Waltham Abbey
Essex
EN9 1NA
Director Name | Ms Lorraine Willmoth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Mr Terence John Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2021(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Dr David Brian Hartley |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | Flat 16 Lea View Waltham Abbey Essex EN9 1BJ |
Director Name | Mr David Goodwin |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 12 Lea View Waltham Abbey Essex EN9 1BJ |
Director Name | Miss Susan Jane Brodie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 19 Lea View Waltham Abbey Essex EN9 1BJ |
Secretary Name | Dr David Brian Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 October 1992) |
Role | Company Director |
Correspondence Address | Flat 16 Lea View Waltham Abbey Essex EN9 1BJ |
Director Name | Mary Holland |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 15 Leaview Waltham Abbey Essex EN9 1BJ |
Director Name | Mr Ian Garth Costen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Senior Technician |
Correspondence Address | 17 Leaview Waltham Abbey Essex EN9 1BJ |
Secretary Name | Mary Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 15 Leaview Waltham Abbey Essex EN9 1BJ |
Director Name | Lesley Anne Brown |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 April 2001) |
Role | Bank Clerk |
Correspondence Address | 8 Lea View Waltham Abbey Essex EN9 1BJ |
Director Name | Mr Peter David Goodwin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2001) |
Role | Stamp Dealer |
Correspondence Address | 11 Lea View Waltham Abbey Essex EN9 1BJ |
Director Name | Barbara Anne Colley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 18 April 2005) |
Role | Credit Controller |
Correspondence Address | 17 Lea View Waltham Abbey Essex EN9 1BJ |
Director Name | Miss Susan Jane Brodie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2002) |
Role | Retired Head Teacher |
Correspondence Address | 19 Lea View Waltham Abbey Essex EN9 1BJ |
Secretary Name | Miss Susan Jane Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 August 2002) |
Role | Retired Head Teacher |
Correspondence Address | 19 Lea View Waltham Abbey Essex EN9 1BJ |
Director Name | Bryan Charles Howard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Mr Peter David Goodwin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 11 Lea View Waltham Abbey Essex EN9 1BJ |
Secretary Name | Lesley Anne Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2005) |
Role | Mother -Housewife |
Correspondence Address | 156 Eastfield Road Waltham Cross Hertfordshire EN8 7ET |
Director Name | Michael Philip Smith |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2008) |
Role | Chartered Civil Engineer |
Correspondence Address | 26 Lyndhurst Gardens Finchley London N3 1TB |
Director Name | Diana Elizabeth Hill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2006) |
Role | Library Manager |
Correspondence Address | 12 Leaview Waltham Abbey Essex EN9 1BJ |
Secretary Name | Caroline Beatrix Swinburne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2007) |
Role | Personal Assistant |
Correspondence Address | 14 Lea View Waltham Abbey Essex EN9 1BJ |
Secretary Name | Mrs Jean Ann Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(21 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2011) |
Role | Retired |
Correspondence Address | 7 Norman Close Waltham Abbey Essex EN9 1PY |
Director Name | Maureen Anne Butterfield |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Joyce Evelyn O'Grady |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Secretary Name | Nicola Jane Henman |
---|---|
Status | Resigned |
Appointed | 12 July 2011(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2015) |
Role | Company Director |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Mr Richard Anthony Cave |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Director Name | Mr Gordon Joseph Salter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 August 2021) |
Role | Kitchen Installer |
Country of Residence | England |
Correspondence Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £720 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 12 June 2023 with updates (5 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (2 pages) |
26 August 2021 | Appointment of Ms Lorraine Willmoth as a director on 15 August 2021 (2 pages) |
26 August 2021 | Appointment of Mr Terence John Williams as a director on 15 August 2021 (2 pages) |
26 August 2021 | Termination of appointment of Bryan Charles Howard as a director on 15 August 2021 (1 page) |
26 August 2021 | Termination of appointment of Gordon Joseph Salter as a director on 15 August 2021 (1 page) |
30 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (2 pages) |
8 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Mr Alexander James Downes as a director on 19 May 2020 (2 pages) |
3 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Termination of appointment of Nicola Jane Henman as a secretary on 22 January 2015 (1 page) |
15 July 2015 | Termination of appointment of Nicola Jane Henman as a secretary on 22 January 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Termination of appointment of Richard Anthony Cave as a director on 30 May 2014 (1 page) |
14 August 2014 | Termination of appointment of Richard Anthony Cave as a director on 30 May 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Appointment of Mr Gordon Joseph Salter as a director (2 pages) |
18 July 2013 | Termination of appointment of Joyce O'grady as a director (1 page) |
18 July 2013 | Appointment of Mr Richard Anthony Cave as a director (2 pages) |
18 July 2013 | Appointment of Mr Richard Anthony Cave as a director (2 pages) |
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Termination of appointment of Joyce O'grady as a director (1 page) |
18 July 2013 | Appointment of Mr Gordon Joseph Salter as a director (2 pages) |
2 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Appointment of Nicola Jane Henman as a secretary (1 page) |
14 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Appointment of Nicola Jane Henman as a secretary (1 page) |
12 July 2011 | Termination of appointment of Maureen Butterfield as a director (1 page) |
12 July 2011 | Termination of appointment of Jean Goodwin as a secretary (1 page) |
12 July 2011 | Termination of appointment of Maureen Butterfield as a director (1 page) |
12 July 2011 | Termination of appointment of Jean Goodwin as a secretary (1 page) |
21 June 2010 | Director's details changed for Maureen Anne Butterfield on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Maureen Anne Butterfield on 12 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (11 pages) |
21 June 2010 | Director's details changed for Joyce Evelyn O'grady on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Bryan Charles Howard on 12 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (11 pages) |
21 June 2010 | Director's details changed for Bryan Charles Howard on 12 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Joyce Evelyn O'grady on 12 June 2010 (2 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
1 September 2009 | Return made up to 30/07/09; change of members (10 pages) |
1 September 2009 | Return made up to 30/07/09; change of members (10 pages) |
18 August 2009 | Director appointed joyce evelyn o'grady (2 pages) |
18 August 2009 | Director appointed joyce evelyn o'grady (2 pages) |
4 August 2009 | Director appointed maureen anne butterfield (3 pages) |
4 August 2009 | Director appointed maureen anne butterfield (3 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 August 2008 | Return made up to 12/06/08; full list of members
|
26 August 2008 | Return made up to 12/06/08; full list of members
|
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
16 July 2007 | Return made up to 12/06/07; change of members
|
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Return made up to 12/06/07; change of members
|
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 12/06/06; full list of members (11 pages) |
10 July 2006 | Return made up to 12/06/06; full list of members (11 pages) |
8 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 December 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Return made up to 12/06/05; full list of members
|
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Return made up to 12/06/05; full list of members
|
3 November 2005 | Director resigned (1 page) |
17 June 2004 | Return made up to 12/06/04; full list of members (11 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (11 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
15 June 2003 | Return made up to 12/06/03; full list of members
|
15 June 2003 | Return made up to 12/06/03; full list of members
|
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Return made up to 12/06/02; full list of members (12 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members (12 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 12/06/01; full list of members (11 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 12/06/01; full list of members (11 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 June 2000 | Return made up to 12/06/00; full list of members
|
16 June 2000 | Return made up to 12/06/00; full list of members
|
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 June 1999 | Return made up to 12/06/99; no change of members
|
24 June 1999 | Return made up to 12/06/99; no change of members
|
9 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
21 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |
17 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |