London
SE3 0NH
Director Name | Mrs Susan Mordaunt Crook |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(16 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 55 Gloucester Avenue London NW1 7BA |
Director Name | Mrs Linda Zeitlin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2013(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Northway Hampstead Garden Suburb London NW11 6PB |
Secretary Name | Kate Kuhn |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2013(27 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 56 Lee Park London SE3 9HZ |
Director Name | Mr Timothy Adrian John Burnett |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Highbury Place London N5 1QZ |
Director Name | Mr Timothy Paul Barnes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2023(36 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Crooms Hill Greenwich London SE10 8ER |
Director Name | Dr Pieter Thomas Van Der Merwe |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Suter's Cottages Diamond Terrace London SE10 8QN |
Director Name | Mr Russell Stuart Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2023(37 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Draymans Court 41 Stockwell Green London SW9 9QE |
Director Name | Mr Michael Ivor Gee |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 6 Cenacle Close London NW3 7UE |
Director Name | Betty Elaine Hodgkinson |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 106 Earls Court Road London W8 6EG |
Director Name | Mr John Graham Marks |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Hall Old Harlow Essex CM17 0JJ |
Director Name | Michael Stewart Ross Collins |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 20 October 2013) |
Role | Insurance Brokers |
Country of Residence | United Kingdom |
Correspondence Address | Wynches Much Hadham Hertfordshire SG10 6BA |
Director Name | Mr Anthony Victor Alexander |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 1 St Germans Place London SE3 0NH |
Secretary Name | Ruth Frances Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 2 Churchfields Broxbourne Hertfordshire EN10 7JU |
Director Name | Mrs Penelope Clare Gluckstein |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 20 October 2013) |
Role | J P |
Country of Residence | United Kingdom |
Correspondence Address | Highwood Ash Highwood Hill Mill Hill London NW7 4EX |
Director Name | Ben Janssens |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1996(10 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheyne Walk London SW3 5QZ |
Secretary Name | Jane Maire Marlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | Tweedholme The Drive Belmont Sutton Surrey SM2 7DH |
Director Name | Philip Degen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 07 September 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Green Woodford Green Essex IG9 0NF |
Director Name | Mr Roger Courtney Cheveley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 203 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr Anthony Wilson Bird |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wild Dene 83 Raglan Road Reigate Surrey RH2 0ES |
Secretary Name | Jeanette Margaret Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 October 2013) |
Role | Company Director |
Correspondence Address | 71 Gables Close Bramdean Crescent Lee London SE12 0UE |
Director Name | Dr Carol Ann Scott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian,Australian |
Status | Resigned |
Appointed | 22 October 2012(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 July 2015) |
Role | Museum Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Point Hill Greenwich London SE10 8QW |
Director Name | John Hamilton Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2013(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wood Street Farm Wood Street Clyffe Pypard Wiltshire SN4 7PZ |
Director Name | Mr John Charles Hayes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 July 2023) |
Role | Bankers |
Country of Residence | England |
Correspondence Address | Greenbanks 66 Coggeshall Road Earls Colne Colchester Essex CO6 2JR |
Director Name | Mr Ian Keys |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Bowlish House Bowlish Shepton Mallet BA4 5JA |
Website | thefanmuseum.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83051441 |
Telephone region | London |
Registered Address | 12 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £455,899 |
Net Worth | £5,662,491 |
Cash | £197,353 |
Current Liabilities | £49,713 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 January 2024 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
19 July 2023 | Appointment of Mr Timothy Paul Barnes as a director on 18 June 2023 (2 pages) |
19 July 2023 | Cessation of John Charles Hayes as a person with significant control on 8 July 2023 (1 page) |
19 July 2023 | Termination of appointment of John Charles Hayes as a director on 8 July 2023 (1 page) |
28 March 2023 | Cessation of Philip Degen as a person with significant control on 11 October 2022 (1 page) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a small company made up to 31 March 2022 (22 pages) |
11 October 2022 | Termination of appointment of Philip Degen as a director on 7 September 2022 (1 page) |
7 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (38 pages) |
22 November 2021 | Termination of appointment of Ian Keys as a director on 2 October 2021 (1 page) |
9 August 2021 | Director's details changed for Mrs Linda Zeitlin on 29 July 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (36 pages) |
16 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
6 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
6 April 2019 | Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
23 December 2018 | Total exemption full accounts made up to 30 March 2018 (20 pages) |
17 April 2018 | Appointment of Mr Ian Keys as a director on 12 March 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 30 March 2017 (22 pages) |
11 December 2017 | Full accounts made up to 30 March 2017 (22 pages) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (10 pages) |
2 May 2017 | Confirmation statement made on 27 March 2017 with updates (10 pages) |
21 December 2016 | Full accounts made up to 30 March 2016 (24 pages) |
21 December 2016 | Full accounts made up to 30 March 2016 (24 pages) |
12 September 2016 | Appointment of Mr Timothy Adrian John Burnett as a director on 11 February 2016 (2 pages) |
12 September 2016 | Appointment of Mr Timothy Adrian John Burnett as a director on 11 February 2016 (2 pages) |
12 April 2016 | Annual return made up to 27 March 2016 no member list (8 pages) |
12 April 2016 | Annual return made up to 27 March 2016 no member list (8 pages) |
12 April 2016 | Termination of appointment of Carol Ann Scott as a director on 17 July 2015 (1 page) |
12 April 2016 | Termination of appointment of Carol Ann Scott as a director on 17 July 2015 (1 page) |
18 February 2016 | Full accounts made up to 30 March 2015 (20 pages) |
18 February 2016 | Full accounts made up to 30 March 2015 (20 pages) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
26 April 2015 | Annual return made up to 27 March 2015 no member list (9 pages) |
26 April 2015 | Annual return made up to 27 March 2015 no member list (9 pages) |
14 April 2015 | Appointment of John Charles Hayes as a director on 3 November 2014 (3 pages) |
14 April 2015 | Appointment of John Charles Hayes as a director on 3 November 2014 (3 pages) |
14 April 2015 | Appointment of John Charles Hayes as a director on 3 November 2014 (3 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 April 2014 | Annual return made up to 27 March 2014 no member list (8 pages) |
9 April 2014 | Annual return made up to 27 March 2014 no member list (8 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
19 December 2013 | Appointment of Kate Kuhn as a secretary (3 pages) |
19 December 2013 | Termination of appointment of Penelope Gluckstein as a director (2 pages) |
19 December 2013 | Appointment of John Hamilton Hughes as a director (3 pages) |
19 December 2013 | Appointment of Linda Zeitlin as a director (3 pages) |
19 December 2013 | Termination of appointment of Michael Ross Collins as a director (2 pages) |
19 December 2013 | Termination of appointment of Jeanette Hope as a secretary (2 pages) |
19 December 2013 | Appointment of John Hamilton Hughes as a director (3 pages) |
19 December 2013 | Termination of appointment of Michael Ross Collins as a director (2 pages) |
19 December 2013 | Termination of appointment of Penelope Gluckstein as a director (2 pages) |
19 December 2013 | Termination of appointment of Jeanette Hope as a secretary (2 pages) |
19 December 2013 | Appointment of Linda Zeitlin as a director (3 pages) |
19 December 2013 | Appointment of Kate Kuhn as a secretary (3 pages) |
12 April 2013 | Annual return made up to 27 March 2013 no member list (8 pages) |
12 April 2013 | Termination of appointment of Ben Janssens as a director (1 page) |
12 April 2013 | Annual return made up to 27 March 2013 no member list (8 pages) |
12 April 2013 | Termination of appointment of Ben Janssens as a director (1 page) |
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
22 November 2012 | Termination of appointment of Anthony Bird as a director (2 pages) |
22 November 2012 | Appointment of Dr Carol Ann Scott as a director (3 pages) |
22 November 2012 | Termination of appointment of Anthony Bird as a director (2 pages) |
22 November 2012 | Appointment of Dr Carol Ann Scott as a director (3 pages) |
9 April 2012 | Annual return made up to 27 March 2012 no member list (9 pages) |
9 April 2012 | Annual return made up to 27 March 2012 no member list (9 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
3 May 2011 | Annual return made up to 27 March 2011 no member list (10 pages) |
3 May 2011 | Annual return made up to 27 March 2011 no member list (10 pages) |
3 May 2011 | Termination of appointment of Roger Cheveley as a director (1 page) |
3 May 2011 | Termination of appointment of Roger Cheveley as a director (1 page) |
13 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 May 2010 | Annual return made up to 27 March 2010 no member list (6 pages) |
2 May 2010 | Director's details changed for Michael Stewart Ross Collins on 1 October 2009 (2 pages) |
2 May 2010 | Annual return made up to 27 March 2010 no member list (6 pages) |
2 May 2010 | Director's details changed for Susan Mordaunt Crook on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Ben Janssens on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Mrs Helene Esther Alexander on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Mrs Helene Esther Alexander on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Ben Janssens on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Susan Mordaunt Crook on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Roger Courtney Cheveley on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Mrs Helene Esther Alexander on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Susan Mordaunt Crook on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Michael Stewart Ross Collins on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Roger Courtney Cheveley on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Ben Janssens on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Roger Courtney Cheveley on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Michael Stewart Ross Collins on 1 October 2009 (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Annual return made up to 27/03/09 (4 pages) |
31 March 2009 | Location of register of members (1 page) |
31 March 2009 | Annual return made up to 27/03/09 (4 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
20 June 2008 | Annual return made up to 27/03/08
|
20 June 2008 | Annual return made up to 27/03/08
|
21 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
22 May 2007 | Annual return made up to 27/03/07 (7 pages) |
22 May 2007 | Annual return made up to 27/03/07 (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
26 April 2006 | Annual return made up to 27/03/06 (7 pages) |
26 April 2006 | Annual return made up to 27/03/06 (7 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
7 April 2005 | Annual return made up to 27/03/05 (8 pages) |
7 April 2005 | Annual return made up to 27/03/05 (8 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
24 May 2004 | Annual return made up to 27/03/04
|
24 May 2004 | Annual return made up to 27/03/04
|
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | New secretary appointed (2 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
22 April 2003 | Annual return made up to 27/03/03 (6 pages) |
22 April 2003 | Annual return made up to 27/03/03 (6 pages) |
23 January 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
23 January 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
9 April 2002 | Annual return made up to 27/03/02
|
9 April 2002 | Annual return made up to 27/03/02
|
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
20 April 2001 | Annual return made up to 27/03/01 (5 pages) |
20 April 2001 | Annual return made up to 27/03/01 (5 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
13 April 2000 | Annual return made up to 27/03/00 (5 pages) |
13 April 2000 | Annual return made up to 27/03/00 (5 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
11 June 1999 | Annual return made up to 27/03/99 (6 pages) |
11 June 1999 | Annual return made up to 27/03/99 (6 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
19 March 1998 | Annual return made up to 27/03/98
|
19 March 1998 | Annual return made up to 27/03/98
|
5 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
9 September 1997 | Annual return made up to 27/03/97
|
9 September 1997 | Annual return made up to 27/03/97
|
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
9 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
22 April 1996 | Annual return made up to 27/03/96 (6 pages) |
22 April 1996 | Annual return made up to 27/03/96 (6 pages) |
28 January 1996 | Director resigned (2 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
28 January 1996 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |