Ottershaw
Chertsey
Surrey
KT16 0LG
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Gordon Peter Shaw |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 1996) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 1996) |
Role | Chartered Secretary |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Terry William Prescott |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 17 January 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ronneby Close Weybridge Surrey KT13 9SB |
Director Name | Mr John Alistair Cheetham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Hillier Road Battersea London SW11 6AU |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 July 2022) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Ian Mark White |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2009(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Chartered Surveyor. |
Country of Residence | England |
Correspondence Address | New Arngrove Farm Horton Cum Studley Oxfordshire OX33 1DG |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 September 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Bickenhall House Bickenhall Taunton Somerset TA3 5RU |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(28 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 December 2015) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Scott Wallace Black |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(29 years after company formation) |
Appointment Duration | 4 years (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Anil Bungar |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Peter David Cusdin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(33 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 September 2020) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Kieran Daya |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(33 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Gordon Alan Andrews |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Borrowdale Close Egham Surrey TW20 8JE |
Director Name | Mr Adrian Justin Sims |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | C N Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,153 |
Gross Profit | £678 |
Net Worth | £3,812 |
Current Liabilities | £18,964 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 28 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
27 September 2023 | Appointment of Mr Anthony Stuart Lawson as a director on 15 September 2023 (2 pages) |
---|---|
27 July 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
29 March 2023 | Current accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
31 October 2022 | Appointment of Mr William Alec Poole as a director on 29 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Gordon Alan Andrews as a director on 29 September 2022 (1 page) |
29 September 2022 | Termination of appointment of Adrian Justin Sims as a director on 29 September 2022 (1 page) |
25 August 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
15 August 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
15 August 2022 | Statement of capital following an allotment of shares on 19 July 2022
|
15 August 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
15 August 2022 | Statement of capital following an allotment of shares on 27 July 2022
|
7 July 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
7 July 2022 | Termination of appointment of Kevin Maguire as a secretary on 7 July 2022 (1 page) |
7 July 2022 | Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to Kfh House 5 Compton Road London SW19 7QA on 7 July 2022 (1 page) |
25 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 March 2022 | Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
9 October 2020 | Appointment of Mr Adrian Justin Sims as a director on 23 September 2020 (2 pages) |
9 October 2020 | Appointment of Gordon Alan Andrews as a director on 23 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Kieran Daya as a director on 23 September 2020 (1 page) |
9 October 2020 | Termination of appointment of Peter David Cusdin as a director on 23 September 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Anil Bungar as a director on 6 March 2020 (1 page) |
27 February 2020 | Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages) |
27 February 2020 | Appointment of Mr Kieran Daya as a director on 21 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Scott Wallace Black as a director on 23 December 2019 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
21 December 2018 | Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Anil Bungar as a director on 17 December 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Termination of appointment of Nigel Christopher Tinker as a director on 1 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Nigel Christopher Tinker as a director on 1 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
25 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 11 September 2015 (1 page) |
25 September 2015 | Appointment of Nigel Christopher Tinker as a director on 11 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 11 September 2015 (1 page) |
25 September 2015 | Appointment of Nigel Christopher Tinker as a director on 11 September 2015 (2 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 January 2014 | Termination of appointment of Ian White as a director (1 page) |
15 January 2014 | Appointment of Mrs Deborah Ann Aplin as a director (2 pages) |
15 January 2014 | Termination of appointment of Ian White as a director (1 page) |
15 January 2014 | Appointment of Mrs Deborah Ann Aplin as a director (2 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
23 October 2012 | Section 519 (2 pages) |
23 October 2012 | Section 519 (2 pages) |
19 October 2012 | Sect 519 (1 page) |
19 October 2012 | Sect 519 (1 page) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
31 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
11 December 2009 | Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page) |
18 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
3 March 2009 | Director appointed ian mark white (2 pages) |
3 March 2009 | Appointment terminated director terry prescott (1 page) |
3 March 2009 | Appointment terminated director terry prescott (1 page) |
3 March 2009 | Director appointed ian mark white (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
7 October 2008 | Appointment terminated secretary william hague (1 page) |
7 October 2008 | Appointment terminated secretary william hague (1 page) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
3 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
26 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (5 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
18 January 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (5 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (5 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Return made up to 19/04/01; full list of members (5 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (5 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (5 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members (5 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
19 December 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (5 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (5 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
4 May 1997 | Return made up to 19/04/97; full list of members (7 pages) |
4 May 1997 | Return made up to 19/04/97; full list of members (7 pages) |
6 October 1996 | Accounting reference date extended from 31/10 to 31/03 (2 pages) |
6 October 1996 | Accounting reference date extended from 31/10 to 31/03 (2 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
30 August 1996 | Company name changed burr agricultural LIMITED\certificate issued on 02/09/96 (2 pages) |
30 August 1996 | Company name changed burr agricultural LIMITED\certificate issued on 02/09/96 (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (5 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (5 pages) |
10 August 1995 | Secretary resigned (4 pages) |
10 August 1995 | New secretary appointed (4 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | New secretary appointed (4 pages) |
10 August 1995 | Director resigned (4 pages) |
10 August 1995 | Secretary resigned (4 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (14 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (14 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
18 April 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
28 November 1986 | Incorporation (13 pages) |
28 November 1986 | Incorporation (13 pages) |