161 Hammersmith Road
London
W6 8BS
Secretary Name | Mr Michael Anthony McCall |
---|---|
Status | Closed |
Appointed | 01 April 2014(24 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | St Mungo's 2nd Floor Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr John Raymond Maxted |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2014(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 April 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | St Mungo's 2nd Floor Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Emlyn Gower Jones |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1993) |
Role | Charity Director |
Correspondence Address | 12 First Avenue Denvilles Havant Hampshire PO9 2QN |
Director Name | Mr Adrian Bruce Whitelegge |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1993) |
Role | Retired Solicitor |
Correspondence Address | Wilcote Grange Flinstock Oxfordshire OX7 3EA |
Director Name | Jonathan Philip Radgick |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 1996) |
Role | Chartered Surveyor |
Correspondence Address | 37 Johns Mews London WC1N 2NS |
Director Name | Anthony David Phillips |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 September 2004) |
Role | Retired |
Correspondence Address | The Old Chapel Church Street, Meysey Hampton Cirencester Gloucestershire GL7 5JX Wales |
Director Name | Elizabeth Helen Parry |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1993) |
Role | Director Housing Association |
Correspondence Address | Burnt House Farm Windsor Hill Shepton Mallet Somerset BA4 4JQ |
Director Name | Laurence Royden Maxfield |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1993) |
Role | Chartered Secretary |
Correspondence Address | Forbescoft 4 The Close Saltwood Hythe Kent CT21 4RA |
Director Name | David Hancock |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1993) |
Role | Probation Officer |
Correspondence Address | 3 Serpentine Road Selly Oak Birmingham West Midlands B29 7HU |
Director Name | Albert Chapman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1993) |
Role | Retired Chartered Secretary |
Correspondence Address | Heathcote 1 The Hawthorns Pinchbeck Spalding Lincolnshire PE11 3QP |
Secretary Name | John Ernest Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 24 Harcourt Road Brockley London SE4 2AJ |
Secretary Name | Mr Jonathan McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 1994) |
Role | Corporate Administrator |
Correspondence Address | 5 Jonathan Court London W4 1SA |
Director Name | Terry Price |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 07 September 1993) |
Role | Local Government Officer |
Correspondence Address | Flat 7 Kampala Lodge 21 Langley Road Surbiton Surrey KT6 6LW |
Director Name | Penny Birdseye |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 07 September 1993) |
Role | Director Of Marketing |
Correspondence Address | 9 Dell Way St Stephens Road London W13 8JH |
Director Name | Ronald Vladimir Gorlin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(3 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 08 December 1993) |
Role | Accountant |
Correspondence Address | 125 Portland Road London W11 4LW |
Director Name | Mr Christopher John Gravatt |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 08 December 1993) |
Role | Manager |
Correspondence Address | Mill House Brook Road Bassingbourn Royston Herts SG8 5NS |
Director Name | John Ernest Lane |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 1996) |
Role | Director & Secretary |
Correspondence Address | 24 Harcourt Road Brockley London SE4 2AJ |
Director Name | Michael Kenneth Carroll |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 1996) |
Role | Fundraising Manager |
Correspondence Address | 35 Hivings Hill Chesham Buckinghamshire HP5 2PG |
Director Name | Mr Terence David Price |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 29 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Manor Road East Molesey Surrey KT8 9JX |
Director Name | Ronald Vladimir Gorlin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 3 Addisland Court Holland Villas Road London W14 8DA |
Director Name | Albert Chapman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 26 September 2002) |
Role | Retired |
Correspondence Address | Heathcote 1 The Hawthorns Pinchbeck Spalding Lincolnshire PE11 3QP |
Secretary Name | Charles Alastair Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 56 Bousfield Road London SE14 5TR |
Director Name | Dennis Martin King |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Mungo's 2nd Floor Griffin House 161 Hammersmith Road London W6 8BS |
Secretary Name | Linda Joyce Lockyer |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 23 September 2008) |
Role | Secretary |
Correspondence Address | 34 Broomloan Lane Sutton Surrey SM1 2PL |
Director Name | Erica Howard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 September 2006) |
Role | Tax Advisor |
Correspondence Address | 28 Ufford Street London SE1 8QD |
Director Name | Ms Gillian Mary Charlesworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(17 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 22 September 2015) |
Role | Professional Regulator |
Country of Residence | England |
Correspondence Address | St Mungo's 2nd Floor Griffin House 161 Hammersmith Road London W6 8BS |
Secretary Name | Charles Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 34 Broomloan Lane Sutton Surrey SM1 2PL |
Secretary Name | Georgina Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2014) |
Role | Personal Assistant |
Correspondence Address | St Mungo's 2nd Floor Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Bernard Christopher Tominey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House, 2nd Floor 161 Hammersmith Road London W6 8BS |
Registered Address | St Mungo's 2nd Floor Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
100 at £1 | St. Mungo Community Housing Association LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | Termination of appointment of Gillian Charlesworth as a director on 22 September 2015 (1 page) |
8 March 2016 | Termination of appointment of Gillian Charlesworth as a director on 22 September 2015 (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
12 October 2015 | Appointment of Mr John Maxted as a director on 23 September 2014 (2 pages) |
12 October 2015 | Appointment of Mr John Maxted as a director on 23 September 2014 (2 pages) |
5 October 2015 | Termination of appointment of Dennis Martin King as a director on 23 September 2014 (1 page) |
5 October 2015 | Termination of appointment of Dennis Martin King as a director on 23 September 2014 (1 page) |
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (9 pages) |
29 August 2014 | Secretary's details changed (1 page) |
29 August 2014 | Secretary's details changed (1 page) |
29 August 2014 | Secretary's details changed for {officer_name} (1 page) |
28 August 2014 | Appointment of Mr Michael Anthony Mccall as a secretary on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Michael Anthony Mccall as a secretary on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Michael Anthony Mccall as a secretary on 1 April 2014 (2 pages) |
28 August 2014 | Termination of appointment of Georgina Spiers as a secretary on 31 March 2014 (1 page) |
28 August 2014 | Termination of appointment of Georgina Spiers as a secretary on 31 March 2014 (1 page) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 October 2013 | Accounts made up to 31 March 2013 (9 pages) |
24 October 2013 | Accounts made up to 31 March 2013 (9 pages) |
27 September 2013 | Appointment of Mr Alastair John Keir as a director (2 pages) |
27 September 2013 | Appointment of Mr Alastair John Keir as a director (2 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Termination of appointment of Bernard Tominey as a director (1 page) |
13 November 2012 | Termination of appointment of Bernard Tominey as a director (1 page) |
17 October 2012 | Accounts made up to 31 March 2012 (9 pages) |
17 October 2012 | Accounts made up to 31 March 2012 (9 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Memorandum and Articles of Association (2 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Memorandum and Articles of Association (2 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts made up to 31 March 2011 (9 pages) |
5 August 2011 | Accounts made up to 31 March 2011 (9 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Accounts made up to 31 March 2010 (9 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts made up to 31 March 2009 (9 pages) |
14 December 2009 | Accounts made up to 31 March 2009 (9 pages) |
24 October 2009 | Termination of appointment of Terence Price as a director (1 page) |
24 October 2009 | Termination of appointment of Terence Price as a director (1 page) |
19 October 2009 | Secretary's details changed for Georgina Spiers on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Georgina Spiers on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Georgina Spiers on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Dennis Martin King on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dennis Martin King on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dennis Martin King on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bernard Christopher Tominey on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dennis Martin King on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Terence David Price on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Terence David Price on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bernard Christopher Tominey on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dennis Martin King on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dennis Martin King on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Terence David Price on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bernard Christopher Tominey on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages) |
2 October 2009 | Director appointed bernard tominey (2 pages) |
2 October 2009 | Director appointed bernard tominey (2 pages) |
7 May 2009 | Appointment terminated secretary charles fraser (2 pages) |
7 May 2009 | Secretary appointed georgina spiers (2 pages) |
7 May 2009 | Secretary appointed georgina spiers (2 pages) |
7 May 2009 | Appointment terminated secretary charles fraser (2 pages) |
21 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 January 2009 | Secretary appointed charles fraser (2 pages) |
30 January 2009 | Secretary appointed charles fraser (2 pages) |
20 November 2008 | Accounts made up to 31 March 2008 (9 pages) |
20 November 2008 | Accounts made up to 31 March 2008 (9 pages) |
13 November 2008 | Appointment terminated secretary linda lockyer (1 page) |
13 November 2008 | Appointment terminated secretary linda lockyer (1 page) |
13 November 2008 | Director appointed gillian charlesworth (2 pages) |
13 November 2008 | Director appointed gillian charlesworth (2 pages) |
10 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 June 2008 | Return made up to 05/03/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from griffin house 161 hammersmith road london W6 8BS (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from griffin house 161 hammersmith road london W6 8BS (1 page) |
1 November 2007 | Accounts made up to 31 March 2007 (9 pages) |
1 November 2007 | Accounts made up to 31 March 2007 (9 pages) |
23 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: atlantic house 1-3 rockley road london W14 0DJ (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Location of debenture register (1 page) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: atlantic house 1-3 rockley road london W14 0DJ (1 page) |
23 March 2007 | Location of debenture register (1 page) |
20 October 2006 | Accounts made up to 31 March 2006 (9 pages) |
20 October 2006 | Accounts made up to 31 March 2006 (9 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
15 November 2005 | Accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Accounts made up to 31 March 2005 (8 pages) |
11 March 2005 | Return made up to 05/03/05; full list of members
|
11 March 2005 | Return made up to 05/03/05; full list of members
|
26 November 2004 | Accounts made up to 31 March 2004 (8 pages) |
26 November 2004 | Accounts made up to 31 March 2004 (8 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 05/03/04; full list of members
|
2 April 2004 | Return made up to 05/03/04; full list of members
|
14 October 2003 | Accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Accounts made up to 31 March 2003 (8 pages) |
17 May 2003 | Return made up to 05/03/03; full list of members
|
17 May 2003 | Return made up to 05/03/03; full list of members
|
18 October 2002 | Accounts made up to 31 March 2002 (8 pages) |
18 October 2002 | Accounts made up to 31 March 2002 (8 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
25 September 2001 | Accounts made up to 31 March 2001 (8 pages) |
25 September 2001 | Accounts made up to 31 March 2001 (8 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members
|
12 March 2001 | Return made up to 05/03/01; full list of members
|
13 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
13 October 2000 | Accounts made up to 31 March 2000 (8 pages) |
29 March 2000 | Return made up to 05/03/00; full list of members
|
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Return made up to 05/03/00; full list of members
|
29 March 2000 | New secretary appointed (2 pages) |
21 October 1999 | Accounts made up to 31 March 1999 (8 pages) |
21 October 1999 | Accounts made up to 31 March 1999 (8 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
16 March 1999 | Return made up to 05/03/99; full list of members
|
16 March 1999 | Return made up to 05/03/99; full list of members
|
8 December 1998 | Accounts made up to 31 March 1998 (8 pages) |
8 December 1998 | Accounts made up to 31 March 1998 (8 pages) |
27 November 1998 | Auditor's resignation (1 page) |
27 November 1998 | Auditor's resignation (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 05/03/98; full list of members
|
21 April 1998 | Return made up to 05/03/98; full list of members
|
13 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
13 October 1997 | Accounts made up to 31 March 1997 (8 pages) |
18 April 1997 | Return made up to 05/03/97; change of members
|
18 April 1997 | Return made up to 05/03/97; change of members
|
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
27 February 1997 | Accounts made up to 31 March 1996 (7 pages) |
27 February 1997 | Accounts made up to 31 March 1996 (7 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 05/03/96; change of members (6 pages) |
11 March 1996 | Return made up to 05/03/96; change of members (6 pages) |
29 December 1995 | Accounts made up to 31 March 1995 (7 pages) |
29 December 1995 | Accounts made up to 31 March 1995 (7 pages) |
11 May 1995 | Return made up to 05/03/95; full list of members
|
11 May 1995 | Return made up to 05/03/95; full list of members
|