Company NameCastleday Residents Association Limited
Company StatusActive
Company Number01839489
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 9 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 NameMr Warren Martin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2009(25 years after company formation)
Appointment Duration14 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Layters Avenue
Chalfont St Peter
Buckinghamshire
SL9 9HP
Director NameMr Mark Olney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(33 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alliance Managing Agents Limited 6 Cochrane Ho
Admirals Way
London
E14 9UD
Director NameMr Orlando Napoleon Heron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(35 years after company formation)
Appointment Duration4 years, 8 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressOffice 121 186 St Albans Road
Watford
Herts
WD24 4AS
Secretary NameAlliance Managing Agents Ltd (Corporation)
StatusCurrent
Appointed29 September 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Richard Ward
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence Address91 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DB
Director NameMr Colin Spencer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence Address101 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DB
Director NameMr Nigel Edward Pietrzyba
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleMechanical Fitter
Correspondence Address119 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DB
Secretary NameMr Richard Ward
NationalityBritish
StatusResigned
Appointed21 March 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1992)
RoleCompany Director
Correspondence Address91 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DB
Director NameMr James Petrie Turner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1993)
RoleResearch Chemist
Correspondence Address43 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DA
Director NameMt David Cleary
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1993)
RoleIntl Accounts Executive
Correspondence Address102 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DE
Director NameMiss Diane Carolyn Ferris
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1993)
RoleCommunity Paedriatric Nurse
Correspondence Address58 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DD
Secretary NameMt David Cleary
NationalityBritish
StatusResigned
Appointed30 April 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1993)
RoleIntl Accounts Executive
Correspondence Address102 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DE
Director NameSandra Jane Paton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1993(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 1998)
RoleGroup Administrator
Correspondence Address115 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DB
Director NameJacqueline Rachel Marston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 1995)
RoleEngineer
Correspondence Address121 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DB
Secretary NameSandra Jane Paton
NationalityBritish
StatusResigned
Appointed27 November 1993(9 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 1998)
RoleAssistant Group Administrator
Correspondence Address115 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DB
Director NameMarcus John Hart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 September 1995)
RoleStudent
Correspondence Address58 Braemar Gardens
Windsor Meadows
Slough
Berkshire
SL1 9DD
Director NameRobert Collins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 1997)
RoleWarehouse Manager
Correspondence Address41 Braemar Gardens
Windsor Meadows, Cippenham
Slough
SL1 9DA
Secretary NameJacqueline Rachel O`Brien
NationalityBritish
StatusResigned
Appointed26 September 1995(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 1997)
RoleSales Engineer
Correspondence Address86 Blumfield Crescent
Burnham
Slough
Berkshire
SL1 6NJ
Director NameMichael Alan Newland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(12 years, 5 months after company formation)
Appointment Duration24 years (resigned 01 January 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Burgess Wood Grove
Beaconsfield
Buckinghamshire
HP9 1EH
Director NameHelen Bevis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2000)
RoleRetail Manager
Correspondence Address111 Braemar Gardens
Slough
Berkshire
SL1 9DB
Director NameSharon Foster
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 September 1998)
RoleCivil Servant
Correspondence Address10 Rembrandt Road
London
SE13 5QH
Director NameAngela Dodson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 1999)
RoleAdministration Officer
Correspondence Address37 Braemar Gardens
Slough
Berkshire
SL1 9DA
Secretary NameSharon Foster
NationalityBritish
StatusResigned
Appointed19 January 1998(13 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 September 1998)
RoleCivil Servant
Correspondence Address10 Rembrandt Road
London
SE13 5QH
Director NameJonathan Hope
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2002)
RoleManager
Correspondence Address104 Braemar Gardens
Slough
Berkshire
SL1 9DE
Secretary NameMax Joseph Pendelton
NationalityBritish
StatusResigned
Appointed25 March 2001(16 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 December 2014)
RoleCompany Director
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Director NameAdrian William Burke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(17 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2002)
RoleConfectionery
Correspondence Address31 Braemar Gardens
Slough
Berkshire
SL1 9DA
Director NameLiane Elderfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 April 2004)
RoleSecretary
Correspondence Address21 Braemar Gardens
Slough
Berkshire
SL1 9DA
Director NameLinda Hawkins
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2010)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Braemar Gardens
Slough
Berkshire
SL1 9DA
Director NameMiss Sherry Miranda Nightingale
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(32 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 August 2017)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address49 Braemar Gardens
Cippenham
Slough
Berkshire
SL1 9DA
Secretary NameCPM Ltd (Corporation)
StatusResigned
Appointed08 September 1998(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2001)
Correspondence Address3 Market Place
Hertford
Hertfordshire
SG14 1DF
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed16 December 2014(30 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2022)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL

Contact

Websitewww.wrenbuildingcontractors.co.uk

Location

Registered AddressC/O Alliance Managing Agents Limited 6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

-OTHER
65.22%
-
3 at £1Mr M.w. Whitbread & Mrs C. Whitbread
4.35%
Ordinary
2 at £1Mr C.m. Davies
2.90%
Ordinary
2 at £1Mr P. Hanks & Mrs S.c. Hanks
2.90%
Ordinary
1 at £1J. Gill & B. Gill
1.45%
Ordinary
1 at £1Miss J. Moxon
1.45%
Ordinary
1 at £1Miss K. Waite
1.45%
Ordinary
1 at £1Miss K.j.l. Mcguire
1.45%
Ordinary
1 at £1Miss L. Elderfield
1.45%
Ordinary
1 at £1Miss M.v. De Paule Guicheron
1.45%
Ordinary
1 at £1Miss T.j. Davis
1.45%
Ordinary
1 at £1Mr J.m.t. Parker
1.45%
Ordinary
1 at £1Mr L.w.s. Engers
1.45%
Ordinary
1 at £1Mr N. Baid
1.45%
Ordinary
1 at £1Mr Namik Guler
1.45%
Ordinary
1 at £1Mr P.j. Hancock
1.45%
Ordinary
1 at £1Mr P.j. Mitchell & Mrs P.j. Mitchell
1.45%
Ordinary
1 at £1Mr R. Mahey
1.45%
Ordinary
1 at £1Mr R.r. Seth
1.45%
Ordinary
1 at £1Mr S.m. Khan
1.45%
Ordinary
1 at £1Mr V. Sharma & Mrs S. Sharma
1.45%
Ordinary

Financials

Year2014
Net Worth£57,340
Cash£52,058
Current Liabilities£3,572

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

30 April 2020Micro company accounts made up to 30 September 2019 (9 pages)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 April 2020Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2 April 2020 (1 page)
27 August 2019Appointment of Mr Orlando Napoleon Heron as a director on 20 August 2019 (2 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 April 2019Confirmation statement made on 21 March 2019 with updates (8 pages)
9 January 2019Appointment of Mr Mark Olney as a director on 8 May 2018 (2 pages)
14 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
5 April 2018Confirmation statement made on 21 March 2018 with updates (8 pages)
3 August 2017Termination of appointment of Sherry Miranda Nightingale as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Sherry Miranda Nightingale as a director on 3 August 2017 (1 page)
15 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (11 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (11 pages)
5 January 2017Appointment of Miss Sherry Miranda Nightingale as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Miss Sherry Miranda Nightingale as a director on 5 January 2017 (2 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 69
(10 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 69
(10 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
23 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
22 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 69
(11 pages)
22 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 69
(11 pages)
17 December 2014Termination of appointment of Max Joseph Pendelton as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Gem Estate Management Limited as a secretary on 16 December 2014 (2 pages)
17 December 2014Termination of appointment of Max Joseph Pendelton as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Gem Estate Management Limited as a secretary on 16 December 2014 (2 pages)
1 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
1 May 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 69
(10 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 69
(10 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (10 pages)
11 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (10 pages)
3 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
3 December 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
12 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (10 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
13 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
13 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 August 2010Termination of appointment of Linda Hawkins as a director (2 pages)
10 August 2010Termination of appointment of Linda Hawkins as a director (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (27 pages)
24 March 2010Director's details changed for Warren Martin on 21 March 2010 (2 pages)
24 March 2010Director's details changed for Michael Alan Newland on 21 March 2010 (2 pages)
24 March 2010Director's details changed for Linda Hawkins on 21 March 2010 (2 pages)
24 March 2010Director's details changed for Michael Alan Newland on 21 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (27 pages)
24 March 2010Director's details changed for Warren Martin on 21 March 2010 (2 pages)
24 March 2010Director's details changed for Linda Hawkins on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Max Joseph Pendelton on 1 June 2009 (2 pages)
22 March 2010Secretary's details changed for Max Joseph Pendelton on 1 June 2009 (2 pages)
22 March 2010Secretary's details changed for Max Joseph Pendelton on 1 June 2009 (2 pages)
21 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
21 November 2009Total exemption full accounts made up to 30 September 2009 (8 pages)
8 September 2009Director appointed warren martin (1 page)
8 September 2009Director appointed warren martin (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
23 April 2009Return made up to 21/03/09; full list of members (26 pages)
23 April 2009Return made up to 21/03/09; full list of members (26 pages)
8 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 January 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
21 April 2008Return made up to 21/03/08; full list of members (12 pages)
21 April 2008Return made up to 21/03/08; full list of members (12 pages)
28 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 April 2007Return made up to 21/03/07; full list of members (12 pages)
27 April 2007Return made up to 21/03/07; full list of members (12 pages)
24 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
10 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(12 pages)
10 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(12 pages)
10 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
1 April 2005Return made up to 21/03/05; full list of members (11 pages)
1 April 2005Return made up to 21/03/05; full list of members (11 pages)
23 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
30 March 2004Return made up to 21/03/04; full list of members (12 pages)
30 March 2004Return made up to 21/03/04; full list of members (12 pages)
18 July 2003Full accounts made up to 30 September 2002 (10 pages)
18 July 2003Full accounts made up to 30 September 2002 (10 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
1 April 2003Return made up to 21/03/03; full list of members (11 pages)
1 April 2003Return made up to 21/03/03; full list of members (11 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
28 March 2002Return made up to 21/03/02; change of members
  • 363(287) ‐ Registered office changed on 28/03/02
(16 pages)
28 March 2002Return made up to 21/03/02; change of members
  • 363(287) ‐ Registered office changed on 28/03/02
(16 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
16 May 2001Return made up to 21/03/01; full list of members (12 pages)
16 May 2001Return made up to 21/03/01; full list of members (12 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
9 February 2001Full accounts made up to 30 September 2000 (8 pages)
9 February 2001Full accounts made up to 30 September 2000 (8 pages)
16 April 2000Full accounts made up to 30 September 1999 (8 pages)
16 April 2000Full accounts made up to 30 September 1999 (8 pages)
30 March 2000Return made up to 21/03/00; full list of members (11 pages)
30 March 2000Return made up to 21/03/00; full list of members (11 pages)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
20 May 1999Full accounts made up to 30 September 1998 (8 pages)
20 May 1999Full accounts made up to 30 September 1998 (8 pages)
7 May 1999Registered office changed on 07/05/99 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
7 May 1999Registered office changed on 07/05/99 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
30 March 1999Return made up to 21/03/99; full list of members (9 pages)
30 March 1999Return made up to 21/03/99; full list of members (9 pages)
18 September 1998Secretary resigned;director resigned (1 page)
18 September 1998Secretary resigned;director resigned (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
18 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998Full accounts made up to 30 September 1997 (8 pages)
17 March 1998Full accounts made up to 30 September 1997 (8 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Director's particulars changed (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
21 April 1997Return made up to 21/03/97; full list of members (9 pages)
21 April 1997Return made up to 21/03/97; full list of members (9 pages)
26 February 1997Full accounts made up to 30 September 1996 (8 pages)
26 February 1997Full accounts made up to 30 September 1996 (8 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
3 October 1996Secretary's particulars changed (1 page)
3 October 1996Secretary's particulars changed (1 page)
20 May 1996Return made up to 21/03/96; no change of members (4 pages)
20 May 1996Return made up to 21/03/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 September 1995 (9 pages)
28 February 1996Full accounts made up to 30 September 1995 (9 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
4 October 1995New secretary appointed;director resigned (2 pages)
4 October 1995New secretary appointed;director resigned (2 pages)
5 July 1995Full accounts made up to 30 September 1994 (9 pages)
5 July 1995Full accounts made up to 30 September 1994 (9 pages)
21 April 1995Return made up to 21/03/95; no change of members (4 pages)
21 April 1995Return made up to 21/03/95; no change of members (4 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)