New Malden
KT3 4QS
Director Name | Dr Gabriele Maria Schiffer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 March 2000(10 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mrs Anne Margaret Lovell |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(20 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mrs Eleanor Irwin |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2019(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Robert Willem Gesink |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 1993) |
Role | Freelance Photographer |
Correspondence Address | Flat 4 115b Ridgeway Wimbledon London SW19 4RW |
Director Name | Mrs Moreen Barr |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2007) |
Role | Retired |
Correspondence Address | Flat 7kings View Court 115b Ridgeway Wimbledon London SW19 4RW |
Director Name | Mr Christopher Noel Birchall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 April 1993) |
Role | Pensions Development Manager |
Correspondence Address | 3 Kings View Court 115b London SW19 4RW |
Director Name | Sushila Sivasithamparam |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 05 May 2004) |
Role | Accountant |
Correspondence Address | 10 Kings View Court 115b Ridgway London SW19 4RW |
Director Name | Miss Beatrice Joyce Doran |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 21 May 1999) |
Role | Solicitor |
Correspondence Address | Flat 6 Kings View Court 115b Wimbledon London SW19 4RW |
Secretary Name | Robin Neale Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 February 1993) |
Role | Company Director |
Correspondence Address | 1 Queens Drive Thames Ditton Surrey KT7 0TJ |
Secretary Name | Mr Martyn Peter Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 64 Marryat Road London SW19 5BN |
Director Name | Kenneth Reginald Brendish |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1999) |
Role | Business Development Manager |
Correspondence Address | 3 Kings View Court 115 Ridgway London SW19 4RW |
Director Name | Maria Samlik |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 1997) |
Role | Airline Account Agent |
Correspondence Address | 14 Kings View Court 115b Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Jeremy Edward Cox |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 18 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings View Court Ridgway Wimbledon London SW19 4RW |
Director Name | Michelle Coe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 June 2000) |
Role | Bank Consultant |
Correspondence Address | 5 Kings View Court 115b Ridgway London SW19 4RW |
Director Name | Christopher Mendes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 January 2007) |
Role | Sales Manager |
Correspondence Address | 2 Kings View Court Ridgway Wimbledon London SW19 4RW |
Director Name | Everard Joseph Ahearne |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 1997) |
Role | Distributor |
Correspondence Address | 9 Kings View Court Ridgway Wimbledon London SW19 4RW |
Director Name | Iain Edward Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2005) |
Role | Manager |
Correspondence Address | 14 Kings View Court 115b Ridgway Wimbledon London SW19 4RW |
Director Name | Paul Doran |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2001) |
Role | Banker |
Correspondence Address | Flat 6 Kingsview Court 115b Ridgway London SW19 4RW |
Director Name | Stephen Raymond Morris |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 July 2004) |
Role | Banking |
Correspondence Address | 3 Kings View Court 115b Ridgway London SW19 4RW |
Director Name | Mrs Paul Robert Finch |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Granary Orchard East Street West Chiltington West Sussex RH20 2JY |
Director Name | Haroon Ameen Khan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2007) |
Role | Advertising |
Correspondence Address | 6 Kings View Court 115b Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Kumar Chugani |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Waldemar Avenue Fulham London SW6 5LR |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Laurence James Garnett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 2007) |
Role | Retail Manager |
Correspondence Address | Flat 10 Kings View Court 115b Ridgway Wimbledon London SW19 4RW |
Director Name | Nikki Khan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Solicitor |
Correspondence Address | Flat 6 Kings View Court Wimbledon SW19 4RW |
Director Name | Mrs Joan Rastall Dickinson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Seaford Grange Seaford Pinvin Pershore Worc WR10 2LF |
Director Name | Mrs Petra Batho |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 16 April 2008(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 October 2012) |
Role | Freelance Mngr |
Country of Residence | United Kingdom |
Correspondence Address | 14 King's View Court 115b Ridgway Wimbledon London SW19 4RW |
Secretary Name | Mr Charles Flight |
---|---|
Status | Resigned |
Appointed | 25 June 2010(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Jonathan Brookes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 2020) |
Role | Car Build Manager |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Peter Arnold |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(31 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2009(20 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 June 2010) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gabriele Schiffer 7.14% Ordinary |
---|---|
1 at £1 | J. Cox 7.14% Ordinary |
1 at £1 | Jane Finch 7.14% Ordinary |
1 at £1 | Kumar Amarlal Chugani 7.14% Ordinary |
1 at £1 | L. Bishop 7.14% Ordinary |
1 at £1 | L. Browne & R. Browne & H. Browne 7.14% Ordinary |
1 at £1 | Michel Lamas 7.14% Ordinary |
1 at £1 | Moreen Barr 7.14% Ordinary |
1 at £1 | Mr I. Lovell & Mrs I. Lovell 7.14% Ordinary |
1 at £1 | Mr J. Batho & Mrs J. Batho 7.14% Ordinary |
1 at £1 | Mr Joan Rastall Dickinson & Mrs J.r. Dickinson 7.14% Ordinary |
1 at £1 | Mr P.e. Bull & Mrs P.e. Bull 7.14% Ordinary |
1 at £1 | Mr R.j. Hopkins 7.14% Ordinary |
1 at £1 | T. Ahearne 7.14% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
3 October 2017 | Micro company accounts made up to 30 June 2017 (8 pages) |
---|---|
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 April 2016 | Termination of appointment of Jeremy Edward Cox as a director on 18 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Surrey House Pleasant Place Hersham Walton-on-Thames Surrey KT12 4HR to 94 Park Lane Croydon Surrey CR0 1JB on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Charles Flight as a secretary on 1 January 2016 (1 page) |
1 March 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2016 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 October 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 January 2013 | Termination of appointment of Joan Dickinson as a director (1 page) |
9 October 2012 | Termination of appointment of Petra Batho as a director (1 page) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Termination of appointment of Kumar Chugani as a director (1 page) |
18 November 2010 | Appointment of Mr Charles Flight as a secretary (1 page) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
27 October 2010 | Registered office address changed from C/O Castle Wildish 22-24 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ United Kingdom on 27 October 2010 (1 page) |
23 June 2010 | Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page) |
23 June 2010 | Registered office address changed from C/O Castle Wildish 22-24 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 June 2010 (1 page) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Director's details changed for Dr Gabriele Maria Schiffer on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Petra Batho on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Anne Margaret Lovell on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Joan Rastall Dickinson on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Dr Gabriele Maria Schiffer on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Anne Margaret Lovell on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Michael Antoune Lamaa on 8 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Director's details changed for Joan Rastall Dickinson on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Kumar Chugani on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Kumar Chugani on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jeremy Edward Cox on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Michael Antoune Lamaa on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Petra Batho on 8 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jeremy Edward Cox on 8 May 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
31 March 2010 | Appointment of Anne Margaret Lovell as a director (3 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
4 June 2009 | Return made up to 08/05/09; full list of members (9 pages) |
18 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
19 November 2008 | Director appointed petra batho (2 pages) |
28 October 2008 | Appointment terminated director paul finch (1 page) |
28 October 2008 | Appointment terminated director nikki khan (1 page) |
22 May 2008 | Director appointed joan rastall dickinson (2 pages) |
19 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 September 2007 | Return made up to 08/05/07; change of members (10 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 151 putney high street london SW15 1TA (1 page) |
23 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
9 March 2007 | Full accounts made up to 30 June 2006 (10 pages) |
12 September 2006 | Return made up to 08/05/06; full list of members (6 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (8 pages) |
4 October 2005 | Director resigned (1 page) |
24 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (8 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 08/05/04; full list of members
|
29 June 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members
|
23 March 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 November 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Return made up to 08/05/02; full list of members (15 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (8 pages) |
8 June 2001 | Return made up to 08/05/01; full list of members (14 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
28 January 2001 | Director resigned (1 page) |
9 January 2001 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
9 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 08/05/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
7 June 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Director resigned (2 pages) |
5 June 1998 | Return made up to 08/05/98; full list of members (8 pages) |
5 June 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 June 1997 | Return made up to 08/05/97; no change of members
|
6 June 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 June 1996 | Return made up to 08/05/96; full list of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Return made up to 08/05/95; change of members
|