Surbiton
Surrey
KT6 6RL
Secretary Name | Mr Peter Norman Leslie Dart |
---|---|
Status | Closed |
Appointed | 22 April 2016(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | 107 Ditton Road Surbiton Surrey KT6 6RL |
Director Name | Shrewsbury House School Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2009(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 August 2018) |
Correspondence Address | 107 Shrewsbury House School 107 Ditton Road Ditton Road Surbiton Surrey KT6 6RL |
Director Name | Sir Gerald Acher |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Stile House Church Street Cobham Surrey KT11 3AG |
Director Name | Mr Mark Aynsley Smith |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 February 2001) |
Role | Merchant Banker |
Correspondence Address | Old Chestnut 38 Meadway Esher Surrey KT10 9HF |
Director Name | Mr John D'Auverge Maycock |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fairacre 87 Fairmile Lane Cobham Surrey KT11 2DG |
Director Name | Donald George Fowler-Watt |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 July 1997) |
Role | Headmaster |
Correspondence Address | Brocks Hill Walderton Chichester West Sussex PO18 9EA |
Director Name | Mrs Anne Deirdre Driver |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 March 1997) |
Role | Certified Accountant |
Correspondence Address | 34 D Abernon Drive Stoke D Abernon Surrey KT11 3JD |
Secretary Name | Mrs Anne Deirdre Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | 34 D Abernon Drive Stoke D Abernon Surrey KT11 3JD |
Director Name | June Vanessa Coppel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(10 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2002) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 8 Claremont Park Road Esher Surrey KT10 9LT |
Secretary Name | Mrs Jan Patricia Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Long Lodge Drive Walton On Thames Surrey KT12 3BY |
Director Name | Vivien Caryl Sultoon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2002) |
Role | Solicitor |
Correspondence Address | Little Beeches 9 Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Ian Martin Argyle |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2007) |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | Celtic Fields Cottage Claverton Down Road, Claverton Down Bath BA2 7AP |
Director Name | Mrts Vivien Jean Gillman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2009) |
Role | Retired Bursar & Clerk To Governors |
Country of Residence | United Kingdom |
Correspondence Address | Littlecombe Portsmouth Road Hindhead Surrey GU26 6TQ |
Director Name | John Kurt Thole |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(17 years after company formation) |
Appointment Duration | 6 years (resigned 04 March 2009) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 8 Stuart Street Somerset West Cape Town 7130 |
Director Name | Helen Eira Siddle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Albany Close Black Hills Esher Surrey KT10 9JR |
Director Name | Pauline Waghorn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2006) |
Role | Local Government Officer |
Correspondence Address | 2 High Garth Esher Surrey KT10 9DN |
Director Name | Dr Michael Anthony Bryan Crow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2009) |
Role | Doctor Gp |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cranleigh Road Esher Surrey KT10 8DF |
Director Name | Hywel David George |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 April 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Palace Road East Molesey Surrey KT8 9DJ |
Director Name | Mr Mark Beach |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2009) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Pinehurst The Drive Wonersh Park Wonersh Guildford Surrey GU5 0QW |
Director Name | Dr Gerard Anthony Silverlock |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2009) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 92 Edge Hill Wimbledon London SW19 4NW |
Director Name | Mrs Monica Lucie Palmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 March 2015) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 5 Harewood House Kingston Vale London SW15 3RN |
Secretary Name | Mrs Monica Lucie Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2014) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 5 Harewood House Kingston Vale London SW15 3RN |
Secretary Name | Mr Seti Muloki |
---|---|
Status | Resigned |
Appointed | 01 January 2015(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2016) |
Role | Company Director |
Correspondence Address | 22 Milbourne Lane Esher Surrey KT10 9EA |
Website | www.shrewsburylodge.com |
---|
Registered Address | 22 Milbourne Lane Esher Surrey KT10 9EA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 November 1986 | Delivered on: 5 December 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold-milbourne lodge junior school, milbourne road, thames ditton surrey title no sy 345964. Outstanding |
---|
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
22 April 2016 | Termination of appointment of Seti Muloki as a secretary on 22 April 2016 (1 page) |
22 April 2016 | Secretary's details changed for Mr Peter Leslie Dart on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Peter Norman Leslie Dart as a director on 22 April 2016 (2 pages) |
22 April 2016 | Secretary's details changed for Mr Peter Leslie Dart on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Seti Muloki as a secretary on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Peter Leslie Dart as a secretary on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Peter Norman Leslie Dart as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Peter Leslie Dart as a secretary on 22 April 2016 (2 pages) |
24 March 2016 | Termination of appointment of Monica Lucie Palmer as a director on 15 March 2015 (1 page) |
24 March 2016 | Annual return made up to 14 March 2016 no member list (2 pages) |
24 March 2016 | Annual return made up to 14 March 2016 no member list (2 pages) |
24 March 2016 | Termination of appointment of Monica Lucie Palmer as a director on 15 March 2015 (1 page) |
9 June 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 August 2014 (8 pages) |
28 May 2015 | Termination of appointment of Monica Lucie Palmer as a secretary on 31 December 2014 (1 page) |
28 May 2015 | Termination of appointment of Monica Lucie Palmer as a secretary on 31 December 2014 (1 page) |
17 April 2015 | Appointment of Mr Seti Muloki as a secretary on 1 January 2015 (2 pages) |
17 April 2015 | Appointment of Mr Seti Muloki as a secretary on 1 January 2015 (2 pages) |
17 April 2015 | Annual return made up to 14 March 2015 no member list (4 pages) |
17 April 2015 | Appointment of Mr Seti Muloki as a secretary on 1 January 2015 (2 pages) |
17 April 2015 | Annual return made up to 14 March 2015 no member list (4 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 August 2013 (11 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 August 2013 (11 pages) |
18 March 2014 | Annual return made up to 14 March 2014 no member list (4 pages) |
18 March 2014 | Annual return made up to 14 March 2014 no member list (4 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (12 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 August 2012 (12 pages) |
20 March 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
20 March 2013 | Annual return made up to 14 March 2013 no member list (4 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (25 pages) |
1 June 2012 | Full accounts made up to 31 August 2011 (25 pages) |
16 March 2012 | Annual return made up to 14 March 2012 no member list (4 pages) |
16 March 2012 | Annual return made up to 14 March 2012 no member list (4 pages) |
11 May 2011 | Full accounts made up to 31 August 2010 (22 pages) |
11 May 2011 | Full accounts made up to 31 August 2010 (22 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
15 March 2011 | Annual return made up to 14 March 2011 no member list (4 pages) |
15 March 2011 | Annual return made up to 14 March 2011 no member list (4 pages) |
14 April 2010 | Full accounts made up to 31 August 2009 (22 pages) |
14 April 2010 | Full accounts made up to 31 August 2009 (22 pages) |
17 March 2010 | Director's details changed for Monica Lucie Palmer on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Monica Lucie Palmer on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
17 March 2010 | Director's details changed for Shrewsbury House School Trust Limited on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Shrewsbury House School Trust Limited on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Monica Lucie Palmer on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Shrewsbury House School Trust Limited on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 no member list (3 pages) |
31 July 2009 | Company name changed milbourne lodge junior school LIMITED\certificate issued on 02/08/09 (3 pages) |
31 July 2009 | Company name changed milbourne lodge junior school LIMITED\certificate issued on 02/08/09 (3 pages) |
18 May 2009 | Director and secretary appointed monica palmer (2 pages) |
18 May 2009 | Director appointed shrewsbury house school trust LIMITED (2 pages) |
18 May 2009 | Director appointed shrewsbury house school trust LIMITED (2 pages) |
18 May 2009 | Director and secretary appointed monica palmer (2 pages) |
8 May 2009 | Appointment terminated director michael crow (1 page) |
8 May 2009 | Appointment terminated director mark beach (1 page) |
8 May 2009 | Appointment terminated director hywel george (1 page) |
