Richmond
Surrey
TW9 2RD
Director Name | Mr John Joseph Mac Lucas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2021(37 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Leigh Villa Vernon Avenue London SW20 8BW |
Director Name | Mr Howard Frederick Burwood |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2021(37 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Parkshot Richmond Surrey TW9 2RD |
Director Name | Mr Anthony Paul Marsden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 3 Robin Grove Brentford Middlesex TW8 8DG |
Director Name | Mr Philip John Steege |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Director Name | Mr Graham Neil Hall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 November 2001) |
Role | Chartered Accountant |
Correspondence Address | 29 Leyborne Park Kew Gardens Richmond Surrey TW9 3HB |
Director Name | Mr Jack Ernest Anthony Bradley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 1994) |
Role | Maintenance Engineer |
Correspondence Address | 12 Blints Avenue Sipson West Drayton Middlesex HB7 0DR |
Director Name | Trevor Sanders |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 December 1997) |
Role | Accountant |
Correspondence Address | 44 Beagle Close Hanworth Feltham Middlesex TW13 7DG |
Secretary Name | Mr James Dignum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | Avenue De La Ferme Francard 1 La Hulpe 1310 |
Secretary Name | Robert Anthony Atkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 December 1997) |
Role | Company Director |
Correspondence Address | 56 Sontan Court Churchview Road Twickenham Middlesex TW2 5BU |
Director Name | Donal Patrick Landers |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1995) |
Role | Advertising Executive |
Correspondence Address | 101a Hammersmith Grove London W6 0NQ |
Director Name | Richard John More |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 November 1995(11 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 July 2007) |
Role | Consultant |
Correspondence Address | 1 Burnaby Crescent London W4 3LH |
Director Name | Robert Anthony Atkin |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 December 2000) |
Role | Tour Operator |
Correspondence Address | 33 Crane Way Whitton Twickenham TW2 7NH |
Secretary Name | Trevor Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 22 Chessholme Road Ashford Middlesex TW15 1LG |
Secretary Name | Roger Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 86 Park Road Chiswick London W4 3HL |
Director Name | Roy McLoughlin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2006) |
Role | IFA |
Correspondence Address | 31 Beaconsfield Road Ealing London W5 5JE |
Director Name | Michael Alexander Underwood |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2004) |
Role | Electrician |
Correspondence Address | 9 Barrowgate House Barrowgate Road London W4 4QR |
Director Name | Graham Eric Jones |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2007) |
Role | Finance Manager |
Correspondence Address | 33 Powder Mill Lane Twickenham Middlesex TW2 6EF |
Secretary Name | Mr Peter Raymond Coy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 July 2007) |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Clayton House 55 Strand On The Green London W4 3PD |
Director Name | Jill Adele Bard |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 October 2021) |
Role | Retired |
Correspondence Address | 122 Pears Road Hounslow Middlesex TW3 1SJ |
Director Name | Christian Alexander Harper |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(22 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2008) |
Role | Surveyor |
Correspondence Address | 6 Oast Lodge Corney Reach Way London W4 2TN |
Director Name | Joanne Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 October 2021) |
Role | Retired |
Correspondence Address | 1 Parkshot Richmond Surrey TW9 2RD |
Secretary Name | Martin McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Onslow Road Richmond Surrey TW10 6QH |
Director Name | Brian Paver |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2008) |
Role | Architect |
Correspondence Address | 6 St Peters Villas London W6 9BQ |
Director Name | Mr John William Shaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2008) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 26 Burnaby Gardens London W4 3DP |
Director Name | Mrs Caroline Simonds |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 February 2012) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chesterfield Road London W4 3HG |
Website | www.chiswicktennisclub.com |
---|
Registered Address | 1 Parkshot Richmond Surrey TW9 2RD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £154,879 |
Cash | £102,158 |
Current Liabilities | £3,992 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
17 June 2020 | Confirmation statement made on 31 May 2020 with updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 January 2018 | Director's details changed for Joanne Martin on 22 January 2018 (2 pages) |
23 January 2018 | Director's details changed (2 pages) |
23 January 2018 | Secretary's details changed for Mr John Howard Cleeve Kingsley on 22 January 2018 (1 page) |
23 January 2018 | Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 23 January 2018 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 June 2016 | Annual return made up to 31 May 2016 no member list (3 pages) |
16 June 2016 | Annual return made up to 31 May 2016 no member list (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 December 2015 | Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 454-458 Chiswick High Road London W4 5TT on 21 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from 454-458 Chiswick High Rd London W4 5TT United Kingdom to 454-458 Chiswick High Road London W4 5TT on 21 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD to 454-458 Chiswick High Rd London W4 5TT on 18 December 2015 (1 page) |
17 June 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
17 June 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
12 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
12 June 2014 | Annual return made up to 31 May 2014 no member list (4 pages) |
11 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
11 June 2013 | Annual return made up to 31 May 2013 no member list (4 pages) |
8 April 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
8 April 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
3 July 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
3 July 2012 | Annual return made up to 31 May 2012 no member list (4 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
9 February 2012 | Termination of appointment of Caroline Simonds as a director (2 pages) |
9 February 2012 | Termination of appointment of Caroline Simonds as a director (2 pages) |
24 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
24 June 2011 | Annual return made up to 31 May 2011 no member list (5 pages) |
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
24 June 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
24 June 2010 | Annual return made up to 31 May 2010 no member list (4 pages) |
2 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
2 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
25 June 2009 | Annual return made up to 31/05/09 (3 pages) |
25 June 2009 | Annual return made up to 31/05/09 (3 pages) |
31 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
31 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
9 December 2008 | Appointment terminated secretary martin mcneill (1 page) |
9 December 2008 | Secretary appointed john kingsley (2 pages) |
9 December 2008 | Secretary appointed john kingsley (2 pages) |
9 December 2008 | Appointment terminated secretary martin mcneill (1 page) |
2 December 2008 | Appointment terminated director john shaw (1 page) |
2 December 2008 | Appointment terminated director john shaw (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 9 onslow road richmond TW10 6QH (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 9 onslow road richmond TW10 6QH (1 page) |
23 September 2008 | Appointment terminated director brian paver (1 page) |
23 September 2008 | Appointment terminated director brian paver (1 page) |
14 August 2008 | Annual return made up to 31/05/08 (3 pages) |
14 August 2008 | Annual return made up to 31/05/08 (3 pages) |
5 August 2008 | Annual return made up to 31/05/07 (2 pages) |
5 August 2008 | Annual return made up to 31/05/07 (2 pages) |
12 May 2008 | Appointment terminated director christian harper (1 page) |
12 May 2008 | Appointment terminated director christian harper (1 page) |
29 March 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
29 March 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
3 March 2008 | Curr sho from 31/03/2008 to 30/09/2007 (1 page) |
3 March 2008 | Curr sho from 31/03/2008 to 30/09/2007 (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: clayton house 55 strand on the green chiswick london W4 3PD (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: clayton house 55 strand on the green chiswick london W4 3PD (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Company name changed riverside club LIMITED(the)\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed riverside club LIMITED(the)\certificate issued on 27/07/07 (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 33 powder mill lane twickenham middlesex TW2 6EF (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 33 powder mill lane twickenham middlesex TW2 6EF (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
29 June 2006 | Annual return made up to 31/05/06
|
29 June 2006 | Annual return made up to 31/05/06
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 July 2005 | Annual return made up to 31/05/05 (4 pages) |
7 July 2005 | Annual return made up to 31/05/05 (4 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 86 park road chiswick london W4 3HL (1 page) |
25 June 2005 | Registered office changed on 25/06/05 from: 86 park road chiswick london W4 3HL (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 June 2004 | Annual return made up to 31/05/04 (4 pages) |
8 June 2004 | Annual return made up to 31/05/04 (4 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 June 2003 | Annual return made up to 31/05/03 (4 pages) |
7 June 2003 | Annual return made up to 31/05/03 (4 pages) |
2 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 July 2002 | Annual return made up to 31/05/02 (4 pages) |
1 July 2002 | Annual return made up to 31/05/02 (4 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 December 2001 | Director resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 29 leyborne park richmond surrey TW9 3HB (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 29 leyborne park richmond surrey TW9 3HB (1 page) |
4 June 2001 | Annual return made up to 31/05/01 (4 pages) |
4 June 2001 | Annual return made up to 31/05/01 (4 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 June 2000 | Annual return made up to 31/05/00
|
6 June 2000 | Annual return made up to 31/05/00
|
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 June 1999 | Annual return made up to 31/05/99 (4 pages) |
8 June 1999 | Annual return made up to 31/05/99 (4 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 30-33 minories london EC3N 1DU (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 30-33 minories london EC3N 1DU (1 page) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 July 1998 | Annual return made up to 31/05/98
|
23 July 1998 | Annual return made up to 31/05/98
|
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
12 August 1997 | Annual return made up to 31/05/97 (4 pages) |
12 August 1997 | Annual return made up to 31/05/97 (4 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 June 1996 | Annual return made up to 31/05/96 (4 pages) |
4 June 1996 | Annual return made up to 31/05/96 (4 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
5 July 1995 | Annual return made up to 31/05/95 (4 pages) |
5 July 1995 | Annual return made up to 31/05/95 (4 pages) |
23 November 1992 | Resolutions
|
23 November 1992 | Resolutions
|
11 October 1985 | Articles of association (4 pages) |
11 October 1985 | Articles of association (4 pages) |
22 October 1984 | Incorporation (23 pages) |
22 October 1984 | Incorporation (23 pages) |