Sutton
Surrey
SM2 6RB
Director Name | Brian Thomas Murphy |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50b Overton Road Sutton Surrey SM2 6RB |
Director Name | Philip John Chappell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(18 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 22 Grosvenor Road Wallington Surrey SM6 0EF |
Director Name | Mr Abhimanyu Bhasin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(28 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mrs Hannah Kaye Atkins |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | British Telecom Ecommerce Manager |
Country of Residence | England |
Correspondence Address | Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Ms Catherine Mitchell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(36 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | University Administrator |
Country of Residence | England |
Correspondence Address | 24 Sackville Road Sutton SM2 6HS |
Director Name | Mr Ian James Blunden |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 The Avenue Cheam Sutton Surrey SM2 7QB |
Director Name | William Arthur Jury |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Cleveland Paxton House Waterhouse Lane Tadworth Surrey KT20 6EB |
Secretary Name | William Arthur Jury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Cleveland Paxton House Waterhouse Lane Tadworth Surrey KT20 6EB |
Director Name | Mr Anthony Peter Hayes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 1996) |
Role | Prison Officer |
Correspondence Address | Archers Row 48 Overton Road Sutton Surrey SM2 6RB |
Director Name | Joan Mary Hykin |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 1996) |
Role | Civil Servant |
Correspondence Address | 4 Top Street Wing Oakham Rutland Leicestershire LE15 8SE |
Director Name | Rev John Joseph Fielding |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 14 February 2019) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 30 Sackville Road Sutton Surrey SM2 6HS |
Secretary Name | Joan Mary Hykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 October 1996) |
Role | Civil Servant |
Correspondence Address | 4 Top Street Wing Oakham Rutland Leicestershire LE15 8SE |
Director Name | Mark Newman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2002) |
Role | Reinsurance Underwriter |
Correspondence Address | 3 Archers Row 48 Overton Road Sutton Surrey SM2 6RB |
Secretary Name | Mark Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(9 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 February 2002) |
Role | Reinsurance Underwriter |
Correspondence Address | 3 Archers Row 48 Overton Road Sutton Surrey SM2 6RB |
Director Name | Julia Rosemary Toop |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2000) |
Role | Graphic Designer |
Correspondence Address | Flat 8 52 Overton Road Sutton Surrey SM2 6RB |
Director Name | Gill Raynor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 April 2012) |
Role | Pa/Administrator |
Country of Residence | England |
Correspondence Address | 52 Churchfield Road Reigate Surrey RH2 9RH |
Director Name | Thomas Henry Littler |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 October 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street Great Missenden Buckinghamshire HP16 9AB |
Director Name | Mr Bryan Gorman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shawley Way Epsom Downs Surrey KT18 5NZ |
Director Name | Paul Brendon Hayes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 January 2023) |
Role | Major Account Manager |
Country of Residence | England |
Correspondence Address | 50 Overton Road Sutton Surrey SM2 6RB |
Director Name | Christine Mary Burwood |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(20 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 September 2017) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | Flat 9 52 Overton Road Sutton Surrey SM2 6RB |
Director Name | Lawrence Parker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(20 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Kingsmead Avenue Worcester Park Surrey KT4 8XA |
Director Name | Mr Peter Gooch |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Archers Row 48 Overton Road Sutton SM2 6RB |
Director Name | Mr Colin Arthur Groome |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Centro Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 September 2021) |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | Eastons (Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,030 |
Net Worth | £5,107 |
Cash | £4,593 |
Current Liabilities | £1,276 |
Latest Accounts | 28 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
18 June 2020 | Accounts for a dormant company made up to 28 September 2019 (5 pages) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (6 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (6 pages) |
25 March 2019 | Accounts for a dormant company made up to 28 September 2018 (4 pages) |
14 February 2019 | Termination of appointment of John Joseph Fielding as a director on 14 February 2019 (1 page) |
4 December 2018 | Termination of appointment of Colin Arthur Groome as a director on 30 November 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (6 pages) |
26 February 2018 | Accounts for a dormant company made up to 28 September 2017 (6 pages) |
17 January 2018 | Appointment of Mrs Hannah Kaye Atkins as a director on 16 January 2018 (2 pages) |
17 January 2018 | Appointment of Mrs Hannah Kaye Atkins as a director on 16 January 2018 (2 pages) |
4 October 2017 | Termination of appointment of Christine Mary Burwood as a director on 8 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Christine Mary Burwood as a director on 8 September 2017 (1 page) |
9 June 2017 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
9 June 2017 | Total exemption full accounts made up to 28 September 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
27 May 2016 | Total exemption full accounts made up to 28 September 2015 (8 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 November 2015 | Appointment of Mr Abhimanyu Bhasin as a director on 9 November 2015 (3 pages) |
21 November 2015 | Appointment of Mr Abhimanyu Bhasin as a director on 9 November 2015 (3 pages) |
19 November 2015 | Termination of appointment of Peter Gooch as a director on 10 September 2015 (1 page) |
19 November 2015 | Termination of appointment of Peter Gooch as a director on 10 September 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 December 2014 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
3 December 2014 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 November 2013 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
27 November 2013 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
30 October 2013 | Appointment of Colin Arthur Groome as a director (3 pages) |
30 October 2013 | Appointment of Colin Arthur Groome as a director (3 pages) |
4 April 2013 | Director's details changed for Bryan Goreman on 4 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Director's details changed for Bryan Goreman on 4 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Bryan Goreman on 4 April 2013 (2 pages) |
9 January 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
22 October 2012 | Termination of appointment of Thomas Littler as a director (2 pages) |
22 October 2012 | Termination of appointment of Thomas Littler as a director (2 pages) |
12 October 2012 | Appointment of Peter Gooch as a director (3 pages) |
12 October 2012 | Appointment of Peter Gooch as a director (3 pages) |
17 May 2012 | Termination of appointment of Gill Raynor as a director (2 pages) |
17 May 2012 | Termination of appointment of Gill Raynor as a director (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (15 pages) |
25 January 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
25 January 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
4 March 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
4 March 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
16 September 2010 | Termination of appointment of Lawrence Parker as a director (2 pages) |
16 September 2010 | Termination of appointment of Lawrence Parker as a director (2 pages) |
23 June 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
20 April 2010 | Director's details changed for Bryan Goreman on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas Henry Littler on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Brian Thomas Murphy on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gill Raynor on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Christine Mary Burwood on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Brian Thomas Murphy on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Christine Mary Burwood on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gill Raynor on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (20 pages) |
20 April 2010 | Director's details changed for Lawrence Parker on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Brendon Hayes on 31 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Centro Plc on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Reverend John Joseph Fielding on 31 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Centro Plc on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Bryan Goreman on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Brendon Hayes on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Lawrence Parker on 31 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (20 pages) |
20 April 2010 | Director's details changed for Reverend John Joseph Fielding on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Thomas Henry Littler on 31 March 2010 (2 pages) |
10 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
10 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (19 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (19 pages) |
11 August 2008 | Return made up to 31/03/08; full list of members
|
11 August 2008 | Return made up to 31/03/08; full list of members
|
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
30 April 2007 | Return made up to 31/03/07; full list of members
|
30 April 2007 | Return made up to 31/03/07; full list of members
|
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page) |
26 April 2006 | Return made up to 31/03/06; full list of members (14 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (14 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 April 2005 | Return made up to 31/03/05; change of members
|
18 April 2005 | Return made up to 31/03/05; change of members
|
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 31/03/04; change of members (12 pages) |
2 June 2004 | Return made up to 31/03/04; change of members (12 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (14 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (14 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 31/03/02; change of members (7 pages) |
18 April 2002 | Return made up to 31/03/02; change of members (7 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
14 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
27 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
15 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members
|
28 April 1998 | Return made up to 31/03/98; full list of members
|
24 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Return made up to 31/03/97; no change of members (6 pages) |
21 August 1997 | Return made up to 31/03/97; no change of members (6 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Secretary resigned;director resigned (1 page) |
2 December 1996 | Secretary resigned;director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
2 May 1996 | Full accounts made up to 30 September 1995 (9 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members
|
10 April 1996 | Return made up to 31/03/96; full list of members
|
18 July 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (2 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members
|
20 April 1995 | Return made up to 31/03/95; full list of members
|
26 October 1987 | Incorporation (19 pages) |
26 October 1987 | Incorporation (19 pages) |