Company NameOakmead Management Company (Number 1) Limited
DirectorsJohn Peter Egan and Rathneswary Surenthirathas
Company StatusActive
Company Number02458893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 1990(34 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Peter Egan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(6 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameRathneswary Surenthirathas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(11 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed19 July 2008(18 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameJohn Norman Hudson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 1991)
RoleSolicitor
Correspondence Address55a Harrington Gardens
London
SW7 4JZ
Director NameMr Graham Ridgway Mott
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Charters Road
Sunningdale
Berkshire
SL5 9QD
Secretary NameMr Graham Ridgway Mott
NationalityBritish
StatusResigned
Appointed12 January 1991(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Charters Road
Sunningdale
Berkshire
SL5 9QD
Director NameGeoffrey Wheeler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1992)
RoleCertified Accountant
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameKevin Ormerod Dugdale
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressTeal Hatch Back Lane
Cross In Hand
East Sussex
TN21 0QG
Director NameMr Robin Muggeridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1992)
RoleBuilder
Correspondence Address76 Hormare Crescent
Storrington
Pulborough
West Sussex
RH20 4QW
Secretary NameGeoffrey Wheeler
NationalityBritish
StatusResigned
Appointed06 March 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1992)
RoleCertified Accountant
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameAlexander Greenhorn
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 1993)
RoleCompany Director
Correspondence Address8 West Glen Gardens
Kilmacolm
Renfrewshire
PA13 4PX
Scotland
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 February 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Secretary NameMr Adrian Giles Silber
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 February 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameMr Andy Lester
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 1996)
RoleSales Executive
Correspondence Address107 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameMiss Alison Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 1997)
RoleRegistered Nurse
Correspondence Address111 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameMr Tim Goble
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 29 January 1998)
RoleMfi Warehouse Man
Correspondence Address101 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameMark Dysart
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 24 May 1999)
RoleAuditor
Correspondence Address115 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Secretary NamePaula Maloney
NationalityBritish
StatusResigned
Appointed03 February 1993(3 years after company formation)
Appointment Duration1 month (resigned 11 March 1993)
RoleReservations Consultant
Correspondence Address123 Lavendar Avenue
Mitcham
Surrey
CR4 3RS
Secretary NameMr Barry Macgabhann
NationalityIrish
StatusResigned
Appointed11 March 1993(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 1997)
RoleSecurity
Correspondence Address113 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameSarah Louise Kalafat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2000)
RoleNanny
Correspondence Address109 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameMary Treacy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2002)
RoleDress Designer
Correspondence Address119 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NamePaula Maloney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 1999)
RoleParts Co Ordinator
Correspondence Address123 Lavendar Avenue
Mitcham
Surrey
CR4 3RS
Secretary NameMark Dysart
NationalityBritish
StatusResigned
Appointed17 October 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1999)
RoleAuditor
Correspondence Address115 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameWendy Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleInsolvency Senior
Correspondence Address113 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameJuan Ramon Rodriguez Basterra
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 September 1999)
RolePostman
Correspondence Address105 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameHannah Rebecca Hay
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1999(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 March 2000)
RoleSupervisor
Correspondence Address111 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameElene Sarria-Larrea
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed12 June 2000(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2005)
RoleSecretary
Correspondence Address123 Lavender Avenue
Mitcham
Surrey
CR4 3RS
Director NameAnne-Marie Molloy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2003)
RoleSecretary
Correspondence Address10e Buckleigh Road
Streatham
London
SW16 5SA
Director NameSteven Peter Plant
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(14 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 August 2014)
RoleTelecomms
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameWai Yee Low
Date of BirthDecember 1972 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed02 November 2006(16 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2019)
RoleStaff Nurse
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 August 2008)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRegency Management Services Ltd
The Beechwood Centre
40 Lower Gravel Road
Bromley
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 July 2019Termination of appointment of Wai Yee Low as a director on 1 July 2019 (1 page)
10 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
29 January 2016Annual return made up to 12 January 2016 no member list (3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 January 2015Termination of appointment of Steven Peter Plant as a director on 12 August 2014 (1 page)
12 January 2015Director's details changed for Rathneswary Surenthirathas on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
12 January 2015Termination of appointment of Steven Peter Plant as a director on 12 August 2014 (1 page)
12 January 2015Secretary's details changed for Mr Kevin Ronald Howard on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Steven Peter Plant as a director on 12 August 2014 (1 page)
12 January 2015Secretary's details changed for Mr Kevin Ronald Howard on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Steven Peter Plant as a director on 12 August 2014 (1 page)
12 January 2015Director's details changed for Rathneswary Surenthirathas on 12 January 2015 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 12 January 2014 no member list (4 pages)
17 February 2014Annual return made up to 12 January 2014 no member list (4 pages)
17 February 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP United Kingdom on 17 February 2014 (1 page)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 February 2013Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 21 February 2013 (1 page)
21 February 2013Annual return made up to 12 January 2013 no member list (4 pages)
21 February 2013Registered office address changed from C/O Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 21 February 2013 (1 page)
21 February 2013Annual return made up to 12 January 2013 no member list (4 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
27 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 January 2011Annual return made up to 12 January 2011 no member list (4 pages)
24 January 2011Annual return made up to 12 January 2011 no member list (4 pages)
4 March 2010Full accounts made up to 31 December 2009 (8 pages)
4 March 2010Full accounts made up to 31 December 2009 (8 pages)
10 February 2010Annual return made up to 12 January 2010 no member list (3 pages)
10 February 2010Annual return made up to 12 January 2010 no member list (3 pages)
2 February 2010Director's details changed for Steven Peter Plant on 12 January 2010 (2 pages)
2 February 2010Director's details changed for John Peter Egan on 12 January 2010 (2 pages)
2 February 2010Director's details changed for Wai Yee Low on 12 January 2010 (2 pages)
2 February 2010Director's details changed for Wai Yee Low on 12 January 2010 (2 pages)
2 February 2010Director's details changed for Steven Peter Plant on 12 January 2010 (2 pages)
2 February 2010Director's details changed for John Peter Egan on 12 January 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
15 January 2009Director's change of particulars / radha surenthirathas / 15/01/2009 (1 page)
15 January 2009Director's change of particulars / radha surenthirathas / 15/01/2009 (1 page)
14 January 2009Annual return made up to 12/01/09 (3 pages)
14 January 2009Annual return made up to 12/01/09 (3 pages)
29 December 2008Full accounts made up to 31 December 2007 (12 pages)
29 December 2008Full accounts made up to 31 December 2007 (12 pages)
10 December 2008Secretary appointed mr kevin ronald howard (1 page)
10 December 2008Secretary appointed mr kevin ronald howard (1 page)
8 December 2008Registered office changed on 08/12/2008 from the beechwood centre 42-46, lower gravel road bromley kent BR2 8LJ united kingdom (1 page)
8 December 2008Registered office changed on 08/12/2008 from the beechwood centre 42-46, lower gravel road bromley kent BR2 8LJ united kingdom (1 page)
27 August 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
27 August 2008Registered office changed on 27/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 August 2008Appointment terminated secretary hertford company secretaries LIMITED (1 page)
27 August 2008Registered office changed on 27/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 January 2008Registered office changed on 17/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 January 2008Registered office changed on 17/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 January 2008Annual return made up to 12/01/08 (2 pages)
17 January 2008Annual return made up to 12/01/08 (2 pages)
7 September 2007Full accounts made up to 31 December 2006 (11 pages)
7 September 2007Full accounts made up to 31 December 2006 (11 pages)
8 February 2007Annual return made up to 12/01/07 (5 pages)
8 February 2007Annual return made up to 12/01/07 (5 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
23 August 2006Full accounts made up to 31 December 2005 (10 pages)
23 August 2006Full accounts made up to 31 December 2005 (10 pages)
10 January 2006Annual return made up to 12/01/06 (4 pages)
10 January 2006Annual return made up to 12/01/06 (4 pages)
25 August 2005Full accounts made up to 31 December 2004 (10 pages)
25 August 2005Full accounts made up to 31 December 2004 (10 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
28 January 2005Annual return made up to 12/01/05
  • 363(287) ‐ Registered office changed on 28/01/05
(5 pages)
28 January 2005Annual return made up to 12/01/05
  • 363(287) ‐ Registered office changed on 28/01/05
(5 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
25 August 2004Full accounts made up to 31 December 2003 (9 pages)
25 August 2004Full accounts made up to 31 December 2003 (9 pages)
20 January 2004Annual return made up to 12/01/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 2004Annual return made up to 12/01/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
22 October 2003Full accounts made up to 31 December 2002 (10 pages)
13 January 2003Annual return made up to 12/01/03 (5 pages)
13 January 2003Annual return made up to 12/01/03 (5 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 January 2002Annual return made up to 12/01/02 (4 pages)
11 January 2002Annual return made up to 12/01/02 (4 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford herts SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford herts SG14 1PA (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
23 January 2001Annual return made up to 12/01/01 (4 pages)
23 January 2001Annual return made up to 12/01/01 (4 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
26 January 2000Annual return made up to 12/01/00 (4 pages)
26 January 2000Annual return made up to 12/01/00 (4 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
2 June 1999New secretary appointed (6 pages)
2 June 1999New secretary appointed (6 pages)
18 March 1999New director appointed (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (1 page)
18 March 1999New director appointed (2 pages)
3 February 1999Annual return made up to 12/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1999Annual return made up to 12/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
10 September 1998Full accounts made up to 31 December 1997 (8 pages)
10 September 1998Full accounts made up to 31 December 1997 (8 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
26 January 1998Annual return made up to 12/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Annual return made up to 12/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 June 1997Annual return made up to 12/01/97 (5 pages)
3 June 1997Annual return made up to 12/01/97 (5 pages)
7 May 1997New director appointed (1 page)
7 May 1997New director appointed (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
5 March 1996Annual return made up to 12/01/96 (4 pages)
5 March 1996Annual return made up to 12/01/96 (4 pages)
12 May 1995Full accounts made up to 31 December 1994 (16 pages)
12 May 1995Full accounts made up to 31 December 1994 (16 pages)
2 March 1995Annual return made up to 12/01/95 (4 pages)
2 March 1995Annual return made up to 12/01/95 (4 pages)