Marlow
Buckinghamshire
SL7 3LQ
Director Name | Mr Mark Tremaine Brittan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 103 Sidney Road Walton-On-Thames Surrey KT12 2LX |
Director Name | Barbara Helen West |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1992) |
Role | Dental Surgeon |
Correspondence Address | Crag View Pool Bank Court Pool In Wharfedale West Yorkshire LS21 1RU |
Director Name | Adrian Frank Watcham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 1993) |
Role | Purchasing Manager |
Correspondence Address | 55 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Derek William Smith |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1993) |
Role | Hotel Receptionist/Auditor |
Correspondence Address | 31 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Alan James Skipper |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 1993) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Brambles Holyport Maidenhead Berkshire SL6 2HB |
Director Name | Violet Victoria Morris |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 28 March 2001) |
Role | Retired |
Correspondence Address | 13 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Louise Milne |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2001) |
Role | Airline Employee |
Correspondence Address | 17 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Dianne Massey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 August 1996) |
Role | Sales Engineer |
Correspondence Address | 23 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Sarah Martin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2001) |
Role | Bank Official |
Correspondence Address | 73 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Kevin Gray Marshall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1994) |
Role | Investment Adviser |
Correspondence Address | 170 Horton Road Datchet Slough Berkshire SL3 9HJ |
Director Name | Gail Lawther |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 1994) |
Role | Buyer |
Correspondence Address | 47 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Elizabeth Anne Jones |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 December 2006) |
Role | Resource Executive |
Correspondence Address | 7 Cobb Close Datchet Slough Berkshire SL3 9QT |
Director Name | Andrew William Hawken |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 29 April 1991) |
Role | Police Officer |
Correspondence Address | 45 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Paul Victor Gould |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1992) |
Role | Heavy Crane Consultant |
Correspondence Address | 57 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Linda Fairs |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 August 2001) |
Role | Security Printer |
Correspondence Address | 23 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Elizabeth Helen Brooks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 1994) |
Role | Operations Support Manager |
Correspondence Address | 55 Cobb Close Datchet Slough SL3 9QU |
Director Name | Chloe Lynn Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 1992) |
Role | Therapeutic Research Manager |
Correspondence Address | 51 Cobb Close Datchet Slough Berkshire SL3 9QU |
Secretary Name | Adrian Frank Watcham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 55 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Jill Buchanan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 1996) |
Role | Sales |
Correspondence Address | Flat 4 23 Holmlea Road Datchet Slough SL3 9HG |
Director Name | Sarah Gabrielle Martin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 1996) |
Role | Software Support |
Correspondence Address | 176 Horton Road Datchet Slough SL3 9HJ |
Secretary Name | Sarah Gabrielle Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1996) |
Role | Software Support |
Correspondence Address | 176 Horton Road Datchet Slough SL3 9HJ |
Director Name | Raymond Edward Gray |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 164 Horton Road Datchet Slough Berkshire SL3 9HJ |
Director Name | Karen Anne Brocklesby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(9 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 27 August 1993) |
Role | Accounts Manager |
Correspondence Address | 71 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Christina Maria Lansdell |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 1994(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 April 2009) |
Role | Freelance Translator |
Correspondence Address | 178 Horton Road Datchet Slough Berkshire SL3 9HJ |
Director Name | Patricia Louise Bruce |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(11 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 1999) |
Role | Management Consultant |
Correspondence Address | 61 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Chantal Marie Suzanne Bourgouje |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1996(11 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 1999) |
Role | Hr Coordinator |
Correspondence Address | 168 Horton Road Datchet Slough Berkshire SL3 9HJ |
Secretary Name | Raymond Edward Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(11 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 164 Horton Road Datchet Slough Berkshire SL3 9HJ |
Director Name | Ian Robert Pattenden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2001) |
Role | Lorry Driver |
Correspondence Address | Flat 5 23 Holmlea Road Datchet Slough Berkshire SL3 9HG |
Director Name | Beverley Ann Wallace |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2001) |
Role | Credit Manager |
Correspondence Address | 83 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Mr Alan James Skipper |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(17 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 November 2008) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 3 The Brambles Holyport Maidenhead Berkshire SL6 2HB |
Director Name | Robert James Childs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2006) |
