St Nicholas Way
Sutton
Surrey
SM1 1JB
Director Name | Baumuller Holding Bv (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2017(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Regenbeemd 6 4825 At Breda Netherlands |
Director Name | Winfried Stahl |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 January 1992) |
Role | Commercial Director |
Correspondence Address | Krugstrasse 43 8500 Nurnberg 40 Germany |
Director Name | Hartmut Rueffer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1995) |
Role | Managing Director |
Correspondence Address | 42 Manor Court Weybridge Surrey KT13 8RG |
Director Name | Hanspeter Sieber |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 1992(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Ostendstrasse 80 D 8500 Nurnberg 30 Germany |
Secretary Name | Miss Jill Madeleine Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(6 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 July 1992) |
Role | Company Director |
Correspondence Address | 73 Gordon Road Harborne Birmingham West Midlands B17 9HA |
Secretary Name | Alistair Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | Cree And Blake Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN |
Director Name | Wolfgang Wittmann |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 March 1994(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 1997) |
Role | Betriebswirt |
Correspondence Address | Kirchweg 2 Neusitz 91616 |
Director Name | David John Dawes |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1998) |
Role | Managing Director |
Correspondence Address | Orchard House Church Street Offenham Evesham Worcestershire WR11 8RW |
Director Name | Christian Albert Wendler |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1997) |
Role | Technical Slaes Manager |
Correspondence Address | Waechterstr 5 Nuernberg 90489 |
Secretary Name | Raaland Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2005) |
Role | Secretary |
Correspondence Address | 23 Sheldrick Close Merton Abbey London SW19 2UG |
Director Name | Drs Niels Bronkhorst |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch H |
Status | Resigned |
Appointed | 07 April 1997(11 years after company formation) |
Appointment Duration | 2 years (resigned 12 April 1999) |
Role | Controller |
Correspondence Address | Varenkade 1 Bergschenhoek 2661 Pg Nl |
Director Name | David John Kite |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2000) |
Role | Chartered Engineer |
Correspondence Address | 6 Southernhay Crescent Bristol Avon BS8 4TT |
Director Name | Hanspeter Heinrich Sieber |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 1999(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2000) |
Role | Joint Managing Director |
Correspondence Address | Rue De La Croix 18 Le Landeron 2525 Switzerland |
Director Name | Stephen Kiesner |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2003) |
Role | Controller |
Correspondence Address | 31 Broson Road Avon Ct 06001 9120 |
Director Name | Raaland Burke |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rosemont Road Liverpool L17 6BZ |
Director Name | Karl Heinz Klier |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2005) |
Role | Manager |
Correspondence Address | Herrnhuttestrasse 73 Nuremberg 90411 Germany |
Director Name | Dr Thomas Hofling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2005) |
Role | Manager |
Correspondence Address | Beethovenstrasse 24 Lauf 91207 Germany |
Director Name | Dieter Rowald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2005(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Secretary Name | Marcel Segond Von Banchet |
---|---|
Nationality | Netherland |
Status | Resigned |
Appointed | 01 February 2005(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 2008) |
Role | Sr Bookkeeper |
Correspondence Address | Hindeweide 5 Zoetermeer Zuid Holland 2727 Gx Netherlands |
Director Name | Mr Sander Matthijs Bodaan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2018(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Website | baumueller-services.co.uk |
---|---|
Telephone | 0161 4327824 |
Telephone region | Manchester |
Registered Address | 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
214.1k at £1 | Baumuller Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,574,494 |
Gross Profit | £947,146 |
Net Worth | -£78,785 |
Cash | £31,731 |
Current Liabilities | £397,038 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
12 July 1999 | Delivered on: 28 July 1999 Persons entitled: Stroud District Council Classification: Rent deposit deed Secured details: £9,375 due or to become due from the company to the chargee under the terms of the deed. Particulars: The tenants beneficial interest in the sum of £9,375 lodged by the tenant in the bank account with nat west account number 10313877. Outstanding |
---|---|
27 February 1990 | Delivered on: 7 March 1990 Persons entitled: The Royal Bank of Scotland PLC. Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £10,000 credited to account number/designation 91004106 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Outstanding |
13 November 2023 | Termination of appointment of Sander Matthijs Bodaan as a director on 9 November 2023 (1 page) |
---|---|
18 October 2023 | Accounts for a small company made up to 31 January 2023 (10 pages) |
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 May 2022 | Accounts for a small company made up to 31 January 2022 (9 pages) |
12 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a small company made up to 31 January 2021 (10 pages) |
6 May 2021 | Appointment of Mr Paul Samuel Leahey as a director on 29 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
23 March 2021 | Director's details changed for Baumuller Holding Bv on 9 November 2017 (1 page) |
7 July 2020 | Satisfaction of charge 2 in full (1 page) |
7 July 2020 | Satisfaction of charge 1 in full (1 page) |
25 June 2020 | Accounts for a small company made up to 31 January 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Raaland Burke as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Sander Matthijs Bodaan as a director on 30 November 2018 (2 pages) |
25 October 2018 | Accounts for a small company made up to 31 January 2018 (11 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
18 April 2018 | Cessation of Gunter Baumuller as a person with significant control on 2 October 2017 (1 page) |
