 | Ad 23/11/04--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
14 December 2004 | Ad 23/11/04--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
14 December 2004 | Ad 23/11/04--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | Return made up to 31/12/02; full list of members
|
9 September 2003 | Return made up to 31/12/02; full list of members
|
8 August 2003 | Return made up to 31/12/01; full list of members
|
8 August 2003 | Return made up to 31/12/01; full list of members
|
15 July 2003 | Return made up to 31/12/00; full list of members (10 pages) |
15 July 2003 | Return made up to 31/12/00; full list of members (10 pages) |
17 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
17 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
12 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned (1 page) |
20 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 31/12/99; full list of members (12 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 31/12/99; full list of members (12 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
19 November 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
6 June 1983 | Incorporation (27 pages) |
6 June 1983 | Incorporation (27 pages) |