Ruislip
HA4 0AH
Director Name | Mrs Karen Jean Mudge |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(26 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Secretary Name | Wilson Hawkins Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2024(35 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 33-35 High Street Harrow HA1 3HT |
Director Name | Christina Anne Osullivan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2002) |
Role | Sales Administration Manager |
Correspondence Address | Cooranara Foxford County Mayo Irish |
Director Name | Colin Parker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 May 2015) |
Role | Line Haul Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ramulis Drive Hayes Middlesex UB4 9PZ |
Director Name | Michael Hayers |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 March 1999) |
Role | Colour Printer |
Correspondence Address | Flat 1 Nicholls Court 2c Nicholls Avenue Hillingdon Uxbridge Middlesex UB8 3JL |
Director Name | Mrs Tracy Jane De Paauw-Holt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2000) |
Role | Banker |
Correspondence Address | 23 East Hatley Hatley St George Sandy Bedfordshire SG19 3JA |
Director Name | Miss Michelle Clements |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 1993) |
Role | Secretary |
Correspondence Address | Flat 5 Nicholls Court 2c Nicholls Avenue Hillingdon Uxbridge Middlesex UB8 3JL |
Director Name | Dean Bernard Brennan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 April 2005) |
Role | Fireman |
Correspondence Address | 18 Clifton Gardens Hillingdon Middlesex UB10 0EZ |
Secretary Name | Mrs Tracy Jane De Paauw-Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 23 East Hatley Hatley St George Sandy Bedfordshire SG19 3JA |
Director Name | Helena Joanna Hockley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 1997) |
Role | Word Processing Operator |
Correspondence Address | Flat 5 Nicholls Court 2c Nicholls Avenue Hillingdon Middlesex UB8 3JL |
Director Name | Ferenc Hegedus |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 2 St Georges Avenue Ealing London W5 5JF |
Secretary Name | Ferenc Hegedus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 2 Saint Georges Avenue Ealing London W5 5JF |
Secretary Name | John Corridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | 19 Buckingham Close Ealing London W5 1TS |
Secretary Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Secretary Name | Havelock Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2017) |
Correspondence Address | 11a Gildredge Road Eastbourne East Sussex BN21 4RB |
Secretary Name | Ross & Co (Agency) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2017(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2020) |
Correspondence Address | 11a Gildredge Road Eastbourne BN21 4RB |
Secretary Name | JSG Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2024) |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Registered Address | 70-72 Victoria Road Ruislip HA4 0AH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Colin Parker 33.33% Ordinary |
---|---|
1 at £1 | John Richard Mudge 16.67% Ordinary |
1 at £1 | Kaur Jhuti 16.67% Ordinary |
1 at £1 | Lynda Carole Popham & Graham Robert James Popham 16.67% Ordinary |
1 at £1 | Mr David Bradley 16.67% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
23 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
---|---|
8 February 2023 | Appointment of Jsg Block Management Ltd as a secretary on 1 October 2022 (2 pages) |
8 February 2023 | Registered office address changed from 122 High Street Uxbridge UB8 1JT England to 70-72 Victoria Road Ruislip HA4 0AH on 8 February 2023 (1 page) |
8 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
3 February 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
16 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 1 June 2020 (1 page) |
18 November 2020 | Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to 122 High Street Uxbridge UB8 1JT on 18 November 2020 (1 page) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 (1 page) |
18 November 2019 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 November 2019 (1 page) |
3 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
13 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
29 October 2017 | Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages) |
29 October 2017 | Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages) |
29 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page) |
29 October 2017 | Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 May 2016 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages) |
24 May 2016 | Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page) |
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
28 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 September 2015 | Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mr Anton Gerard Kudlacek Bree on 31 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Colin Parker as a director on 31 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Colin Parker as a director on 31 May 2015 (1 page) |
5 May 2015 | Appointment of Mrs Karen Jean Mudge as a director on 16 April 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Karen Jean Mudge as a director on 16 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Graham Robert James Popham as a director on 16 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Graham Robert James Popham as a director on 16 April 2015 (2 pages) |
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 January 2012 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom on 9 January 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 April 2011 | Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 23 April 2011 (1 page) |
23 April 2011 | Registered office address changed from 1 Hyde Gardens Eastbourne East Sussex BN21 4PN on 23 April 2011 (1 page) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
24 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Colin Parker on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Colin Parker on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Colin Parker on 1 January 2010 (2 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 1 hyde gardens eastbourne east sussex BN21 4PN (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 1 hyde gardens eastbourne east sussex BN21 4PN (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 3 cornfield terrace eastbourne east sussex BN21 4NN (1 page) |
9 October 2008 | Return made up to 02/01/08; full list of members (5 pages) |
9 October 2008 | Return made up to 02/01/08; full list of members (5 pages) |
6 October 2008 | Appointment terminated secretary john corridan (1 page) |
6 October 2008 | Secretary appointed anton gerard kudlacek bree (2 pages) |
6 October 2008 | Secretary appointed anton gerard kudlacek bree (2 pages) |
6 October 2008 | Appointment terminated secretary john corridan (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1 dukes passage brighton east sussex BN1 1BS (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 1 dukes passage brighton east sussex BN1 1BS (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 March 2007 | Return made up to 02/01/07; full list of members (7 pages) |
15 March 2007 | Return made up to 02/01/07; full list of members (7 pages) |
11 August 2006 | Return made up to 02/01/06; full list of members (7 pages) |
11 August 2006 | Return made up to 02/01/06; full list of members (7 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 April 2006 | Director resigned (1 page) |
31 August 2005 | Return made up to 02/01/05; full list of members (7 pages) |
31 August 2005 | Return made up to 02/01/05; full list of members (7 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 May 2004 | Return made up to 02/01/04; full list of members (7 pages) |
13 May 2004 | Return made up to 02/01/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 May 2004 | Return made up to 02/01/03; full list of members (8 pages) |
13 May 2004 | Return made up to 02/01/03; full list of members (8 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 May 2004 | Director resigned (1 page) |
12 May 2004 | Restoration by order of the court (4 pages) |
12 May 2004 | Restoration by order of the court (4 pages) |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2002 | Return made up to 02/01/02; full list of members (8 pages) |
23 December 2002 | Return made up to 02/01/02; full list of members (8 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
15 May 2001 | Return made up to 02/01/01; full list of members
|
15 May 2001 | Return made up to 02/01/01; full list of members
|
17 April 2001 | Full accounts made up to 31 May 2000 (6 pages) |
17 April 2001 | Full accounts made up to 31 May 2000 (6 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 63A ship street brighton BN1 1AE (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 63A ship street brighton BN1 1AE (1 page) |
17 January 2000 | Full accounts made up to 31 May 1999 (7 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (7 pages) |
6 January 2000 | Return made up to 02/01/00; full list of members
|
6 January 2000 | Return made up to 02/01/00; full list of members
|
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 02/01/99; change of members (8 pages) |
29 March 1999 | Return made up to 02/01/99; change of members (8 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
26 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page) |
10 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
10 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
26 February 1998 | Return made up to 02/01/98; full list of members (8 pages) |
26 February 1998 | Return made up to 02/01/98; full list of members (8 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
30 January 1997 | Full accounts made up to 31 May 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 May 1996 (7 pages) |
21 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
21 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: the lodge 17 london road ascot berkshire, SL5 7EN (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: the lodge 17 london road ascot berkshire, SL5 7EN (1 page) |
30 May 1996 | Return made up to 02/01/96; no change of members (6 pages) |
30 May 1996 | Return made up to 02/01/96; no change of members (6 pages) |
20 May 1996 | Full accounts made up to 31 May 1995 (9 pages) |
20 May 1996 | Full accounts made up to 31 May 1995 (9 pages) |
27 February 1996 | Auditor's resignation (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
5 July 1995 | Return made up to 02/01/95; full list of members
|
5 July 1995 | Return made up to 02/01/95; full list of members
|
23 May 1995 | Secretary's particulars changed (2 pages) |
23 May 1995 | Secretary's particulars changed (2 pages) |
21 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
21 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
11 August 1988 | Incorporation (14 pages) |
11 August 1988 | Incorporation (14 pages) |