Hadham Road
Bishops Stortford
Hertfordshire
CM23 2PT
Director Name | Mr Paul Martin Bentley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2009(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 22 Dane House Hadham Road Bishops Stortford Herts CM23 2PT |
Director Name | Jean Hampton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Mrs Brenda Ann Pegg |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Secretary Name | PARC Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2016(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Mr Kevin James Campbell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 1993) |
Role | Banker |
Correspondence Address | 22 Dane House Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Mr Bavin Fiddymont Wells |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 26 June 2013) |
Role | Bank Official Retired |
Country of Residence | England |
Correspondence Address | 36 Dane House Hadham Road Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Mr David John Mortimer |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | 17 Dane House Bishops Stortford Hertfordshire CM23 2PT |
Secretary Name | Mr Kevin James Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 22 Dane House Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Mr Peter David Jones |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 December 1995) |
Role | Sales Consultant |
Correspondence Address | 9 Dane House Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Mr Stanley Wright |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 1999) |
Role | Retired |
Correspondence Address | 15 Dane House Bishops Stortford Hertfordshire CM23 2PT |
Secretary Name | Mr Bavin Fiddymont Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Dane House Hadham Road Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Jilly Caroline Hutchings |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 21 March 1994) |
Role | Retired |
Correspondence Address | 2 Dane House Hadham Road Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Mr Timothy Peter William Gillard |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(7 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 15 September 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dane House Hadham Road Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Michael John Broad |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 1994) |
Role | Contracts Officer |
Correspondence Address | 30 Dane House Dane Park Hadham Road Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Anthony Wilfred Pepper |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 June 2009) |
Role | Retired |
Correspondence Address | 32 Dane House Hadham Road Bishop's Stortford Hertfordshire CM23 2PT |
Director Name | Freda May Samuel |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 November 2003) |
Role | Retired |
Correspondence Address | 5 Dane House Hadham Road Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Cyril George John Jeffreys |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2007) |
Role | Retired |
Correspondence Address | 2 Dane House Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Mrs Margaret Clara Maher |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2002) |
Role | Retired |
Correspondence Address | 11 Dane House Hadham Road Bishops Stortford Hertfordshire CM23 2PT |
Director Name | Raymond John Dickman |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 2006) |
Role | Retired |
Correspondence Address | Flat 34 Dane House Hadham Road Bishops Stortford Hertfordshire CM23 2PT |
Secretary Name | Mr Douglas Victor Robert Emson |
---|---|
Status | Resigned |
Appointed | 11 July 2011(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Rae House Dane Street Bishops Stortford Herts CM23 3BT |
Director Name | Mrs Brenda Ann Pegg |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Dane House Hadham Road Bishop's Stortford Hertfordshire CM23 2PT |
Director Name | Graham Eugene McKenna |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(33 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 November 2020) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Registered Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £10 | Amanda Elizabeth Young & Murray Andrew James Young 2.78% Ordinary |
1 at £10 | Elizabeth Annie Pepper & Anthony Wilfred Pepper 2.78% Ordinary |
1 at £10 | Heather Dawn Evans 2.78% Ordinary |
1 at £10 | Jeffrey Philip Wright 2.78% Ordinary |
1 at £10 | Joel Anthony Cyril Simpson 2.78% Ordinary |
1 at £10 | Kenneth George Leonard Mason 2.78% Ordinary |
1 at £10 | Michael Cullinan & Janet Cullinan 2.78% Ordinary |
1 at £10 | Michael Henry Newley & Deidre Newley 2.78% Ordinary |
1 at £10 | Miss Lindsey Jane Burley 2.78% Ordinary |
1 at £10 | Mrs Margaret Clara Maher 2.78% Ordinary |
1 at £10 | Mrs Mary Janet Rouse 2.78% Ordinary |
1 at £10 | Ms Sharmila Devi & Mr Paul Adrian Mccartney 2.78% Ordinary |
1 at £10 | Nicholas James Heywood 2.78% Ordinary |
1 at £10 | Paul Clague & Li-hua Wang-clague 2.78% Ordinary |
1 at £10 | Paul Martin Bentley 2.78% Ordinary |
1 at £10 | Paul Raymond Maxfield & Prudence Francis Maxfield 2.78% Ordinary |
1 at £10 | Roderick Chantry Smith & Susan Mary Smith 2.78% Ordinary |
1 at £10 | Suzanne Jane Mendel & Gavin Lee Eldred & Norma Margaret Eldred 2.78% Ordinary |
1 at £10 | Timothy Peter William Gillard 2.78% Ordinary |
1 at £10 | Wendy Ann Newson 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,685 |
Cash | £59,017 |
Current Liabilities | £7,715 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 November 2020 | Appointment of Jean Hampton as a director on 2 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Graham Eugene Mckenna as a director on 1 November 2020 (1 page) |
24 January 2020 | Appointment of Graham Eugene Mckenna as a director on 19 December 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 February 2019 | Termination of appointment of Brenda Ann Pegg as a director on 7 February 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 September 2017 | Termination of appointment of Timothy Peter William Gillard as a director on 15 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Timothy Peter William Gillard as a director on 15 September 2017 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
18 November 2016 | Registered office address changed from Rae House Dane Street Bishops Stortford Herts CM23 3BT to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Rae House Dane Street Bishops Stortford Herts CM23 3BT to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 November 2016 (1 page) |
10 November 2016 | Appointment of Parc Properties Management Ltd as a secretary on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Douglas Victor Robert Emson as a secretary on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Parc Properties Management Ltd as a secretary on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Douglas Victor Robert Emson as a secretary on 10 November 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Appointment of Mrs Brenda Ann Pegg as a director (2 pages) |
29 April 2014 | Appointment of Mrs Brenda Ann Pegg as a director (2 pages) |
16 April 2014 | Termination of appointment of Bavin Wells as a director (1 page) |
16 April 2014 | Termination of appointment of Bavin Wells as a director (1 page) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Appointment of Mr Douglas Victor Robert Emson as a secretary (1 page) |
23 August 2011 | Termination of appointment of Bavin Wells as a secretary (1 page) |
23 August 2011 | Appointment of Mr Douglas Victor Robert Emson as a secretary (1 page) |
23 August 2011 | Termination of appointment of Bavin Wells as a secretary (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
5 February 2010 | Director's details changed for Graham Rees Evans on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Graham Rees Evans on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Martin Bentley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Martin Bentley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Martin Bentley on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Bavin Fiddymont Wells on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Bavin Fiddymont Wells on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
5 February 2010 | Director's details changed for Graham Rees Evans on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Bavin Fiddymont Wells on 5 February 2010 (2 pages) |
5 August 2009 | Appointment terminated director anthony pepper (1 page) |
5 August 2009 | Appointment terminated director anthony pepper (1 page) |
5 August 2009 | Director appointed paul martin bentley (2 pages) |
5 August 2009 | Director appointed paul martin bentley (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 January 2009 | Director and secretary's change of particulars / bavin wells / 31/12/2008 (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (21 pages) |
28 January 2009 | Director and secretary's change of particulars / bavin wells / 31/12/2008 (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (21 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (17 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (17 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 February 2007 | Return made up to 31/12/06; change of members (9 pages) |
21 February 2007 | Return made up to 31/12/06; change of members (9 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 31/12/05; change of members (12 pages) |
31 March 2006 | Return made up to 31/12/05; change of members (12 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 1ST floor 30 london road sawbridgeworth herts CM21 9JS (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 1ST floor 30 london road sawbridgeworth herts CM21 9JS (1 page) |
18 October 2005 | Return made up to 31/12/04; full list of members (15 pages) |
18 October 2005 | Return made up to 31/12/04; full list of members (15 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 July 2004 | Return made up to 31/12/03; change of members (8 pages) |
22 July 2004 | Return made up to 31/12/03; change of members (8 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 March 2003 | Return made up to 31/12/02; change of members (11 pages) |
22 March 2003 | Return made up to 31/12/02; change of members (11 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (17 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (17 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
12 March 2001 | Return made up to 31/12/00; change of members
|
12 March 2001 | Return made up to 31/12/00; change of members
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 February 2000 | Return made up to 31/12/99; change of members (9 pages) |
15 February 2000 | Return made up to 31/12/99; change of members (9 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (9 pages) |
16 March 1999 | Return made up to 31/12/98; full list of members (9 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
11 March 1998 | Return made up to 31/12/97; change of members (8 pages) |
11 March 1998 | Return made up to 31/12/97; change of members (8 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
11 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
17 March 1997 | Return made up to 31/12/96; change of members (8 pages) |
17 March 1997 | Return made up to 31/12/96; change of members (8 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | New director appointed (1 page) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | New director appointed (1 page) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |