Company NameManor Farm Estate Farningham (Management) Limited
Company StatusActive
Company Number01791007
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months 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 NameIan Russell Macknelly
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(9 years, 1 month after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Correspondence AddressTithings Manor Farm
High Street Farningham
Dartford
Kent
DA4 0DH
Director NameLinda Helen Cronin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1997(13 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressOld Flints Manor Farm High Street
Farningham
Dartford
Kent
DA4 0DH
Director NameJoseph Anthony Irwin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(15 years, 2 months after company formation)
Appointment Duration25 years
RoleArea Director
Correspondence AddressBarn End, Manor Farm
High Street, Farningham
Dartford
Kent
DA4 0DH
Director NameSuzanne Naomi Rowlands
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2002(18 years, 2 months after company formation)
Appointment Duration22 years
RoleProduction
Correspondence AddressManor Farm Cottage
Manor Farm High Street
Farningham
Kent
DA4 0DH
Director NameMr Kevin Andrew Gleeson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(33 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Patrick James Mooney
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed16 August 2017(33 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Terence George Owen
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr William Alexander
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Karen Briggs
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(36 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RolePractice Manager (Dental Surgery)
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed31 August 2003(19 years, 6 months after company formation)
Appointment Duration20 years, 7 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Enda Mary Elizabeth Black
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration8 months (resigned 10 January 1992)
RoleAssistant Bank Manager
Correspondence AddressManor Farm Cottage
Farningham
Dartford
Kent
DA4 0DH
Director NameWilliam George Greenlees Alexander
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 27 July 2014)
RoleFarmer
Correspondence AddressCastle Farm
Shoreham
Sevenoaks
Kent
TN14 7UR
Director NameMr Derek Percy George Turrell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2003)
RoleInsurance Broker
Correspondence AddressThe Boundary Manor Farm
High Street
Farningham
Kent
Director NameMr Christopher Charles Squires
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 January 1993)
RoleTV Technician
Correspondence AddressTithings Manor Farm
Farningham
Dartford
Kent
DA4 0DH
Director NameJoseph Anthony Irwin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 1997)
RoleCompany Director Travis Perking
Correspondence AddressBarn End, Manor Farm
High Street, Farningham
Dartford
Kent
DA4 0DH
Director NameMrs Audrey Youens Gillham
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 October 2000)
RoleHousewife
Correspondence AddressYouens Manor Farm
Farningham
Dartford
Kent
DA4 0DH
Director NameMrs Morag Exeter
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1998)
RoleWidow
Correspondence AddressBarn End Manor Farm
Farningham
Dartford
Kent
DA4 0DH
Director NameMr Derek Britton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 April 2006)
RoleBusiness Executive
Correspondence AddressThe Cobb Manor Farm
Farningham
Dartford
Kent
DA4 0DH
Director NameRichard Bourne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 1994)
RoleEngineer
Correspondence AddressSnowdrop Cottage
Manor Farm
Farningham
Kent
DA4 0DL
Secretary NameWilliam George Greenlees Alexander
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressManor Farm
Farningham
Dartford
Kent
DA4 0DH
Director NameMr Kenneth John Wingrave
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(8 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 April 2002)
RoleDirector - Scanning
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Director NameGillian Rosemary Allsop
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 1997)
RoleAcupuncturist
Correspondence AddressSnow Drop Cottage Manor Farm
Farningham
Dartford
Kent
DA4 0DH
Secretary NameMr John Arthur Atfield
NationalityBritish
StatusResigned
Appointed21 March 1995(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2003)
RoleChartered Surveyor
Correspondence Address87 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QP
Director NameJean Ritchie Rogers
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 April 2000)
RoleCompany Director
Correspondence AddressSnowdrop Cottage Manor Farm
High Street
Farningham
Kent
DA4 0DH
Director NamePeter Haden Scott
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(17 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 27 September 2012)
RoleRetired
Correspondence AddressYouens, Manor Farm
High Street
Faringham
Kent
DA4 0DH
Director NameMrs Pearl Dorothy Turrell
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(23 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 March 2018)
RoleRetired
Correspondence AddressThe Boundary Manor Farm
High Street
Farningham
Kent
Director NameJanet Britton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(23 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 August 2017)
RoleRetired
Correspondence AddressThe Cobb Manor Farm
High Street
Farningham
Kent
DA4 0DH
Director NameBarbara Ann Wishart
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(24 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2015)
RoleRetired
Correspondence AddressSnowdrop Cottage Manor Farm
High Street
Farningham
Kent
DA4 0DH
Director NameMr Alan Gordon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYouens Manor Farm
High Street
Farningham
Kent
DA4 0DH
Director NameMrs Heather Elizabeth Mooney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 2017(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Eynsford Investments LTD
11.11%
Ordinary
1 at £1Mr Alan Gordon & Mrs Doris Gordon
11.11%
Ordinary
1 at £1Mr Derek Britton
11.11%
Ordinary
1 at £1Mrs Barbara Ann Wishart
11.11%
Ordinary
1 at £1Mrs J.a. Irwin & Mr C. Irwin
11.11%
Ordinary
1 at £1Mrs J.a. Macknelly
11.11%
Ordinary
1 at £1Mrs Linda Helen Cronin
11.11%
Ordinary
1 at £1Mrs Turrell
11.11%
Ordinary
1 at £1Ms Suzanne Naomi Rowlands
11.11%
Ordinary

Financials

Year2014
Turnover£3,600
Net Worth£3,019
Cash£4,513
Current Liabilities£2,039

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

20 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
17 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 January 2020 (2 pages)
30 June 2020Appointment of Mrs Karen Briggs as a director on 17 June 2020 (2 pages)
17 June 2020Appointment of Mr William Alexander as a director on 11 May 2020 (2 pages)
11 June 2020Appointment of Mr Kevin Andrew Gleeson as a director on 5 May 2017 (2 pages)
11 June 2020Appointment of Mr Terence George Owen as a director on 20 July 2018 (2 pages)
3 June 2020Termination of appointment of Heather Elizabeth Mooney as a director on 3 June 2020 (1 page)
3 June 2020Termination of appointment of Janet Britton as a director on 16 August 2017 (1 page)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
23 April 2020Appointment of Mr Patrick James Mooney as a director on 16 August 2017 (2 pages)
23 April 2020Appointment of Mrs Heather Elizabeth Mooney as a director on 16 August 2017 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 June 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
11 May 2018Termination of appointment of Pearl Dorothy Turrell as a director on 16 March 2018 (1 page)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
27 February 2017Termination of appointment of Barbara Ann Wishart as a director on 23 September 2015 (1 page)
27 February 2017Termination of appointment of Barbara Ann Wishart as a director on 23 September 2015 (1 page)
27 February 2017Termination of appointment of Alan Gordon as a director on 1 July 2015 (1 page)
27 February 2017Termination of appointment of Alan Gordon as a director on 1 July 2015 (1 page)
13 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
13 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9
(12 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 9
(12 pages)
27 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
27 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 9
(12 pages)
28 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 9
(12 pages)
19 November 2014Appointment of Mr Alan Gordon as a director on 18 December 2013 (2 pages)
19 November 2014Appointment of Mr Alan Gordon as a director on 18 December 2013 (2 pages)
15 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
15 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
10 October 2014Termination of appointment of William George Greenlees Alexander as a director on 27 July 2014 (1 page)
10 October 2014Termination of appointment of William George Greenlees Alexander as a director on 27 July 2014 (1 page)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 9
(12 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 9
(12 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (12 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (12 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
12 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
3 October 2012Termination of appointment of Peter Haden Scott as a director (1 page)
3 October 2012Termination of appointment of Peter Haden Scott as a director (1 page)
18 May 2012Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 18 May 2012 (1 page)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (13 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (13 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
26 August 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
26 August 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (10 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (10 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
5 June 2009Return made up to 10/05/09; full list of members (8 pages)
5 June 2009Return made up to 10/05/09; full list of members (8 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
3 June 2008Director appointed barbara ann wishart (1 page)
3 June 2008Director appointed barbara ann wishart (1 page)
30 May 2008Return made up to 10/05/08; full list of members (8 pages)
30 May 2008Return made up to 10/05/08; full list of members (8 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 July 2007Return made up to 10/05/07; full list of members (11 pages)
11 July 2007Return made up to 10/05/07; full list of members (11 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 May 2006Return made up to 10/05/06; full list of members (10 pages)
19 May 2006Return made up to 10/05/06; full list of members (10 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 May 2005Return made up to 10/05/05; full list of members (10 pages)
24 May 2005Return made up to 10/05/05; full list of members (10 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 May 2004Return made up to 10/05/04; full list of members (13 pages)
25 May 2004Return made up to 10/05/04; full list of members (13 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003Secretary resigned (1 page)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Return made up to 10/05/03; full list of members (13 pages)
27 May 2003Return made up to 10/05/03; full list of members (13 pages)
16 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
16 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
6 June 2002Return made up to 10/05/02; full list of members (10 pages)
6 June 2002Return made up to 10/05/02; full list of members (10 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
25 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 May 2001Return made up to 10/05/01; full list of members (12 pages)
24 May 2001Return made up to 10/05/01; full list of members (12 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
3 July 2000Return made up to 10/05/00; full list of members (12 pages)
3 July 2000Return made up to 10/05/00; full list of members (12 pages)
2 June 2000Full accounts made up to 31 January 2000 (11 pages)
2 June 2000Full accounts made up to 31 January 2000 (11 pages)
14 July 1999Return made up to 10/05/99; change of members (8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Return made up to 10/05/99; change of members (8 pages)
13 July 1999Full accounts made up to 31 January 1999 (12 pages)
13 July 1999Full accounts made up to 31 January 1999 (12 pages)
5 October 1998Full accounts made up to 31 January 1998 (12 pages)
5 October 1998Full accounts made up to 31 January 1998 (12 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
29 June 1998Return made up to 10/05/98; full list of members (8 pages)
29 June 1998Return made up to 10/05/98; full list of members (8 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: ash house ash road new ash green longfield kent DA3 8JD (1 page)
22 April 1998Registered office changed on 22/04/98 from: ash house ash road new ash green longfield kent DA3 8JD (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
6 June 1997Full accounts made up to 31 January 1997 (10 pages)
6 June 1997Full accounts made up to 31 January 1997 (10 pages)
15 May 1997Return made up to 10/05/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1997Return made up to 10/05/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
6 June 1996Full accounts made up to 31 January 1996 (10 pages)
6 June 1996Full accounts made up to 31 January 1996 (10 pages)
6 June 1996Return made up to 10/05/96; no change of members (6 pages)
6 June 1996Return made up to 10/05/96; no change of members (6 pages)
19 July 1995Return made up to 10/05/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Return made up to 10/05/95; full list of members
  • 363(287) ‐ Registered office changed on 19/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 July 1995New director appointed (2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995New secretary appointed (2 pages)
25 April 1995Accounts for a small company made up to 31 January 1995 (9 pages)
25 April 1995Accounts for a small company made up to 31 January 1995 (9 pages)