9 White Lion Street
London
N1 9PD
Director Name | Andrew Campling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Teacher Musician |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Alan Vincent |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 87 Friars Mead London E14 3JY |
Director Name | Mr Paul Fitzgerald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 85 Friars Mead London E14 3JY |
Director Name | Allister Frank Andrew |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 28 September 1992) |
Role | Company Director |
Correspondence Address | Langley Old Lane Tatsfield Westerham Kent TN16 2LH |
Secretary Name | Allister Frank Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | Langley Old Lane Tatsfield Westerham Kent TN16 2LH |
Director Name | Paul Burt |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croat Cottage The End Way Great Easton Essex CM6 2HG |
Director Name | Stuart James Axford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 1998) |
Role | Solicitor |
Correspondence Address | 85 Friars Road Isle Of Dogs London E14 3JY |
Secretary Name | Stuart James Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(8 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 1998) |
Role | Solicitor |
Correspondence Address | 85 Friars Road Isle Of Dogs London E14 3JY |
Director Name | Garry John Cull |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2000) |
Role | Chartered Surveyor |
Correspondence Address | 59 Friars Mead Isle Of Dogs London E14 3JY |
Director Name | Derek Hilton Jackson |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(13 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Director Name | Philip Wightmore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 04 October 2019) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Secretary Name | Garry John Cull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 2000) |
Role | Company Director |
Correspondence Address | 59 Friars Mead Isle Of Dogs London E14 3JY |
Director Name | Elizabeth Rosaria Loverde |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 August 1999(15 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 May 2006) |
Role | Civil Servant |
Correspondence Address | 97 Friars Mead London E14 3JY |
Director Name | Darran Jonathan Ryan Nestel |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 August 2021) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2006) |
Role | Property Manager |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2001) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2003) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(18 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 08 September 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 October 2021) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Website | www.friarsmead.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73645004 |
Telephone region | London |
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,806 |
Cash | £38,112 |
Current Liabilities | £3,430 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
29 November 2023 | Accounts for a dormant company made up to 25 March 2023 (4 pages) |
---|---|
13 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
13 May 2023 | Accounts for a dormant company made up to 25 March 2022 (4 pages) |
28 November 2022 | Appointment of Ann Shirley Wightmore as a director on 9 March 2022 (2 pages) |
24 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
15 November 2022 | Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 15 November 2022 (1 page) |
12 November 2021 | Notification of a person with significant control statement (2 pages) |
12 November 2021 | Confirmation statement made on 5 November 2021 with updates (3 pages) |
11 November 2021 | Cessation of Mark Christopher Donnellan as a person with significant control on 31 January 2017 (1 page) |
8 October 2021 | Termination of appointment of Goldfield Properties Limited as a secretary on 8 October 2021 (1 page) |
8 October 2021 | Director's details changed for Andrew Campling on 8 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Alice Northgreaves on 8 October 2021 (2 pages) |
8 October 2021 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Middlesex SL0 0EB to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 8 October 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
19 August 2021 | Termination of appointment of Darran Jonathan Ryan Nestel as a director on 19 August 2021 (1 page) |
18 February 2021 | Confirmation statement made on 31 January 2021 with updates (3 pages) |
18 February 2021 | Director's details changed for Darran Jonathan Ryan Nestel on 30 January 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 25 March 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
4 October 2019 | Termination of appointment of Philip Wightmore as a director on 4 October 2019 (1 page) |
12 February 2019 | Director's details changed for Darran Jonathan Ryan Nestel on 12 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Philip Wightmore on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Alice Northgreaves on 11 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
2 February 2018 | Termination of appointment of Derek Hilton Jackson as a director on 21 January 2018 (1 page) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
5 February 2016 | Annual return made up to 31 January 2016 no member list (7 pages) |
5 February 2016 | Annual return made up to 31 January 2016 no member list (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (7 pages) |
5 February 2015 | Annual return made up to 31 January 2015 no member list (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (7 pages) |
6 February 2014 | Annual return made up to 31 January 2014 no member list (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 31 January 2013 no member list (7 pages) |
5 April 2013 | Annual return made up to 31 January 2013 no member list (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
