Colne Way
Watford
WD24 7ND
Secretary Name | Aspire Block And Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | The Wenta Business Centre Colne Way Watford WD24 7ND |
Director Name | Bernard David Wales |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 1994) |
Role | Management Surveyor |
Correspondence Address | Flora Fountain The Vale Chalfont St Peter Buckinghamshire SL9 9SD |
Secretary Name | Miss Karen Jane Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 30 Cottons Avenue Westcott Park Acton London W3 |
Director Name | Miriam Bland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 1998) |
Role | Nursing |
Correspondence Address | 10 Solar Court King Georges Avenue Watford WD1 7TD |
Secretary Name | Christopher Martin Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 1994) |
Role | Company Director |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Director Name | Mr Donald Corrie Baxter |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2012) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 2 Solar Court King Georges Avenue Watford Hertfordshire WD18 7TD |
Director Name | Sue Elizabeth Haynes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 1997) |
Role | Accounts Assistant |
Correspondence Address | 13 Solar Court King Georges Avenue Watford Hertfordshire WD1 7TD |
Director Name | Andrew Stephen King |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 December 2001) |
Role | Insurance Underwriting Assista |
Correspondence Address | 4 Solar Court King Georges Avenue Watford Hertfordshire WD1 7TD |
Director Name | Brian David Topping |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 May 2006) |
Role | Storekeeper |
Correspondence Address | 23 Solar Court King Georges Avenue Watford Hertfordshire WD1 7TD |
Secretary Name | Fiona Andrea Ellis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 September 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 September 1997) |
Role | Marketing Assistant Manager |
Correspondence Address | 3 Solar Court King Georges Avenue Watford Hertfordshire WD1 7TD |
Secretary Name | Miriam Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 10 Solar Court King Georges Avenue Watford WD1 7TD |
Secretary Name | Mr Donald Corrie Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2004) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 2 Solar Court King Georges Avenue Watford Hertfordshire WD18 7TD |
Director Name | Duncan Campdell Melsom |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 September 2002) |
Role | Retailer Trainer |
Correspondence Address | 3 Solar Court King Georges Avenue Watford Hertfordshire WD18 7TD |
Director Name | Zia Melsom |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 10 October 2001(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 September 2002) |
Role | Medical Secretary |
Correspondence Address | 3 Solar Court King Georges Avenue Watford Hertfordshire WD18 7TD |
Director Name | Robert Cassidy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 December 2009) |
Role | Part Qualified Accountant |
Correspondence Address | 18 Solar Court King Georges Avenue Watford Hertfordshire WD18 7TD |
Director Name | Miss Jacqueline Ann Swallow |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 17 August 2022) |
Role | Insurance Claims |
Country of Residence | England |
Correspondence Address | 15 Solar Court King Georges Avenue Watford Hertfordshire WD18 7TD |
Secretary Name | Mr Robert James Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Bishops Court 17a The Broadway Old Hatfield Hertfordshire AL9 5HZ |
Director Name | Emma Payne |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2007) |
Role | Programmer |
Correspondence Address | 4 Solar Court King Georges Avenue Watford Hertfordshire WD18 7TD |
Director Name | Ms Linda Joyce McIntyre |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(25 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 09 October 2023) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | C/O Aspire Block And Estate Management Limited The Colne Way Watford WD24 7ND |
Director Name | Mr Martyn Currie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(28 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norfolk Avenue Watford Herts WD24 7DY |
Secretary Name | Herts Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2011(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2021) |
Correspondence Address | 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Registered Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way Watford WD24 7ND |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Ms E.r. Allen 8.33% Ordinary |
---|---|
1 at £1 | A. O'brien 4.17% Ordinary |
1 at £1 | A.r.r. Heather & T.m. Heather 4.17% Ordinary |
1 at £1 | B. Bishop & L. Mcintyre 4.17% Ordinary |
1 at £1 | C.a. Currie & M. Currie 4.17% Ordinary |
1 at £1 | C.e.l. Day 4.17% Ordinary |
1 at £1 | D.d. Backer & R.j. Linton 4.17% Ordinary |
1 at £1 | Hughes 4.17% Ordinary |
1 at £1 | I. Tehreem & T. Mukhtar 4.17% Ordinary |
1 at £1 | I.c. Gilchrist 4.17% Ordinary |
1 at £1 | J.m. Muskett 4.17% Ordinary |
1 at £1 | L. Cooper 4.17% Ordinary |
1 at £1 | Ljd Properties LTD 4.17% Ordinary |
1 at £1 | M. Patel 4.17% Ordinary |
1 at £1 | Miss J.a. Swallow 4.17% Ordinary |
1 at £1 | Miss S. Seesaha 4.17% Ordinary |
1 at £1 | Mr F.d. Porter 4.17% Ordinary |
1 at £1 | Mrs M. Hinchliffe Wong 4.17% Ordinary |
1 at £1 | R. Roy 4.17% Ordinary |
1 at £1 | R.c. Patmore 4.17% Ordinary |
1 at £1 | S.j. Macnicol 4.17% Ordinary |
1 at £1 | Saroj Mayashanker Dave 4.17% Ordinary |
1 at £1 | Theodoros Charalambous 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £24 |
Current Liabilities | £553 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 February 2021 | Appointment of Aspire Block and Estate Management Limited as a secretary on 1 February 2021 (2 pages) |
---|---|
4 February 2021 | Registered office address changed from 1st Floor Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 4 February 2021 (1 page) |
1 February 2021 | Termination of appointment of Herts Property Management Ltd as a secretary on 31 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
17 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Termination of appointment of Martyn Currie as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Martyn Currie as a director on 14 April 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2014 | Appointment of Martyn Currie as a director (3 pages) |
22 May 2014 | Appointment of Martyn Currie as a director (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Termination of appointment of Donald Baxter as a director (1 page) |
17 April 2012 | Termination of appointment of Donald Baxter as a director (1 page) |
3 January 2012 | Register(s) moved to registered office address (1 page) |
3 January 2012 | Register(s) moved to registered office address (1 page) |
3 January 2012 | Termination of appointment of Robert Gray as a secretary (1 page) |
3 January 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
3 January 2012 | Termination of appointment of Robert Gray as a secretary (1 page) |
3 January 2012 | Appointment of Herts Property Management Ltd as a secretary (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Appointment of Ms Linda Joyce Mcintyre as a director (2 pages) |
7 October 2010 | Appointment of Ms Linda Joyce Mcintyre as a director (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
14 January 2010 | Director's details changed for Donald Corrie Baxter on 14 January 2010 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Donald Corrie Baxter on 14 January 2010 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for Jacqueline Ann Swallow on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Mr Robert James Gray on 14 January 2010 (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Secretary's details changed for Mr Robert James Gray on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Jacqueline Ann Swallow on 14 January 2010 (2 pages) |
15 December 2009 | Termination of appointment of Robert Cassidy as a director (1 page) |
15 December 2009 | Termination of appointment of Robert Cassidy as a director (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (15 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2008 | Return made up to 31/12/07; change of members (7 pages) |
16 January 2008 | Return made up to 31/12/07; change of members (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 31/12/06; change of members (8 pages) |
10 January 2007 | Return made up to 31/12/06; change of members (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2005 | Return made up to 31/12/04; change of members (8 pages) |
7 February 2005 | Return made up to 31/12/04; change of members (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
10 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
10 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: c/o cpm 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: c/o cpm 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
18 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Secretary resigned (1 page) |
30 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 March 1996 | Return made up to 31/12/95; no change of members
|
5 March 1996 | Return made up to 31/12/95; no change of members
|
28 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 April 1995 | Return made up to 30/11/94; no change of members (6 pages) |
20 April 1995 | Return made up to 30/11/94; no change of members (6 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
7 June 1985 | Incorporation (11 pages) |
7 June 1985 | Incorporation (11 pages) |