Caterham
Surrey
CR3 6JF
Secretary Name | Mr John Bradshaw Prideaux |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington BR6 0PG |
Director Name | Mr John Bradshaw Prideaux |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2003(17 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harefield 14 Anerley Hill London SE19 2AA |
Director Name | Mr Richard Watkins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington BR6 0PG |
Director Name | Mr Alexander Connor Pearce |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2016(30 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Automotive Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Crystal Palace Museum Anerley Hill London SE19 2BA |
Director Name | Miss Yasmin Riley |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(32 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Visitor Experience Manager |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington BR6 0PG |
Director Name | Ms Elinor Sophie Priest |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington BR6 0PG |
Director Name | Mrs Janis Evelyn Sally Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 3 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 14 March 1991) |
Role | Company Director |
Correspondence Address | 7 Madeline Road Anerley London SE20 8AY |
Director Name | Mr Barrie David McKay |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 27 March 2016) |
Role | Retired Oil Company Manager |
Country of Residence | England |
Correspondence Address | 20 Bramerton Road Beckenham Kent BR3 3PB |
Director Name | Mr Adrian Mark Vernon Frisby |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 March 2002) |
Role | Solicitor |
Correspondence Address | 75 Longton Avenue Sydenham London SE26 6RF |
Director Name | Mr Stephen John Chubb |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 March 2002(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Stotfold Mavelstone Road Bickley Kent BR1 2SY |
Director Name | Peter Robert Higgins |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(16 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2017) |
Role | Bt Sales |
Country of Residence | England |
Correspondence Address | 3 Lawford Gardens Kenley Surrey CR8 5JJ |
Director Name | Douglas William Barnes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 April 2003) |
Role | Restaurateur |
Correspondence Address | Silverton Cottage 118 Church Road Upper Norwood London SE19 2UE |
Director Name | Richard Kiss |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 61 High Street Bletchingley Redhill Surrey RH1 4PB |
Director Name | John Joseph James Curran |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 July 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 142 Venner Road Sydenham London SE26 5HS |
Director Name | Mr David Kym Newman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(20 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Styles Way Beckenham Kent BR3 3AJ |
Director Name | Mr Timothy Mark James Cromack |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 2 - 54 Thicket Road London SE20 8DR |
Director Name | Ms Abbie Jane Hayes |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2017) |
Role | Freelance Fund Raising Company |
Country of Residence | England |
Correspondence Address | Crystal Palace Museum Anerley Hill London SE19 2BA |
Director Name | Mrs Marina Waters |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 February 2018(32 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2020) |
Role | Care Home Assistant |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington BR6 0PG |
Director Name | Ms Eleanor Lowe |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2019) |
Role | Senior Programmes Manager |
Country of Residence | England |
Correspondence Address | Crystal Palace Museum Anerley Hill London SE19 2BA |
Director Name | Ms Janet Clark |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2020) |
Role | Education Policy Advisor |
Country of Residence | England |
Correspondence Address | Crystal Palace Museum Anerley Hill London SE19 2BA |
Telephone | 020 86760700 |
---|---|
Telephone region | London |
Registered Address | Valiant House 12 Knoll Rise Orpington BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,560 |
Cash | £14,746 |
Current Liabilities | £1,626 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
27 March 1986 | Delivered on: 4 April 1986 Satisfied on: 23 July 2005 Persons entitled: Greater London Council Classification: Deed in corporation debenture Secured details: A deed of variation dated 27.3.86 created by the crystal palace museum f or varying the terms of a charge dated 29-3-85. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 July 2020 | Termination of appointment of Marina Waters as a director on 11 July 2020 (1 page) |
11 June 2020 | Termination of appointment of Janet Clark as a director on 2 June 2020 (1 page) |
11 June 2020 | Appointment of Ms Elinor Sophie Priest as a director on 2 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
15 September 2019 | Termination of appointment of Eleanor Lowe as a director on 15 September 2019 (1 page) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 July 2018 | Appointment of Ms Eleanor Lowe as a director on 9 July 2018 (2 pages) |
9 July 2018 | Appointment of Ms Janet Clark as a director on 9 July 2018 (2 pages) |
1 July 2018 | Director's details changed for Mr Alexander Connor Pearce on 1 July 2018 (2 pages) |
20 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 May 2018 | Director's details changed for Miss Jasmin Riley on 18 May 2018 (2 pages) |
19 April 2018 | Secretary's details changed for Mr John Bradshaw Prideaux on 19 April 2018 (1 page) |
9 February 2018 | Appointment of Mrs Marina Waters as a director on 6 February 2018 (2 pages) |
9 February 2018 | Appointment of Miss Jasmin Riley as a director on 6 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Timothy Mark James Cromack as a director on 6 February 2018 (1 page) |
30 January 2018 | Termination of appointment of Peter Robert Higgins as a director on 31 December 2017 (1 page) |
30 January 2018 | Termination of appointment of Abbie Jane Hayes as a director on 31 December 2017 (1 page) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Termination of appointment of John Joseph James Curran as a director on 13 July 2017 (1 page) |
20 July 2017 | Termination of appointment of David Kym Newman as a director on 13 July 2017 (1 page) |
20 July 2017 | Termination of appointment of John Joseph James Curran as a director on 13 July 2017 (1 page) |
20 July 2017 | Termination of appointment of David Kym Newman as a director on 13 July 2017 (1 page) |
19 May 2017 | Appointment of Ms Abbie Jane Hayes as a director on 15 November 2016 (2 pages) |
19 May 2017 | Appointment of Ms Abbie Jane Hayes as a director on 15 November 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 May 2016 | Annual return made up to 11 May 2016 no member list (10 pages) |
21 May 2016 | Annual return made up to 11 May 2016 no member list (10 pages) |
21 April 2016 | Appointment of Mr Alexander Connor Pearce as a director on 4 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Barrie David Mckay as a director on 27 March 2016 (1 page) |
21 April 2016 | Appointment of Mr Alexander Connor Pearce as a director on 4 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Barrie David Mckay as a director on 27 March 2016 (1 page) |
16 October 2015 | Appointment of Mr Timothy Mark James Cromack as a director on 13 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Timothy Mark James Cromack as a director on 13 October 2015 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Annual return made up to 11 May 2015 no member list (9 pages) |
18 May 2015 | Annual return made up to 11 May 2015 no member list (9 pages) |
26 February 2015 | Termination of appointment of Stephen John Chubb as a director on 29 May 2014 (1 page) |
26 February 2015 | Termination of appointment of Stephen John Chubb as a director on 29 May 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 May 2014 | Annual return made up to 11 May 2014 no member list (10 pages) |
22 May 2014 | Annual return made up to 11 May 2014 no member list (10 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 May 2013 | Annual return made up to 11 May 2013 no member list (10 pages) |
30 May 2013 | Director's details changed for Mr Richard Watkins on 30 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 11 May 2013 no member list (10 pages) |
30 May 2013 | Director's details changed for Mr Richard Watkins on 30 May 2013 (2 pages) |
6 November 2012 | Appointment of Mr Richard Watkins as a director (2 pages) |
6 November 2012 | Appointment of Mr Richard Watkins as a director (2 pages) |
5 November 2012 | Termination of appointment of Richard Kiss as a director (1 page) |
5 November 2012 | Termination of appointment of Richard Kiss as a director (1 page) |
18 May 2012 | Annual return made up to 11 May 2012 no member list (10 pages) |
18 May 2012 | Annual return made up to 11 May 2012 no member list (10 pages) |
18 May 2012 | Director's details changed for Stephen John Chubb on 2 April 2012 (3 pages) |
18 May 2012 | Director's details changed for Stephen John Chubb on 2 April 2012 (3 pages) |
18 May 2012 | Director's details changed for Stephen John Chubb on 2 April 2012 (3 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
18 May 2011 | Annual return made up to 11 May 2011 no member list (10 pages) |
18 May 2011 | Annual return made up to 11 May 2011 no member list (10 pages) |
18 May 2011 | Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Stephen John Chubb on 11 May 2011 (2 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
20 May 2010 | Director's details changed for John Joseph James Curran on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Kenneth Kiss on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen John Chubb on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Barrie David Mckay on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Barrie David Mckay on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David Kym Newman on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter Robert Higgins on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Kenneth Kiss on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for David Kym Newman on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for John Joseph James Curran on 11 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 no member list (6 pages) |
20 May 2010 | Director's details changed for Richard Kiss on 11 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 11 May 2010 no member list (6 pages) |
20 May 2010 | Director's details changed for Peter Robert Higgins on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Richard Kiss on 11 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Stephen John Chubb on 11 May 2010 (2 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
12 May 2009 | Annual return made up to 11/05/09 (4 pages) |
12 May 2009 | Annual return made up to 11/05/09 (4 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 May 2008 | Annual return made up to 11/05/08 (4 pages) |
16 May 2008 | Annual return made up to 11/05/08 (4 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
23 May 2007 | Annual return made up to 11/05/07 (3 pages) |
23 May 2007 | Annual return made up to 11/05/07 (3 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 May 2006 | Annual return made up to 11/05/06 (3 pages) |
26 May 2006 | Annual return made up to 11/05/06 (3 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2005 | Annual return made up to 11/05/05 (2 pages) |
28 May 2005 | Annual return made up to 11/05/05 (2 pages) |
29 November 2004 | Amended full accounts made up to 31 December 2003 (11 pages) |
29 November 2004 | Amended full accounts made up to 31 December 2003 (11 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 June 2004 | Annual return made up to 11/05/04
|
1 June 2004 | Annual return made up to 11/05/04
|
3 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
6 June 2003 | Annual return made up to 11/05/03 (5 pages) |
6 June 2003 | Annual return made up to 11/05/03 (5 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
30 January 2003 | Memorandum and Articles of Association (22 pages) |
30 January 2003 | Memorandum and Articles of Association (22 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 May 2002 | Annual return made up to 11/05/02
|
30 May 2002 | Annual return made up to 11/05/02
|
9 May 2002 | Registered office changed on 09/05/02 from: crystal palace museum anerley hill upper norwood london SE19 2BA (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: crystal palace museum anerley hill upper norwood london SE19 2BA (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
21 May 2001 | Annual return made up to 11/05/01 (4 pages) |
21 May 2001 | Annual return made up to 11/05/01 (4 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 June 2000 | Annual return made up to 11/05/00 (4 pages) |
9 June 2000 | Annual return made up to 11/05/00 (4 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 May 1999 | Annual return made up to 11/05/99 (4 pages) |
22 May 1999 | Annual return made up to 11/05/99 (4 pages) |
26 May 1998 | Annual return made up to 11/05/98 (4 pages) |
26 May 1998 | Annual return made up to 11/05/98 (4 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 May 1997 | Annual return made up to 11/05/97 (4 pages) |
20 May 1997 | Annual return made up to 11/05/97 (4 pages) |
16 May 1996 | Annual return made up to 11/05/96
|
16 May 1996 | Annual return made up to 11/05/96
|
17 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 May 1995 | Annual return made up to 11/05/95 (4 pages) |
16 May 1995 | Annual return made up to 11/05/95 (4 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 June 1993 | Secretary resigned (2 pages) |
18 June 1993 | Secretary resigned (2 pages) |