Downton
Salisbury
Wiltshire
SP5 3LT
Director Name | Mr Martin George Pilgrim |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Novas Contemporary Urban Centre 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr Anand Shukla |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 08 April 2014) |
Role | Charity Executive |
Country of Residence | England |
Correspondence Address | The Bridge 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Joanne Claire Freeman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 March 2011) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | 10 Leigh Hall Road Leigh On Sea Essex SS9 1RN |
Director Name | Ibiwymi Adejobi |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 1996) |
Role | Educationalist |
Correspondence Address | 174 Belmont Road Reading Berkshire RG3 2UX |
Director Name | Margaret Phyllis Miller |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 13 February 1992) |
Role | Adviser Under 5 S (Vol) |
Correspondence Address | 13 Longton Avenue London SE26 6RE |
Director Name | Dr Stella Mascarenhas Keyes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 1993) |
Role | Social Scientist |
Correspondence Address | 46 Richmond Road Tottenham London N15 6QB |
Director Name | Babette Brown |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 13 February 1992) |
Role | Retired Tutor |
Correspondence Address | 51 Granville Road London N12 0JH |
Director Name | Ronke Jomo-Coco |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1994) |
Role | Project Worker |
Correspondence Address | Adunola Lodge 13 Tatum Road London NW10 8HT |
Director Name | Dr Carol-Ann Hooper |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 1993) |
Role | Lecturer |
Correspondence Address | 29 Hampden Street York North Yorkshire YO1 1EA |
Director Name | Janet Coakley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 1993) |
Role | Local Government Officer |
Correspondence Address | 74 Lynmouth Road London N16 6XH |
Director Name | John Alan Coe |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 13 February 1992) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 155 High Street Chalgrove Oxfordshire OX44 7ST |
Director Name | Mr Stephen Goode |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 13 February 1992) |
Role | Special Projects Officer-Voluntary Sec |
Correspondence Address | 1 Baldock Street London E3 2TP |
Director Name | Dorothy Delve |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 November 1994) |
Role | Childrens Centre Co-Ordinator |
Correspondence Address | Flat 1 25 Huntly Road Liverpool L6 3AJ |
Director Name | Laris Fisher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 13 February 1992) |
Role | Social Worker |
Correspondence Address | 158 Risley Avenue Tottenham London N17 7ER |
Secretary Name | Ms Barbara Ann Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 West Green Road Tottenham London N15 5EA |
Secretary Name | Ms Rukhsana Jabeen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(6 years, 7 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 6 Upton Court Southall Middlesex UB1 3QW |
Director Name | Mr Malcolm McDonald Cumberbatch |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 1995) |
Role | Manager |
Correspondence Address | 52 Rupert Road Sheffield South Yorkshire S7 1RP |
Director Name | Chandan Mahal |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 November 1996) |
Role | Child Development Worker |
Correspondence Address | 145a Green Lanes London N13 4SP |
Director Name | Susan Carol Hubberstey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 1998) |
Role | Journalist |
Correspondence Address | 33 Lee Road Perivale Greenford Middlesex UB6 7BS |
Director Name | Mrs Jean Beverley Jackson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 1994) |
Role | Senior Lecturer Childcare |
Correspondence Address | 33a Cecil Road Ilford Essex IG1 2EW |
Director Name | Ms Pearlita Brown |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 62 Bredinghurst Overhill Road London SE22 0PL |
Director Name | Maria Boniface |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1996) |
Role | Psychotherepist/Community Heal |
Correspondence Address | 9 Arley Road Parkstone Poole Dorset BH14 8DW |
Director Name | Ms Melian Barbara Mansfield |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 March 2011) |
Role | Trainer/Teacher |
Country of Residence | England |
Correspondence Address | 57 Weston Park Crouch End London N8 9SY |
Director Name | Jane Elizabeth Lane |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Baker Street Reading Berkshire RG1 7XY |
Director Name | Monica Artega Bailey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1997) |
Role | Auxliary Nurse |
Correspondence Address | 39 Boden Street Derby East Midlands DE23 8GX |
Director Name | Carol Hope Ferron Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1997) |
Role | Manager |
Correspondence Address | 27 Swinford Road Wolverhampton West Midlands WV10 9AP |
Director Name | O'Jibulem Uche Laurence |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 October 1997) |
Role | Administrator |
Correspondence Address | 32 Medora Road London SW2 2LN |
Director Name | Lynn Susan Lynock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 1998) |
Role | Manager |
Correspondence Address | 63 Barnford Crescent Oldbury Warley West Midlands B68 8PP |
Director Name | Sandra Joy Nutt |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 October 1997) |
Role | Welfare Officer |
Correspondence Address | 4 Birchwood Road Penn Hill Lower Parkstone Poole Dorset BN14 9NP |
Director Name | Margaret Anne Fletcher |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 October 1998) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cantelowes Road Camden London NW1 9XJ |
Director Name | Joy Campbell Macmillan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(12 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 October 1998) |
Role | Manager |
Correspondence Address | 5 Meadowside Chelmsford Essex CM2 6LN |
Director Name | Zena Brabazon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Holcombe Road Tottenham London N17 9AR |
Director Name | Emma Knights |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2010) |
Role | Chief Executive |
Correspondence Address | 9 Cross Road Leamington Spa Wars CV32 5PD |
Director Name | Ms Alison Esther Garnham |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(24 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2010) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Novas Contempory Urban Centre 73-81 Southwark Bridge Road London SE1 0NQ |
Registered Address | The Bridge 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (4 pages) |
13 December 2013 | Application to strike the company off the register (4 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 June 2013 | Annual return made up to 24 April 2013 no member list (4 pages) |
13 June 2013 | Annual return made up to 24 April 2013 no member list (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 24 April 2012 no member list (4 pages) |
21 May 2012 | Annual return made up to 24 April 2012 no member list (4 pages) |
21 May 2012 | Registered office address changed from C/O 2Nd Floor Novas Contemporary Urban Centre 73-81 Southwark Bridge Road London SE1 0NQ on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from C/O 2nd Floor Novas Contemporary Urban Centre 73-81 Southwark Bridge Road London SE1 0NQ on 21 May 2012 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 May 2011 | Termination of appointment of Melian Mansfield as a director (1 page) |
20 May 2011 | Annual return made up to 24 April 2011 no member list (4 pages) |
20 May 2011 | Annual return made up to 24 April 2011 no member list (4 pages) |
20 May 2011 | Termination of appointment of Joanne Freeman as a director (1 page) |
20 May 2011 | Termination of appointment of Joanne Freeman as a director (1 page) |
20 May 2011 | Termination of appointment of Melian Mansfield as a director (1 page) |
1 December 2010 | Appointment of Mr Anand Shukla as a director (2 pages) |
1 December 2010 | Appointment of Mr Anand Shukla as a director (2 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Termination of appointment of Alison Garnham as a director (1 page) |
24 November 2010 | Termination of appointment of Alison Garnham as a director (1 page) |
25 May 2010 | Registered office address changed from 21 St George S Road London SE1 6ES on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 21 st George S Road London SE1 6ES on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
25 May 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
24 May 2010 | Termination of appointment of Emma Knights as a director (1 page) |
24 May 2010 | Termination of appointment of Emma Knights as a director (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 February 2010 | Appointment of Alison Esther Garnham as a director (3 pages) |
15 February 2010 | Appointment of Martin George Pilgrim as a director (3 pages) |
15 February 2010 | Appointment of Alison Esther Garnham as a director (3 pages) |
15 February 2010 | Appointment of Martin George Pilgrim as a director (3 pages) |
29 April 2009 | Annual return made up to 24/04/09 (3 pages) |
29 April 2009 | Annual return made up to 24/04/09 (3 pages) |
2 February 2009 | Annual return made up to 24/04/08 (5 pages) |
2 February 2009 | Director's change of particulars / emma knights / 01/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / mark merrill / 03/07/2008 (1 page) |
2 February 2009 | Secretary's Change of Particulars / mark merrill / 03/07/2008 / HouseName/Number was: , now: 142; Street was: 23 seymour road, now: the borough; Area was: , now: downton; Post Town was: london, now: salisbury; Region was: , now: wiltshire; Post Code was: SW18 5JB, now: SP5 3LT (1 page) |
2 February 2009 | Annual return made up to 24/04/08 (5 pages) |
2 February 2009 | Director's Change of Particulars / emma knights / 01/01/2009 / HouseName/Number was: , now: 9; Street was: 24 rose valley, now: cross road; Post Town was: norwich, now: leamington spa; Region was: norfolk, now: warwickshire; Post Code was: NR2 2PX, now: CV32 5PD (1 page) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 June 2007 | Annual return made up to 24/04/07 (4 pages) |
15 June 2007 | Annual return made up to 24/04/07 (4 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Annual return made up to 24/04/06 (4 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Annual return made up to 24/04/06 (4 pages) |
27 July 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
7 September 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 June 2005 | Annual return made up to 24/04/05 (5 pages) |
27 June 2005 | Annual return made up to 24/04/05 (5 pages) |
26 May 2004 | Annual return made up to 24/04/04 (5 pages) |
26 May 2004 | Annual return made up to 24/04/04 (5 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
27 May 2003 | Annual return made up to 24/04/03 (5 pages) |
27 May 2003 | Annual return made up to 24/04/03
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 May 2002 | Annual return made up to 24/04/02
|
17 May 2002 | Annual return made up to 24/04/02 (6 pages) |
18 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 June 2001 | Annual return made up to 24/04/01
|
25 June 2001 | Annual return made up to 24/04/01 (5 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: shoreditch town hall annexe, 380 old street, london, EC1V 9LT (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: shoreditch town hall annexe, 380 old street, london, EC1V 9LT (1 page) |
1 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 September 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 September 2000 | Resolutions
|
25 May 2000 | Annual return made up to 24/04/00 (5 pages) |
25 May 2000 | Annual return made up to 24/04/00
|
10 May 1999 | Annual return made up to 24/04/99
|
10 May 1999 | Annual return made up to 24/04/99 (8 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
20 May 1998 | Annual return made up to 24/04/98 (10 pages) |
20 May 1998 | Annual return made up to 24/04/98
|
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 May 1997 | Annual return made up to 24/04/97 (12 pages) |
23 May 1997 | Annual return made up to 24/04/97
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 May 1996 | Annual return made up to 24/04/96 (10 pages) |
19 May 1996 | Annual return made up to 24/04/96 (10 pages) |
26 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 June 1995 | Annual return made up to 24/04/95 (10 pages) |
14 June 1995 | Annual return made up to 24/04/95 (10 pages) |
21 March 1995 | New director appointed (2 pages) |