Grays
Essex
RM17 5XY
Director Name | Miss Lydia Jade Beesley |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2013(27 years, 3 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | William Jarvis Linford |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2005) |
Role | Architect |
Correspondence Address | Flat 9 Coppid Hall High Road North Stifford Grays Essex RM16 1UE |
Secretary Name | Guy Adrian Van Lopik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 203 Ballards Walk Basildon Essex SS15 5JU |
Director Name | Stephen Payne |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1994) |
Role | Building Contractor |
Correspondence Address | Coppid Hall High Road North Stifford Grays Essex RM16 1UE |
Secretary Name | Mr Jeffrey Terence Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 August 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lattices High Street Stock Essex CM4 9BD |
Director Name | Rachel Lawrence |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 1999) |
Role | Export Supervisor |
Correspondence Address | Flat 1 Coppid Hall High Road North Stifford Essex RM16 1UE |
Director Name | Lesley Facey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 1996) |
Role | Sales |
Correspondence Address | Flat 6 Coppid Hall High Road North Stifford Grays Essex RM16 1UE |
Director Name | David Anthony Blackshaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 August 2004) |
Role | Haulage Contractor |
Correspondence Address | 4 Coppid Hall High Road, North Stifford Grays Essex RM16 5UE |
Director Name | Miss Nicola Ann Jackson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Coppid Hall High Road North Stifford Essex RM16 5UE |
Director Name | Mr Matthew Joseph Attwood |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 January 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 22 London Road Grays Essex RM17 5XY |
Secretary Name | Mr Matthew Joseph Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2010) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Flat 3 Coppid Hall High Road North Stifford Essex RM16 5UE |
Director Name | Mr Stuart Christopher Burrough |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 April 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Miss Sophia Justine Pollock |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coppid Hall High Road North Stifford Grays Essex RM16 5UE |
Director Name | Miss Julie Gibbs |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2012(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2016) |
Role | Legal & Risk Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Mr Michael Wall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Mrs Lynne Clarke |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 October 2020) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Attwood Property Sales Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2013) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Registered Address | 20 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
800 at £1 | Mr S.j. Boyce 20.00% Ordinary |
---|---|
400 at £1 | Alexander Hedges 10.00% Ordinary |
400 at £1 | Jackie Jordan 10.00% Ordinary |
400 at £1 | Julie Gibbs 10.00% Ordinary |
400 at £1 | Michael Wall 10.00% Ordinary |
400 at £1 | Mr David Blackshaw 10.00% Ordinary |
400 at £1 | Mr Stuart Burrough 10.00% Ordinary |
400 at £1 | Mr W.j. Linford 10.00% Ordinary |
400 at £1 | Richard Threadgill 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,804 |
Net Worth | £18,313 |
Cash | £8,068 |
Current Liabilities | £722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
30 September 2022 | Director's details changed for Miss Lydia Jane Beesley on 30 September 2022 (2 pages) |
30 September 2022 | Appointment of Miss Lydia Jane Beesley as a director on 29 September 2022 (2 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
12 October 2020 | Termination of appointment of Lynne Clarke as a director on 12 October 2020 (1 page) |
9 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 May 2017 | Appointment of Mr Adam John Marshall as a director on 25 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Adam John Marshall as a director on 25 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Lyn Clark on 4 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Lyn Clark on 4 April 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Lyn Clark as a director on 4 April 2017 (2 pages) |
13 April 2017 | Appointment of Mrs Lyn Clark as a director on 4 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Michael Wall as a director on 18 November 2016 (1 page) |
13 April 2017 | Termination of appointment of Michael Wall as a director on 18 November 2016 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
30 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Termination of appointment of Julie Gibbs as a director on 6 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Julie Gibbs as a director on 6 July 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
27 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Termination of appointment of Stuart Burrough as a director (1 page) |
16 June 2014 | Termination of appointment of Stuart Burrough as a director (1 page) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Appointment of Mr Michael Wall as a director (2 pages) |
22 October 2013 | Appointment of Mr Michael Wall as a director (2 pages) |
7 June 2013 | Appointment of Attwood Property Services Limited as a secretary (2 pages) |
7 June 2013 | Appointment of Attwood Property Services Limited as a secretary (2 pages) |
7 June 2013 | Termination of appointment of Attwood Property Sales Ltd as a secretary (1 page) |
7 June 2013 | Termination of appointment of Attwood Property Sales Ltd as a secretary (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Mr Stuart Christopher Burrough on 1 February 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Stuart Christopher Burrough on 1 February 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Stuart Christopher Burrough on 1 February 2012 (2 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Appointment of Miss Julie Gibbs as a director (2 pages) |
23 May 2012 | Appointment of Miss Julie Gibbs as a director (2 pages) |
3 May 2012 | Appointment of Attwood Property Sales Ltd as a secretary (2 pages) |
3 May 2012 | Termination of appointment of Nicola Jackson as a director (1 page) |
3 May 2012 | Termination of appointment of Nicola Jackson as a director (1 page) |
3 May 2012 | Termination of appointment of Sophia Pollock as a director (1 page) |
3 May 2012 | Termination of appointment of Sophia Pollock as a director (1 page) |
3 May 2012 | Appointment of Attwood Property Sales Ltd as a secretary (2 pages) |
9 January 2012 | Director's details changed for Miss Nicola Ann James on 1 April 2011 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Registered office address changed from C/O Attwood & Co Property Sales Ltd 22 London Road Grays Essex RM17 5XY United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Miss Nicola Ann James on 1 April 2011 (2 pages) |
9 January 2012 | Registered office address changed from C/O Attwood & Co Property Sales Ltd 22 London Road Grays Essex RM17 5XY United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Miss Nicola Ann James on 1 April 2011 (2 pages) |
9 January 2012 | Registered office address changed from C/O Attwood & Co Property Sales Ltd 22 London Road Grays Essex RM17 5XY United Kingdom on 9 January 2012 (1 page) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 January 2011 | Termination of appointment of Matthew Attwood as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Termination of appointment of Matthew Attwood as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 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) |
2 March 2010 | Director's details changed for Mr Matthew Joseph Attwood on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Matthew Joseph Attwood on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Matthew Joseph Attwood on 2 March 2010 (2 pages) |
2 February 2010 | Termination of appointment of Matthew Attwood as a secretary (1 page) |
2 February 2010 | Registered office address changed from Coppid Hall High Road North Stifford Grays Essex RM16 1UE on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Coppid Hall High Road North Stifford Grays Essex RM16 1UE on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Coppid Hall High Road North Stifford Grays Essex RM16 1UE on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Matthew Attwood as a secretary (1 page) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 January 2010 | Director's details changed for Nicola Ann James on 1 January 2010 (2 pages) |
3 January 2010 | Secretary's details changed for Matthew Joseph Attwood on 1 January 2010 (1 page) |
3 January 2010 | Director's details changed for Mr Matthew Joseph Attwood on 1 January 2010 (2 pages) |
3 January 2010 | Secretary's details changed for Matthew Joseph Attwood on 1 January 2010 (1 page) |
3 January 2010 | Director's details changed for Nicola Ann James on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Miss Sophia Justine Pollock on 1 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 January 2010 | Director's details changed for Mr Stuart Christopher Burrough on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Mr Matthew Joseph Attwood on 1 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
3 January 2010 | Director's details changed for Mr Stuart Christopher Burrough on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Miss Sophia Justine Pollock on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Miss Sophia Justine Pollock on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Nicola Ann James on 1 January 2010 (2 pages) |
3 January 2010 | Secretary's details changed for Matthew Joseph Attwood on 1 January 2010 (1 page) |
3 January 2010 | Director's details changed for Mr Matthew Joseph Attwood on 1 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Mr Stuart Christopher Burrough on 1 January 2010 (2 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Director appointed miss sophia justine pollock (1 page) |
5 January 2009 | Director appointed mr stuart christopher burrough (1 page) |
5 January 2009 | Director appointed miss sophia justine pollock (1 page) |
5 January 2009 | Director appointed mr stuart christopher burrough (1 page) |
4 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
22 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members
|
29 January 1999 | Return made up to 31/12/98; full list of members
|
22 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members
|
23 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members
|
6 February 1997 | Return made up to 31/12/96; full list of members
|
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members
|
28 January 1996 | Return made up to 31/12/95; full list of members
|
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |