Verwood
Dorset
BH31 6BU
Director Name | Mr Pascal James Pierre Richardson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1992(3 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Mount Reading Berkshire RG1 5HL |
Director Name | Pauline Warren Ruth Preece |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1994(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 103 Judd Street London WC1H 9NE |
Director Name | Isabelle Zelie Kay Richardson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(10 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 49 Whiteknights Road Reading Berkshire RG6 7BB |
Secretary Name | Pauline Warren Ruth Preece |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2005(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Gyllyngvase Road Falmouth Cornwall TR11 4DH |
Director Name | Ms Sarah Xiaoman Su |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(22 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Warburton Way Timperley Altrincham Cheshire WA15 7XX |
Director Name | Mr Brandan Dean Bruce Preece |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(28 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 103 Judd Street London WC1H 9NE |
Director Name | Mr Thomas Pierre Rol |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2024(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Unknown |
Country of Residence | Hong Kong |
Correspondence Address | Flat 3, 103 Judd Street Judd Street London WC1H 9NE |
Director Name | Ms Pui Ling Cheung |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 02 January 2024(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Unknown |
Country of Residence | Hong Kong |
Correspondence Address | Flat 3, 103 Judd Street Judd Street London WC1H 9NE |
Director Name | Miss Tiffanny Conlin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 1994) |
Role | Student |
Correspondence Address | 103 Judd Street London WC1H 9NE |
Director Name | Ms Lydia Parker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 29 June 1992) |
Role | Librarian |
Correspondence Address | 103 Judd Street London WC1H 9NE |
Director Name | Mr Timothy Frederick Mathias |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 October 1998) |
Role | Architect |
Correspondence Address | 17 Cherry Orchard Road Lisvane Cardiff South Glamorgan CF4 5UE Wales |
Director Name | Mr Ron William Andrew Madigan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 30 May 1992) |
Role | Stockbroker |
Correspondence Address | 103 Judd Street London WC1H 9NE |
Director Name | Sarah Anne Fenwick-Wilson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 103 Judd Street London WC1H 9NE |
Secretary Name | Miss Tracey Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 1994) |
Role | Company Director |
Correspondence Address | 103 Judd Street London WC1H 9NE |
Director Name | Dr Ian Eric Burton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 October 1998) |
Role | Medical Practitioner |
Correspondence Address | Morar Seddon Road Hale Altrincham Cheshire WA14 2UH |
Director Name | Dr Dianne Mary Burton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 October 1998) |
Role | Medical Practitioner |
Correspondence Address | Morar Seddon Road Hale Altrincham Cheshire WA14 2UH |
Director Name | Jennifer Elizabeth Conlin |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 1994) |
Role | Horse Breeder |
Correspondence Address | The Old Parsonage East Dean Eastbourne East Sussex BN20 0DN |
Director Name | Mr Thomas Franklin Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 December 2002) |
Role | Building Services Manager |
Correspondence Address | Flat One 103 Judd Street Camden London Wc1 |
Secretary Name | Mr Timothy Frederick Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1994(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 17 Cherry Orchard Road Lisvane Cardiff South Glamorgan CF4 5UE Wales |
Director Name | Rt Hon Baron Of Barrymore Anthony Boada |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 October 1994(6 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 July 2009) |
Role | Business |
Correspondence Address | Queensgate National House Santon Isle Of Man Isleman |
Director Name | Riz Mokal |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 October 1998(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2006) |
Role | Univ Lecturer |
Correspondence Address | Flat 2 103 Judd Street London WC1H 9NE |
Director Name | Jocelyn Mairi Potter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2001) |
Role | Writer |
Correspondence Address | The Lawn Market Street Charlbury Oxfordshire OX7 3PJ |
Director Name | Andrew David Hopkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2001) |
Role | Writer |
Correspondence Address | The Lawn Market Street Charlbury Oxfordshire OX7 3PJ |
Director Name | Angela Emma Isabel Vincent |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2003) |
Role | Actress |
Correspondence Address | Hazel Cottage Church Close Charlbury Chipping Norton Oxfordshire OX7 3PY |
Director Name | Charles Vincent |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2003) |
Role | Univ Lecturer |
Country of Residence | Wales |
Correspondence Address | Hazel Cottage Church Lane Charlbury Oxford OX7 3PX |
Secretary Name | Isabelle Zelie Kay Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | Flat 5 103 Judd Street London WC1H 9NE |
Secretary Name | Riz Mokal |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Flat 2 103 Judd Street London WC1H 9NE |
Director Name | Paul Millman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 December 2023) |
Role | Architect |
Country of Residence | United States |
Correspondence Address | 32 Ave Of The Americas 32 Ave Of The Americas New York Ny 10013 |
Director Name | Therese Millman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 December 2023) |
Role | Housewife |
Country of Residence | United States |
Correspondence Address | PO Box 5054 PO Box 5054 Weehawken Nj 07086 |
Secretary Name | Dean Michael O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2005) |
Role | Student |
Correspondence Address | Flat 5 103 Judd Street London WC1H 9NE |
Director Name | Juan Luis Clucellas |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 03 July 2009(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2010) |
Role | Acupuncturist |
Country of Residence | Spain |
Correspondence Address | Calle Fray Luis De Leon No9 Ibiza Baleares Spain |
Registered Address | Flat 1, 103 Judd Street London WC1H 9NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £604 |
Cash | £604 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
23 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mr Brandan Dean Bruce Preece as a director on 5 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Brandan Dean Bruce Preece as a director on 5 April 2017 (2 pages) |
16 September 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
16 September 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
30 April 2016 | Annual return made up to 30 April 2016 no member list (9 pages) |
30 April 2016 | Annual return made up to 30 April 2016 no member list (9 pages) |
27 August 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
27 August 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
24 June 2015 | Director's details changed for Therese Hanley Millman on 23 June 2015 (3 pages) |
24 June 2015 | Director's details changed for Therese Hanley Millman on 23 June 2015 (3 pages) |
24 June 2015 | Director's details changed for Paul Millman on 23 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Paul Millman on 23 June 2015 (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 no member list (9 pages) |
30 April 2015 | Annual return made up to 30 April 2015 no member list (9 pages) |
22 October 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
1 May 2014 | Director's details changed for Ms Sarah Xiaoman Su on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Ms Sarah Xiaoman Su on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Ms Sarah Xiaoman Su on 1 May 2014 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (9 pages) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (9 pages) |
2 April 2014 | Registered office address changed from 22 the Mount Reading Berkshire RG1 5HL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 22 the Mount Reading Berkshire RG1 5HL on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 22 the Mount Reading Berkshire RG1 5HL on 2 April 2014 (1 page) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
12 June 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
12 June 2013 | Annual return made up to 30 April 2013 no member list (9 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
8 May 2012 | Annual return made up to 30 April 2012 no member list (9 pages) |
8 May 2012 | Annual return made up to 30 April 2012 no member list (9 pages) |
24 December 2011 | Appointment of Ms Sarah Xiaoman Su as a director (2 pages) |
24 December 2011 | Appointment of Ms Sarah Xiaoman Su as a director (2 pages) |
31 August 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
31 August 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
16 May 2011 | Annual return made up to 30 April 2011 no member list (8 pages) |
16 May 2011 | Annual return made up to 30 April 2011 no member list (8 pages) |
9 December 2010 | Termination of appointment of Juan Clucellas as a director (1 page) |
9 December 2010 | Termination of appointment of Juan Clucellas as a director (1 page) |
8 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
8 November 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
5 May 2010 | Director's details changed for Therese Hanley Millman on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Therese Hanley Millman on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Millman on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Millman on 30 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
5 May 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Isabelle Zelie Kay Richardson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Pauline Warren Ruth Preece on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Pauline Warren Ruth Preece on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Tristan Ian Laurent Richardson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Juan Luis Clucellas on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Isabelle Zelie Kay Richardson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Juan Luis Clucellas on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Tristan Ian Laurent Richardson on 30 April 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
4 November 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
7 September 2009 | Appointment terminated director anthony boada (1 page) |
7 September 2009 | Appointment terminated director anthony boada (1 page) |
7 September 2009 | Director appointed juan luis clucellas (1 page) |
7 September 2009 | Director appointed juan luis clucellas (1 page) |
14 May 2009 | Annual return made up to 30/04/09 (4 pages) |
14 May 2009 | Annual return made up to 30/04/09 (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 103 judd street london WC1H 9NE (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 103 judd street london WC1H 9NE (1 page) |
17 September 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
17 September 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
28 May 2008 | Annual return made up to 30/04/08 (4 pages) |
28 May 2008 | Annual return made up to 30/04/08 (4 pages) |
15 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
15 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
24 May 2007 | Annual return made up to 30/04/07
|
24 May 2007 | Annual return made up to 30/04/07
|
12 May 2006 | Annual return made up to 30/04/06 (7 pages) |
12 May 2006 | Annual return made up to 30/04/06 (7 pages) |
13 April 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
13 April 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Annual return made up to 30/04/05
|
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Annual return made up to 30/04/05
|
23 February 2005 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
18 June 2004 | Annual return made up to 30/04/04 (7 pages) |
18 June 2004 | Annual return made up to 30/04/04 (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
11 May 2003 | Annual return made up to 30/04/03
|
11 May 2003 | Annual return made up to 30/04/03
|
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 January 2002 (2 pages) |
30 May 2002 | Annual return made up to 30/04/02
|
30 May 2002 | Annual return made up to 30/04/02
|
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
24 May 2001 | Annual return made up to 30/04/01
|
24 May 2001 | Annual return made up to 30/04/01
|
12 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
12 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
26 May 2000 | Annual return made up to 30/04/00
|
26 May 2000 | Annual return made up to 30/04/00
|
29 July 1999 | Full accounts made up to 31 January 1999 (6 pages) |
29 July 1999 | Full accounts made up to 31 January 1999 (6 pages) |
29 April 1999 | Annual return made up to 30/04/99
|
29 April 1999 | Annual return made up to 30/04/99
|
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Full accounts made up to 31 January 1998 (6 pages) |
12 January 1999 | Full accounts made up to 31 January 1998 (6 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
1 May 1998 | Annual return made up to 30/04/98 (6 pages) |
1 May 1998 | Annual return made up to 30/04/98 (6 pages) |
3 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
3 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
27 April 1997 | Annual return made up to 30/04/97 (6 pages) |
27 April 1997 | Annual return made up to 30/04/97 (6 pages) |
27 August 1996 | Full accounts made up to 31 January 1996 (6 pages) |
27 August 1996 | Full accounts made up to 31 January 1996 (6 pages) |
22 April 1996 | Annual return made up to 30/04/96 (6 pages) |
22 April 1996 | Annual return made up to 30/04/96 (6 pages) |
24 October 1995 | Full accounts made up to 31 January 1995 (6 pages) |
24 October 1995 | Full accounts made up to 31 January 1995 (6 pages) |
5 May 1995 | Annual return made up to 30/04/95 (6 pages) |
5 May 1995 | Annual return made up to 30/04/95 (6 pages) |
14 October 1988 | Incorporation (19 pages) |
14 October 1988 | Incorporation (19 pages) |