Company NameElmer Mews Management Company Limited
DirectorsKeith Graham Netley and Terry Watkins
Company StatusActive
Company Number02190379
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Keith Graham Netley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(26 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Queen Annes Terrace
Leatherhead
Surrey
KT22 7HR
Director NameMr Terry Watkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(31 years, 4 months after company formation)
Appointment Duration5 years
RoleRetired Company Executive
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed08 June 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameClifford Stanley McClelland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 1996)
RoleOperations Manager
Correspondence Address32 Elmer Mews
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameColin Clifford Dyer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 1997)
RolePrinter
Correspondence Address21 Elmer Mews
Fetcham
Leatherhead
Surrey
KT22 9DN
Secretary NameLynda Anne Lucas
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 July 1991)
RoleCompany Director
Correspondence Address128 Clifton Road
Wokingham
Berkshire
RG11 1NG
Director NameMiss Gail Christine Dean
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 1995)
RoleChartered Accountant
Correspondence Address22 Elmer Mews
Guildford Road
Leatherhead
Surrey
KT22 9DN
Secretary NameMiss Elaine Ann Baker
NationalityBritish
StatusResigned
Appointed13 August 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address27 Elmer Mews
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameCaroline Graham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 1997)
RoleCompany Director
Correspondence Address15 Elmer Mews Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameMartin Geoffrey David
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 1997)
RolePrison Service Manager
Correspondence Address39 Elmer Mews Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameTimothy Rupert Hodges
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 October 1999)
RoleChartered Surveyor
Correspondence Address22 Elmer Mews Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameDawn Marie Cornford
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2002)
RoleTeam Leader
Correspondence Address37 Elmer Mews
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameMichael George Bellerby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleEnvironmental Health Officer
Correspondence Address22 Elmer Mews
Guildford Road
Fetcham
Surrey
KT22 9DN
Director NameJohn Francis MacDermott
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed06 February 2001(13 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2007)
RoleKitchen Fitter
Correspondence Address32 Elmer Mews Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameJane Margaret Owens
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Greville Park Road
Ashtead
Surrey
KT21 2QU
Director NameNicholas John Warren Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 June 2008)
RoleResidential Cleaning Services
Correspondence Address33 Elmer Mews
Leatherhead
Surrey
KT22 9DN
Director NameMr Darren Bryan Drew
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2010(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2013)
RoleConstruction Estimator
Country of ResidenceUnited Kingdom
Correspondence Address36 Elmer Mews
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameMs Pat Cox
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2010(22 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmer Mews
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameMr Alan Howell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(22 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAlster The Ballands North
Fetcham
Leatherhead
Surrey
KT22 9HU
Director NameMrs Nicola Jane Amis
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2012)
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address26 Elmer Mews
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameMr Richard James Gwilliam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(25 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2020)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address26 Elmer Mews
Fetcham
Leatherhead
Surrey
KT22 9DN
Director NameMrs Christine Mary Howell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(27 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2019)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressAlster The Ballands North
Fetcham
Leatherhead
Surrey
KT22 9HU
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed04 June 1999(11 years, 6 months after company formation)
Appointment Duration19 years (resigned 08 June 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £10Huggins Edwards & Sharp
7.69%
Ordinary A
1 at £10Bibi Romjaun
3.85%
Ordinary B
1 at £10Kate Hanford
3.85%
Ordinary B
1 at £10Miss Clara Palencia Hentze & Mr Santiago Mondejar-flores
3.85%
Ordinary B
1 at £10Miss Lisa A. Walpole
3.85%
Ordinary B
1 at £10Mr A.p.v. Gardner
3.85%
Ordinary B
1 at £10Mr Andrew Beric Willson
3.85%
Ordinary B
1 at £10Mr Andrew Spencer Peacock & Mr Michael David Peacock
3.85%
Ordinary B
1 at £10Mr Darren Drew
3.85%
Ordinary B
1 at £10Mr John E. Marchington
3.85%
Ordinary B
1 at £10Mr Michael John Smith & Mrs Sally Margaret Smith
3.85%
Ordinary B
1 at £10Mr Paul Malcolm Budd
3.85%
Ordinary B
1 at £10Mr Terry Watkins
3.85%
Ordinary B
1 at £10Mrs A. Howell & Mr A. Howell
3.85%
Ordinary B
1 at £10Mrs Elaine Woodcraft & Mr Kevin Woodcraft
3.85%
Ordinary B
1 at £10Mrs J. Cookson & Mr J. Cookson
3.85%
Ordinary B
1 at £10Mrs Jane M. Owens & Peter Owens
3.85%
Ordinary B
1 at £10Mrs Jane S. James
3.85%
Ordinary B
1 at £10Mrs Patricia C. Cox
3.85%
Ordinary B
1 at £10Mrs S. Cookson & Mr S. Cookson
3.85%
Ordinary B
-OTHER
19.23%
-

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

28 July 2020Termination of appointment of Richard James Gwilliam as a director on 22 July 2020 (1 page)
4 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 June 2020Registered 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 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 April 2019Termination of appointment of Christine Mary Howell as a director on 1 April 2019 (1 page)
4 April 2019Appointment of Mr Terry Watkins as a director on 1 April 2019 (2 pages)
8 June 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 8 June 2018 (1 page)
8 June 2018Appointment of Hes Estate Management Ltd as a secretary on 8 June 2018 (2 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 260
(9 pages)
7 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 260
(9 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 260
(9 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 260
(9 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 March 2015Appointment of Mrs Christine Mary Howell as a director on 2 March 2015 (2 pages)
26 March 2015Appointment of Mrs Christine Mary Howell as a director on 2 March 2015 (2 pages)
26 March 2015Appointment of Mrs Christine Mary Howell as a director on 2 March 2015 (2 pages)
18 March 2015Appointment of Mr Keith Graham Netley as a director on 14 January 2014 (2 pages)
18 March 2015Appointment of Mr Keith Graham Netley as a director on 14 January 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 260
(7 pages)
7 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 260
(7 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
29 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
24 January 2013Appointment of Mr Richard James Gwilliam as a director (2 pages)
24 January 2013Termination of appointment of Darren Drew as a director (1 page)
24 January 2013Appointment of Mr Richard James Gwilliam as a director (2 pages)
24 January 2013Termination of appointment of Darren Drew as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
8 May 2012Termination of appointment of Nicola Amis as a director (1 page)
8 May 2012Termination of appointment of Nicola Amis as a director (1 page)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
13 June 2011Termination of appointment of Pat Cox as a director (1 page)
13 June 2011Termination of appointment of Pat Cox as a director (1 page)
12 January 2011Termination of appointment of Alan Howell as a director (1 page)
12 January 2011Termination of appointment of Alan Howell as a director (1 page)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 September 2010Appointment of Mr Darren Bryan Drew as a director (2 pages)
28 September 2010Appointment of Ms Pat Cox as a director (2 pages)
28 September 2010Appointment of Mr Darren Bryan Drew as a director (2 pages)
28 September 2010Appointment of Ms Pat Cox as a director (2 pages)
27 September 2010Appointment of Mr Alan Howell as a director (2 pages)
27 September 2010Appointment of Mr Alan Howell as a director (2 pages)
27 September 2010Appointment of Mrs Nicola Jane Amis as a director (2 pages)
27 September 2010Appointment of Mrs Nicola Jane Amis as a director (2 pages)
1 August 2010Termination of appointment of Jane Owens as a director (1 page)
1 August 2010Termination of appointment of Jane Owens as a director (1 page)
21 June 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Jane Margaret Owens on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
21 June 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (16 pages)
21 June 2010Director's details changed for Jane Margaret Owens on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Jane Margaret Owens on 1 October 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 June 2009Return made up to 31/05/09; full list of members (5 pages)
24 June 2009Return made up to 31/05/09; full list of members (5 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
20 January 2009Total exemption full accounts made up to 31 December 2007 (12 pages)
11 August 2008Appointment terminated director nicholas warren evans (1 page)
11 August 2008Return made up to 31/05/08; change of members (8 pages)
11 August 2008Appointment terminated director nicholas warren evans (1 page)
11 August 2008Return made up to 31/05/08; change of members (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
15 August 2007Return made up to 31/05/07; change of members (7 pages)
15 August 2007Return made up to 31/05/07; change of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 July 2006Return made up to 31/05/06; full list of members (6 pages)
27 July 2006Return made up to 31/05/06; full list of members (6 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 July 2005Return made up to 31/05/05; change of members
  • 363(287) ‐ Registered office changed on 01/07/05
(6 pages)
1 July 2005Return made up to 31/05/05; change of members
  • 363(287) ‐ Registered office changed on 01/07/05
(6 pages)
27 July 2004Registered office changed on 27/07/04 from: pond house weston green thames ditton surrey KT7 0JX (1 page)
27 July 2004Registered office changed on 27/07/04 from: pond house weston green thames ditton surrey KT7 0JX (1 page)
16 July 2004Return made up to 31/05/04; full list of members (8 pages)
16 July 2004Return made up to 31/05/04; full list of members (8 pages)
29 June 2004Return made up to 31/05/03; full list of members (8 pages)
29 June 2004Return made up to 31/05/03; full list of members (8 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
22 June 2001Return made up to 31/05/01; full list of members (8 pages)
22 May 2001Full accounts made up to 31 December 2000 (9 pages)
22 May 2001Full accounts made up to 31 December 2000 (9 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
16 November 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 November 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
7 July 2000Full accounts made up to 31 December 1999 (9 pages)
26 June 2000Registered office changed on 26/06/00 from: 11/15 high street leatherhead surrey KT22 8AA (1 page)
26 June 2000Registered office changed on 26/06/00 from: 11/15 high street leatherhead surrey KT22 8AA (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Return made up to 31/05/99; no change of members (4 pages)
15 July 1999Registered office changed on 15/07/99 from: 27 elmer mews guildford road leatherhead surrey, KT22 9DH (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: 27 elmer mews guildford road leatherhead surrey, KT22 9DH (1 page)
15 July 1999Return made up to 31/05/99; no change of members (4 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (8 pages)
12 July 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Return made up to 31/05/98; change of members (6 pages)
12 October 1998Return made up to 31/05/98; change of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
18 June 1997Return made up to 31/05/97; full list of members (5 pages)
18 June 1997Return made up to 31/05/97; full list of members (5 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
15 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
15 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Return made up to 31/05/95; no change of members (4 pages)
4 July 1995Return made up to 31/05/95; no change of members (4 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)