8 May 2009 | Appointment terminated director vivien gillman (1 page) |
8 May 2009 | Appointment terminated director helen siddle (2 pages) |
8 May 2009 | Appointment terminated director gerard silverlock (1 page) |
8 May 2009 | Appointment terminated director vivien gillman (1 page) |
8 May 2009 | Appointment terminated director mark beach (1 page) |
8 May 2009 | Resolutions
|
8 May 2009 | Appointment terminated director helen siddle (2 pages) |
8 May 2009 | Appointment terminated director hywel george (1 page) |
8 May 2009 | Appointment terminated director michael crow (1 page) |
8 May 2009 | Appointment terminated director john maycock (1 page) |
8 May 2009 | Resolutions
|
8 May 2009 | Appointment terminated secretary jan finch (1 page) |
8 May 2009 | Appointment terminated director gerard silverlock (1 page) |
8 May 2009 | Appointment terminated secretary jan finch (1 page) |
8 May 2009 | Appointment terminated director john maycock (1 page) |
23 April 2009 | Full accounts made up to 31 August 2008 (19 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (19 pages) |
16 March 2009 | Director's change of particulars / vivien gillman / 01/09/2008 (1 page) |
16 March 2009 | Director's change of particulars / vivien gillman / 01/09/2008 (1 page) |
16 March 2009 | Annual return made up to 14/03/09 (4 pages) |
16 March 2009 | Annual return made up to 14/03/09 (4 pages) |
9 March 2009 | Appointment terminated director john thole (1 page) |
9 March 2009 | Appointment terminated director john thole (1 page) |
16 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
16 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
26 March 2008 | Annual return made up to 14/03/08 (4 pages) |
26 March 2008 | Director's change of particulars / john maycock / 01/01/2008 (1 page) |
26 March 2008 | Director's change of particulars / john maycock / 01/01/2008 (1 page) |
26 March 2008 | Annual return made up to 14/03/08 (4 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
12 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
12 June 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
16 March 2007 | Annual return made up to 14/03/07 (3 pages) |
16 March 2007 | Annual return made up to 14/03/07 (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
26 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
26 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
16 March 2006 | Annual return made up to 14/03/06 (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Annual return made up to 14/03/06 (3 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 March 2005 | Annual return made up to 14/03/05
|
21 March 2005 | Annual return made up to 14/03/05
|
16 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
16 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
22 March 2004 | Annual return made up to 14/03/04 (6 pages) |
22 March 2004 | Annual return made up to 14/03/04 (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
23 March 2003 | Annual return made up to 14/03/03
|
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Annual return made up to 14/03/03
|
23 March 2003 | New director appointed (2 pages) |
3 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
16 May 2002 | Director's particulars changed (1 page) |
20 March 2002 | Annual return made up to 14/03/02 (4 pages) |
20 March 2002 | Annual return made up to 14/03/02 (4 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 March 2001 | Annual return made up to 14/03/01
|
20 March 2001 | Annual return made up to 14/03/01
|
26 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
20 March 2000 | Annual return made up to 14/03/00 (5 pages) |
20 March 2000 | Annual return made up to 14/03/00 (5 pages) |
16 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Annual return made up to 14/03/99 (6 pages) |
13 March 1999 | Annual return made up to 14/03/99 (6 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
19 March 1998 | Annual return made up to 14/03/98
|
19 March 1998 | Annual return made up to 14/03/98
|
13 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 March 1997 | Annual return made up to 14/03/97 (6 pages) |
24 March 1997 | Annual return made up to 14/03/97 (6 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Annual return made up to 14/03/96 (7 pages) |
24 March 1996 | Annual return made up to 14/03/96 (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
5 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
21 March 1995 | Annual return made up to 14/03/95 (6 pages) |
21 March 1995 | Annual return made up to 14/03/95 (6 pages) |
25 April 1988 | Resolutions
|
25 April 1988 | Resolutions
|
10 November 1987 | Memorandum and Articles of Association (21 pages) |
10 November 1987 | Memorandum and Articles of Association (21 pages) |
25 October 1987 | Resolutions
|
25 October 1987 | Resolutions
|