Company NameSwan Hill Staff Pension Trust Limited
Company StatusDissolved
Company Number02283685
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Brian John Hill
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 17 May 2011)
RoleBuilder/Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Oak
5 Glen Close
Kingswood
Surrey
KT20 6NT
Director NameDerek Leslie Ridout
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(9 years after company formation)
Appointment Duration13 years, 9 months (closed 17 May 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Bluehouse Gardens
Limpsfield
Oxted
Surrey
RH8 0AU
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(15 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 522
1 Le Truchot
St Peter Port
Guernsey
GY1 6EH
Director NameMr James Balfour Hyslop
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(15 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 17 May 2011)
RoleCompany Director Consultant
Country of ResidenceEngland
Correspondence AddressManor Farm Bloswood Lane
Whitchurch
Hampshire
RG28 7BN
Director NameRobert Guy Alexander Sankey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21 Halls Close
Cumnor Hill
Oxford
Oxon
OX2 9HR
Director NamePeter Stephen Schneider
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 January 1993)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
8 Belsize Park
London
NW3 4ET
Director NameMr Andrew David Derry Hill
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleBuilder
Correspondence AddressThe Stream
Old Reigate Road
Betchworth
Surrey
RH3 7DS
Director NameMr Antony George Gage
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1992)
RoleSurveyor
Correspondence AddressHadley Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TJ
Director NameMr John David Morgan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1995)
RoleSenior Project Surveyor
Correspondence Address19 Downleaze
Downend
Bristol
Avon
BS16 6JR
Director NameMr Alexander Derbie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleSolicitor
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Director NameAnthony Roger Pondford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 January 1997)
RoleConstruction Director
Correspondence AddressLinton 11 Theobalds Way
Frimley
Surrey
GU16 5RF
Director NameMr Alan Walter Riddle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 January 1997)
RoleSenior Project Surveyor
Correspondence Address1a Knighton Grange Road
Leicester
Leicestershire
LE2 2LF
Director NamePauline Clare Carruthers
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 January 1997)
RoleSecretary
Correspondence Address22 Harefield Drive
Birstall
West Yorkshire
WF17 0PQ
Director NameMr Colin Robert Hill Archer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 February 2004)
RoleChartered Accountant
Correspondence Address6 Rectory Road
London
SW13 0DT
Secretary NameAnn Taylor
NationalityBritish
StatusResigned
Appointed18 June 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressAramere Hoggs Pudding Lane
Newdigate
Dorking
Surrey
RH5 5DS
Director NameMrs Angela Daisy Johnston
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence Address25 Melrose Gardens
New Malden
Surrey
KT3 3HQ
Director NameMr Nicholas John Beale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 May 1999)
RoleChartered Accountant
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ
Director NameKelvin Geoffrey Tutill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 1998)
RoleDirector & General Manager
Correspondence AddressNorth End Farm
Creech St. Michael
Taunton
Somerset
TA3 5ED
Director NameDigby Ludford Cleaver
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1996)
RoleQuantity Surveyor
Correspondence Address25 Forest Close
Wendover
Aylesbury
Buckinghamshire
HP22 6BT
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Ivan Ezekiel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 87 Canfield Gardens
London
NW6 3EA
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(7 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 January 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameAnn Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 1997)
RolePensions Manager
Correspondence AddressAramere Hoggs Pudding Lane
Newdigate
Dorking
Surrey
RH5 5DS
Director NameSir Daniel Norton Idris Pearce
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 February 2004)
RoleChartered Surveyor
Correspondence AddressG3 Albany
Piccadilly
London
W1J 0AT
Director NameMr Richard Stuart Hough
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameMr Richard Stuart Hough
NationalityBritish
StatusResigned
Appointed09 February 1999(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameMr Anton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(15 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
80 Campden Hill Road
London
W8 7AA
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX

Location

Registered Address21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts5 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
9 September 2010Termination of appointment of Richard Hough as a director (1 page)
9 September 2010Termination of appointment of Richard Hough as a secretary (1 page)
9 September 2010Termination of appointment of Richard Hough as a secretary (1 page)
9 September 2010Termination of appointment of Richard Hough as a director (1 page)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(6 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(6 pages)
21 June 2010Director's details changed for Derek Leslie Ridout on 18 January 2010 (2 pages)
21 June 2010Director's details changed for James Balfour Hyslop on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Sir Brian John Hill on 18 June 2010 (2 pages)
21 June 2010Director's details changed for James Balfour Hyslop on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Sir Brian John Hill on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Derek Leslie Ridout on 18 January 2010 (2 pages)
24 December 2009Section 519 (1 page)
24 December 2009Section 519 (1 page)
30 October 2009Director's details changed for Mr Richard Stuart Hough on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Richard Stuart Hough on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Glyn Vincent Hirsch on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Stuart Hough on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Stuart Hough on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Glyn Vincent Hirsch on 27 October 2009 (2 pages)
22 October 2009Director's details changed for Glyn Vincent Hirsch on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Glyn Vincent Hirsch on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Richard Stuart Hough on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Richard Stuart Hough on 22 October 2009 (1 page)
6 August 2009Appointment Terminated Director bimaljit sandhu (1 page)
6 August 2009Appointment terminated director bimaljit sandhu (1 page)
3 July 2009Full accounts made up to 5 April 2009 (9 pages)
3 July 2009Full accounts made up to 5 April 2009 (9 pages)
3 July 2009Full accounts made up to 5 April 2009 (9 pages)
19 June 2009Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
19 June 2009Return made up to 18/06/09; full list of members (5 pages)
19 June 2009Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page)
19 June 2009Return made up to 18/06/09; full list of members (5 pages)
8 October 2008Full accounts made up to 5 April 2008 (8 pages)
8 October 2008Full accounts made up to 5 April 2008 (8 pages)
8 October 2008Full accounts made up to 5 April 2008 (8 pages)
12 August 2008Director appointed robert guy alexander sankey (2 pages)
12 August 2008Director appointed robert guy alexander sankey (2 pages)
7 August 2008Return made up to 18/06/08; full list of members (5 pages)
7 August 2008Return made up to 18/06/08; full list of members (5 pages)
23 July 2007Full accounts made up to 5 April 2007 (8 pages)
23 July 2007Full accounts made up to 5 April 2007 (8 pages)
23 July 2007Full accounts made up to 5 April 2007 (8 pages)
3 July 2007Return made up to 18/06/07; full list of members (7 pages)
3 July 2007Return made up to 18/06/07; full list of members (7 pages)
25 March 2007New director appointed (3 pages)
25 March 2007New director appointed (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
18 December 2006Full accounts made up to 5 April 2006 (7 pages)
18 December 2006Full accounts made up to 5 April 2006 (7 pages)
11 July 2006Return made up to 18/06/06; full list of members (9 pages)
11 July 2006Return made up to 18/06/06; full list of members (9 pages)
5 February 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
5 February 2006Accounts made up to 5 April 2005 (4 pages)
5 February 2006Accounts for a dormant company made up to 5 April 2005 (4 pages)
28 June 2005Return made up to 18/06/05; full list of members (9 pages)
28 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2004Full accounts made up to 5 April 2004 (6 pages)
16 November 2004Full accounts made up to 5 April 2004 (6 pages)
16 November 2004Full accounts made up to 5 April 2004 (6 pages)
23 June 2004Return made up to 18/06/04; full list of members (9 pages)
23 June 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
7 November 2003Full accounts made up to 5 April 2003 (6 pages)
7 November 2003Full accounts made up to 5 April 2003 (6 pages)
7 November 2003Full accounts made up to 5 April 2003 (6 pages)
10 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 July 2003Return made up to 18/06/03; full list of members (9 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
5 March 2003Auditor's resignation (2 pages)
5 March 2003Auditor's resignation (2 pages)
31 January 2003Full accounts made up to 5 April 2002 (7 pages)
31 January 2003Full accounts made up to 5 April 2002 (7 pages)
31 January 2003Full accounts made up to 5 April 2002 (7 pages)
6 December 2002Secretary's particulars changed (1 page)
6 December 2002Secretary's particulars changed (1 page)
14 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 July 2002Return made up to 18/06/02; full list of members (9 pages)
10 October 2001Full accounts made up to 5 April 2001 (7 pages)
10 October 2001Full accounts made up to 5 April 2001 (7 pages)
10 October 2001Full accounts made up to 5 April 2001 (7 pages)
3 August 2001Secretary's particulars changed (1 page)
3 August 2001Secretary's particulars changed (1 page)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2001Return made up to 18/06/01; full list of members (8 pages)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
11 October 2000Full accounts made up to 5 April 2000 (7 pages)
11 October 2000Full accounts made up to 5 April 2000 (7 pages)
11 October 2000Full accounts made up to 5 April 2000 (7 pages)
27 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2000Return made up to 18/06/00; full list of members (8 pages)
18 February 2000Location of register of members (1 page)
18 February 2000Location of register of members (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
26 August 1999Full accounts made up to 5 April 1999 (7 pages)
26 August 1999Full accounts made up to 5 April 1999 (7 pages)
26 August 1999Full accounts made up to 5 April 1999 (7 pages)
14 July 1999Return made up to 18/06/99; full list of members (10 pages)
14 July 1999Return made up to 18/06/99; full list of members (10 pages)
17 June 1999New director appointed (3 pages)
17 June 1999New director appointed (3 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
21 December 1998Full accounts made up to 5 April 1998 (7 pages)
21 December 1998Full accounts made up to 5 April 1998 (7 pages)
21 December 1998Full accounts made up to 5 April 1998 (7 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
8 July 1998Return made up to 18/06/98; full list of members (10 pages)
8 July 1998Return made up to 18/06/98; full list of members (10 pages)
29 June 1998Location of register of members (1 page)
29 June 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
23 January 1998Full accounts made up to 5 April 1997 (7 pages)
23 January 1998Full accounts made up to 5 April 1997 (7 pages)
23 January 1998Full accounts made up to 5 April 1997 (7 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
25 July 1997Return made up to 18/06/97; full list of members (9 pages)
25 July 1997Return made up to 18/06/97; full list of members (9 pages)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
16 May 1997Location of register of members (1 page)
16 May 1997Location of register of members (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
24 January 1997Company name changed higgs & hill staff pension trust LIMITED\certificate issued on 27/01/97 (2 pages)
24 January 1997Company name changed higgs & hill staff pension trust LIMITED\certificate issued on 27/01/97 (2 pages)
11 November 1996Full accounts made up to 5 April 1996 (7 pages)
11 November 1996Full accounts made up to 5 April 1996 (7 pages)
11 November 1996Full accounts made up to 5 April 1996 (7 pages)
3 August 1996New director appointed (1 page)
3 August 1996Director resigned (2 pages)
3 August 1996Director resigned (2 pages)
12 July 1996Return made up to 18/06/96; full list of members (11 pages)
12 July 1996Return made up to 18/06/96; full list of members (11 pages)
5 September 1995Full accounts made up to 5 April 1995 (7 pages)
5 September 1995Full accounts made up to 5 April 1995 (7 pages)
5 September 1995Full accounts made up to 5 April 1995 (7 pages)
29 June 1995New director appointed (6 pages)
9 May 1995Full accounts made up to 5 April 1994 (6 pages)
9 May 1995Full accounts made up to 5 April 1994 (6 pages)
9 May 1995Full accounts made up to 5 April 1994 (6 pages)
24 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
23 October 1992Memorandum and Articles of Association (16 pages)
23 October 1992Memorandum and Articles of Association (16 pages)