14th Floor
389 Chiswick High Road
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road London W4 4AJ |
Director Name | Laurence Begley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Beechcroft Avenue Stafford Staffordshire ST16 1BJ |
Director Name | Miss Christina Rose Margaret Jones |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 04 September 1992) |
Role | Administration Director |
Correspondence Address | 8 Greenacres Avenue Blythe Bridge Stoke On Trent Staffordshire ST11 9HU |
Director Name | Mr Robert Anthony Bowers |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 October 2007) |
Role | Managing Director/Chairman |
Country of Residence | England |
Correspondence Address | Spring Bank Station Road Barlaston Stoke On Trent Staffordshire ST12 9DE |
Director Name | Mrs Jacqueline Goretti Bowers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Spring Bank Station Road Barlaston Stoke On Trent Staffordshire ST12 9DE |
Secretary Name | Mr Robert Anthony Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Bank Station Road Barlaston Stoke On Trent Staffordshire ST12 9DE |
Director Name | Mr Kenneth Arthur Minor |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Operations Director |
Correspondence Address | 1 Fanthill Barn Upper Bailes Banbury Oxon OX15 5AY |
Director Name | Michael Robin Gardner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brookly Gardens Fleet Hampshire GU51 3LL |
Director Name | Mr William Kirkland Tellwright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1997) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bradley Farm Lostford Market Drayton Salop TF9 3QN |
Director Name | Kim Jones |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 October 2007) |
Role | Financial Director |
Correspondence Address | Willow House 3 Brindley Close Stone Staffordshire ST15 8ZL |
Director Name | Dominic Robert Bowers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2007) |
Role | Sales |
Correspondence Address | No 8 Saint Vincent Mews Meaford Stone Staffordshire ST15 8GW |
Director Name | Victoria Louise Bowers |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | Springbank House Station Road Barlaston Stoke On Trent Staffordshire ST12 9DE |
Director Name | Daniel Thomas Bowers |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 314 Mauldeth Road West Chorlton Cum Hardy Lancashire M21 7RF |
Director Name | Mr Paul Tildesley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2007) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 18 Ashmore Drive Gnosall Stafford Staffordshire ST20 0RP |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Stephen Derek Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(28 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road London W4 4AJ |
Website | www.springbank.co.uk |
---|
Registered Address | East Wing 14th Floor 389 Chiswick High Road London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
100.1k at £1 | Pelican Rouge Coffee Solutions Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Resolutions
|
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
12 December 2014 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page) |
12 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX (1 page) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director on 20 December 2013 (2 pages) |
10 January 2014 | Termination of appointment of Helen Margaret Willis as a director on 20 December 2013 (1 page) |
10 January 2014 | Termination of appointment of Helen Margaret Willis as a director on 20 December 2013 (1 page) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director on 20 December 2013 (2 pages) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
9 December 2013 | Register inspection address has been changed (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Register inspection address has been changed (1 page) |
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 February 2013 | Termination of appointment of Michael Frank Greenwood as a secretary on 7 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Michael Frank Greenwood as a secretary on 7 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Michael Frank Greenwood as a secretary on 7 February 2013 (1 page) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Termination of appointment of Timothy Michael Roe as a director on 13 November 2012 (1 page) |
23 November 2012 | Termination of appointment of Timothy Michael Roe as a director on 13 November 2012 (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director on 13 November 2012 (2 pages) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director on 13 November 2012 (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director on 31 October 2012 (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director on 31 October 2012 (2 pages) |
2 November 2012 | Termination of appointment of Mark Argent Whiteling as a director on 31 October 2012 (1 page) |
2 November 2012 | Termination of appointment of Mark Argent Whiteling as a director on 31 October 2012 (1 page) |
13 July 2012 | Appointment of Mr Mark Argent Whiteling as a director on 9 July 2012 (2 pages) |
13 July 2012 | Appointment of Mr Mark Argent Whiteling as a director on 9 July 2012 (2 pages) |
13 July 2012 | Appointment of Mr Mark Argent Whiteling as a director on 9 July 2012 (2 pages) |
11 July 2012 | Termination of appointment of Andrew Wyatt Bristow as a director on 9 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Andrew Wyatt Bristow as a director on 9 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Andrew Wyatt Bristow as a director on 9 July 2012 (1 page) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (12 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (12 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Full accounts made up to 29 March 2009 (21 pages) |
13 July 2010 | Full accounts made up to 29 March 2009 (21 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
11 February 2009 | Director appointed timothy michael roe (3 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (20 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (20 pages) |
17 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
16 December 2008 | Appointment terminated director stephen armstrong (1 page) |
2 December 2007 | Return made up to 18/11/07; full list of members (7 pages) |
2 December 2007 | Return made up to 18/11/07; full list of members (7 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: unit 1A, whitebridge estate stone, staffordshire, ST15 8LQ (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: unit 1A, whitebridge estate stone, staffordshire, ST15 8LQ (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
12 October 2007 | Full accounts made up to 30 June 2007 (19 pages) |
12 October 2007 | Full accounts made up to 30 June 2007 (19 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
4 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
13 December 2005 | Return made up to 18/11/04; full list of members; amend (7 pages) |
13 December 2005 | Return made up to 18/11/04; full list of members; amend (7 pages) |
30 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
16 October 2003 | Return made up to 18/11/01; full list of members; amend (6 pages) |
16 October 2003 | Return made up to 18/11/02; full list of members; amend (7 pages) |
16 October 2003 | Return made up to 18/11/01; full list of members; amend (6 pages) |
16 October 2003 | Return made up to 18/11/02; full list of members; amend (7 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
25 November 2002 | Return made up to 18/11/02; full list of members
|
25 November 2002 | Return made up to 18/11/02; full list of members
|
22 November 2001 | Return made up to 18/11/01; full list of members
|
22 November 2001 | Return made up to 18/11/01; full list of members
|
25 October 2001 | Full accounts made up to 30 June 2001 (20 pages) |
25 October 2001 | Full accounts made up to 30 June 2001 (20 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (25 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (25 pages) |
28 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 18/11/00; full list of members (6 pages) |
14 September 2000 | Ad 01/06/00-30/06/00 £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
14 September 2000 | Ad 01/06/00-30/06/00 £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Nc inc already adjusted 01/06/00 (1 page) |
14 September 2000 | Nc inc already adjusted 01/06/00 (1 page) |
14 September 2000 | Resolutions
|
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
12 January 2000 | Full accounts made up to 30 June 1999 (21 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (21 pages) |
24 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
24 November 1999 | Return made up to 18/11/99; full list of members (7 pages) |
1 October 1999 | Return made up to 13/09/99; full list of members (8 pages) |
1 October 1999 | Return made up to 13/09/99; full list of members (8 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
8 March 1999 | Full accounts made up to 30 June 1998 (21 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (21 pages) |
11 January 1999 | £ sr 20@1 13/08/98 (1 page) |
11 January 1999 | £ sr 20@1 13/08/98 (1 page) |
11 January 1999 | Nc dec already adjusted 13/08/98 (1 page) |
11 January 1999 | Resolutions
|
11 January 1999 | Nc dec already adjusted 13/08/98 (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
16 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
13 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
27 November 1997 | Return made up to 24/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 24/11/97; full list of members (6 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 March 1997 | Full accounts made up to 30 June 1996 (20 pages) |
5 March 1997 | Full accounts made up to 30 June 1996 (20 pages) |
17 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
2 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
11 January 1996 | Return made up to 18/12/95; full list of members
|
11 January 1996 | Return made up to 18/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 April 1984 | Incorporation (13 pages) |
5 April 1984 | Incorporation (13 pages) |