London
N8 7HL
Director Name | Rebecca Kate Chapman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 1993) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Barnsbury Road London N1 0HD |
Director Name | Ms Sue Armstrong |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 1992) |
Role | Probation Officer |
Correspondence Address | 28 Fairhazel Gardens London NW6 3SJ |
Director Name | Ms Lyn Barlow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 1992) |
Role | Student |
Correspondence Address | New Hall Huntingdon Road Cambridge CB3 0DF |
Director Name | Rebecca Kate Chapman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 December 2005) |
Role | Barrister |
Correspondence Address | 21 Huntingdon Street London N1 1BS |
Director Name | Dr Susan Sheila Maria Edwards |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 December 2002) |
Role | Lecturer |
Correspondence Address | 14 Lowfield Road London W3 0AY |
Director Name | Florence Bruce-Annan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 1995) |
Role | Development Worker |
Correspondence Address | Flat G 3 Victoria Road Ealing London W5 1TB |
Director Name | Velma Marcia Blackwood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 1993) |
Role | Probation Officer |
Correspondence Address | 27 Robinia Close Hainault Essex IG6 3AJ |
Secretary Name | Celia Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 1994) |
Role | Administrator/Finance Worker |
Correspondence Address | 54b Florence Road London SE14 6QL |
Director Name | Mr Richard Miles Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 September 2006) |
Role | Retired Education Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Road St Albans Hertfordshire AL1 3BQ |
Director Name | Phillipa Gayle Evans |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 1999) |
Role | Charity |
Correspondence Address | 7 Fieldway Crescent Highbury London N5 1PU |
Director Name | Ms Catherine Mary Evans |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 07 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kitto Road London SE14 5TW |
Director Name | Maxine Delores Caprice |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 1997) |
Role | Company Director |
Correspondence Address | 108 Shrubland Road Hackney London E8 4NH |
Director Name | Elizabeth Burney |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 1997) |
Role | Charity |
Correspondence Address | 17 Chesterton Hall Crescent Cambridge CB4 1AW |
Secretary Name | Maxine Delores Caprice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 1995) |
Role | Charity |
Correspondence Address | 108 Shrubland Road Hackney London E8 4NH |
Secretary Name | Mr Richard Miles Brown |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Road St Albans Hertfordshire AL1 3BQ |
Secretary Name | Mr Richard Miles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Road St Albans Hertfordshire AL1 3BQ |
Director Name | Wendy Gaynair |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 February 2002) |
Role | Secretary |
Correspondence Address | 240 Mitcham Lane London SW16 6NU |
Secretary Name | Anita Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 8 Ribblesdale Road London SW16 6SE |
Secretary Name | Ms Catherine Mary Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kitto Road London SE14 5TW |
Secretary Name | Ruth Mary Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2004) |
Role | Student |
Correspondence Address | 10 Palatine Avenue Stoke Newington London N16 8XH |
Director Name | Kelly Jane Alexander |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(16 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 06 June 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pyxe Court Walton Park Milton Keynes MK7 7HR |
Secretary Name | Miss Marjorie Jane Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2007) |
Role | Consultant |
Correspondence Address | 80 Huddlestone Road Forest Gate London E7 0AN |
Director Name | Effie Julienne Nell Aglae |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 2007) |
Role | Volunteer |
Correspondence Address | 456 West Green Road Tottenham London N15 3PT |
Secretary Name | Catherine Mary Evans |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 12 Kitto Road London SE14 5TW |
Director Name | Ms Alexandra Elizabeth Bonney |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 January 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 16 St John's Lane London EC1M 4BS |
Secretary Name | Ms Alexandra Elizabeth Bonney |
---|---|
Status | Resigned |
Appointed | 19 May 2010(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | 16 St John's Lane London EC1M 4BS |
Director Name | Mrs Suzanne Marjorie Bell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2012) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | Acorn Cottage Dells Common Stokenchurch High Wycombe Buckinghamshire HP14 3UR |
Director Name | Mr Richard English |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 January 2013) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Lysander Mews Lysander Grove Upper Holloway London N19 3QP |
Director Name | Ms Emma Corker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 August 2012) |
Role | Pregnancy Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kitchener Road London N17 6DU |
Secretary Name | Mr Mohan Rajaratnam |
---|---|
Status | Resigned |
Appointed | 29 June 2012(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Room M 707 High Road London N12 0BT |
Director Name | Mrs Mafaz Ansari |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Aqua House Agate Close London NW10 7FF |
Director Name | Mrs Christa Brodie-Levinson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 2015) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Room M 707 High Road London N12 0BT |
Director Name | Miss Nikita Bagaria |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 2013(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2014) |
Role | Mature Student |
Country of Residence | England |
Correspondence Address | Unit 1 Lysander Mews Lysander Grove Upper Holloway London N19 3QP |
Website | castwomen.org.uk |
---|---|
Telephone | 020 72818837 |
Telephone region | London |
Registered Address | Room M 707 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,262 |
Cash | £116,374 |
Current Liabilities | £55,112 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 October 2012 | Delivered on: 25 October 2012 Persons entitled: Jwg Nominees LTD Classification: Rent deposit deed Secured details: £6,000.00 due or to become due from the company to the chargee. Particulars: The sum of £6,000 under the said lease. Outstanding |
---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2016 | Termination of appointment of Rabie Shaker Hasan as a director on 20 October 2016 (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 October 2015 | Termination of appointment of Christa Brodie-Levinson as a director on 27 August 2015 (1 page) |
20 August 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
20 August 2015 | Annual return made up to 6 June 2015 no member list (3 pages) |
17 June 2015 | Termination of appointment of Mohan Rajaratnam as a secretary on 31 May 2015 (1 page) |
2 April 2015 | Registered office address changed from Unit 1 Lysander Mews Lysander Grove Upper Holloway London N19 3QP to Room M 707 High Road London N12 0BT on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Unit 1 Lysander Mews Lysander Grove Upper Holloway London N19 3QP to Room M 707 High Road London N12 0BT on 2 April 2015 (1 page) |
24 February 2015 | Termination of appointment of Nikita Bagaria as a director on 4 November 2014 (1 page) |
24 February 2015 | Termination of appointment of Nikita Bagaria as a director on 4 November 2014 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Termination of appointment of Mafaz Ansari as a director on 24 February 2015 (1 page) |
18 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
18 June 2014 | Annual return made up to 6 June 2014 no member list (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 October 2013 | Termination of appointment of Hussain Mehdi as a director (1 page) |
9 July 2013 | Appointment of Miss Nikita Bagaria as a director (2 pages) |
4 July 2013 | Appointment of Mrs Christa Brodie-Levinson as a director (2 pages) |
20 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
20 June 2013 | Annual return made up to 6 June 2013 no member list (5 pages) |
19 June 2013 | Termination of appointment of Barbara Newman as a director (1 page) |
9 May 2013 | Termination of appointment of Adrian Schalkwyk as a director (1 page) |
15 March 2013 | Termination of appointment of Suzanne Bell as a director (1 page) |
14 March 2013 | Auditor's resignation (1 page) |
25 February 2013 | Total exemption full accounts made up to 31 May 2012 (17 pages) |
18 January 2013 | Appointment of Mrs Mafaz Ansari as a director (2 pages) |
10 January 2013 | Termination of appointment of Richard English as a director (1 page) |
9 January 2013 | Appointment of Mr Rabie Shaker Hasan as a director (2 pages) |
8 January 2013 | Appointment of Mr Adrian Michael Van Schalkwyk as a director (2 pages) |
20 December 2012 | Termination of appointment of Jesper Groenvold as a director (1 page) |
19 December 2012 | Termination of appointment of Emma Corker as a director (1 page) |
19 December 2012 | Termination of appointment of Jesper Groenvold as a director (1 page) |
27 November 2012 | Registered office address changed from C/O Tindlemanor 52-54 Featherstone St. Nr Old St. London EC1Y 8RT United Kingdom on 27 November 2012 (1 page) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2012 | Appointment of Mr Jesper Groenvold as a director (2 pages) |
16 August 2012 | Termination of appointment of Marilyn Ross as a director (1 page) |
18 July 2012 | Appointment of Mr Mohan Rajaratnam as a secretary (1 page) |
5 July 2012 | Annual return made up to 6 June 2012 no member list (7 pages) |
5 July 2012 | Termination of appointment of Sarah Simpson as a director (1 page) |
5 July 2012 | Annual return made up to 6 June 2012 no member list (7 pages) |
1 July 2012 | Termination of appointment of Sarah Simpson as a director (1 page) |
4 June 2012 | Appointment of Mr Richard English as a director (2 pages) |
28 May 2012 | Appointment of Ms Emma Corker as a director (2 pages) |
28 May 2012 | Termination of appointment of Susan Griffiths as a director (1 page) |
25 May 2012 | Termination of appointment of Laila Namdarkhan as a director (1 page) |
29 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
17 January 2012 | Registered office address changed from C/O Tindlemanor Tindlemanor Old St London EC1Y 8RT United Kingdom on 17 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 16 St John's Lane London EC1M 4BS Uk on 10 January 2012 (1 page) |
15 December 2011 | Appointment of Mr Hussain Mehdi as a director (2 pages) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (2 pages) |
29 November 2011 | Appointment of Mrs Marilyn Ross as a director (2 pages) |
12 November 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
6 October 2011 | Termination of appointment of Gillian O'toole as a director (1 page) |
29 June 2011 | Annual return made up to 6 June 2011 no member list (6 pages) |
29 June 2011 | Termination of appointment of Angela Simmonds as a director (1 page) |
29 June 2011 | Termination of appointment of Kelly Alexander as a director (1 page) |
29 June 2011 | Annual return made up to 6 June 2011 no member list (6 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Memorandum and Articles of Association (17 pages) |
21 February 2011 | Appointment of Ms Barbara Louise Newman as a director (2 pages) |
21 February 2011 | Termination of appointment of Alexandra Bonney as a director (1 page) |
21 February 2011 | Termination of appointment of Alexandra Bonney as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
8 November 2010 | Appointment of Mrs Suzanne Marjorie Bell as a director (2 pages) |
24 September 2010 | Appointment of Ms Alexandra Elizabeth Bonney as a director (2 pages) |
23 September 2010 | Appointment of Ms Alexandra Elizabeth Bonney as a secretary (1 page) |
26 July 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
26 July 2010 | Appointment of Ms Angela Simmonds as a director (2 pages) |
26 July 2010 | Appointment of Ms Laila Namdarkhan as a director (2 pages) |
26 July 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
24 July 2010 | Termination of appointment of Tracey Lees as a director (1 page) |
24 July 2010 | Director's details changed for Dr Gillian Elizabeth O'toole on 6 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Dr Gillian Elizabeth O'toole on 6 June 2010 (2 pages) |
24 July 2010 | Appointment of Mrs Sarah Jane Simpson as a director (2 pages) |
24 July 2010 | Termination of appointment of Catherine Evans as a director (1 page) |
24 July 2010 | Termination of appointment of Catherine Evans as a secretary (1 page) |
24 July 2010 | Director's details changed for Kelly Jane Alexander on 6 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Kelly Jane Alexander on 6 June 2010 (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 September 2009 | Resolutions
|
26 June 2009 | Annual return made up to 06/06/09 (3 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 16 st john's lane london EC1M 4BS uk (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 44 portland place westminster london W1B 1NE (1 page) |
17 September 2008 | Secretary appointed catherine evans (2 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
10 July 2008 | Full accounts made up to 31 March 2007 (12 pages) |
27 June 2008 | Annual return made up to 06/06/08 (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 44 portland place london W1B 1NE (1 page) |
4 October 2007 | Annual return made up to 06/06/07 (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 37-39 kings terrace camden london NW1 0JR (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 January 2007 | New director appointed (2 pages) |
22 December 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
7 July 2006 | Annual return made up to 06/06/06
|
27 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
21 December 2005 | Annual return made up to 06/06/05
|
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Annual return made up to 06/06/04 (6 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
16 June 2004 | Auditor's resignation (1 page) |
10 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 September 2003 | Annual return made up to 06/06/03
|
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
15 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director's particulars changed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (2 pages) |
8 August 2002 | Annual return made up to 06/06/02
|
21 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
20 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Annual return made up to 06/06/01
|
5 July 2001 | New secretary appointed (2 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 June 2000 | Annual return made up to 06/06/00
|
5 January 2000 | Amended full accounts made up to 31 March 1999 (9 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Annual return made up to 06/06/99
|
7 July 1999 | New secretary appointed (2 pages) |
23 December 1998 | Company name changed the creative and supportive trus t LIMITED\certificate issued on 24/12/98 (3 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 June 1998 | Annual return made up to 06/06/98
|
10 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Annual return made up to 06/06/97 (8 pages) |
22 August 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Annual return made up to 06/06/96
|
21 August 1996 | Director resigned (2 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
21 September 1995 | Director's particulars changed (2 pages) |
24 July 1995 | Annual return made up to 06/06/95 (12 pages) |
20 July 1995 | New director appointed (2 pages) |
30 May 1995 | New secretary appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
3 March 1988 | Incorporation (28 pages) |