Company NameGreenway Ickenham Management Limited
Company StatusActive
Company Number01866816
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 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 NameJonathan Tindale
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(23 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Buckland Court
Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameKatie Waller
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleProject Analyst
Country of ResidenceUnited Kingdom
Correspondence Address151 The Greenway
Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameDarren Holland
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address151 The Greenway
Ickenham
Middlesex
UB10 8LA
Director NameDominica Bragoli
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleSecretary
Correspondence Address38 Windermere Avenue
Eastcote
Middlesex
HA4 9RF
Director NameLavinia O Loughlin
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleBanker
Correspondence Address5 Buckland Court
151 The Greenway Ickenham
Ickenham
Middlesex
UB10 8LA
Director NameMr Robin Anthony Peter Mitchell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1994)
RoleChartered Surveyor
Correspondence Address7 Buckland Court
Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameMiss Jane Jenkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1994)
RoleAdministration Assistant
Correspondence Address6 Buckland Court
Ickenham
Uxbridge
Middlesex
UB10 8LA
Secretary NameMr Julian Greer
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleCompany Director
Correspondence Address4 Buckland Court
Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameJohn Fitzgerald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(8 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 05 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Buckland Court
151 The Green Way
Ickenham
Middlesex
UB10 8LA
Director NameDavid Nuttall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(8 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 1997)
RoleEmployee Benefit Consultant
Correspondence Address4 Buckland Court
The Greenway Ickenham
Uxbridge
Middlesex
UB10 8LA
Secretary NameMiss Jane Jenkins
NationalityBritish
StatusResigned
Appointed20 January 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1994)
RoleCompany Director
Correspondence Address6 Buckland Court
Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameJane Nolting
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1994(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 November 1994)
RoleMarketing Manager
Correspondence Address3 Buckland Court
The Greenway Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameSusan Ody
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(10 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 1995)
RoleHairdresser
Correspondence Address8 Buckland Court
151 The Greenway Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameScott McCullum Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(10 years after company formation)
Appointment Duration3 years (resigned 02 December 1997)
RoleChartered Accountant
Correspondence Address6 Buckland Court
151 The Greenway Ickenham
Uxbridge
Middlesex
UB10 8LA
Secretary NameLavinia O Loughlin
NationalityBritish
StatusResigned
Appointed29 November 1994(10 years after company formation)
Appointment Duration19 years, 8 months (resigned 14 August 2014)
RoleCompany Director
Correspondence Address5 Buckland Court
151 The Greenway Ickenham
Ickenham
Middlesex
UB10 8LA
Director NameGeorge Batten
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2001)
RoleRetired
Correspondence Address12 Buckland Court
151 The Greenway
Ickenham
Middlesex
UB10 8LA
Director NameJoanne Christy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(13 years after company formation)
Appointment Duration3 years (resigned 14 December 2000)
RoleRecruitment Consultant
Correspondence Address4 Buckland Court The Greenway
Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameGary Hall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(14 years after company formation)
Appointment Duration2 years (resigned 14 December 2000)
RoleChauffer
Correspondence Address10 Buckland Court The Greenway
Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameAlastair Bridge
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2001)
RolePolice Officer
Correspondence Address6 Buckland Court The Greenway
Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NameSimon Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(15 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 05 April 2017)
RoleBroadcast Journalist
Country of ResidenceEngland
Correspondence Address2 Buckland Court
151 The Greenway
Ickenham
Middlesex
UB10 8LA
Director NameJacqueline Thomas
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(16 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 January 2008)
RoleMedia Manager
Correspondence Address6 Buckland Court
151 The Greenway
Ickenham
Middlesex
UB10 8LA
Director NameSharron Sowle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(16 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 2001)
RoleSales Agent
Correspondence Address9 Buckland Court
The Greenway
Ickenham
Middlesex
UB10 8LA
Director NameBrian John Huntington
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 2005)
RoleHaulage Contractor
Correspondence Address11 Buckland Court
The Greenway
Ickenham
Middlesex
UB10 8LA
Director NameJon Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(16 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2016)
RoleNetwork Analyst
Country of ResidenceEngland
Correspondence Address12 Buckland Court
151 The Greenway
Ickenham
Middlesex
UB10 8LA
Director NameDiane Gill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(19 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2016)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address7 Buckland Court
151 The Greenway
Ickenham
Middlesex
UB10 8LA
Director NameGordon Greenan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(23 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2017)
RoleSales Service Engineer
Country of ResidenceEngland
Correspondence Address6 Buckland Court
Greenway Ickenham
Uxbridge
Middlesex
UB10 8LA
Director NamePhilip White
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(23 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address11 Buckland Court
Greenway, Ickenham
Uxbridge
Middlesex
UB10 8LA

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middx
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Diane Gill
8.33%
Ordinary
1 at £1John Fitzgerald
8.33%
Ordinary
1 at £1Lavinia O'loughlin
8.33%
Ordinary
1 at £1Matthew J. Dixon
8.33%
Ordinary
1 at £1Mr Gordon Greenan
8.33%
Ordinary
1 at £1Mr Jonathan Mark Williams
8.33%
Ordinary
1 at £1Mr Jonathan Tindale
8.33%
Ordinary
1 at £1Mr L. Dixon
8.33%
Ordinary
1 at £1Mr Simon R. Hill
8.33%
Ordinary
1 at £1Mr W.m. Dunn
8.33%
Ordinary
1 at £1Philip White
8.33%
Ordinary
1 at £1Sarah Rick
8.33%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 June 2020 (1 page)
8 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 June 2019 (1 page)
12 February 2019Micro company accounts made up to 30 June 2018 (1 page)
15 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (1 page)
12 October 2017Total exemption full accounts made up to 30 June 2017 (1 page)
