Station Road
Hampton
Middlesex
TW12 2BX
Director Name | Ms Parvina Kumari Rai |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Stephen John Harry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Secretary Name | Mr Stephen John Harry |
---|---|
Status | Current |
Appointed | 13 January 2020(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr William Bush |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Global Category Manager |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Miss Lynda Mary Porritt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 1993) |
Role | Computer System Manager |
Correspondence Address | Flat 12 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Frances Phyllis Leifer |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 March 1998) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ravenside Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Mr Alexander Shand |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 March 1998) |
Role | Retired |
Correspondence Address | 17 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Mr Terence Garland |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 1993) |
Role | Businessman |
Correspondence Address | Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Secretary Name | Miss Lynda Mary Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | Flat 12 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Lawrence Kenneth Waters |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1995) |
Role | Computer Consultant |
Correspondence Address | Flat 7 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Nigel Ahmed Danhash |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 1998) |
Role | Consultant Engineer |
Correspondence Address | 38 Heathside Esher Surrey KT10 9TF |
Secretary Name | Nigel Ahmed Danhash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(9 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 17 March 1995) |
Role | Consultant Engineer |
Correspondence Address | 38 Heathside Esher Surrey KT10 9TF |
Secretary Name | Manjit Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 March 1997) |
Role | Manager |
Correspondence Address | 7 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Nadia Ahmed Danhash |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1998) |
Role | Sales Manager |
Correspondence Address | 14 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Secretary Name | Nadia Ahmed Danhash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1998) |
Role | Sales Manager |
Correspondence Address | 14 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Mrs Ruth Foley |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Mr Michael John Canty |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Corner Barn Foyle Hill Shaftesbury Dorset SP7 0AG |
Director Name | Alan Peter Musto |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2001) |
Role | IT Analyst |
Correspondence Address | 16 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Secretary Name | Mr Michael John Canty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Corner Barn Foyle Hill Shaftesbury Dorset SP7 0AG |
Director Name | Huw David Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2002) |
Role | Senior Commerical Co Ordinator |
Correspondence Address | 8 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Wendy Stacey |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2013) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Bookham Galleries Leatherhead Road Great Bookham Surrey KT23 4RQ |
Director Name | Katrina Forrester |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2006) |
Role | Legal Auditor |
Correspondence Address | 8 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Ms Parvina Kumari Rai |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 October 2009) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 1 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Secretary Name | Katrina Forrester |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2004) |
Role | Legal Auditor |
Correspondence Address | 8 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Geoffrey Daniel Schneider |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 October 2009) |
Role | Contracts Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ravenside Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Jonathan Charles Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 December 2003) |
Role | Publisher |
Correspondence Address | 12 Ravenside 36 Portsmouth Road Surbiton Surrey KT11 2QG |
Secretary Name | Wendy Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookham Galleries Leatherhead Road Great Bookham Surrey KT23 4RQ |
Director Name | Paul John Munday |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Geoffrey Scheider |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 January 2013) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 19 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Frances Phyllis Leifer |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ravenside 36 Portsmouth Road Surbiton Surrey KT6 4HQ |
Secretary Name | Mrs Frances Phyllis Leifer |
---|---|
Status | Resigned |
Appointed | 31 July 2013(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | Ravenside Portsmouth Road Surbiton Surrey KT6 4HQ |
Director Name | Ms Elizabeth Mary O'Brien |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(29 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 May 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ravenside Portsmouth Road Surbiton Surrey KT6 4HQ |
Registered Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,425 |
Net Worth | £190 |
Current Liabilities | £9,965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 January 2020 | Termination of appointment of Frances Phyllis Leifer as a secretary on 13 January 2020 (1 page) |
14 January 2020 | Appointment of Mr Stephen John Harry as a secretary on 13 January 2020 (2 pages) |
28 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 August 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
21 June 2018 | Appointment of Mr Stephen John Harry as a director on 9 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Elizabeth Mary O'brien as a director on 21 May 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 April 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 May 2014 | Appointment of Ms Elizabeth Mary O'brien as a director (2 pages) |
27 May 2014 | Appointment of Ms Elizabeth Mary O'brien as a director (2 pages) |
1 May 2014 | Termination of appointment of Frances Leifer as a director (1 page) |
1 May 2014 | Termination of appointment of Frances Leifer as a director (1 page) |
6 August 2013 | Termination of appointment of Wendy Stacey as a secretary (1 page) |
6 August 2013 | Termination of appointment of Wendy Stacey as a director (1 page) |
6 August 2013 | Appointment of Ms Parvina Rai as a director (2 pages) |
6 August 2013 | Appointment of Ms Parvina Rai as a director (2 pages) |
6 August 2013 | Termination of appointment of Elizabeth O'brien as a director (1 page) |
6 August 2013 | Termination of appointment of Wendy Stacey as a secretary (1 page) |
6 August 2013 | Termination of appointment of Wendy Stacey as a director (1 page) |
6 August 2013 | Appointment of Mrs Frances Phyllis Leifer as a secretary (2 pages) |
6 August 2013 | Termination of appointment of Elizabeth O'brien as a director (1 page) |
6 August 2013 | Appointment of Mrs Frances Phyllis Leifer as a secretary (2 pages) |
28 June 2013 | Appointment of Frances Phyllis Leifer as a director (5 pages) |
28 June 2013 | Appointment of Frances Phyllis Leifer as a director (5 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 June 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Termination of appointment of Geoffrey Scheider as a director (2 pages) |
28 February 2013 | Termination of appointment of Geoffrey Scheider as a director (2 pages) |
27 September 2012 | Appointment of David Farokh Khavand as a director (4 pages) |
27 September 2012 | Appointment of Elizabeth Mary O'brien as a director (3 pages) |
27 September 2012 | Appointment of Elizabeth Mary O'brien as a director (3 pages) |
27 September 2012 | Appointment of David Farokh Khavand as a director (4 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Appointment of Geoffrey Scheider as a director (3 pages) |
7 March 2011 | Appointment of Geoffrey Scheider as a director (3 pages) |
7 March 2011 | Termination of appointment of Paul Munday as a director (2 pages) |
7 March 2011 | Termination of appointment of Paul Munday as a director (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Appointment of Paul John Munday as a director (3 pages) |
19 July 2010 | Appointment of Paul John Munday as a director (3 pages) |
1 July 2010 | Termination of appointment of Parvina Rai as a director (1 page) |
1 July 2010 | Termination of appointment of Parvina Rai as a director (1 page) |
30 June 2010 | Termination of appointment of Geoffrey Schneider as a director (1 page) |
30 June 2010 | Termination of appointment of Geoffrey Schneider as a director (1 page) |
28 June 2010 | Termination of appointment of Parvina Rai as a director (1 page) |
28 June 2010 | Termination of appointment of Geoffrey Schneider as a director (1 page) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (11 pages) |
28 June 2010 | Termination of appointment of Geoffrey Schneider as a director (1 page) |
28 June 2010 | Termination of appointment of Parvina Rai as a director (1 page) |
28 June 2010 | Director's details changed for Wendy Stacey on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Wendy Stacey on 25 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (11 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (11 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (11 pages) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (12 pages) |
26 June 2008 | Return made up to 26/06/08; full list of members (12 pages) |
30 May 2008 | Appointment terminated director paul munday (1 page) |
30 May 2008 | Appointment terminated director paul munday (1 page) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
12 July 2007 | Return made up to 26/06/07; change of members (8 pages) |
12 July 2007 | Return made up to 26/06/07; change of members (8 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 October 2006 | Return made up to 26/06/06; full list of members (9 pages) |
3 October 2006 | Return made up to 26/06/06; full list of members (9 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
15 July 2005 | Return made up to 26/06/05; change of members (8 pages) |
15 July 2005 | Return made up to 26/06/05; change of members (8 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
19 July 2004 | Return made up to 26/06/04; change of members
|
19 July 2004 | Return made up to 26/06/04; change of members
|
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
21 January 2004 | Full accounts made up to 31 December 2002 (7 pages) |
21 January 2004 | Full accounts made up to 31 December 2002 (7 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
14 August 2003 | Return made up to 26/06/03; full list of members (14 pages) |
14 August 2003 | Return made up to 26/06/03; full list of members (14 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 26/06/02; change of members (9 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Return made up to 26/06/02; change of members (9 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
11 July 2001 | Return made up to 26/06/01; change of members (6 pages) |
11 July 2001 | Return made up to 26/06/01; change of members (6 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
21 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
5 July 2000 | Return made up to 26/06/00; full list of members
|
5 July 2000 | Return made up to 26/06/00; full list of members
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 July 1999 | Return made up to 26/06/99; change of members (6 pages) |
23 July 1999 | Return made up to 26/06/99; change of members (6 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 February 1999 | Full accounts made up to 31 December 1998 (7 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 July 1998 | Return made up to 26/06/98; change of members (6 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 July 1998 | Return made up to 26/06/98; change of members (6 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
21 April 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1996 | Return made up to 26/06/96; change of members (6 pages) |
10 July 1996 | Return made up to 26/06/96; change of members (6 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
12 October 1984 | Incorporation (11 pages) |
12 October 1984 | Incorporation (11 pages) |