9 November 2017 | Appointment of Baumuller Holding Bv as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Dieter Rowald as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Baumuller Holding Bv as a director on 9 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Dieter Rowald as a director on 9 November 2017 (1 page) |
2 November 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
2 November 2017 | Accounts for a small company made up to 31 January 2017 (15 pages) |
15 May 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
15 May 2017 | Director's details changed for Dieter Rowald on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Dieter Rowald on 15 May 2017 (2 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 October 2015 | Full accounts made up to 31 January 2015 (15 pages) |
29 October 2015 | Full accounts made up to 31 January 2015 (15 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 December 2014 | Full accounts made up to 31 January 2014 (12 pages) |
4 December 2014 | Full accounts made up to 31 January 2014 (12 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Raaland Burke on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Raaland Burke on 1 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Director's details changed for Raaland Burke on 1 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
25 October 2013 | Full accounts made up to 31 January 2013 (13 pages) |
25 October 2013 | Full accounts made up to 31 January 2013 (13 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (13 pages) |
2 November 2012 | Full accounts made up to 31 January 2012 (13 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (14 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (14 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
2 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Raaland Burke on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Raaland Burke on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Dieter Rowald on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Raaland Burke on 29 August 2009 (1 page) |
24 May 2010 | Director's details changed for Dieter Rowald on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Raaland Burke on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Dieter Rowald on 5 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Raaland Burke on 29 August 2009 (1 page) |
19 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
19 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 3RD floor chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
17 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 3RD floor chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
16 April 2009 | Director's change of particulars / raaland burke / 14/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / raaland burke / 14/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / raaland burke / 14/11/2008 (1 page) |
16 April 2009 | Director's change of particulars / raaland burke / 14/11/2008 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
27 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
27 October 2008 | Full accounts made up to 31 January 2008 (14 pages) |
10 June 2008 | Appointment terminated secretary marcel segond von banchet (1 page) |
10 June 2008 | Appointment terminated secretary marcel segond von banchet (1 page) |
20 May 2008 | Resolutions
|
20 May 2008 | Nc inc already adjusted 31/01/08 (1 page) |
20 May 2008 | Capitals not rolled up (2 pages) |
20 May 2008 | Capitals not rolled up (2 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Nc inc already adjusted 31/01/08 (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
9 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
9 October 2007 | Full accounts made up to 31 January 2007 (15 pages) |
25 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
21 June 2006 | Full accounts made up to 31 January 2006 (13 pages) |
21 June 2006 | Full accounts made up to 31 January 2006 (13 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members
|
28 April 2006 | Return made up to 05/04/06; full list of members
|
27 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
27 May 2005 | Full accounts made up to 31 January 2005 (13 pages) |
27 April 2005 | Return made up to 05/04/05; full list of members
|
27 April 2005 | Return made up to 05/04/05; full list of members
|
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Director resigned (1 page) |
2 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
11 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
17 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
17 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 05/04/03; full list of members
|
25 July 2003 | Return made up to 05/04/03; full list of members
|
4 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
4 November 2002 | Full accounts made up to 31 January 2002 (12 pages) |
1 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2002 | Return made up to 05/04/02; full list of members
|
17 April 2002 | Return made up to 05/04/02; full list of members
|
29 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
29 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
2 May 2001 | Return made up to 05/04/01; full list of members
|
2 May 2001 | Return made up to 05/04/01; full list of members
|
5 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
5 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 05/04/00; full list of members
|
10 April 2000 | Return made up to 05/04/00; full list of members
|
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
12 October 1999 | New director appointed (1 page) |
12 October 1999 | New director appointed (1 page) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
23 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
2 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
13 May 1998 | Return made up to 05/04/98; full list of members
|
13 May 1998 | Return made up to 05/04/98; full list of members
|
11 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
11 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: cree & blake eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page) |
17 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: cree & blake eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page) |
17 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 April 1996 | Return made up to 05/04/96; no change of members
|
17 April 1996 | Return made up to 05/04/96; no change of members
|
27 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
27 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |