London
WC2H 8HR
Director Name | Mrs Deborah Suzanne Lockwood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 13 June 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Saint Matthews House 98 George Street Croydon Surrey CR0 1PJ |
Director Name | Mr Sidney John Burke |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 1993) |
Role | Security |
Correspondence Address | Flat 5 St Matthews House Croydon Surrey CR0 1PJ |
Director Name | The Venerable Frederick Roy Hazell |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 1993) |
Role | Archdeacon Of Croydon |
Correspondence Address | 246 Pampisford Road South Croydon Surrey CR2 6DD |
Director Name | Mr John Gerald Marsh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1997) |
Role | Eurobond Trader |
Correspondence Address | 98 George Street Croydon Surrey CR0 1PJ |
Director Name | Mr Raymond Neils Matterson |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 1997) |
Role | Civil Engineer |
Correspondence Address | 98 George Street Croydon Surrey CR0 1PJ |
Director Name | Mr Simon John Bayard Parton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 April 1999) |
Role | Deputy Diocesan Secretary-Sout |
Country of Residence | England |
Correspondence Address | Birch Cottage Southview Road Headley Down Bordon Hants GU35 8HY |
Director Name | Alpesh Mukund Roy Patel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 1994) |
Role | Manager |
Correspondence Address | 5 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Mr John Howard Barrow |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2005) |
Role | Accounts Assistant |
Correspondence Address | 93 Westway Raynes Park London SW20 9LT |
Secretary Name | Mr Simon John Bayard Parton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Cottage Southview Road Headley Down Bordon Hants GU35 8HY |
Director Name | Jonathan Stephen Reeves |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1995) |
Role | Manager |
Correspondence Address | 5 Saint Matthews House 98 George Street Croydon Surrey CR0 1PJ |
Secretary Name | Jonathan Stephen Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 1999) |
Role | Manager |
Correspondence Address | 5 Saint Matthews House 98 George Street Croydon Surrey CR0 1PJ |
Director Name | Terence John Grove |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(12 years after company formation) |
Appointment Duration | 11 months (resigned 18 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 4 Monahan Avenue Purley Surrey CR8 3BA |
Director Name | The Venerable Canon Vincent Anthony Davies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(12 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 September 2011) |
Role | Archdeacon Of Croyden |
Country of Residence | United Kingdom |
Correspondence Address | 246 Pampisford Road South Croydon London Surrey CR2 6DD |
Director Name | Bob Dallimore |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(12 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Orchard Drive Woking Surrey GU21 4BS |
Secretary Name | Terence John Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 4 Monahan Avenue Purley Surrey CR8 3BA |
Director Name | Anis Akhtar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 13 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 89 Brighton Road Hooley Coulsdon Surrey CR5 3EG |
Director Name | Nigel Peter Mosedale |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(13 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 May 2018) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 4 Saint Matthews House George Street Croydon Surrey CR0 1PJ |
Secretary Name | Mr John Howard Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(13 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2005) |
Role | Property Administrator |
Correspondence Address | 93 Westway Raynes Park London SW20 9LT |
Director Name | Jonathan Stephen Reeves |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 April 2001) |
Role | Efl Owner |
Correspondence Address | 5 Saint Matthews House 98 George Street Croydon Surrey CR0 1PJ |
Director Name | Sylvia Ann Pepperell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 April 2012) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 100 Higher Drive Purley Surrey CR8 2HL |
Secretary Name | Sylvia Ann Pepperell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 March 2012) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 100 Higher Drive Purley Surrey CR8 2HL |
Director Name | Rev Dr Barry Frederick John Goodwin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2013) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 100 George Street Croydon Surrey CR0 1PE |
Director Name | Mr John Bramwell Jackson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(28 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trinity House Chapel Court Borough High Street London SE1 1HW |
Registered Address | 100 George Street Croydon Surrey CR0 1PE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £7,333 |
Cash | £8,904 |
Current Liabilities | £1,884 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Notification of Metropolitan Properties (Investments) Ltd as a person with significant control on 5 September 2018 (2 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
22 February 2019 | Appointment of Mr Martin David Eldridge Bale as a director on 5 September 2018 (2 pages) |
22 February 2019 | Termination of appointment of John Bramwell Jackson as a director on 5 September 2018 (1 page) |
22 February 2019 | Withdrawal of a person with significant control statement on 22 February 2019 (2 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 July 2018 | Termination of appointment of Deborah Suzanne Lockwood as a director on 13 June 2018 (1 page) |
11 July 2018 | Termination of appointment of Anis Akhtar as a director on 13 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Nigel Peter Mosedale as a director on 3 May 2018 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 June 2016 | Register(s) moved to registered inspection location Trinity House 4 Chapel Court London SE1 1HW (1 page) |
6 June 2016 | Register(s) moved to registered inspection location Trinity House 4 Chapel Court London SE1 1HW (1 page) |
2 March 2016 | Register inspection address has been changed from C/O Mr R Dallimore 4 Chapel Court London SE1 1HW England to Trinity House 4 Chapel Court London SE1 1HW (1 page) |
2 March 2016 | Register inspection address has been changed from C/O Mr R Dallimore 4 Chapel Court London SE1 1HW England to Trinity House 4 Chapel Court London SE1 1HW (1 page) |
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Termination of appointment of Bob Dallimore as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Mr John Bramwell Jackson as a director on 29 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Bob Dallimore as a director on 29 February 2016 (1 page) |
2 March 2016 | Appointment of Mr John Bramwell Jackson as a director on 29 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Register(s) moved to registered office address (1 page) |
3 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Register(s) moved to registered office address (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Register inspection address has been changed from C/O Mrs S Peperell 100 George Street Croydon CR0 1PE England (1 page) |
25 February 2013 | Termination of appointment of Barry Goodwin as a director (1 page) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Register(s) moved to registered inspection location (1 page) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Termination of appointment of Barry Goodwin as a director (1 page) |
25 February 2013 | Termination of appointment of Sylvia Pepperell as a director (1 page) |
25 February 2013 | Termination of appointment of Barry Goodwin as a director (1 page) |
25 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Termination of appointment of Barry Goodwin as a director (1 page) |
25 February 2013 | Register inspection address has been changed from C/O Mrs S Peperell 100 George Street Croydon CR0 1PE England (1 page) |
25 February 2013 | Termination of appointment of Sylvia Pepperell as a director (1 page) |
25 February 2013 | Register(s) moved to registered inspection location (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Termination of appointment of Sylvia Pepperell as a secretary (1 page) |
21 March 2012 | Termination of appointment of Sylvia Pepperell as a secretary (1 page) |
29 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (10 pages) |
15 September 2011 | Appointment of Mr Barry Frederick John Goodwin as a director (2 pages) |
15 September 2011 | Termination of appointment of Vincent Davies as a director (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Termination of appointment of Vincent Davies as a director (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Appointment of Mr Barry Frederick John Goodwin as a director (2 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (10 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Director's details changed for Sylvia Ann Pepperell on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Director's details changed for Mrs Deborah Suzanne Lockwood on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Bob Dallimore on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Nigel Peter Mosedale on 1 January 2010 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Sylvia Ann Pepperell on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Nigel Peter Mosedale on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Deborah Suzanne Lockwood on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Sylvia Ann Pepperell on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Anis Akhtar on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Deborah Suzanne Lockwood on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Anis Akhtar on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Bob Dallimore on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
11 February 2010 | Director's details changed for Anis Akhtar on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Bob Dallimore on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Nigel Peter Mosedale on 1 January 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (7 pages) |
17 February 2009 | Return made up to 06/02/09; full list of members (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 April 2007 | Return made up to 06/02/07; full list of members (11 pages) |
27 April 2007 | Return made up to 06/02/07; full list of members (11 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
14 February 2006 | Return made up to 06/02/06; full list of members (11 pages) |
14 February 2006 | Return made up to 06/02/06; full list of members (11 pages) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
23 March 2005 | Return made up to 06/02/05; full list of members
|
23 March 2005 | Return made up to 06/02/05; full list of members
|
27 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
27 September 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (11 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (11 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
8 March 2003 | Return made up to 06/02/03; full list of members (11 pages) |
8 March 2003 | Return made up to 06/02/03; full list of members (11 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
5 July 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (10 pages) |
21 February 2002 | Return made up to 06/02/02; full list of members (10 pages) |
13 July 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
13 July 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 06/02/01; full list of members
|
7 March 2001 | Return made up to 06/02/01; full list of members
|
24 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 06/02/00; no change of members (5 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Return made up to 06/02/00; no change of members (5 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
9 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 06/02/99; no change of members (4 pages) |
24 February 1998 | Return made up to 06/02/98; full list of members
|
24 February 1998 | Return made up to 06/02/98; full list of members
|
14 January 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 January 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
11 March 1997 | Return made up to 06/02/97; full list of members (8 pages) |
11 March 1997 | Return made up to 06/02/97; full list of members (8 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 February 1996 | Return made up to 06/02/96; no change of members (6 pages) |
20 February 1996 | Return made up to 06/02/96; no change of members (6 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |