London
SE1 2AF
Director Name | Ms Lynda Julia Abel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Gavin Alexander Jordan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(37 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Harold Cottam |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years after company formation) |
Appointment Duration | 4 months (resigned 30 June 1992) |
Role | Chartered Accountant |
Correspondence Address | Kenneys Farm Maggs Green Arborfield Berks RG2 9JZ |
Director Name | Nicholas Charles Edward Land |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Homefield Road London W4 2LN |
Secretary Name | Colin Frederick Charge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 1d Tower Road Epping Essex CM16 5EL |
Director Name | Michael Neil Murray Boyd |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Pleasant Cottage Chapel Lane Pirbright Surrey GU24 0LU |
Director Name | Andrew Bryden Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Chipleys 9 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AD |
Director Name | Mr Clive Robert Williams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Belvedere Avenue London SW19 7PP |
Director Name | Mark Thomas John Molyneux |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Rockfield Park Rockfield Monmouth Gwent NP5 3QB Wales |
Director Name | Mr John Frederick Hobbs |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(15 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Wymondham Road Wreningham Norwich NR16 1AT |
Director Name | Mr Clive Richard Ward |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Market Heath House Brenchley Road Brenchley Tonbridge Kent TN12 7PA |
Director Name | Mr Tone Vincent Howard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunelm House Wentworth Close Long Ditton Surrey KT6 5DY |
Director Name | Mark David Otty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2006(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Robin Charles Tye |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(24 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mrs Lynn Stacey Rattigan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2001) |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Secretary Name | Stockwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2006) |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3LU |
Secretary Name | TMF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 2010) |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Website | ey.com |
---|---|
Telephone | 020 79510868 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50.1k at £1 | Ernst & Young LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
7 July 2023 | Termination of appointment of Lynn Stacey Rattigan as a director on 1 July 2023 (1 page) |
---|---|
7 July 2023 | Appointment of Gavin Alexander Jordan as a director on 1 July 2023 (2 pages) |
4 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 01/07/22 (1 page) |
4 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 01/07/22 (58 pages) |
4 April 2023 | Audit exemption subsidiary accounts made up to 1 July 2022 (13 pages) |
4 April 2023 | Audit exemption statement of guarantee by parent company for period ending 01/07/22 (3 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
11 April 2022 | Audit exemption subsidiary accounts made up to 2 July 2021 (13 pages) |
11 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 02/07/21 (55 pages) |
11 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 02/07/21 (1 page) |
11 April 2022 | Audit exemption statement of guarantee by parent company for period ending 02/07/21 (3 pages) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 02/07/21 (55 pages) |
1 April 2022 | Audit exemption statement of guarantee by parent company for period ending 02/07/21 (3 pages) |
3 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
7 July 2021 | Audit exemption statement of guarantee by parent company for period ending 03/07/20 (3 pages) |
7 July 2021 | Audit exemption subsidiary accounts made up to 3 July 2020 (12 pages) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 03/07/20 (53 pages) |
5 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 03/07/20 (1 page) |
5 July 2021 | Audit exemption statement of guarantee by parent company for period ending 03/07/20 (3 pages) |
9 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
30 July 2020 | Audit exemption subsidiary accounts made up to 28 June 2019 (13 pages) |
30 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 28/06/19 (1 page) |
6 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/06/19 (43 pages) |
6 July 2020 | Audit exemption statement of guarantee by parent company for period ending 28/06/19 (3 pages) |
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 October 2019 | Appointment of Ms Lynda Julia Abel as a director on 7 October 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 29 June 2018 (15 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 June 2017 (15 pages) |
29 March 2017 | Full accounts made up to 1 July 2016 (14 pages) |
29 March 2017 | Full accounts made up to 1 July 2016 (14 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 March 2016 | Full accounts made up to 3 July 2015 (14 pages) |
22 March 2016 | Full accounts made up to 3 July 2015 (14 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 June 2015 | Termination of appointment of Robin Charles Tye as a director on 1 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Robin Charles Tye as a director on 1 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Robin Charles Tye as a director on 1 May 2015 (2 pages) |
28 May 2015 | Appointment of Lynn Stacy Rattigan as a director on 1 May 2015 (3 pages) |
28 May 2015 | Appointment of Lynn Stacy Rattigan as a director on 1 May 2015 (3 pages) |
28 May 2015 | Appointment of Lynn Stacy Rattigan as a director on 1 May 2015 (3 pages) |
10 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 March 2015 | Accounts for a dormant company made up to 27 June 2014 (8 pages) |
10 March 2015 | Accounts for a dormant company made up to 27 June 2014 (8 pages) |
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 February 2014 | Accounts for a dormant company made up to 28 June 2013 (8 pages) |
10 February 2014 | Accounts for a dormant company made up to 28 June 2013 (8 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (14 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (14 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (14 pages) |
12 February 2013 | Accounts for a dormant company made up to 29 June 2012 (10 pages) |
12 February 2013 | Accounts for a dormant company made up to 29 June 2012 (10 pages) |
28 March 2012 | Full accounts made up to 1 July 2011 (12 pages) |
28 March 2012 | Full accounts made up to 1 July 2011 (12 pages) |
28 March 2012 | Full accounts made up to 1 July 2011 (12 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Full accounts made up to 2 July 2010 (12 pages) |
31 March 2011 | Full accounts made up to 2 July 2010 (12 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Full accounts made up to 2 July 2010 (12 pages) |
2 September 2010 | Termination of appointment of Mark Otty as a director (2 pages) |
2 September 2010 | Termination of appointment of Mark Otty as a director (2 pages) |
1 September 2010 | Termination of appointment of Tone Howard as a director (2 pages) |
1 September 2010 | Termination of appointment of Tone Howard as a director (2 pages) |
1 September 2010 | Termination of appointment of Tmf Nominees Limited as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Tmf Nominees Limited as a secretary (2 pages) |
21 June 2010 | Appointment of Robin Charles Tye as a director (3 pages) |
21 June 2010 | Appointment of Lisa Gwen Cameron as a director (3 pages) |
21 June 2010 | Appointment of Robin Charles Tye as a director (3 pages) |
21 June 2010 | Appointment of Lisa Gwen Cameron as a director (3 pages) |
1 April 2010 | Full accounts made up to 3 July 2009 (12 pages) |
1 April 2010 | Full accounts made up to 3 July 2009 (12 pages) |
1 April 2010 | Full accounts made up to 3 July 2009 (12 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
9 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 01/03/09; full list of members (5 pages) |
3 October 2008 | Director's change of particulars / mark otty / 20/06/2008 (1 page) |
3 October 2008 | Director's change of particulars / mark otty / 20/06/2008 (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
13 March 2008 | Location of register of members (1 page) |
13 March 2008 | Location of register of members (1 page) |
26 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
21 March 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
21 March 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
26 April 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
26 April 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
7 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (16 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (16 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (6 pages) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
5 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
5 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1BA (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: rolls house, 7 rolls buildings, fetter lane, london EC4A 1BA (1 page) |
7 May 2003 | Group of companies' accounts made up to 30 June 2002 (39 pages) |
7 May 2003 | Group of companies' accounts made up to 30 June 2002 (39 pages) |
25 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
25 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
8 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
28 August 2002 | Memorandum and Articles of Association (4 pages) |
28 August 2002 | Memorandum and Articles of Association (4 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
3 August 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
3 August 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
18 February 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 February 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
1 August 2001 | Group of companies' accounts made up to 30 June 2000 (16 pages) |
1 August 2001 | Group of companies' accounts made up to 30 June 2000 (16 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
13 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
13 March 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
18 September 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
18 September 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (10 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (10 pages) |
8 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
8 March 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
1 August 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
1 August 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
14 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
14 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
16 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
16 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
10 March 1999 | Location of register of members (1 page) |
10 March 1999 | Location of register of members (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
31 July 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
31 July 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
9 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
9 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
5 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
5 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
1 February 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
1 February 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
23 July 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
23 July 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
21 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
21 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
11 March 1996 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
6 December 1995 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
28 July 1995 | Full group accounts made up to 30 June 1994 (17 pages) |
28 July 1995 | Full group accounts made up to 30 June 1994 (17 pages) |
10 July 1995 | New director appointed (6 pages) |
10 July 1995 | New director appointed (6 pages) |