Company Name18 Greenaway Gardens (Management) Limited
DirectorsLinda Stephanie Lewis and Luca Torchio
Company StatusActive
Company Number02446680
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 November 1989(34 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Linda Stephanie Lewis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(18 years, 12 months after company formation)
Appointment Duration15 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameMr Luca Torchio
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed09 December 2011(22 years after company formation)
Appointment Duration12 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Director NameWalter William John Drage
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 05 June 1996)
RoleDirector Of Companies
Correspondence AddressFairview Cottage
Newtown Lane Mockbeggar
Ringwood
Hampshire
BH24 3NN
Director NameSteven Arnold Breslaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(2 years after company formation)
Appointment Duration1 year (resigned 22 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Marlowes
London
NW8 6NB
Director NameHoward Stephen Cohen
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1995)
RoleDirector Of Companies
Correspondence Address27 Hartsbourne Park
180 High Road
Bushey Heath
Hertfordshire
WD23 1SD
Director NameMr Bernard Louis Teltscher
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlyle Square
London
SW3 6EX
Secretary NameWalter William John Drage
NationalityBritish
StatusResigned
Appointed06 June 1995(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressFairview Cottage
Newtown Lane Mockbeggar
Ringwood
Hampshire
BH24 3NN
Secretary NameWalter William John Drage
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressFairview Cottage
Newtown Lane Mockbeggar
Ringwood
Hampshire
BH24 3NN
Director NameDavid Vivian Hildebrand
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 January 1996)
RoleRetired
Correspondence AddressApt 4 18 Greenaway Gardens
London
NW3 7DH
Secretary NamePeter Charles Clapshaw
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 1999)
RoleChartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NamePeter Charles Clapshaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1999)
RoleChartered Surveyor
Correspondence AddressThe Gables
71 Downs Road
Ramsgate
Kent
CT11 0LU
Director NameCatherine Ann Teltscher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 07 January 1997)
RoleCurrency Dealer
Correspondence Address17 Carlyle Square
London
SW3 6EX
Director NameKenneth Mak
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2002)
RoleArchitect
Correspondence Address2001 World Trade Centre
280 Gloucester Road
Causeway Bay
Irish
Director NameDespina Pantopoulou Natsis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed07 September 1998(8 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 July 2010)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4-6
18 Greenaway Gardens
London
NW3 7DH
Secretary NameDavid Vivian Hildebrand
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2002)
RoleRetired
Correspondence AddressApt 4 18 Greenaway Gardens
London
NW3 7DH
Director NameMr Meredith Yates
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 November 2008)
RoleMediator
Country of ResidenceEngland
Correspondence Address1 Banff House
Glenmore Road
London
NW3 4DG
Secretary NameBina Shah
NationalityBritish
StatusResigned
Appointed05 March 2002(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address54 The Avenue
Harrow Woald
Middlesex
HA3 7DD
Director NameMs Malie Conway
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(18 years, 12 months after company formation)
Appointment Duration9 years (resigned 23 November 2017)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address18 18
Greenaway Gardens
London
NW3 7DH
Director NameMr Nathan Wong
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Elco Accounting 24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2007(17 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2020)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered AddressC/O Elco Accounting
24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
10 November 2023Termination of appointment of Nathan Wong as a director on 24 July 2023 (1 page)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
6 September 2021Appointment of Mr Nathan Wong as a director on 1 September 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
14 September 2020Change of details for Mrs Linda Stephanie Lewis as a person with significant control on 1 June 2020 (2 pages)
14 September 2020Change of details for Mr Luca Torchio as a person with significant control on 1 June 2020 (2 pages)
14 September 2020Director's details changed for Mr Luca Torchio on 1 June 2020 (2 pages)
14 September 2020Director's details changed for Mrs Linda Stephanie Lewis on 1 June 2020 (2 pages)
14 September 2020Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 14 September 2020 (1 page)
14 September 2020Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 June 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
2 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
8 September 2018Termination of appointment of Malie Conway as a director on 23 November 2017 (1 page)
8 September 2018Cessation of Malie Conway as a person with significant control on 23 November 2017 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 August 2016 (1 page)
22 November 2017Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 August 2016 (1 page)
13 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
10 January 2017Director's details changed (1 page)
10 January 2017Director's details changed (1 page)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 December 2015Annual return made up to 27 November 2015 no member list (5 pages)
23 December 2015Annual return made up to 27 November 2015 no member list (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page)
21 September 2015Director's details changed (1 page)
21 September 2015Director's details changed (1 page)
17 December 2014Annual return made up to 27 November 2014 no member list (5 pages)
17 December 2014Annual return made up to 27 November 2014 no member list (5 pages)
21 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 21 October 2014 (1 page)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2013Annual return made up to 27 November 2013 no member list (5 pages)
2 December 2013Annual return made up to 27 November 2013 no member list (5 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2012Annual return made up to 27 November 2012 no member list (5 pages)
3 December 2012Annual return made up to 27 November 2012 no member list (5 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
1 June 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
12 December 2011Appointment of Mr Luca Torchio as a director (2 pages)
12 December 2011Appointment of Mr Luca Torchio as a director (2 pages)
9 December 2011Annual return made up to 27 November 2011 no member list (4 pages)
9 December 2011Annual return made up to 27 November 2011 no member list (4 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
16 May 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
6 December 2010Director's details changed for Ms Malie Conway on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Ms Malie Conway on 1 October 2009 (2 pages)
6 December 2010Annual return made up to 27 November 2010 no member list (4 pages)
6 December 2010Annual return made up to 27 November 2010 no member list (4 pages)
6 December 2010Director's details changed for Ms Malie Conway on 1 October 2009 (2 pages)
16 July 2010Termination of appointment of Despina Pantopoulou Natsis as a director (1 page)
16 July 2010Termination of appointment of Despina Pantopoulou Natsis as a director (1 page)
8 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
7 June 2010Appointment of Ms Malie Conway as a director (1 page)
7 June 2010Appointment of Ms Malie Conway as a director (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 December 2009Annual return made up to 27 November 2009 no member list (3 pages)
4 December 2009Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 27 November 2009 no member list (3 pages)
4 December 2009Director's details changed for Linda Stephanie Lewis on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Linda Stephanie Lewis on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Linda Stephanie Lewis on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Despina Pantopoulou Natsis on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Despina Pantopoulou Natsis on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Despina Pantopoulou Natsis on 1 October 2009 (2 pages)
4 December 2009Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
13 January 2009Director appointed linda stephanie lewis (1 page)
13 January 2009Director appointed linda stephanie lewis (1 page)
23 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 December 2008Appointment terminated director meredith yates (1 page)
23 December 2008Appointment terminated director meredith yates (1 page)
28 November 2008Annual return made up to 27/11/08 (2 pages)
28 November 2008Annual return made up to 27/11/08 (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 January 2008Annual return made up to 27/11/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 2008Annual return made up to 27/11/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (1 page)
29 December 2007Registered office changed on 29/12/07 from: c/o h shah & co 1ST floor offices 35-43 high street harrow middlesex HA3 5DE (1 page)
29 December 2007Registered office changed on 29/12/07 from: c/o h shah & co 1ST floor offices 35-43 high street harrow middlesex HA3 5DE (1 page)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 December 2006Annual return made up to 27/11/06 (2 pages)
19 December 2006Annual return made up to 27/11/06 (2 pages)
16 February 2006Annual return made up to 27/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 2006Annual return made up to 27/11/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Registered office changed on 06/01/06 from: c/o sandrove brahams 19-20 grosvenor street london W1K 4QH (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Registered office changed on 06/01/06 from: c/o sandrove brahams 19-20 grosvenor street london W1K 4QH (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2004Annual return made up to 27/11/04 (4 pages)
8 December 2004Annual return made up to 27/11/04 (4 pages)
7 September 2004Registered office changed on 07/09/04 from: 8 wigmore street london W1H 9DA (1 page)
7 September 2004Registered office changed on 07/09/04 from: 8 wigmore street london W1H 9DA (1 page)
7 September 2004Annual return made up to 27/11/03 (4 pages)
7 September 2004Annual return made up to 27/11/03 (4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
10 December 2002Annual return made up to 27/11/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 December 2002Annual return made up to 27/11/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
26 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 December 2001Annual return made up to 27/11/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 December 2001Annual return made up to 27/11/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 August 2001Registered office changed on 28/08/01 from: lutomer house west india dock prestons road isle of dogs london E14 9SB (2 pages)
28 August 2001Registered office changed on 28/08/01 from: lutomer house west india dock prestons road isle of dogs london E14 9SB (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 December 2000Annual return made up to 27/11/00 (4 pages)
11 December 2000Annual return made up to 27/11/00 (4 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 December 1999Annual return made up to 27/11/99 (4 pages)
3 December 1999Annual return made up to 27/11/99 (4 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 November 1998Annual return made up to 27/11/98 (6 pages)
26 November 1998Annual return made up to 27/11/98 (6 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1998Annual return made up to 27/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 January 1998Annual return made up to 27/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 June 1997Full accounts made up to 31 March 1996 (8 pages)
9 June 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
20 November 1996Annual return made up to 27/11/96 (4 pages)
20 November 1996Annual return made up to 27/11/96 (4 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
4 August 1996New secretary appointed (2 pages)
4 August 1996New director appointed (1 page)
4 August 1996Secretary resigned (2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996New director appointed (2 pages)
4 August 1996Secretary resigned (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996New director appointed (1 page)
4 August 1996New secretary appointed (2 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1996Director resigned (2 pages)
19 May 1996Director resigned (2 pages)
19 May 1996Director resigned (2 pages)
19 May 1996Director resigned (2 pages)
29 March 1996Full accounts made up to 31 March 1995 (1 page)
29 March 1996Full accounts made up to 31 March 1995 (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
12 January 1996Annual return made up to 27/11/95 (4 pages)
12 January 1996Annual return made up to 27/11/95 (4 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995New secretary appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995New director appointed (2 pages)
27 November 1989Incorporation (26 pages)
27 November 1989Incorporation (26 pages)