London
Fulham
SW6 2QA
Director Name | Mr Stephen John Fenwick Taylor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Foxglade 66c Cleeve Hill Downend Bristol Avon BS16 6HQ |
Director Name | Mr Paul William Rew |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 September 1992) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Director Name | Lord Hugh Emlyn Hooson |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 April 1996) |
Role | Queens Counsel |
Correspondence Address | Summerfield Park Llanidloes Powys SY18 6AQ Wales |
Secretary Name | Mrs Patricia Jane Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadview Firle Road Seaford East Sussex BN25 2HU |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 1994) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Wood Wood End Marlow Buckinghamshire SL7 2HW |
Director Name | Mr Geoffrey Peter Haslehurst |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermead Avenue Road Maidenhead Berks SL6 1UG |
Director Name | Mr Stephen Anthony Cotter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Plantation Road Leighton Buzzard Bedfordshire LU7 3HT |
Director Name | Charles Michael Overton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 February 1996) |
Role | Group Director Logis |
Correspondence Address | Badgers Wood Stonehouse Lane Cookham Dean Berkshire SL6 9TP |
Director Name | Andrew MacDonald Stevenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 1997) |
Role | Retailer |
Correspondence Address | 2 Belle Vue Road Henley On Thames Oxfordshire RG9 1JG |
Director Name | Stephen Grant |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 September 1995) |
Role | Group Director |
Correspondence Address | 18 Mayfield Avenue London W4 1PW |
Director Name | Mrs Patricia Jane Harvey |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Broadview Firle Road Seaford East Sussex BN25 2HU |
Director Name | Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 7 Ashness Road London SW11 6RY |
Director Name | Jonathan Stephen Barber |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 05 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Heather Close New Haw Weybridge Surrey KT15 3PF |
Director Name | Fook Hee (Robert) Heng |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 February 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2002) |
Role | Chief Operating Officer |
Correspondence Address | 54 Beechcroft Avenue New Malden Surrey KT3 3EE |
Director Name | Ann Elizabeth Mantz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2004) |
Role | Chartered Secretary |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2004) |
Role | Chartered Secretary |
Correspondence Address | 21 Four Wents Cobham Surrey KT11 2NE |
Secretary Name | Olayinka Olufunlayo Agbede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Role | Ass Company Sec |
Correspondence Address | 22 Riverside Walk The Alders West Wickham Kent BR4 9PZ |
Director Name | Mr David Robert Cook |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Saint Paul Street Islington London N1 7DJ |
Secretary Name | Mr David Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 June 2008) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Saint Paul Street Islington London N1 7DJ |
Director Name | Mike Kingsbury |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2006) |
Role | Chief Operating Officer |
Correspondence Address | 12 Roseberry Gardens London W13 0HD |
Director Name | Lillian Tan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 April 2006(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Angela Chwee Peng Ong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 June 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Accountant |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | Rebecca Annapillai Navarednam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 June 2008(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Chief Finan Officer |
Correspondence Address | 26 Foster Court Royal College Street London NW1 9NL |
Secretary Name | Rebecca Annapillai Navarednam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 June 2008(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Chief Finan.Officer |
Correspondence Address | 26 Foster Court Royal College Street London NW1 9NL |
Director Name | Mr Sean Thomas Anglim |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 December 2008(23 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Kien Mun Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(24 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane Fulham London SW6 2QA |
Director Name | Mr Kwan Cheong Ng |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Kai Xiang Teo |
---|---|
Status | Resigned |
Appointed | 12 September 2012(26 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Ms Alison Fraser |
---|---|
Status | Resigned |
Appointed | 26 September 2013(28 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Faizul Hoque |
---|---|
Status | Resigned |
Appointed | 13 July 2015(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2017) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Jonathan Gwilt |
---|---|
Status | Resigned |
Appointed | 03 May 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Sagar Avinash Mavani |
---|---|
Status | Resigned |
Appointed | 31 October 2018(33 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Secretary Name | Mr Jawaharlal Ujoodia |
---|---|
Status | Resigned |
Appointed | 26 September 2019(34 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 April 2020) |
Role | Company Director |
Correspondence Address | 27 Bagleys Lane London Fulham SW6 2QA |
Website | lauraashley.com |
---|---|
Email address | [email protected] |
Registered Address | 27 Bagleys Lane London Fulham SW6 2QA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
2 at £1 | Laura Ashley Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,925 |
Cash | £49,923 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 August 2019 | Delivered on: 21 August 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Land. See clause 3.1(b) of the debenture that creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any other land (as defined in the debenture), other than a leasehold interest in land.. Also see clause 3.2 of the debenture that creates a fixed charge (to the extent it is not prohibited from doing so under the relevant lease agreement) over any right, title or interest which the company has now or may subsequently acquire in any leasehold interest in land.. Intellectual property. See clause 3.9 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights. Outstanding |
---|---|
6 October 2017 | Delivered on: 13 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
16 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
13 October 2017 | Registration of charge 019487340001, created on 6 October 2017 (49 pages) |
8 June 2017 | Auditor's resignation (1 page) |
16 May 2017 | Appointment of Mr Jonathan Gwilt as a secretary on 3 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page) |
16 May 2017 | Termination of appointment of Faizul Hoque as a secretary on 17 February 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 October 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
1 September 2015 | Full accounts made up to 31 January 2015 (14 pages) |
27 July 2015 | Appointment of Mr Faizul Hoque as a secretary on 13 July 2015 (2 pages) |
27 May 2015 | Auditor's resignation (1 page) |
24 April 2015 | Termination of appointment of Alison Fraser as a secretary on 24 April 2015 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 October 2014 | Full accounts made up to 25 January 2014 (15 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (4 pages) |
3 December 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 January 2010 (2 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 January 2010 (2 pages) |
8 October 2013 | Director's details changed for Mr Sean Thomas Anglim on 1 September 2013 (2 pages) |
3 October 2013 | Termination of appointment of Kai Xiang Teo as a secretary on 26 September 2013 (1 page) |
3 October 2013 | Termination of appointment of Kai Teo as a secretary (1 page) |
3 October 2013 | Appointment of Ms Alison Fraser as a secretary on 26 September 2013 (1 page) |
3 October 2013 | Appointment of Ms Alison Fraser as a secretary (1 page) |
20 August 2013 | Full accounts made up to 26 January 2013 (15 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Appointment of Mr Kai Xiang Teo as a secretary on 12 September 2012 (1 page) |
17 September 2012 | Appointment of Mr Kai Xiang Teo as a secretary (1 page) |
12 September 2012 | Termination of appointment of Kien Mun Ho as a secretary on 12 September 2012 (1 page) |
12 September 2012 | Termination of appointment of Kien Ho as a secretary (1 page) |
8 June 2012 | Full accounts made up to 28 January 2012 (15 pages) |
29 March 2012 | Termination of appointment of Lillian Tan as a director (1 page) |
29 March 2012 | Termination of appointment of Lillian Tan as a director on 28 March 2012 (1 page) |
15 December 2011 | Appointment of Kwan Cheong Ng as a director (3 pages) |
15 December 2011 | Appointment of Kwan Cheong Ng as a director on 1 December 2011 (3 pages) |
15 December 2011 | Appointment of Kwan Cheong Ng as a director on 1 December 2011 (3 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Director's details changed for Sean Thomas Anglim on 17 November 2011 (2 pages) |
13 October 2011 | Director's details changed for Lillian Tan on 12 October 2011 (2 pages) |
9 June 2011 | Full accounts made up to 29 January 2011 (15 pages) |
25 January 2011 | Statement of company's objects (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (12 pages) |
25 January 2011 | Resolutions
|
2 November 2010 | Director's details changed for Lillian Tan on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Lillian Tan on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Sean Thomas Anglim on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Sean Thomas Anglim on 2 November 2010 (2 pages) |
26 October 2010 | Full accounts made up to 30 January 2010 (15 pages) |
20 September 2010 | Director's details changed for Sean Thomas Anglim on 10 September 2010 (3 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (15 pages) |
16 October 2009 | Termination of appointment of Rebecca Navarednam as a secretary (1 page) |
16 October 2009 | Appointment of Kien Mun Ho as a secretary (3 pages) |
16 October 2009 | Termination of appointment of Rebecca Navarednam as a director (1 page) |
15 January 2009 | Return made up to 30/11/08; full list of members (10 pages) |
9 December 2008 | Appointment terminated director david cook (1 page) |
9 December 2008 | Director appointed sean thomas anglim (2 pages) |
15 September 2008 | Full accounts made up to 26 January 2008 (12 pages) |
17 June 2008 | Director appointed rebecca annapillai navarednam (2 pages) |
16 June 2008 | Appointment terminated secretary angela ong (1 page) |
16 June 2008 | Secretary appointed rebecca annapillai navarednam (2 pages) |
16 June 2008 | Appointment terminated secretary david cook (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
2 December 2007 | Full accounts made up to 27 January 2007 (12 pages) |
5 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
21 December 2006 | Accounts made up to 28 January 2006 (7 pages) |
21 December 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
24 August 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
24 May 2006 | Memorandum and Articles of Association (15 pages) |
16 May 2006 | New director appointed (2 pages) |
15 May 2006 | Company name changed laura ashley staff trustees limi ted\certificate issued on 15/05/06 (2 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 29 January 2005 (7 pages) |
17 November 2005 | Accounts made up to 29 January 2005 (7 pages) |
3 August 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
13 December 2004 | Return made up to 30/11/04; full list of members
|
12 July 2004 | Accounts made up to 31 January 2004 (7 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
8 April 2004 | New secretary appointed (1 page) |
11 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
13 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
20 September 2003 | Accounts made up to 25 January 2003 (6 pages) |
20 September 2003 | Accounts for a dormant company made up to 25 January 2003 (6 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
28 November 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 26 January 2002 (8 pages) |
5 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
12 September 2001 | Full accounts made up to 27 January 2001 (9 pages) |
1 February 2001 | Director's particulars changed (1 page) |
14 December 2000 | Return made up to 30/11/00; full list of members
|
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Full accounts made up to 29 January 2000 (9 pages) |
13 March 2000 | New director appointed (2 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: third floor the chambers chelsea harbour london SW10 0XF (1 page) |
13 July 1999 | Full accounts made up to 30 January 1999 (12 pages) |
8 June 1999 | Auditor's resignation (2 pages) |
18 January 1999 | Auditor's resignation (1 page) |
16 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
13 August 1998 | Full accounts made up to 31 January 1998 (9 pages) |
11 February 1998 | Secretary's particulars changed (1 page) |
11 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
15 July 1997 | Accounts for a dormant company made up to 25 January 1997 (10 pages) |
15 July 1997 | Accounts made up to 25 January 1997 (10 pages) |
10 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
17 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1996 | Return made up to 30/11/96; no change of members
|
20 October 1996 | Full accounts made up to 27 January 1996 (9 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 150 bath road maidenhead berkshire SL6 4YS (1 page) |
29 April 1996 | Director resigned (1 page) |
29 March 1996 | Director's particulars changed (1 page) |
8 March 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
11 December 1995 | Return made up to 30/11/95; no change of members
|
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (1 page) |
15 August 1995 | Full accounts made up to 28 January 1995 (8 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (1 page) |
20 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (1 page) |
10 July 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Director resigned (2 pages) |
20 September 1985 | Incorporation (17 pages) |