Role | Retired |
Correspondence Address | 35 Cobb Close Datchet Slough Berkshire SL3 9QU |
Director Name | Mr Simon Crispian Caunter |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2008) |
Role | Computer Programmer |
Correspondence Address | 19 Cobb Close Datchet Slough Berkshire SL3 9QU |
Registered Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,457 |
Cash | £32,459 |
Current Liabilities | £6,956 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 3 days from now) |
20 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
30 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 June 2016 | Annual return made up to 21 April 2016 no member list (3 pages) |
2 June 2016 | Annual return made up to 21 April 2016 no member list (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 May 2015 | Annual return made up to 21 April 2015 no member list (3 pages) |
7 May 2015 | Annual return made up to 21 April 2015 no member list (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 May 2014 | Annual return made up to 21 April 2014 no member list (3 pages) |
6 May 2014 | Annual return made up to 21 April 2014 no member list (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 April 2013 | Annual return made up to 21 April 2013 no member list (3 pages) |
30 April 2013 | Annual return made up to 21 April 2013 no member list (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 July 2012 | Termination of appointment of Raymond Gray as a director (1 page) |
20 July 2012 | Termination of appointment of Raymond Gray as a director (1 page) |
20 July 2012 | Appointment of Mr Mark Brittan as a director (2 pages) |
20 July 2012 | Appointment of Mr Mark Brittan as a director (2 pages) |
30 April 2012 | Annual return made up to 21 April 2012 no member list (3 pages) |
30 April 2012 | Annual return made up to 21 April 2012 no member list (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2011 | Annual return made up to 21 April 2011 no member list (3 pages) |
18 May 2011 | Annual return made up to 21 April 2011 no member list (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 April 2010 | Annual return made up to 21 April 2010 no member list (2 pages) |
28 April 2010 | Annual return made up to 21 April 2010 no member list (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 May 2009 | Annual return made up to 21/04/09 (3 pages) |
11 May 2009 | Annual return made up to 21/04/09 (3 pages) |
7 May 2009 | Appointment terminated director christina lansdell (1 page) |
7 May 2009 | Appointment terminated director christina lansdell (1 page) |
10 November 2008 | Appointment terminated director alan skipper (1 page) |
10 November 2008 | Appointment terminated director alan skipper (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 June 2008 | Annual return made up to 20/04/08 (3 pages) |
9 June 2008 | Annual return made up to 20/04/08 (3 pages) |
16 April 2008 | Appointment terminated director simon caunter (1 page) |
16 April 2008 | Appointment terminated director simon caunter (1 page) |
4 April 2008 | Director appointed mr simon crispian caunter (1 page) |
4 April 2008 | Director appointed mr simon crispian caunter (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 August 2007 | Annual return made up to 20/04/07 (2 pages) |
22 August 2007 | Annual return made up to 20/04/07 (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Annual return made up to 20/04/06 (2 pages) |
31 May 2006 | Annual return made up to 20/04/06 (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
10 June 2004 | Annual return made up to 20/04/04 (5 pages) |
10 June 2004 | Annual return made up to 20/04/04 (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 August 2003 | Annual return made up to 20/04/03 (5 pages) |
6 August 2003 | Annual return made up to 20/04/03 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 May 2002 | Annual return made up to 20/04/02 (4 pages) |
28 May 2002 | Annual return made up to 20/04/02 (4 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
16 July 2001 | Annual return made up to 20/04/01 (6 pages) |
16 July 2001 | Annual return made up to 20/04/01 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
24 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
18 July 2000 | Annual return made up to 20/04/00 (6 pages) |
18 July 2000 | Annual return made up to 20/04/00 (6 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
30 July 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 July 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
22 May 1999 | Annual return made up to 20/04/99 (8 pages) |
22 May 1999 | Annual return made up to 20/04/99 (8 pages) |
15 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
20 May 1998 | Annual return made up to 20/04/98 (8 pages) |
20 May 1998 | Annual return made up to 20/04/98 (8 pages) |
7 January 1998 | Full accounts made up to 31 January 1997 (10 pages) |
7 January 1998 | Full accounts made up to 31 January 1997 (10 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
7 May 1997 | Annual return made up to 20/04/97 (6 pages) |
7 May 1997 | Annual return made up to 20/04/97 (6 pages) |
11 February 1997 | Annual return made up to 20/04/95 (8 pages) |
11 February 1997 | Annual return made up to 20/04/95 (8 pages) |
15 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
15 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
11 November 1996 | Annual return made up to 20/04/96
|
11 November 1996 | Annual return made up to 20/04/96
|
27 October 1996 | Registered office changed on 27/10/96 from: 176 horton road datchet slough berkshire SL3 9HJ (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: 176 horton road datchet slough berkshire SL3 9HJ (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned;director resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
3 October 1984 | Incorporation (22 pages) |
3 October 1984 | Incorporation (22 pages) |
17 September 1984 | Memorandum of association (16 pages) |
17 September 1984 | Memorandum of association (16 pages) |