Staines
Middlesex
TW18 1BX
Director Name | Kiran Kohli |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Sales Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Ms Jennifer Instone |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Paul Andrew Sheeran |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 2 Stillorgan Wood Upper Kilmacoud Road Stillorgan Co Dublin Irish |
Director Name | Mr Michael William John Cotter |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Alton Grange Westminster Road Foxrock Dublin 18 Irish |
Director Name | Sara McInerney |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Kelston Bray Road Foxrock Dublin 18 Irish |
Secretary Name | Mr Paul Andrew Sheeran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 2 Stillorgan Wood Upper Kilmacoud Road Stillorgan Co Dublin Irish |
Director Name | Tania June Kerry Brimmer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 1997) |
Role | Office Manager/Opticians |
Correspondence Address | 95 The Crescent Slough SL1 2LJ |
Secretary Name | Mr Jonathan David Buller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Manor Gardens High Wycombe Buckinghamshire HP13 5HD |
Director Name | Barry Raymond Walter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 1998) |
Role | Airline Ground Staff |
Correspondence Address | 12 Skerries Court High St Langley Slough SL3 8JN |
Director Name | Christina Davey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 January 2001) |
Role | HR Manager |
Correspondence Address | 11 Skerries Court High St Langley Slough Berkshire SL3 8JN |
Secretary Name | Caroline Jane Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 1 Oat Close Hawkslade Farm Aylesbury Buckinghamshire HP21 9LN |
Director Name | Clive Anthony Fletcher |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(11 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 2002) |
Role | Retired |
Correspondence Address | 2 Skerries Clourt High Street Langley Slough SL3 8JN |
Director Name | Anne Marie Shardlow |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2010) |
Role | General Agent |
Country of Residence | United Kingdom |
Correspondence Address | Sl3 |
Director Name | Dawn Surey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 2009) |
Role | Civil Servant |
Correspondence Address | 11 Skerries Court High Street Langley Berkshire SL3 8JN |
Director Name | Mr Steven Graham Goy |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2012) |
Role | Policeman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mrs Shelley Nicole Case |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2012) |
Role | Management Company |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Giuseppe Staffiere |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2011(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2014) |
Role | Ethnics Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Director Name | Mr Jason Hill |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(25 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2018) |
Role | Telecom Engineer |
Country of Residence | England |
Correspondence Address | 8 Glebe Road Staines Middlesex TW18 1BX |
Secretary Name | Welling & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2000) |
Correspondence Address | 5 Priory Road High Wycombe Buckinghamshire HP13 6SE |
Secretary Name | Bright Willis (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2001) |
Correspondence Address | 8 High Street High Wycombe Buckinghamshire HP11 2AZ |
Secretary Name | Bright Willis (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 February 2010) |
Correspondence Address | 1323 Stratford Road Birmingham West Midlands B28 9HH |
Registered Address | 8 Glebe Road Staines Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Antonio Vanquez & Elena Vanquez 8.33% Ordinary |
---|---|
1 at £1 | Brian Dismore 8.33% Ordinary |
1 at £1 | Emma Viotto & Simon Viotto 8.33% Ordinary |
1 at £1 | J. Instone & T.s. Instone 8.33% Ordinary |
1 at £1 | Jason Hill 8.33% Ordinary |
1 at £1 | Kiran Kohli 8.33% Ordinary |
1 at £1 | Margaret Keen & Tony Keen 8.33% Ordinary |
1 at £1 | Miss Annie Shardlow 8.33% Ordinary |
1 at £1 | Mr Anthony J. Shewring 8.33% Ordinary |
1 at £1 | Mr Michael Gray 8.33% Ordinary |
1 at £1 | Stacey Charlotte Leigh 8.33% Ordinary |
1 at £1 | Teresa Fletcher 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,434 |
Cash | £1,704 |
Current Liabilities | £488 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 February 2020 | Appointment of Ms Jennifer Instone as a director on 11 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 September 2018 | Termination of appointment of Jason Hill as a director on 1 September 2018 (1 page) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of Giuseppe Staffiere as a director on 1 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Giuseppe Staffiere as a director on 1 November 2014 (1 page) |
14 January 2015 | Termination of appointment of Giuseppe Staffiere as a director on 1 November 2014 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 February 2014 | Appointment of Mr Jason Hill as a director (2 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Appointment of Mr Jason Hill as a director (2 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Appointment of Kiran Kohli as a director (2 pages) |
19 September 2012 | Termination of appointment of Shelley Case as a director (1 page) |
19 September 2012 | Appointment of Kiran Kohli as a director (2 pages) |
19 September 2012 | Termination of appointment of Shelley Case as a director (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Termination of appointment of Steven Goy as a director (1 page) |
14 June 2012 | Termination of appointment of Steven Goy as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Appointment of Mr Giuseppe Staffiere as a director (2 pages) |
7 July 2011 | Appointment of Mr Giuseppe Staffiere as a director (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom on 2 June 2010 (1 page) |
20 May 2010 | Appointment of Mrs Shelley Nicole Case as a director (2 pages) |
20 May 2010 | Appointment of Mrs Shelley Nicole Case as a director (2 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
10 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Termination of appointment of Anne Shardlow as a director (1 page) |
24 February 2010 | Termination of appointment of Bright Willis as a secretary (1 page) |
24 February 2010 | Termination of appointment of Anne Shardlow as a director (1 page) |
24 February 2010 | Termination of appointment of Bright Willis as a secretary (1 page) |
24 February 2010 | Termination of appointment of Bright Willis as a secretary (1 page) |
24 February 2010 | Termination of appointment of Bright Willis as a secretary (1 page) |
23 February 2010 | Registered office address changed from C/O Bright Willis 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 23 February 2010 (1 page) |
23 February 2010 | Appointment of Mrs Michelle Elaine Marshall as a secretary (1 page) |
23 February 2010 | Appointment of Mr Steven Graham Goy as a director (2 pages) |
23 February 2010 | Registered office address changed from C/O Bright Willis 1323 Stratford Road Hall Green Birmingham West Midlands B28 9HH on 23 February 2010 (1 page) |
23 February 2010 | Appointment of Mrs Michelle Elaine Marshall as a secretary (1 page) |
23 February 2010 | Appointment of Mr Steven Graham Goy as a director (2 pages) |
12 January 2010 | Secretary's details changed for Bright Willis on 11 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Bright Willis on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
11 January 2010 | Director's details changed for Anne Marie Shardlow on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Anne Marie Shardlow on 11 January 2010 (2 pages) |
2 July 2009 | Appointment terminated director dawn surey (1 page) |
2 July 2009 | Appointment terminated director dawn surey (1 page) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
25 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
13 February 2008 | Return made up to 31/12/07; full list of members (5 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members
|
13 February 2006 | Return made up to 31/12/05; full list of members
|
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 May 2004 | Return made up to 31/12/03; full list of members (10 pages) |
18 May 2004 | Return made up to 31/12/03; full list of members (10 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 July 2003 | Return made up to 31/12/02; full list of members (10 pages) |
24 July 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 8 high street high wycombe buckinghamshire HP11 2AZ (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 8 high street high wycombe buckinghamshire HP11 2AZ (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 April 2001 | New director appointed
|
30 April 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Return made up to 31/12/00; full list of members
|
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members
|
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
31 January 2000 | Return made up to 31/12/99; change of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: senate house 62/70 bath road slough berks SL1 3SR (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: senate house 62/70 bath road slough berks SL1 3SR (1 page) |
19 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
19 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 January 1988 | Company name changed\certificate issued on 19/01/88 (2 pages) |
19 January 1988 | Company name changed\certificate issued on 19/01/88 (2 pages) |