Eastcote
Middx
HA4 8UD
Director Name | Robert Wager |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Insurance Clerk |
Country of Residence | England |
Correspondence Address | 13 Oak Grove Eastcote Middlesex HA4 8UD |
Director Name | Barbara Townsend |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Oak Grove Eastcote Middx HA4 8UD |
Director Name | Leanne Avis |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Miss Leanne Baird |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oak Grove Ruislip Middlesex HA4 8UD |
Secretary Name | Mayfords Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(37 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 557 Pinner Road Pinner Road Harrow HA2 6EQ |
Director Name | Mr Peter Nicholas Whitby |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 2000) |
Role | Industrial Chemist |
Correspondence Address | 13 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Mr David Ross |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 1994) |
Role | Civil Servant |
Correspondence Address | 21 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Sheila Warren Rogers |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 1993) |
Role | Secretary |
Correspondence Address | 17 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Mr Howard Probert Noel Masters |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 1995) |
Role | Retired |
Correspondence Address | 24 Old Hatch Manor Ruislip Middlesex HA4 8QG |
Secretary Name | Mr Michael Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | 19 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Beverley Keirnan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 May 2002) |
Role | Local Government Officer |
Correspondence Address | 17 Oak Grove Eastcote Ruislip Middlesex HA4 8UD |
Director Name | David Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 1994) |
Role | Banker |
Correspondence Address | 9 Oak Grove Eastcote Ruislip Middlesex HA4 8UD |
Director Name | Patricia Day |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 June 2001) |
Role | Bank Secretary |
Correspondence Address | 19 Oak Grove Ruislip Middlesex HA4 8UD |
Secretary Name | David Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 1994) |
Role | Banker |
Correspondence Address | 9 Oak Grove Eastcote Ruislip Middlesex HA4 8UD |
Director Name | Giles Horton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 1997) |
Role | Shipping Clerk |
Correspondence Address | 21 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Alan Cooper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 09 January 2017) |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | 15 Oak Grove Eastcote Middlesex HA4 8UD |
Director Name | Louise Mary Cotmore |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 2001) |
Role | Physiotherapist |
Correspondence Address | 21 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Muriel Lilian Gibbs |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2002) |
Role | Retired |
Correspondence Address | 7 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Adam Wilson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2003) |
Role | Sales Manager |
Correspondence Address | 21 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Scott Getley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2005) |
Role | Legal Assistant |
Correspondence Address | 17 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Alan Bowell |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2004) |
Role | Sales Representation |
Correspondence Address | 19 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Gavin Tuffey |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2007) |
Role | Project Manager |
Correspondence Address | 19 Oak Grove Ruislip Middlesex HA4 8UD |
Director Name | Sarah Worsley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 June 2008) |
Role | Personal Assistant |
Correspondence Address | 17 Oak Grove Eastcote Middlesex |
Director Name | Sharon Galletly |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2011) |
Role | HR Officer |
Country of Residence | England |
Correspondence Address | 21 Oak Grove Eastcote Middx HA4 8UD |
Director Name | Sally Pople |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2009) |
Role | Payroll Supervisor |
Correspondence Address | 19 Oak Grove Eastcote Middlesex HA4 8UD |
Director Name | Joan Howe |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oak Grove Ruislip Middelsex HA4 8UD |
Director Name | Mr Joshua Philip Holder |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2018) |
Role | Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oak Grove Ruislip Middlesex HA4 8UD |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
25 January 2024 | Appointment of Mayfords Estate Agents Ltd as a secretary on 25 January 2024 (2 pages) |
---|---|
29 December 2023 | Confirmation statement made on 23 December 2023 with updates (4 pages) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (1 page) |
6 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
1 February 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
31 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
5 November 2019 | Termination of appointment of Joan Howe as a director on 4 November 2019 (1 page) |
23 January 2019 | Appointment of Miss Leanne Baird as a director on 22 January 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
14 February 2018 | Termination of appointment of Joshua Philip Holder as a director on 13 February 2018 (1 page) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Termination of appointment of Alan Cooper as a director on 9 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Alan Cooper as a director on 9 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Joshua Philip Holder as a director on 9 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Joshua Philip Holder as a director on 9 January 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Termination of appointment of Sharon Galletly as a director (1 page) |
3 January 2012 | Termination of appointment of Sharon Galletly as a director (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Appointment of Joan Howe as a director (3 pages) |
21 December 2011 | Appointment of Joan Howe as a director (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
19 November 2010 | Appointment of Leanne Avis as a director (3 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Appointment of Leanne Avis as a director (3 pages) |
29 January 2010 | Termination of appointment of a director (2 pages) |
29 January 2010 | Termination of appointment of a director (2 pages) |
5 January 2010 | Director's details changed for Sharon Galletly on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Barbara Townsend on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Barbara Townsend on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Cooper on 4 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Sally Pople as a director (1 page) |
5 January 2010 | Director's details changed for Barbara Townsend on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sharon Galletly on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Robert Wager on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Cooper on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sharon Galletly on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Wager on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Robert Wager on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Alan Cooper on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Termination of appointment of Sally Pople as a director (1 page) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (6 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (6 pages) |
10 June 2008 | Appointment terminated director sarah worsley (1 page) |
10 June 2008 | Appointment terminated director sarah worsley (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 February 2008 | Return made up to 31/12/07; change of members
|
6 February 2008 | Return made up to 31/12/07; change of members
|
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Return made up to 31/12/06; full list of members
|
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 May 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
24 May 2002 | Full accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Full accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
3 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |