Whitehaven Close
Bromley
Kent
BR2 0YN
Director Name | Elizabeth Hopkins |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Receptionist |
Correspondence Address | 67 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Christina Mary Patricia Macnair Beedle |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Secretary |
Correspondence Address | 78 Chatsworth House Bromley BR2 0YN |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Stanley John Doughty |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 1994) |
Role | Retired |
Correspondence Address | 87 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Mr Roy Frank Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 1995) |
Role | Retired |
Correspondence Address | 84 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Mrs Margaret Presland |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1998) |
Role | Retired |
Correspondence Address | 67 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Mr Eric Thomas Tucker |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1993) |
Role | Retired |
Correspondence Address | 62 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Secretary Name | Mr Stanley John Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 January 1994) |
Role | Company Director |
Correspondence Address | 87 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Mrs Lesley Janice Phillips |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1992(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 1996) |
Role | Secretary |
Correspondence Address | 64 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Anne Tait |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 April 1999) |
Role | Investment Consultant |
Correspondence Address | 72 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Secretary Name | Anne Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1994(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 1995) |
Role | Consultant |
Correspondence Address | 72 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Joyce Patricia Tucker |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 February 2013) |
Role | Retired |
Correspondence Address | 62 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Neil John Cutcher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2000) |
Role | Financial Controller |
Correspondence Address | 71 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | John Derek Edgeler |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 June 2001) |
Role | Retired |
Correspondence Address | 68 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Secretary Name | John Derek Edgeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1996) |
Role | Retired |
Correspondence Address | 68 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Miss Felicity Jane Elwis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 79 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Albert Edward Phillips |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 October 2006) |
Role | Engineer |
Correspondence Address | 64 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Brian Harold Hirst |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 July 2006) |
Role | Retired |
Correspondence Address | 74 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Director Name | Neville Muir Smith-Spark |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2008) |
Role | Personnel Manager |
Correspondence Address | 72 Chatsworth House Whitehaven Close Bromley Kent BR2 0YN |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(19 years after company formation) |
Appointment Duration | 2 years (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(21 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Telephone | 020 86628800 |
---|---|
Telephone region | London |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Christina Mary Patricia Macnair Beedle 3.70% Ordinary |
---|---|
1 at £1 | F. Elwis 3.70% Ordinary |
1 at £1 | Katherine Mary Thomsen 3.70% Ordinary |
1 at £1 | Man Tat Fung 3.70% Ordinary |
1 at £1 | Mary Bernadette Addison & Robert James Addison 3.70% Ordinary |
1 at £1 | Miss E. Hopkins 3.70% Ordinary |
1 at £1 | Miss J. Hughes 3.70% Ordinary |
1 at £1 | Mr B. Hirst 3.70% Ordinary |
1 at £1 | Mr Dainer Cooney 3.70% Ordinary |
1 at £1 | Mr F.p. Cook 3.70% Ordinary |
1 at £1 | Mr Keith Jafrato & Vanessa Jafrato 3.70% Ordinary |
1 at £1 | Mr Krishna K. Soopramanien 3.70% Ordinary |
1 at £1 | Mr N.j. Cutcher 3.70% Ordinary |
1 at £1 | Mr N.t. Higbee & J.v. Higbee 3.70% Ordinary |
1 at £1 | Mr Neville Muir Smith-spark 3.70% Ordinary |
1 at £1 | Mr R. Musselbrook 3.70% Ordinary |
1 at £1 | Mr R.h. Wicks & Mrs R.h. Wicks 3.70% Ordinary |
1 at £1 | Mrs Joyce P. Tucker 3.70% Ordinary |
1 at £1 | S. Bostridge 3.70% Ordinary |
1 at £1 | Shannon Investments LTD 3.70% Ordinary |
- | OTHER 25.93% - |
Latest Accounts | 24 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
30 May 2023 | Confirmation statement made on 17 May 2023 with updates (7 pages) |
---|---|
26 May 2023 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page) |
18 April 2023 | Micro company accounts made up to 24 December 2022 (6 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (7 pages) |
25 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
26 January 2022 | Micro company accounts made up to 24 December 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 24 December 2020 (7 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with updates (7 pages) |
4 February 2020 | Micro company accounts made up to 24 December 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with updates (7 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
19 February 2019 | Micro company accounts made up to 24 December 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 20 May 2018 with updates (7 pages) |
24 January 2018 | Micro company accounts made up to 24 December 2017 (7 pages) |
18 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
5 June 2017 | Micro company accounts made up to 24 December 2016 (6 pages) |
5 June 2017 | Micro company accounts made up to 24 December 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 May 2016 | Total exemption full accounts made up to 24 December 2015 (7 pages) |
8 May 2016 | Total exemption full accounts made up to 24 December 2015 (7 pages) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
14 April 2015 | Accounts for a dormant company made up to 24 December 2014 (6 pages) |
14 April 2015 | Accounts for a dormant company made up to 24 December 2014 (6 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
11 February 2014 | Total exemption full accounts made up to 24 December 2013 (7 pages) |
11 February 2014 | Total exemption full accounts made up to 24 December 2013 (7 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Termination of appointment of Joyce Tucker as a director (1 page) |
11 March 2013 | Termination of appointment of Joyce Tucker as a director (1 page) |
20 February 2013 | Total exemption full accounts made up to 24 December 2012 (7 pages) |
20 February 2013 | Total exemption full accounts made up to 24 December 2012 (7 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Director's details changed for Elizabeth Hopkins on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Elizabeth Hopkins on 22 May 2012 (2 pages) |
23 February 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
23 February 2012 | Total exemption full accounts made up to 24 December 2011 (7 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (9 pages) |
21 March 2011 | Total exemption full accounts made up to 24 December 2010 (7 pages) |
21 March 2011 | Total exemption full accounts made up to 24 December 2010 (7 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
19 April 2010 | Total exemption full accounts made up to 24 December 2009 (9 pages) |
12 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
12 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
19 June 2009 | Accounts made up to 24 December 2008 (10 pages) |
19 June 2009 | Accounts made up to 24 December 2008 (10 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (12 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (12 pages) |
23 September 2008 | Appointment terminated director neville smith-spark (1 page) |
23 September 2008 | Appointment terminated director neville smith-spark (1 page) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
6 June 2008 | Secretary appointed hml company secretarial services (1 page) |
6 June 2008 | Secretary appointed hml company secretarial services (1 page) |
20 May 2008 | Return made up to 20/05/08; full list of members (13 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (13 pages) |
18 April 2008 | Accounts made up to 24 December 2007 (11 pages) |
18 April 2008 | Accounts made up to 24 December 2007 (11 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from anderton & son 1ST floor christopher wren yd 117 high street croydon CR0 1QG (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from anderton & son 1ST floor christopher wren yd 117 high street croydon CR0 1QG (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
7 August 2007 | Accounts made up to 24 December 2006 (10 pages) |
7 August 2007 | Accounts made up to 24 December 2006 (10 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
6 June 2007 | Return made up to 20/05/07; full list of members (8 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
21 June 2006 | Accounts made up to 24 December 2005 (10 pages) |
21 June 2006 | Accounts made up to 24 December 2005 (10 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
13 October 2005 | Accounts made up to 24 December 2004 (10 pages) |
13 October 2005 | Accounts made up to 24 December 2004 (10 pages) |
23 July 2005 | Return made up to 20/05/05; change of members (11 pages) |
23 July 2005 | Return made up to 20/05/05; change of members (11 pages) |
14 March 2005 | New secretary appointed (1 page) |
14 March 2005 | New secretary appointed (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
22 June 2004 | Accounts made up to 24 December 2003 (10 pages) |
22 June 2004 | Accounts made up to 24 December 2003 (10 pages) |
9 June 2004 | Return made up to 20/05/04; change of members (11 pages) |
9 June 2004 | Return made up to 20/05/04; change of members (11 pages) |
25 June 2003 | Return made up to 20/05/03; full list of members
|
25 June 2003 | Return made up to 20/05/03; full list of members
|
30 April 2003 | Accounts made up to 24 December 2002 (10 pages) |
30 April 2003 | Accounts made up to 24 December 2002 (10 pages) |
24 June 2002 | Accounts made up to 24 December 2001 (10 pages) |
24 June 2002 | Accounts made up to 24 December 2001 (10 pages) |
17 June 2002 | Return made up to 20/05/02; change of members (9 pages) |
17 June 2002 | Return made up to 20/05/02; change of members (9 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 20/05/01; no change of members
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 20/05/01; no change of members
|
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
1 June 2001 | Accounts made up to 24 December 2000 (10 pages) |
1 June 2001 | Accounts made up to 24 December 2000 (10 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
13 June 2000 | Return made up to 20/05/00; full list of members
|
13 June 2000 | Return made up to 20/05/00; full list of members
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
8 May 2000 | Accounts made up to 24 December 1999 (10 pages) |
8 May 2000 | Accounts made up to 24 December 1999 (10 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
18 June 1999 | Return made up to 20/05/99; change of members (8 pages) |
18 June 1999 | Return made up to 20/05/99; change of members (8 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
25 April 1999 | Accounts made up to 24 December 1998 (10 pages) |
25 April 1999 | Accounts made up to 24 December 1998 (10 pages) |
16 October 1998 | Accounts made up to 24 December 1997 (10 pages) |
16 October 1998 | Accounts made up to 24 December 1997 (10 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 20/05/98; no change of members
|
9 July 1998 | Return made up to 20/05/98; no change of members
|
31 May 1998 | Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
3 June 1997 | Return made up to 20/05/97; full list of members (9 pages) |
3 June 1997 | Return made up to 20/05/97; full list of members (9 pages) |
21 April 1997 | Accounts made up to 24 December 1996 (10 pages) |
21 April 1997 | Accounts made up to 24 December 1996 (10 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 68 chatsworth house whitehaven close bromley kent BR2 0YN (1 page) |
15 October 1996 | Return made up to 20/05/96; no change of members (6 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Return made up to 20/05/96; no change of members (6 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 68 chatsworth house whitehaven close bromley kent BR2 0YN (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
1 June 1996 | Accounts made up to 24 December 1995 (10 pages) |
1 June 1996 | Accounts made up to 24 December 1995 (10 pages) |
12 December 1995 | Accounting reference date shortened from 31/12 to 24/12 (1 page) |
12 December 1995 | Accounting reference date shortened from 31/12 to 24/12 (1 page) |
13 June 1995 | Return made up to 20/05/95; no change of members
|
13 June 1995 | Return made up to 20/05/95; no change of members
|
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 June 1995 | New director appointed (4 pages) |
1 June 1995 | New director appointed (4 pages) |
4 April 1995 | Accounts made up to 31 December 1994 (6 pages) |
4 April 1995 | Accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
3 September 1986 | Memorandum of association (7 pages) |
3 September 1986 | Memorandum of association (7 pages) |