16 July 2012 | Director's details changed for Derek Hilton Jackson on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Philip Wightmore on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Alice Northgreaves on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Andrew Campling on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Andrew Campling on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Derek Hilton Jackson on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Alice Northgreaves on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Darran Jonathan Ryan Nestel on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Darran Jonathan Ryan Nestel on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Philip Wightmore on 11 July 2012 (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 no member list (7 pages) |
1 February 2012 | Annual return made up to 31 January 2012 no member list (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
6 June 2011 | Appointment of Andrew Campling as a director (3 pages) |
6 June 2011 | Appointment of Andrew Campling as a director (3 pages) |
1 February 2011 | Annual return made up to 31 January 2011 no member list (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 no member list (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
3 February 2010 | Director's details changed for Philip Wightmore on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Alice Northgreaves on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Philip Wightmore on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Derek Hilton Jackson on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Goldfield Properties Limited on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Darran Jonathan Ryan Nestel on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Philip Wightmore on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Derek Hilton Jackson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Alice Northgreaves on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Goldfield Properties Limited on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Darran Jonathan Ryan Nestel on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Goldfield Properties Limited on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
3 February 2010 | Director's details changed for Darran Jonathan Ryan Nestel on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Derek Hilton Jackson on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
3 February 2010 | Director's details changed for Alice Northgreaves on 3 February 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
4 February 2009 | Annual return made up to 31/01/09 (3 pages) |
4 February 2009 | Annual return made up to 31/01/09 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 25 March 2008 (6 pages) |
28 February 2008 | Annual return made up to 31/01/08 (3 pages) |
28 February 2008 | Annual return made up to 31/01/08 (3 pages) |
2 November 2007 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 25 March 2007 (8 pages) |
14 February 2007 | Annual return made up to 31/01/07 (5 pages) |
14 February 2007 | Annual return made up to 31/01/07 (5 pages) |
29 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
14 February 2006 | Annual return made up to 31/01/06 (5 pages) |
14 February 2006 | Annual return made up to 31/01/06 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
21 January 2005 | Annual return made up to 31/01/05 (5 pages) |
21 January 2005 | Annual return made up to 31/01/05 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 25 March 2003 (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
23 January 2004 | Annual return made up to 31/01/04 (5 pages) |
23 January 2004 | Annual return made up to 31/01/04 (5 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 97 friars mead london E14 3JY (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 97 friars mead london E14 3JY (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (10 pages) |
29 April 2003 | New secretary appointed (10 pages) |
12 February 2003 | Annual return made up to 31/01/03 (5 pages) |
12 February 2003 | Annual return made up to 31/01/03 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
14 March 2002 | Annual return made up to 31/01/02 (4 pages) |
14 March 2002 | Annual return made up to 31/01/02 (4 pages) |
11 February 2002 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
11 February 2002 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
31 January 2001 | Annual return made up to 31/01/01 (4 pages) |
31 January 2001 | Annual return made up to 31/01/01 (4 pages) |
11 August 2000 | Full accounts made up to 25 March 2000 (7 pages) |
11 August 2000 | Full accounts made up to 25 March 2000 (7 pages) |
3 March 2000 | Annual return made up to 31/01/00
|
3 March 2000 | Annual return made up to 31/01/00
|
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 59 friars mead isle of dogs london E14 3JY (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: 59 friars mead isle of dogs london E14 3JY (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
10 September 1999 | Full accounts made up to 25 March 1999 (8 pages) |
10 September 1999 | Full accounts made up to 25 March 1999 (8 pages) |
11 February 1999 | Annual return made up to 31/01/99 (4 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Annual return made up to 31/01/99 (4 pages) |
31 October 1998 | Full accounts made up to 25 March 1998 (8 pages) |
31 October 1998 | Full accounts made up to 25 March 1998 (8 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 85 friars mead isle of dogs london E14 3JY (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 85 friars mead isle of dogs london E14 3JY (1 page) |
27 May 1998 | Secretary resigned;director resigned (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
12 February 1998 | Annual return made up to 31/01/98 (4 pages) |
12 February 1998 | Annual return made up to 31/01/98 (4 pages) |
7 January 1998 | Full accounts made up to 25 March 1997 (9 pages) |
7 January 1998 | Full accounts made up to 25 March 1997 (9 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
7 March 1997 | Annual return made up to 31/01/97
|
7 March 1997 | Annual return made up to 31/01/97
|
27 January 1997 | Full accounts made up to 25 March 1996 (8 pages) |
27 January 1997 | Full accounts made up to 25 March 1996 (8 pages) |
24 April 1996 | Full accounts made up to 25 March 1995 (7 pages) |
24 April 1996 | Full accounts made up to 25 March 1995 (7 pages) |
8 February 1996 | Annual return made up to 31/01/96 (4 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Annual return made up to 31/01/96 (4 pages) |
8 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
27 July 1984 | Incorporation (26 pages) |
27 July 1984 | Incorporation (26 pages) |