Station Road
Addlestone
Surrey
KT15 2PG
Director Name | Herwig Stuerzenbecher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 07 June 2010(23 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 19 June 2012) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Miss Jennifer Louise Peterkin |
---|---|
Status | Closed |
Appointed | 31 March 2012(25 years after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Anthony Frank Edward James Evans |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Ty Coed 2 Leycester Close Knutsford Cheshire WA16 8QQ |
Director Name | Mr Jonathan George Trevelyan Thornton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Woodland Gardens London N10 3UD |
Director Name | Mr Michael Charles Sykes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Summerlands Elvendon Road Goring Reading Berkshire RG8 0DT |
Director Name | Dr John Alexander Roberts |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Whiteoak 16 Fairbourne Cobham Surrey KT11 2BT |
Director Name | Daniel O'Brien |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Birkett Hill House Birkett Hill Barrow On Windermere Cumbria LA23 3EZ |
Director Name | Mr Derek Arnold Jacobs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatchers Russells Water Henley On Thames Oxfordshire RG9 6EU |
Director Name | John Gilbert Adams |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 1995) |
Role | Consultant And Company Director |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Secretary Name | Mr Michael Charles Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | Summerlands Elvendon Road Goring Reading Berkshire RG8 0DT |
Director Name | Mr John Patrick Waters |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Secretary Name | Mr John Patrick Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Director Name | Mr Nicholas Macnay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 1995) |
Role | Investment Manager |
Correspondence Address | 40 Parthenia Road London SW6 4BH |
Director Name | Mr David John Blakey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Dowhills Road Crosby Liverpool Merseyside L23 8SW |
Secretary Name | Mr David John Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Dowhills Road Crosby Liverpool Merseyside L23 8SW |
Director Name | Alan David Greenwood |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(8 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 03 December 1996) |
Role | Accountant |
Correspondence Address | 19 Wheat Moss Chelford Macclesfield Cheshire SK11 9SP |
Director Name | Alan Powell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 38 Wicks Lane Formby Liverpool Merseyside L37 1PX |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Dr Gary Dennis King |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | The Warren Llanarmon Yn Lal Mold Clwyd CH7 4QW Wales |
Secretary Name | Francis Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Zbigniew Prokopowicz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2002(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 40 Derby Road Beeston Nottingham NG9 2TG |
Director Name | Mr Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | . Dovecote Church Road, Walpole St Peter Wisbech PE14 7NS |
Director Name | Joseph Hubertus Anna Raymundus Schoonbrood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2006(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Registered Address | Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
12 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary on 31 March 2012 (1 page) |
12 April 2012 | Termination of appointment of Graham Peter Fenwick as a secretary on 30 March 2012 (1 page) |
12 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 May 2011 | Termination of appointment of Joseph Schoonbrood as a director (1 page) |
10 May 2011 | Termination of appointment of Joseph Schoonbrood as a director (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 June 2010 | Appointment of Herwig Stuerzenbecher as a director (2 pages) |
8 June 2010 | Termination of appointment of a director (1 page) |
8 June 2010 | Termination of appointment of a director (1 page) |
8 June 2010 | Appointment of Herwig Stuerzenbecher as a director (2 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of company's objects (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of company's objects (2 pages) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
11 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
5 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
12 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
27 May 2008 | Director appointed carol anne hunt (2 pages) |
22 May 2008 | Appointment Terminated Director and Secretary francis allan (1 page) |
22 May 2008 | Appointment terminated director and secretary francis allan (1 page) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Secretary appointed graham peter fenwick (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
12 September 2006 | Accounts made up to 31 December 2005 (7 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Location of register of members (1 page) |
9 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
9 June 2004 | Director resigned (1 page) |
28 July 2003 | Accounts made up to 31 December 2002 (7 pages) |
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 May 2003 | Return made up to 08/05/03; full list of members
|
22 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
2 November 2002 | Accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 08/05/02; full list of members
|
18 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS (1 page) |
27 December 2001 | Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS (1 page) |
27 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
11 September 2001 | Accounts for a dormant company made up to 30 April 2001 (8 pages) |
11 September 2001 | Accounts made up to 30 April 2001 (8 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (8 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
12 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (8 pages) |
28 February 2000 | Accounts made up to 30 April 1999 (8 pages) |
6 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
6 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Resolutions
|
1 May 1999 | Resolutions
|
7 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
7 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 June 1998 | Return made up to 08/05/97; full list of members; amend (6 pages) |
25 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
25 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
1 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
23 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
23 May 1997 | Return made up to 08/05/97; no change of members
|
9 May 1997 | Memorandum and Articles of Association (4 pages) |
9 May 1997 | Consent letter (1 page) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Conve 18/04/97 (1 page) |
9 May 1997 | Conve 18/04/97 (1 page) |
9 May 1997 | Consent (1 page) |
9 May 1997 | Memorandum and Articles of Association (4 pages) |
9 May 1997 | Consent letter (1 page) |
9 May 1997 | Consent (1 page) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Consent (1 page) |
9 May 1997 | Consent (1 page) |
18 March 1997 | Full accounts made up to 30 April 1996 (21 pages) |
18 March 1997 | Full accounts made up to 30 April 1996 (21 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
23 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 September 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
20 September 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
19 September 1995 | Statement of affairs (9 pages) |
19 September 1995 | Statement of affairs (18 pages) |
14 September 1995 | Ad 24/07/95--------- £ si [email protected] (2 pages) |
14 September 1995 | Ad 24/07/95--------- £ si [email protected] (2 pages) |
14 September 1995 | Statement of affairs (14 pages) |
14 September 1995 | Ad 24/07/95--------- £ si [email protected] (2 pages) |
14 September 1995 | Statement of affairs (9 pages) |
14 September 1995 | Statement of affairs (7 pages) |
14 September 1995 | Ad 24/07/95--------- £ si [email protected] (2 pages) |
14 September 1995 | Ad 24/07/95--------- £ si [email protected] (20 pages) |
14 September 1995 | Ad 24/07/95--------- £ si [email protected] (11 pages) |
14 September 1995 | Statement of affairs (18 pages) |
30 August 1995 | Ad 24/07/95--------- £ si [email protected]=901 £ ic 7356438/7357339 (2 pages) |
30 August 1995 | Ad 24/07/95--------- £ si [email protected]=2469 £ ic 7353969/7356438 (2 pages) |
30 August 1995 | Ad 24/07/95--------- £ si [email protected]=2469 £ ic 7353969/7356438 (2 pages) |
30 August 1995 | Ad 24/07/95--------- £ si [email protected]=1050 £ ic 7357339/7358389 (2 pages) |
30 August 1995 | Ad 24/07/95--------- £ si [email protected]=901 £ ic 7356438/7357339 (2 pages) |
30 August 1995 | Ad 24/07/95--------- £ si [email protected]=9166 £ ic 7344803/7353969 (10 pages) |
30 August 1995 | Ad 24/07/95--------- £ si [email protected]=9166 £ ic 7344803/7353969 (6 pages) |
30 August 1995 | Ad 24/07/95--------- £ si [email protected]=1050 £ ic 7357339/7358389 (2 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
7 August 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
7 August 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |