Company NameChiswick Green Management Limited
Company StatusActive
Company Number02246582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1988(36 years 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 NameNicholas Benedict Ridge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(7 years, 7 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaf Ludwells Lane
Waltham Chase
SO32 2NP
Director NameTimothy James Miller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(8 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address7 Bridge Road
St Margarets
Twickenham
TW1 1RE
Director NameMiss Margaret Mary Chadderton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(22 years after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 29 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameMr William Branson Musgrove
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 38, 9 Devonhurst Place Heathfield Terrace
London
W4 4JB
Director NameMr Julian Louis Muller
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFlat 60 5 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameMs Lycia Henrietta Marie Lobo
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCharity Commercial Director
Country of ResidenceEngland
Correspondence AddressFlat 60 5 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameMr Ian David Hall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 60 5 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameMs Ann Elizabeth Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 60 5 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Director NameMr Peter Davidson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 1994)
RoleArchitect
Correspondence AddressFlat 29
9 Devonhurst Place Chiswick
London
W4 4JB
Director NameMr George William Edkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 1996)
RoleSales & Marketing Director
Correspondence Address26 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration10 months (resigned 15 February 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Baconsmead, Denham Village
Uxbridge
Bucks
UB9 5AY
Director NameMark George Livermore
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1995)
RoleNixdorf Computer Project Leade
Correspondence Address9 Devonhurst Place
Chiswick
London
W4 4JB
Director NameMr Brian Nunney
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressFlat A7 9 Devonhurst Place
Chiswick
London
W4 4JB
Director NameMichael James Platt
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1996)
RoleLegal Manager
Correspondence AddressPretoria Cottage Penn Lane
Portway
Birmingham
West Midlands
B48 7HU
Director NameNeville Tullah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressKing Henry Vi Cottage
Bedford Road
Husborne Crawley
Bedfordshire
MK43 0UT
Secretary NameMichael James Platt
NationalityBritish
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressPretoria Cottage Penn Lane
Portway
Birmingham
West Midlands
B48 7HU
Director NameChristopher Charles Groves Westhead
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(7 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 26 October 2009)
RoleProjects Manager
Correspondence AddressFlat 44 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameMr Ian David Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ransom Close
Hitchin
Hertfordshire
SG4 9AX
Director NameRuth Owen
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(8 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 February 2004)
RoleConsultant Physician
Correspondence Address17 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameAnthony John Linsdell Lamb
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2003)
RoleAir Cabin Crew
Correspondence AddressFlat 33 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed04 March 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2000)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Secretary NameRose Marie Sexton
NationalityBritish
StatusResigned
Appointed27 July 2000(12 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 17 March 2023)
RoleSecretary
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameOtho Chesterfield St Hill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2006)
RoleBanker
Correspondence AddressFlat 8 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameMr Michael Alan Pickersgill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5
24-26 Marlborough Road
Chiswick
London
W4 4ET
Director NamePeter William Hammond
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(18 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2021)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameDr Ginny Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(22 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 August 2022)
RolePhysician
Country of ResidenceEngland
Correspondence AddressFlat 21 9 Heathfield Terrace
Heathfield Terrace Chiswick
London
W4 4JB
Director NameMr Jeremy Richard Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(29 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 5a Lancaster Road
London
SW19 5DA
Director NameBovis Homes Limited (Corporation)
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1996)
Correspondence AddressBovis House Lansdown Road
Cheltenham
Gloucestershire
GL50 2JA
Wales
Director NameAir Associates Limited (Corporation)
StatusResigned
Appointed20 April 1992(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 1996)
Correspondence Address68 Grove Park Terrace
London
W4 3JL
Director NameJANE Porter Direct Limited (Corporation)
StatusResigned
Appointed22 April 1994(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1996)
Correspondence Address2 Heathfield Terrace
Chiswick
London
W4 4JE
Director NamePositive Thinking Ltd (Corporation)
StatusResigned
Appointed02 January 1996(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 1996)
Correspondence AddressDevonhurst Lodge
2 Heathfield Terrace
Chiswick
London
W4 4JE
Director NameP & O Property Holdings Limited (Corporation)
StatusResigned
Appointed29 November 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2000)
Correspondence Address247 Tottenham Court Road
London
W1P 0HH
Director NameWhitehall Green Trading Ltd (Corporation)
StatusResigned
Appointed27 July 2000(12 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 February 2010)
Correspondence Address37 Maddox Street
London
W1R 9LD
Director NamePrecis (2110) Limited (Corporation)
StatusResigned
Appointed16 June 2010(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 2015)
Correspondence Address9 Clifford Street
London
W1S 2LD
Director NameCarbon Chiswick Limited (Corporation)
StatusResigned
Appointed28 October 2015(27 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 October 2017)
Correspondence Address13 Castle Street
St Helier
Jersey
JE4 5UT

Location

Registered AddressFlat 60 5 Devonhurst Place
Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Cash£47,853
Current Liabilities£11,942

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Filing History

26 January 2021Notification of a person with significant control statement (2 pages)
3 July 2020Cessation of Indigoscott Devonhurst Llp as a person with significant control on 1 January 2020 (1 page)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 23 June 2019 (7 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 23 June 2018 (7 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 May 2018Change of details for Carbon Chiswick Limited as a person with significant control on 31 October 2017 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 23 June 2017 (8 pages)
29 December 2017Appointment of Jeremy Richard Scott as a director on 25 October 2017 (3 pages)
19 December 2017Termination of appointment of Carbon Chiswick Limited as a director on 25 October 2017 (2 pages)
7 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
7 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 23 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 23 June 2016 (5 pages)
3 June 2016Director's details changed for Nicholas Benedict Ridge on 24 May 2016 (3 pages)
3 June 2016Director's details changed for Nicholas Benedict Ridge on 24 May 2016 (3 pages)
25 May 2016Annual return made up to 20 April 2016 (19 pages)
25 May 2016Annual return made up to 20 April 2016 (19 pages)
14 March 2016Termination of appointment of a director (2 pages)
14 March 2016Appointment of Carbon Chiswick Limited as a director on 28 October 2015 (3 pages)
14 March 2016Termination of appointment of a director (2 pages)
14 March 2016Appointment of Carbon Chiswick Limited as a director on 28 October 2015 (3 pages)
29 February 2016Termination of appointment of Precis (2110) Limited as a director on 28 October 2015 (2 pages)
29 February 2016Termination of appointment of Precis (2110) Limited as a director on 28 October 2015 (2 pages)
13 January 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
6 June 2015Annual return made up to 20 April 2015 (17 pages)
6 June 2015Annual return made up to 20 April 2015 (17 pages)
7 January 2015Total exemption small company accounts made up to 23 June 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 23 June 2014 (7 pages)
16 May 2014Annual return made up to 20 April 2014 (17 pages)
16 May 2014Annual return made up to 20 April 2014 (17 pages)
29 November 2013Total exemption small company accounts made up to 23 June 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 23 June 2013 (6 pages)
10 May 2013Annual return made up to 20 April 2013 (17 pages)
10 May 2013Annual return made up to 20 April 2013 (17 pages)
18 December 2012Total exemption small company accounts made up to 23 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 23 June 2012 (6 pages)
15 May 2012Annual return made up to 20 April 2012 (17 pages)
15 May 2012Annual return made up to 20 April 2012 (17 pages)
28 December 2011Total exemption small company accounts made up to 23 June 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 23 June 2011 (5 pages)
23 May 2011Annual return made up to 20 April 2011 (17 pages)
23 May 2011Annual return made up to 20 April 2011 (17 pages)
30 December 2010Total exemption small company accounts made up to 23 June 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 23 June 2010 (5 pages)
12 August 2010Appointment of Doctor Ginny Wright as a director (3 pages)
12 August 2010Appointment of Doctor Ginny Wright as a director (3 pages)
13 July 2010Termination of appointment of Whitehall Green Trading Ltd as a director (2 pages)
13 July 2010Appointment of Precis (2010) Limited as a director (3 pages)
13 July 2010Appointment of Margaret Mary Chadderton as a director (3 pages)
13 July 2010Appointment of Precis (2110) Limited as a director (3 pages)
13 July 2010Termination of appointment of Whitehall Green Trading Ltd as a director (2 pages)
13 July 2010Appointment of Precis (2110) Limited as a director (3 pages)
13 July 2010Appointment of Margaret Mary Chadderton as a director (3 pages)
19 May 2010Annual return made up to 20 April 2010 (10 pages)
19 May 2010Annual return made up to 20 April 2010 (10 pages)
2 February 2010Total exemption full accounts made up to 23 June 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 23 June 2009 (10 pages)
9 November 2009Termination of appointment of Christopher Westhead as a director (2 pages)
9 November 2009Termination of appointment of Christopher Westhead as a director (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 3RD floor south 17-21 emerald street london WC1N 3QN (1 page)
21 July 2009Registered office changed on 21/07/2009 from 3RD floor south 17-21 emerald street london WC1N 3QN (1 page)
7 May 2009Annual return made up to 20/04/09 (5 pages)
7 May 2009Annual return made up to 20/04/09 (5 pages)
3 February 2009Full accounts made up to 23 June 2008 (9 pages)
3 February 2009Full accounts made up to 23 June 2008 (9 pages)
27 January 2009Appointment terminated director michael pickersgill (1 page)
27 January 2009Appointment terminated director michael pickersgill (1 page)
20 June 2008Annual return made up to 20/04/08 (6 pages)
20 June 2008Annual return made up to 20/04/08 (6 pages)
23 April 2008Full accounts made up to 23 June 2007 (10 pages)
23 April 2008Full accounts made up to 23 June 2007 (10 pages)
20 July 2007Full accounts made up to 23 June 2006 (10 pages)
20 July 2007Full accounts made up to 23 June 2006 (10 pages)
18 May 2007Registered office changed on 18/05/07 from: saffron house saffron hill london EC1N 8YB (1 page)
18 May 2007Annual return made up to 20/04/07 (6 pages)
18 May 2007Annual return made up to 20/04/07 (6 pages)
18 May 2007Registered office changed on 18/05/07 from: saffron house saffron hill london EC1N 8YB (1 page)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (3 pages)
22 June 2006Director resigned (2 pages)
22 June 2006Director resigned (2 pages)
12 June 2006Annual return made up to 20/04/06 (6 pages)
12 June 2006Annual return made up to 20/04/06 (6 pages)
22 December 2005Full accounts made up to 23 June 2005 (11 pages)
22 December 2005Full accounts made up to 23 June 2005 (11 pages)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
14 September 2005Registered office changed on 14/09/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page)
14 September 2005Registered office changed on 14/09/05 from: 14-16 stephenson way euston square london NW1 2HD (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
4 May 2005Annual return made up to 20/04/05 (5 pages)
4 May 2005Annual return made up to 20/04/05 (5 pages)
17 January 2005Full accounts made up to 23 June 2004 (11 pages)
17 January 2005Full accounts made up to 23 June 2004 (11 pages)
13 May 2004Annual return made up to 20/04/04 (6 pages)
13 May 2004Annual return made up to 20/04/04 (6 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
23 January 2004Full accounts made up to 23 June 2003 (11 pages)
23 January 2004Full accounts made up to 23 June 2003 (11 pages)
20 May 2003Annual return made up to 20/04/03 (6 pages)
20 May 2003Annual return made up to 20/04/03 (6 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
9 January 2003Full accounts made up to 23 June 2002 (11 pages)
9 January 2003Full accounts made up to 23 June 2002 (11 pages)
23 April 2002Annual return made up to 20/04/02 (5 pages)
23 April 2002Annual return made up to 20/04/02 (5 pages)
8 April 2002Full accounts made up to 23 June 2001 (11 pages)
8 April 2002Full accounts made up to 23 June 2001 (11 pages)
18 March 2002Registered office changed on 18/03/02 from: 247 tottenham court road london W1P 0HH (1 page)
18 March 2002Registered office changed on 18/03/02 from: 247 tottenham court road london W1P 0HH (1 page)
5 June 2001Annual return made up to 20/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 June 2001Annual return made up to 20/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
15 December 2000Full accounts made up to 23 June 2000 (11 pages)
15 December 2000Full accounts made up to 23 June 2000 (11 pages)
10 May 2000Annual return made up to 20/04/00 (5 pages)
10 May 2000Annual return made up to 20/04/00 (5 pages)
14 January 2000Full accounts made up to 23 June 1999 (11 pages)
14 January 2000Full accounts made up to 23 June 1999 (11 pages)
6 May 1999Annual return made up to 20/04/99 (6 pages)
6 May 1999Annual return made up to 20/04/99 (6 pages)
13 November 1998Full accounts made up to 23 June 1998 (11 pages)
13 November 1998Full accounts made up to 23 June 1998 (11 pages)
20 May 1998Annual return made up to 20/04/98 (6 pages)
20 May 1998Annual return made up to 20/04/98 (6 pages)
31 December 1997Full accounts made up to 23 June 1997 (11 pages)
31 December 1997Full accounts made up to 23 June 1997 (11 pages)
1 May 1997Annual return made up to 20/04/97 (6 pages)
1 May 1997Annual return made up to 20/04/97 (6 pages)
3 April 1997Full accounts made up to 23 June 1996 (11 pages)
3 April 1997Full accounts made up to 23 June 1996 (11 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: bovis house station approach harpenden herts AL5 4SS (1 page)
12 March 1997Registered office changed on 12/03/97 from: bovis house station approach harpenden herts AL5 4SS (1 page)
23 January 1997Auditor's resignation (1 page)
23 January 1997Auditor's resignation (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
4 August 1996New director appointed (1 page)
4 August 1996Director resigned (2 pages)
4 August 1996Director resigned (2 pages)
4 August 1996New director appointed (1 page)
12 May 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 May 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 April 1996Full accounts made up to 23 June 1995 (10 pages)
24 April 1996Full accounts made up to 23 June 1995 (10 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (3 pages)
19 March 1996New director appointed (3 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
9 November 1995Secretary's particulars changed (2 pages)
9 November 1995Secretary's particulars changed (2 pages)
21 April 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1988Memorandum and Articles of Association (10 pages)
21 June 1988Memorandum and Articles of Association (10 pages)
20 April 1988Incorporation (21 pages)
20 April 1988Incorporation (21 pages)