Chiswick
London
W4 4BL
Director Name | Mr Jordan David Hiebert |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 June 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Wellesley Road Wellesley Road London W4 4BU |
Secretary Name | Dexters London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2016(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 203 Swan Road Feltham TW13 6LL |
Director Name | Linda Addison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 27 September 1991) |
Role | P R Consultant |
Correspondence Address | 27 Wellesley Road London W4 4BU |
Director Name | Guy Dennis Beggs |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 1993) |
Role | Dean |
Correspondence Address | 27 Wellesley Road London W4 4BU |
Director Name | Philip John Holder |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 1994) |
Role | Creative Director |
Correspondence Address | 27a Wellesley Road Chiswick London W4 4BU |
Secretary Name | Guy Dennis Beggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 27 Wellesley Road London W4 4BU |
Director Name | Noemi Langhorne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 November 2003) |
Role | Bank Employee |
Correspondence Address | 27c Wellesley Road London W4 4BU |
Director Name | Andrew Connel Burns |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 1996) |
Role | Manager |
Correspondence Address | 27b Wellesley Road Chiswick London W4 4BU |
Secretary Name | Andrew Connel Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 1996) |
Role | Manager |
Correspondence Address | 27b Wellesley Road Chiswick London W4 4BU |
Director Name | Andrew Mark Fleet |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 1995) |
Role | Manager |
Correspondence Address | 77 Rusthall Avenue Chiswick London W4 1BN |
Director Name | Marina Grubb |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1997) |
Role | Auctioneer |
Correspondence Address | 27a Wellesley Road London W4 4BU |
Director Name | Christopher John Grubb |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1997) |
Role | Manager |
Correspondence Address | 27a Wellesley Road London W4 4BU |
Secretary Name | Marina Grubb |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1997) |
Role | Auctioneer |
Correspondence Address | 27a Wellesley Road London W4 4BU |
Director Name | Makrina Hernandez |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2001) |
Role | Administrator |
Correspondence Address | 27a Wellesley Road London W4 4BU |
Director Name | Anthony John Alan Warren |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 28 June 2021) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27a Wellesley Road London W4 4BU |
Secretary Name | Anthony John Alan Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 1997) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 27a Wellesley Road London W4 4BU |
Director Name | Mr Stefan Schletterer |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 September 2009(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2012) |
Role | It Mananger |
Country of Residence | United Kingdom |
Correspondence Address | 27e Wellesley Road London W4 4BU |
Secretary Name | Mrs Marta Duran Franci |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 10 September 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2010) |
Role | Clinical Research Project Manager |
Correspondence Address | 27e Wellesley Road London W4 4BU |
Director Name | Miss Marta Duran Franci |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 October 2010(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27e Wellesley Road London W4 4BU |
Secretary Name | Mr Anthony Warren |
---|---|
Status | Resigned |
Appointed | 13 October 2010(23 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Swan House 203 Swan Road Hanworth TW13 6LL |
Director Name | Benjamin James Watson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(25 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 September 2016) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 203 Swan Road Hanworth TW13 6LL |
Director Name | Ms Clare Walker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 2019) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Aylmer Road London W12 9LG |
Director Name | Miss Zahra Elizabeth Al-Nugaidi |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2021) |
Role | Sourcing Lead |
Country of Residence | England |
Correspondence Address | 27c Wellesley Road London W4 4BU |
Website | wellesleyroadpractice.co.uk |
---|
Registered Address | Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Anthony Warren 20.00% Ordinary |
---|---|
20 at £1 | Barad Safieh-garabadian 20.00% Ordinary |
20 at £1 | Ben Watson 20.00% Ordinary |
20 at £1 | Clare Walker 20.00% Ordinary |
20 at £1 | Jonathan Nicholls 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,439 |
Cash | £875 |
Current Liabilities | £563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
1 August 2023 | Appointment of Mr Timothy Peterson as a director on 1 August 2023 (2 pages) |
16 March 2023 | Registered office address changed from Swan House 203 Swan Road Hanworth TW13 6LL England to Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS on 16 March 2023 (1 page) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Termination of appointment of Anthony John Alan Warren as a director on 28 June 2021 (1 page) |
28 June 2021 | Termination of appointment of Zahra Elizabeth Al-Nugaidi as a director on 28 June 2021 (1 page) |
8 June 2021 | Appointment of Mr Jordan David Hiebert as a director on 7 June 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Appointment of Miss Zahra Elizabeth Al-Nugaidi as a director on 22 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Clare Walker as a director on 7 May 2019 (1 page) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Termination of appointment of Benjamin James Watson as a director on 16 September 2016 (1 page) |
31 January 2017 | Termination of appointment of Benjamin James Watson as a director on 16 September 2016 (1 page) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Termination of appointment of Anthony Warren as a secretary on 1 November 2016 (1 page) |
24 November 2016 | Registered office address changed from C/O Anthony Warren 27a Wellesley Road Chiswick London Middlesex W4 4BU to Swan House 203 Swan Road Hanworth TW13 6LL on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Dexters London Ltd as a secretary on 1 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from C/O Anthony Warren 27a Wellesley Road Chiswick London Middlesex W4 4BU to Swan House 203 Swan Road Hanworth TW13 6LL on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Dexters London Ltd as a secretary on 1 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Anthony Warren as a secretary on 1 November 2016 (1 page) |
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Appointment of Ms Clare Walker as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Ms Clare Walker as a director on 1 February 2015 (2 pages) |
3 February 2015 | Appointment of Ms Clare Walker as a director on 1 February 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Termination of appointment of Stefan Schletterer as a director (1 page) |
14 November 2012 | Termination of appointment of Marta Duran Franci as a director (1 page) |
14 November 2012 | Termination of appointment of Stefan Schletterer as a director (1 page) |
14 November 2012 | Termination of appointment of Marta Duran Franci as a director (1 page) |
12 September 2012 | Appointment of Benjamin James Watson as a director (2 pages) |
12 September 2012 | Appointment of Benjamin James Watson as a director (2 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 January 2011 | Registered office address changed from C/O Marta Duran-Franci 27E Wellesley Road London W4 4BU United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Director's details changed for Miss Marta Duran Franci on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Registered office address changed from C/O Marta Duran-Franci 27E Wellesley Road London W4 4BU United Kingdom on 18 January 2011 (1 page) |
18 January 2011 | Director's details changed for Miss Marta Duran Franci on 18 January 2011 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Appointment of Mr Anthony Warren as a secretary (1 page) |
13 October 2010 | Appointment of Mr Anthony Warren as a secretary (1 page) |
13 October 2010 | Termination of appointment of Marta Duran Franci as a secretary (1 page) |
13 October 2010 | Appointment of Miss Marta Duran Franci as a director (2 pages) |
13 October 2010 | Termination of appointment of Marta Duran Franci as a secretary (1 page) |
13 October 2010 | Appointment of Miss Marta Duran Franci as a director (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Mr Stefan Schletterer on 27 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from 18 Compton Crescent Chiswick London Middlesex W4 3JA on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Anthony John Alan Warren on 27 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Anthony John Alan Warren on 27 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Stefan Schletterer on 27 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from 18 Compton Crescent Chiswick London Middlesex W4 3JA on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Jonathan Richard Nicholls on 27 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Jonathan Richard Nicholls on 27 January 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 September 2009 | Secretary appointed mrs marta duran franci (1 page) |
10 September 2009 | Secretary appointed mrs marta duran franci (1 page) |
10 September 2009 | Appointment terminated secretary anthony warren (1 page) |
10 September 2009 | Director appointed mr stefan schletterer (1 page) |
10 September 2009 | Appointment terminated secretary anthony warren (1 page) |
10 September 2009 | Director appointed mr stefan schletterer (1 page) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 March 2008 | Return made up to 27/01/08; full list of members (8 pages) |
8 March 2008 | Return made up to 27/01/08; full list of members (8 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members (8 pages) |
28 February 2007 | Return made up to 27/01/07; full list of members (8 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Return made up to 27/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 27/01/05; full list of members (8 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 27 wellesley road chiswick london W4 4BU (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 27 wellesley road chiswick london W4 4BU (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 January 2004 | Return made up to 27/01/04; full list of members (8 pages) |
17 January 2004 | Return made up to 27/01/04; full list of members (8 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
5 March 2003 | Return made up to 27/01/03; full list of members (8 pages) |
5 March 2003 | Return made up to 27/01/03; full list of members (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 January 2002 | Return made up to 27/01/02; full list of members (8 pages) |
25 January 2002 | Return made up to 27/01/02; full list of members (8 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
5 April 2001 | Return made up to 27/01/01; full list of members (8 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 27/01/01; full list of members (8 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 March 2000 | Return made up to 27/01/00; full list of members
|
10 March 2000 | Return made up to 27/01/00; full list of members
|
23 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1999 | Return made up to 27/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 27/01/99; no change of members (4 pages) |
4 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned;director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1997 | Return made up to 27/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 27/01/97; no change of members (4 pages) |
5 June 1996 | Return made up to 27/01/96; full list of members
|
5 June 1996 | Return made up to 27/01/96; full list of members
|
11 February 1996 | New secretary appointed;new director appointed (2 pages) |
11 February 1996 | Director resigned;new director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New secretary appointed;new director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Director resigned;new director appointed (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 May 1995 | Return made up to 27/01/95; no change of members (4 pages) |
23 May 1995 | Return made up to 27/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 November 1986 | Incorporation (16 pages) |
25 November 1986 | Incorporation (16 pages) |