Leatherhead
Surrey
KT22 7HR
Director Name | Mr Terry Watkins |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(31 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Retired Company Executive |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 June 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Clifford Stanley McClelland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 1996) |
Role | Operations Manager |
Correspondence Address | 32 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Colin Clifford Dyer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 October 1997) |
Role | Printer |
Correspondence Address | 21 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN |
Secretary Name | Lynda Anne Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | 128 Clifton Road Wokingham Berkshire RG11 1NG |
Director Name | Miss Gail Christine Dean |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 22 Elmer Mews Guildford Road Leatherhead Surrey KT22 9DN |
Secretary Name | Miss Elaine Ann Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 27 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Caroline Graham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 1997) |
Role | Company Director |
Correspondence Address | 15 Elmer Mews Guildford Road Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Martin Geoffrey David |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 1997) |
Role | Prison Service Manager |
Correspondence Address | 39 Elmer Mews Guildford Road Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Timothy Rupert Hodges |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | 22 Elmer Mews Guildford Road Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Dawn Marie Cornford |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2002) |
Role | Team Leader |
Correspondence Address | 37 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Michael George Bellerby |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Environmental Health Officer |
Correspondence Address | 22 Elmer Mews Guildford Road Fetcham Surrey KT22 9DN |
Director Name | John Francis MacDermott |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 2001(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2007) |
Role | Kitchen Fitter |
Correspondence Address | 32 Elmer Mews Guildford Road Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Jane Margaret Owens |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Greville Park Road Ashtead Surrey KT21 2QU |
Director Name | Nicholas John Warren Evans |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 2008) |
Role | Residential Cleaning Services |
Correspondence Address | 33 Elmer Mews Leatherhead Surrey KT22 9DN |
Director Name | Mr Darren Bryan Drew |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2013) |
Role | Construction Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Ms Pat Cox |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Mr Alan Howell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Alster The Ballands North Fetcham Leatherhead Surrey KT22 9HU |
Director Name | Mrs Nicola Jane Amis |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2012) |
Role | Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | 26 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Mr Richard James Gwilliam |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 July 2020) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 26 Elmer Mews Fetcham Leatherhead Surrey KT22 9DN |
Director Name | Mrs Christine Mary Howell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2019) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Alster The Ballands North Fetcham Leatherhead Surrey KT22 9HU |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(11 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 08 June 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £10 | Huggins Edwards & Sharp 7.69% Ordinary A |
---|---|
1 at £10 | Bibi Romjaun 3.85% Ordinary B |
1 at £10 | Kate Hanford 3.85% Ordinary B |
1 at £10 | Miss Clara Palencia Hentze & Mr Santiago Mondejar-flores 3.85% Ordinary B |
1 at £10 | Miss Lisa A. Walpole 3.85% Ordinary B |
1 at £10 | Mr A.p.v. Gardner 3.85% Ordinary B |
1 at £10 | Mr Andrew Beric Willson 3.85% Ordinary B |
1 at £10 | Mr Andrew Spencer Peacock & Mr Michael David Peacock 3.85% Ordinary B |
1 at £10 | Mr Darren Drew 3.85% Ordinary B |
1 at £10 | Mr John E. Marchington 3.85% Ordinary B |
1 at £10 | Mr Michael John Smith & Mrs Sally Margaret Smith 3.85% Ordinary B |
1 at £10 | Mr Paul Malcolm Budd 3.85% Ordinary B |
1 at £10 | Mr Terry Watkins 3.85% Ordinary B |
1 at £10 | Mrs A. Howell & Mr A. Howell 3.85% Ordinary B |
1 at £10 | Mrs Elaine Woodcraft & Mr Kevin Woodcraft 3.85% Ordinary B |
1 at £10 | Mrs J. Cookson & Mr J. Cookson 3.85% Ordinary B |
1 at £10 | Mrs Jane M. Owens & Peter Owens 3.85% Ordinary B |
1 at £10 | Mrs Jane S. James 3.85% Ordinary B |
1 at £10 | Mrs Patricia C. Cox 3.85% Ordinary B |
1 at £10 | Mrs S. Cookson & Mr S. Cookson 3.85% Ordinary B |
- | OTHER 19.23% - |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
28 July 2020 | Termination of appointment of Richard James Gwilliam as a director on 22 July 2020 (1 page) |
---|---|
4 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 June 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 3 June 2020 (1 page) |
3 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 April 2019 | Termination of appointment of Christine Mary Howell as a director on 1 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Terry Watkins as a director on 1 April 2019 (2 pages) |
8 June 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 8 June 2018 (1 page) |
8 June 2018 | Appointment of Hes Estate Management Ltd as a secretary on 8 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 March 2015 | Appointment of Mrs Christine Mary Howell as a director on 2 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Christine Mary Howell as a director on 2 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Christine Mary Howell as a director on 2 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Keith Graham Netley as a director on 14 January 2014 (2 pages) |
18 March 2015 | Appointment of Mr Keith Graham Netley as a director on 14 January 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
29 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Appointment of Mr Richard James Gwilliam as a director (2 pages) |
24 January 2013 | Termination of appointment of Darren Drew as a director (1 page) |
24 January 2013 | Appointment of Mr Richard James Gwilliam as a director (2 pages) |
24 January 2013 | Termination of appointment of Darren Drew as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Termination of appointment of Nicola Amis as a director (1 page) |
8 May 2012 | Termination of appointment of Nicola Amis as a director (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Termination of appointment of Pat Cox as a director (1 page) |
13 June 2011 | Termination of appointment of Pat Cox as a director (1 page) |
12 January 2011 | Termination of appointment of Alan Howell as a director (1 page) |
12 January 2011 | Termination of appointment of Alan Howell as a director (1 page) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Appointment of Mr Darren Bryan Drew as a director (2 pages) |
28 September 2010 | Appointment of Ms Pat Cox as a director (2 pages) |
28 September 2010 | Appointment of Mr Darren Bryan Drew as a director (2 pages) |
28 September 2010 | Appointment of Ms Pat Cox as a director (2 pages) |
27 September 2010 | Appointment of Mr Alan Howell as a director (2 pages) |
27 September 2010 | Appointment of Mr Alan Howell as a director (2 pages) |
27 September 2010 | Appointment of Mrs Nicola Jane Amis as a director (2 pages) |
27 September 2010 | Appointment of Mrs Nicola Jane Amis as a director (2 pages) |
1 August 2010 | Termination of appointment of Jane Owens as a director (1 page) |
1 August 2010 | Termination of appointment of Jane Owens as a director (1 page) |
21 June 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Jane Margaret Owens on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (16 pages) |
21 June 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
21 June 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (16 pages) |
21 June 2010 | Director's details changed for Jane Margaret Owens on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Jane Margaret Owens on 1 October 2009 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
11 August 2008 | Appointment terminated director nicholas warren evans (1 page) |
11 August 2008 | Return made up to 31/05/08; change of members (8 pages) |
11 August 2008 | Appointment terminated director nicholas warren evans (1 page) |
11 August 2008 | Return made up to 31/05/08; change of members (8 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 31/05/07; change of members (7 pages) |
15 August 2007 | Return made up to 31/05/07; change of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
27 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
1 July 2005 | Return made up to 31/05/05; change of members
|
1 July 2005 | Return made up to 31/05/05; change of members
|
27 July 2004 | Registered office changed on 27/07/04 from: pond house weston green thames ditton surrey KT7 0JX (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: pond house weston green thames ditton surrey KT7 0JX (1 page) |
16 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
16 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 31/05/03; full list of members (8 pages) |
29 June 2004 | Return made up to 31/05/03; full list of members (8 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
22 July 2002 | Return made up to 31/05/02; full list of members
|
22 July 2002 | Return made up to 31/05/02; full list of members
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
16 November 2000 | Return made up to 31/05/00; full list of members
|
16 November 2000 | Return made up to 31/05/00; full list of members
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 11/15 high street leatherhead surrey KT22 8AA (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 11/15 high street leatherhead surrey KT22 8AA (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 27 elmer mews guildford road leatherhead surrey, KT22 9DH (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 27 elmer mews guildford road leatherhead surrey, KT22 9DH (1 page) |
15 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 October 1998 | Return made up to 31/05/98; change of members (6 pages) |
12 October 1998 | Return made up to 31/05/98; change of members (6 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
18 June 1997 | Return made up to 31/05/97; full list of members (5 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 July 1996 | Return made up to 31/05/96; full list of members
|
15 July 1996 | Return made up to 31/05/96; full list of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |