Bromley
BR2 8GP
Director Name | Rathneswary Surenthirathas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2001(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2008(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | John Norman Hudson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 1991) |
Role | Solicitor |
Correspondence Address | 55a Harrington Gardens London SW7 4JZ |
Director Name | Mr Graham Ridgway Mott |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Charters Road Sunningdale Berkshire SL5 9QD |
Secretary Name | Mr Graham Ridgway Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Charters Road Sunningdale Berkshire SL5 9QD |
Director Name | Geoffrey Wheeler |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1992) |
Role | Certified Accountant |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Kevin Ormerod Dugdale |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | Teal Hatch Back Lane Cross In Hand East Sussex TN21 0QG |
Director Name | Mr Robin Muggeridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 1992) |
Role | Builder |
Correspondence Address | 76 Hormare Crescent Storrington Pulborough West Sussex RH20 4QW |
Secretary Name | Geoffrey Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 1992) |
Role | Certified Accountant |
Correspondence Address | Farthings 14 George V Avenue Worthing West Sussex BN11 5RQ |
Director Name | Alexander Greenhorn |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 8 West Glen Gardens Kilmacolm Renfrewshire PA13 4PX Scotland |
Director Name | Mr Adrian Giles Silber |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 February 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Secretary Name | Mr Adrian Giles Silber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 03 February 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Oaks 18 Barlows Road Edgbaston Birmingham West Midlands B15 2PL |
Director Name | Mr Andy Lester |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 1996) |
Role | Sales Executive |
Correspondence Address | 107 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Miss Alison Hughes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 December 1997) |
Role | Registered Nurse |
Correspondence Address | 111 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Mr Tim Goble |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 January 1998) |
Role | Mfi Warehouse Man |
Correspondence Address | 101 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Mark Dysart |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 1999) |
Role | Auditor |
Correspondence Address | 115 Lavender Avenue Mitcham Surrey CR4 3RS |
Secretary Name | Paula Maloney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(3 years after company formation) |
Appointment Duration | 1 month (resigned 11 March 1993) |
Role | Reservations Consultant |
Correspondence Address | 123 Lavendar Avenue Mitcham Surrey CR4 3RS |
Secretary Name | Mr Barry Macgabhann |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 1997) |
Role | Security |
Correspondence Address | 113 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Sarah Louise Kalafat |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 2000) |
Role | Nanny |
Correspondence Address | 109 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Mary Treacy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2002) |
Role | Dress Designer |
Correspondence Address | 119 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Paula Maloney |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 1999) |
Role | Parts Co Ordinator |
Correspondence Address | 123 Lavendar Avenue Mitcham Surrey CR4 3RS |
Secretary Name | Mark Dysart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 1999) |
Role | Auditor |
Correspondence Address | 115 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Wendy Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Insolvency Senior |
Correspondence Address | 113 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Juan Ramon Rodriguez Basterra |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 September 1999) |
Role | Postman |
Correspondence Address | 105 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Hannah Rebecca Hay |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1999(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 March 2000) |
Role | Supervisor |
Correspondence Address | 111 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Elene Sarria-Larrea |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 June 2000(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2005) |
Role | Secretary |
Correspondence Address | 123 Lavender Avenue Mitcham Surrey CR4 3RS |
Director Name | Anne-Marie Molloy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2003) |
Role | Secretary |
Correspondence Address | 10e Buckleigh Road Streatham London SW16 5SA |
Director Name | Steven Peter Plant |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 August 2014) |
Role | Telecomms |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Director Name | Wai Yee Low |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 November 2006(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2019) |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 August 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Regency Management Services Ltd The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
6 July 2019 | Termination of appointment of Wai Yee Low as a director on 1 July 2019 (1 page) |
10 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
29 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 January 2015 | Termination of appointment of Steven Peter Plant as a director on 12 August 2014 (1 page) |
12 January 2015 | Director's details changed for Rathneswary Surenthirathas on 12 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
12 January 2015 | Termination of appointment of Steven Peter Plant as a director on 12 August 2014 (1 page) |
12 January 2015 | Secretary's details changed for Mr Kevin Ronald Howard on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Steven Peter Plant as a director on 12 August 2014 (1 page) |
12 January 2015 | Secretary's details changed for Mr Kevin Ronald Howard on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Steven Peter Plant as a director on 12 August 2014 (1 page) |
12 January 2015 | Director's details changed for Rathneswary Surenthirathas on 12 January 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
17 February 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
17 February 2014 | Registered 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 2014 | Registered 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 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 February 2013 | Registered 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 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
21 February 2013 | Registered 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 2013 | Annual return made up to 12 January 2013 no member list (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
27 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
24 January 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
24 January 2011 | Annual return made up to 12 January 2011 no member list (4 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (8 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (8 pages) |
10 February 2010 | Annual return made up to 12 January 2010 no member list (3 pages) |
10 February 2010 | Annual return made up to 12 January 2010 no member list (3 pages) |
2 February 2010 | Director's details changed for Steven Peter Plant on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Peter Egan on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Wai Yee Low on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Wai Yee Low on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Steven Peter Plant on 12 January 2010 (2 pages) |
2 February 2010 | Director's details changed for John Peter Egan on 12 January 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
15 January 2009 | Director's change of particulars / radha surenthirathas / 15/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / radha surenthirathas / 15/01/2009 (1 page) |
14 January 2009 | Annual return made up to 12/01/09 (3 pages) |
14 January 2009 | Annual return made up to 12/01/09 (3 pages) |
29 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 December 2008 | Secretary appointed mr kevin ronald howard (1 page) |
10 December 2008 | Secretary appointed mr kevin ronald howard (1 page) |
8 December 2008 | Registered 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 2008 | Registered 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 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 August 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
17 January 2008 | Annual return made up to 12/01/08 (2 pages) |
17 January 2008 | Annual return made up to 12/01/08 (2 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 February 2007 | Annual return made up to 12/01/07 (5 pages) |
8 February 2007 | Annual return made up to 12/01/07 (5 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 January 2006 | Annual return made up to 12/01/06 (4 pages) |
10 January 2006 | Annual return made up to 12/01/06 (4 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
28 January 2005 | Annual return made up to 12/01/05
|
28 January 2005 | Annual return made up to 12/01/05
|
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 January 2004 | Annual return made up to 12/01/04
|
20 January 2004 | Annual return made up to 12/01/04
|
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 January 2003 | Annual return made up to 12/01/03 (5 pages) |
13 January 2003 | Annual return made up to 12/01/03 (5 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 January 2002 | Annual return made up to 12/01/02 (4 pages) |
11 January 2002 | Annual return made up to 12/01/02 (4 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford herts SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford herts SG14 1PA (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
23 January 2001 | Annual return made up to 12/01/01 (4 pages) |
23 January 2001 | Annual return made up to 12/01/01 (4 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
26 January 2000 | Annual return made up to 12/01/00 (4 pages) |
26 January 2000 | Annual return made up to 12/01/00 (4 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
2 June 1999 | New secretary appointed (6 pages) |
2 June 1999 | New secretary appointed (6 pages) |
18 March 1999 | New director appointed (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (1 page) |
18 March 1999 | New director appointed (2 pages) |
3 February 1999 | Annual return made up to 12/01/99
|
3 February 1999 | Annual return made up to 12/01/99
|
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
26 January 1998 | Annual return made up to 12/01/98
|
26 January 1998 | Annual return made up to 12/01/98
|
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 June 1997 | Annual return made up to 12/01/97 (5 pages) |
3 June 1997 | Annual return made up to 12/01/97 (5 pages) |
7 May 1997 | New director appointed (1 page) |
7 May 1997 | New director appointed (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 March 1996 | Annual return made up to 12/01/96 (4 pages) |
5 March 1996 | Annual return made up to 12/01/96 (4 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 March 1995 | Annual return made up to 12/01/95 (4 pages) |
2 March 1995 | Annual return made up to 12/01/95 (4 pages) |