Uxbridge
Middlesex
UB10 0DY
Director Name | George Johnson |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Swakeleys Drive Uxbridge Middlesex UB10 8QD |
Director Name | Raymond Frederick Sage |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brambles Farm Drive Hillingdon Middlesex UB10 0DY |
Director Name | Mr Frederick George Hall |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2010(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Block B Harlington Road Depot 128 Harlington Road Hillingdon Middlesex UB8 3EU |
Director Name | Mr John Arthur Webster |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Block B Harlington Road Depot 128 Harlington Road Hillingdon Middlesex UB8 3EU |
Secretary Name | Mr Stephen John Charlton |
---|---|
Status | Current |
Appointed | 28 June 2013(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Sandown Way Northolt Middlesex UB5 4HY |
Director Name | Mrs Linda Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Part Time Charity Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 100 Adelphi Crescent Hayes Middlesex UB4 8NA |
Director Name | Mr William Ian Brown |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hillingdon Community Transport Harlington Road Block B Uxbridge UB8 3EU |
Director Name | Mr David Poxon |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Hillingdon Community Transport Block B 128 Harlington Road Hillingdon Middlesex UB8 3EU |
Director Name | Mr Kenneth Arthur Gigg |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 January 1999) |
Role | Retired |
Correspondence Address | 67 Auriol Drive Hillingdon Uxbridge Middlesex UB10 9PT |
Director Name | Marilyn Diane Loosley |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Uowntary Sector Manager |
Correspondence Address | 41 Cambridge Close Harmondsworth Middlesex UB7 0AN |
Director Name | Mrs Marie Pettman |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 October 2006) |
Role | Retired |
Correspondence Address | 87 Wimborne Avenue Hayes Middlesex UB4 0HH |
Director Name | Gillian Catherine Ross |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 16 October 2003) |
Role | Health Authoris Manager |
Correspondence Address | 5 Harpurs Tadworth Surrey KT20 5UD |
Director Name | Mrs Kim Swift |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 1995) |
Role | Secretary |
Correspondence Address | 146 Thirlmere Gardens Northwood Middlesex HA6 2RU |
Director Name | Mrs Eunice Beryl Titmus |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 September 1992) |
Role | Housewife |
Correspondence Address | 5 Waylands Hayes Middlesex UB3 2QU |
Secretary Name | Mr Kenneth Arthur Gigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 67 Auriol Drive Hillingdon Uxbridge Middlesex UB10 9PT |
Director Name | Henry Donovan |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 128 Linden Avenue Eastcote Middlesex |
Secretary Name | Mrs Marie Pettman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 87 Wimborne Avenue Hayes Middlesex UB4 0HH |
Director Name | Wendy Hazel Sage |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(13 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 October 2022) |
Role | Retired Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brambles Farm Drive Uxbridge Middlesex UB10 0DY |
Director Name | Ian Victor Shellard |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(13 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Northdown Close Ruislip Middlesex HA4 6JZ |
Secretary Name | Mr David John Reid |
---|---|
Nationality | Northern Ireland |
Status | Resigned |
Appointed | 31 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 January 2013) |
Role | Community Worker |
Correspondence Address | 248 Munster Road London SW6 6BB |
Director Name | Vanessa May Rumble |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lincoln Road Northwood Middlesex HA6 1LD |
Director Name | Lawrence Sidney Dean |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2004) |
Role | Retired |
Correspondence Address | 60 Flamborough Road Ruislip Middlesex HA4 0DH |
Director Name | Ronald David Poland |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(18 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 17 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Eastern Avenue Pinner Middlesex HA5 1NJ |
Director Name | Dr Bharti Patel |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 2012(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Block B Harlington Road Depot 128 Harlington Road Hillingdon Middlesex UB8 3EU |
Director Name | Mr Laurie Harry Gamp |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2018) |
Role | Consultant Accountant |
Country of Residence | England |
Correspondence Address | Hillingdon Community Transport Block B 128 Harlington Road Hillingdon Middlesex UB8 3EU |
Website | hillingdoncommunitytransport.org.uk |
---|---|
Telephone | 01895 277773 |
Telephone region | Uxbridge |
Registered Address | Block B Harlington Road Depot 128 Harlington Road Hillingdon Middlesex UB8 3EU |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £311,162 |
Net Worth | £258,893 |
Cash | £141,779 |
Current Liabilities | £12,394 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (4 months, 2 weeks from now) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
---|---|
13 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
22 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Ronald David Poland as a director on 17 October 2019 (1 page) |
30 January 2019 | Appointment of Mr David Poxon as a director on 23 January 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Laurie Harry Gamp as a director on 19 September 2018 (1 page) |
18 June 2018 | Termination of appointment of Ian Victor Shellard as a director on 11 June 2018 (1 page) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
1 December 2016 | Appointment of Mr William Ian Brown as a director on 18 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr William Ian Brown as a director on 18 November 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
9 June 2016 | Appointment of Mrs Linda Hanlon as a director on 29 January 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Linda Hanlon as a director on 29 January 2016 (2 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
6 November 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
12 October 2015 | Annual return made up to 12 October 2015 no member list (10 pages) |
12 October 2015 | Annual return made up to 12 October 2015 no member list (10 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
4 November 2014 | Appointment of Mr Laurie Harry Gamp as a director on 13 October 2014 (2 pages) |
4 November 2014 | Appointment of Mr Laurie Harry Gamp as a director on 13 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 12 October 2014 no member list (8 pages) |
14 October 2014 | Annual return made up to 12 October 2014 no member list (8 pages) |
30 July 2014 | Termination of appointment of Bharti Patel as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Bharti Patel as a director on 24 July 2014 (1 page) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
14 October 2013 | Annual return made up to 12 October 2013 no member list (9 pages) |
14 October 2013 | Annual return made up to 12 October 2013 no member list (9 pages) |
2 August 2013 | Appointment of Mr Stephen John Charlton as a secretary (2 pages) |
2 August 2013 | Appointment of Mr Stephen John Charlton as a secretary (2 pages) |
1 August 2013 | Secretary's details changed for {officer_name} (2 pages) |
1 August 2013 | Termination of appointment of David Reid as a secretary (1 page) |
1 August 2013 | Secretary's details changed (2 pages) |
1 August 2013 | Secretary's details changed (2 pages) |
1 August 2013 | Termination of appointment of David Reid as a secretary (1 page) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
3 November 2012 | Annual return made up to 12 October 2012 no member list (8 pages) |
3 November 2012 | Appointment of Doctor Bharti Patel as a director (2 pages) |
3 November 2012 | Annual return made up to 12 October 2012 no member list (8 pages) |
3 November 2012 | Appointment of Doctor Bharti Patel as a director (2 pages) |
16 April 2012 | Appointment of Mr John Arthur Webster as a director (2 pages) |
16 April 2012 | Appointment of Mr John Arthur Webster as a director (2 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
24 November 2011 | Annual return made up to 12 October 2011 no member list (7 pages) |
24 November 2011 | Annual return made up to 12 October 2011 no member list (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (16 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (16 pages) |
15 October 2010 | Annual return made up to 12 October 2010 no member list (7 pages) |
15 October 2010 | Annual return made up to 12 October 2010 no member list (7 pages) |
26 August 2010 | Appointment of Mr Frederick George Hall as a director (2 pages) |
26 August 2010 | Appointment of Mr Frederick George Hall as a director (2 pages) |
14 October 2009 | Annual return made up to 12 October 2009 no member list (5 pages) |
14 October 2009 | Director's details changed for Ian Victor Shellard on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Wendy Hazel Sage on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Raymond Frederick Sage on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ronald David Poland on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for George Johnson on 14 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 12 October 2009 no member list (5 pages) |
14 October 2009 | Director's details changed for Ian Victor Shellard on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Wendy Hazel Sage on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Raymond Frederick Sage on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ronald David Poland on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for George Johnson on 14 October 2009 (2 pages) |
14 August 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
14 August 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
13 November 2008 | Annual return made up to 12/10/08 (3 pages) |
13 November 2008 | Annual return made up to 12/10/08 (3 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 October 2007 | Annual return made up to 12/10/07 (2 pages) |
16 October 2007 | Annual return made up to 12/10/07 (2 pages) |
20 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
6 December 2006 | Annual return made up to 12/10/06
|
6 December 2006 | Annual return made up to 12/10/06
|
10 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 November 2005 | Annual return made up to 12/10/05 (6 pages) |
14 November 2005 | Annual return made up to 12/10/05 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 October 2004 | Annual return made up to 12/10/04 (5 pages) |
21 October 2004 | Annual return made up to 12/10/04 (5 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
21 April 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
21 April 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
14 November 2003 | Annual return made up to 12/10/03 (5 pages) |
14 November 2003 | Annual return made up to 12/10/03 (5 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
21 October 2002 | Annual return made up to 12/10/02 (5 pages) |
21 October 2002 | Annual return made up to 12/10/02 (5 pages) |
28 October 2001 | Annual return made up to 12/10/01
|
28 October 2001 | Annual return made up to 12/10/01
|
16 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 October 2000 | Annual return made up to 12/10/00
|
23 October 2000 | Annual return made up to 12/10/00
|
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: room 37 barnhill community centre barnhill lane hayes middlesex UB4 9HD (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: room 37 barnhill community centre barnhill lane hayes middlesex UB4 9HD (1 page) |
30 December 1999 | Annual return made up to 12/10/99 (4 pages) |
30 December 1999 | Annual return made up to 12/10/99 (4 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 October 1998 | Annual return made up to 12/10/98 (4 pages) |
27 October 1998 | Annual return made up to 12/10/98 (4 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 October 1997 | Annual return made up to 12/10/97
|
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Annual return made up to 12/10/97
|
9 October 1997 | New secretary appointed (2 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 November 1996 | Annual return made up to 12/10/96 (4 pages) |
19 November 1996 | Annual return made up to 12/10/96 (4 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: communicare christchurch redford way belmont road uxbridge UB8 1SZ (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: communicare christchurch redford way belmont road uxbridge UB8 1SZ (1 page) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Director resigned (2 pages) |
9 April 1985 | Incorporation (25 pages) |
9 April 1985 | Incorporation (25 pages) |
25 March 1985 | Memorandum and Articles of Association (19 pages) |
25 March 1985 | Memorandum and Articles of Association (19 pages) |