6 April 2017Termination of appointment of Simon Hill as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Philip White as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Gordon Greenan as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Simon Hill as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Gordon Greenan as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Philip White as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of John Fitzgerald as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of John Fitzgerald as a director on 5 April 2017 (1 page)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
1 December 2016Total exemption full accounts made up to 30 June 2016 (1 page)
1 December 2016Total exemption full accounts made up to 30 June 2016 (1 page)
23 November 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
23 November 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
22 April 2016Director's details changed for Katie Marsden on 31 March 2016 (2 pages)
22 April 2016Termination of appointment of Jon Williams as a director on 31 March 2016 (1 page)
22 April 2016Termination of appointment of Diane Gill as a director on 31 March 2016 (1 page)
22 April 2016Termination of appointment of Diane Gill as a director on 31 March 2016 (1 page)
22 April 2016Termination of appointment of Jon Williams as a director on 31 March 2016 (1 page)
22 April 2016Director's details changed for Katie Marsden on 31 March 2016 (2 pages)
24 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12
(12 pages)
24 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 12
(12 pages)
13 January 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
13 January 2016Current accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
15 October 2015Total exemption full accounts made up to 30 June 2015 (1 page)
15 October 2015Total exemption full accounts made up to 30 June 2015 (1 page)
15 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 12
(12 pages)
15 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 12
(12 pages)
14 October 2014Appointment of Katie Marsden as a director on 14 August 2014 (3 pages)
14 October 2014Appointment of Katie Marsden as a director on 14 August 2014 (3 pages)
14 October 2014Appointment of Darren Holland as a director on 14 August 2014 (3 pages)
14 October 2014Appointment of Darren Holland as a director on 14 August 2014 (3 pages)
2 September 2014Total exemption full accounts made up to 30 June 2014 (1 page)
2 September 2014Total exemption full accounts made up to 30 June 2014 (1 page)
15 August 2014Termination of appointment of Lavinia O Loughlin as a secretary on 14 August 2014 (1 page)
15 August 2014Termination of appointment of Lavinia O Loughlin as a secretary on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 14 August 2014 (1 page)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 12
(11 pages)
30 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 12
(11 pages)
11 October 2013Total exemption full accounts made up to 30 June 2013 (1 page)
11 October 2013Total exemption full accounts made up to 30 June 2013 (1 page)
7 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
16 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
16 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
21 January 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
1 January 2010Director's details changed for Gordon Greenan on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Jonathan Tindale on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Philip White on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Diane Gill on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Philip White on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Jon Williams on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Diane Gill on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Jon Williams on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Simon Hill on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Simon Hill on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Gordon Greenan on 31 December 2009 (2 pages)
1 January 2010Director's details changed for Jonathan Tindale on 31 December 2009 (2 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (8 pages)
6 January 2009Director's change of particulars / john fitzgerald / 17/12/2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (8 pages)
6 January 2009Director's change of particulars / john fitzgerald / 17/12/2008 (1 page)
19 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (11 pages)
19 February 2007Return made up to 31/12/06; full list of members (11 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
16 November 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
8 March 2006Return made up to 31/12/05; full list of members (12 pages)
8 March 2006Return made up to 31/12/05; full list of members (12 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
4 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (12 pages)
19 January 2005Return made up to 31/12/04; full list of members (12 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
16 February 2004Return made up to 31/12/03; full list of members (11 pages)
16 February 2004Return made up to 31/12/03; full list of members (11 pages)
13 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
13 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (11 pages)
29 January 2003Return made up to 31/12/02; full list of members (11 pages)
20 January 2003Full accounts made up to 30 June 2002 (6 pages)
20 January 2003Full accounts made up to 30 June 2002 (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (11 pages)
15 January 2002Return made up to 31/12/01; full list of members (11 pages)
13 December 2001Full accounts made up to 30 June 2001 (6 pages)
13 December 2001Full accounts made up to 30 June 2001 (6 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
20 December 2000Full accounts made up to 30 June 2000 (6 pages)
20 December 2000Full accounts made up to 30 June 2000 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (11 pages)
19 January 2000Return made up to 31/12/99; full list of members (11 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Full accounts made up to 30 June 1999 (6 pages)
18 January 2000Full accounts made up to 30 June 1999 (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Full accounts made up to 30 June 1998 (6 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Full accounts made up to 30 June 1998 (6 pages)
7 December 1998New director appointed (2 pages)
18 February 1998Director resigned (2 pages)
18 February 1998Return made up to 31/12/97; full list of members (8 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (2 pages)
18 February 1998Return made up to 31/12/97; full list of members (8 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
9 December 1997Full accounts made up to 30 June 1997 (6 pages)
9 December 1997Full accounts made up to 30 June 1997 (6 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
21 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 April 1996Return made up to 31/12/95; full list of members (7 pages)
19 April 1996Return made up to 31/12/95; full list of members (7 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (1 page)
22 March 1996New secretary appointed (1 page)
22 March 1996Secretary resigned (1 page)
22 November 1995Full accounts made up to 30 June 1995 (6 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Full accounts made up to 30 June 1995 (6 pages)
27 November 1984Incorporation (18 pages)
27 November 1984Incorporation (18 pages)