Company NameThe Arches Charity Trading Company Limited
Company StatusDissolved
Company Number02477350
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alastair John Keir
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 12 April 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSt Mungo's 2nd Floor Griffin House
161 Hammersmith Road
London
W6 8BS
Secretary NameMr Michael Anthony McCall
StatusClosed
Appointed01 April 2014(24 years, 1 month after company formation)
Appointment Duration2 years (closed 12 April 2016)
RoleCompany Director
Correspondence AddressSt Mungo's 2nd Floor Griffin House
161 Hammersmith Road
London
W6 8BS
Director NameMr John Raymond Maxted
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 12 April 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSt Mungo's 2nd Floor Griffin House
161 Hammersmith Road
London
W6 8BS
Director NameEmlyn Gower Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1993)
RoleCharity Director
Correspondence Address12 First Avenue
Denvilles
Havant
Hampshire
PO9 2QN
Director NameMr Adrian Bruce Whitelegge
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1993)
RoleRetired Solicitor
Correspondence AddressWilcote Grange
Flinstock
Oxfordshire
OX7 3EA
Director NameJonathan Philip Radgick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 1996)
RoleChartered Surveyor
Correspondence Address37 Johns Mews
London
WC1N 2NS
Director NameAnthony David Phillips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 21 September 2004)
RoleRetired
Correspondence AddressThe Old Chapel
Church Street, Meysey Hampton
Cirencester
Gloucestershire
GL7 5JX
Wales
Director NameElizabeth Helen Parry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1993)
RoleDirector Housing Association
Correspondence AddressBurnt House Farm
Windsor Hill
Shepton Mallet
Somerset
BA4 4JQ
Director NameLaurence Royden Maxfield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1993)
RoleChartered Secretary
Correspondence AddressForbescoft 4 The Close
Saltwood
Hythe
Kent
CT21 4RA
Director NameDavid Hancock
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1993)
RoleProbation Officer
Correspondence Address3 Serpentine Road
Selly Oak
Birmingham
West Midlands
B29 7HU
Director NameAlbert Chapman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 1993)
RoleRetired Chartered Secretary
Correspondence AddressHeathcote 1 The Hawthorns
Pinchbeck
Spalding
Lincolnshire
PE11 3QP
Secretary NameJohn Ernest Lane
NationalityBritish
StatusResigned
Appointed05 March 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address24 Harcourt Road
Brockley
London
SE4 2AJ
Secretary NameMr Jonathan McCafferty
NationalityBritish
StatusResigned
Appointed09 June 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1994)
RoleCorporate Administrator
Correspondence Address5 Jonathan Court
London
W4 1SA
Director NameTerry Price
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 07 September 1993)
RoleLocal Government Officer
Correspondence AddressFlat 7 Kampala Lodge 21 Langley Road
Surbiton
Surrey
KT6 6LW
Director NamePenny Birdseye
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 07 September 1993)
RoleDirector Of Marketing
Correspondence Address9 Dell Way
St Stephens Road
London
W13 8JH
Director NameRonald Vladimir Gorlin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 08 December 1993)
RoleAccountant
Correspondence Address125 Portland Road
London
W11 4LW
Director NameMr Christopher John Gravatt
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 08 December 1993)
RoleManager
Correspondence AddressMill House Brook Road
Bassingbourn
Royston
Herts
SG8 5NS
Director NameJohn Ernest Lane
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 September 1996)
RoleDirector & Secretary
Correspondence Address24 Harcourt Road
Brockley
London
SE4 2AJ
Director NameMichael Kenneth Carroll
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 September 1996)
RoleFundraising Manager
Correspondence Address35 Hivings Hill
Chesham
Buckinghamshire
HP5 2PG
Director NameMr Terence David Price
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 29 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Manor Road
East Molesey
Surrey
KT8 9JX
Director NameRonald Vladimir Gorlin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address3 Addisland Court
Holland Villas Road
London
W14 8DA
Director NameAlbert Chapman
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 26 September 2002)
RoleRetired
Correspondence AddressHeathcote 1 The Hawthorns
Pinchbeck
Spalding
Lincolnshire
PE11 3QP
Secretary NameCharles Alastair Fraser
NationalityBritish
StatusResigned
Appointed06 November 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address56 Bousfield Road
London
SE14 5TR
Director NameDennis Martin King
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(8 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mungo's 2nd Floor Griffin House
161 Hammersmith Road
London
W6 8BS
Secretary NameLinda Joyce Lockyer
NationalityNew Zealander
StatusResigned
Appointed29 September 1999(9 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 September 2008)
RoleSecretary
Correspondence Address34 Broomloan Lane
Sutton
Surrey
SM1 2PL
Director NameErica Howard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 September 2006)
RoleTax Advisor
Correspondence Address28 Ufford Street
London
SE1 8QD
Director NameMs Gillian Mary Charlesworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(17 years, 6 months after company formation)
Appointment Duration8 years (resigned 22 September 2015)
RoleProfessional Regulator
Country of ResidenceEngland
Correspondence AddressSt Mungo's 2nd Floor Griffin House
161 Hammersmith Road
London
W6 8BS
Secretary NameCharles Fraser
NationalityBritish
StatusResigned
Appointed23 September 2008(18 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2009)
RoleCompany Director
Correspondence Address34 Broomloan Lane
Sutton
Surrey
SM1 2PL
Secretary NameGeorgina Spiers
NationalityBritish
StatusResigned
Appointed01 May 2009(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2014)
RolePersonal Assistant
Correspondence AddressSt Mungo's 2nd Floor Griffin House
161 Hammersmith Road
London
W6 8BS
Director NameBernard Christopher Tominey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House, 2nd Floor
161 Hammersmith Road
London
W6 8BS

Location

Registered AddressSt Mungo's 2nd Floor Griffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £1St. Mungo Community Housing Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Termination of appointment of Gillian Charlesworth as a director on 22 September 2015 (1 page)
8 March 2016Termination of appointment of Gillian Charlesworth as a director on 22 September 2015 (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
5 January 2016Full accounts made up to 31 March 2015 (10 pages)
12 October 2015Appointment of Mr John Maxted as a director on 23 September 2014 (2 pages)
12 October 2015Appointment of Mr John Maxted as a director on 23 September 2014 (2 pages)
5 October 2015Termination of appointment of Dennis Martin King as a director on 23 September 2014 (1 page)
5 October 2015Termination of appointment of Dennis Martin King as a director on 23 September 2014 (1 page)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
29 October 2014Full accounts made up to 31 March 2014 (9 pages)
29 October 2014Full accounts made up to 31 March 2014 (9 pages)
29 August 2014Secretary's details changed (1 page)
29 August 2014Secretary's details changed (1 page)
29 August 2014Secretary's details changed for {officer_name} (1 page)
28 August 2014Appointment of Mr Michael Anthony Mccall as a secretary on 1 April 2014 (2 pages)
28 August 2014Appointment of Mr Michael Anthony Mccall as a secretary on 1 April 2014 (2 pages)
28 August 2014Appointment of Mr Michael Anthony Mccall as a secretary on 1 April 2014 (2 pages)
28 August 2014Termination of appointment of Georgina Spiers as a secretary on 31 March 2014 (1 page)
28 August 2014Termination of appointment of Georgina Spiers as a secretary on 31 March 2014 (1 page)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
24 October 2013Accounts made up to 31 March 2013 (9 pages)
24 October 2013Accounts made up to 31 March 2013 (9 pages)
27 September 2013Appointment of Mr Alastair John Keir as a director (2 pages)
27 September 2013Appointment of Mr Alastair John Keir as a director (2 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
13 November 2012Termination of appointment of Bernard Tominey as a director (1 page)
13 November 2012Termination of appointment of Bernard Tominey as a director (1 page)
17 October 2012Accounts made up to 31 March 2012 (9 pages)
17 October 2012Accounts made up to 31 March 2012 (9 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2012Memorandum and Articles of Association (2 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2012Memorandum and Articles of Association (2 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 August 2011Accounts made up to 31 March 2011 (9 pages)
5 August 2011Accounts made up to 31 March 2011 (9 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts made up to 31 March 2010 (9 pages)
25 August 2010Accounts made up to 31 March 2010 (9 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts made up to 31 March 2009 (9 pages)
14 December 2009Accounts made up to 31 March 2009 (9 pages)
24 October 2009Termination of appointment of Terence Price as a director (1 page)
24 October 2009Termination of appointment of Terence Price as a director (1 page)
19 October 2009Secretary's details changed for Georgina Spiers on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Georgina Spiers on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Georgina Spiers on 1 October 2009 (1 page)
8 October 2009Director's details changed for Dennis Martin King on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dennis Martin King on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Dennis Martin King on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Bernard Christopher Tominey on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dennis Martin King on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Terence David Price on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Terence David Price on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Bernard Christopher Tominey on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dennis Martin King on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Dennis Martin King on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Terence David Price on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Bernard Christopher Tominey on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Gillian Charlesworth on 1 October 2009 (2 pages)
2 October 2009Director appointed bernard tominey (2 pages)
2 October 2009Director appointed bernard tominey (2 pages)
7 May 2009Appointment terminated secretary charles fraser (2 pages)
7 May 2009Secretary appointed georgina spiers (2 pages)
7 May 2009Secretary appointed georgina spiers (2 pages)
7 May 2009Appointment terminated secretary charles fraser (2 pages)
21 April 2009Return made up to 05/03/09; full list of members (4 pages)
21 April 2009Return made up to 05/03/09; full list of members (4 pages)
30 January 2009Secretary appointed charles fraser (2 pages)
30 January 2009Secretary appointed charles fraser (2 pages)
20 November 2008Accounts made up to 31 March 2008 (9 pages)
20 November 2008Accounts made up to 31 March 2008 (9 pages)
13 November 2008Appointment terminated secretary linda lockyer (1 page)
13 November 2008Appointment terminated secretary linda lockyer (1 page)
13 November 2008Director appointed gillian charlesworth (2 pages)
13 November 2008Director appointed gillian charlesworth (2 pages)
10 June 2008Return made up to 05/03/08; full list of members (3 pages)
10 June 2008Return made up to 05/03/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from griffin house 161 hammersmith road london W6 8BS (1 page)
4 June 2008Registered office changed on 04/06/2008 from griffin house 161 hammersmith road london W6 8BS (1 page)
1 November 2007Accounts made up to 31 March 2007 (9 pages)
1 November 2007Accounts made up to 31 March 2007 (9 pages)
23 March 2007Return made up to 05/03/07; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: atlantic house 1-3 rockley road london W14 0DJ (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Return made up to 05/03/07; full list of members (2 pages)
23 March 2007Location of register of members (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Location of debenture register (1 page)
23 March 2007Location of register of members (1 page)
23 March 2007Registered office changed on 23/03/07 from: atlantic house 1-3 rockley road london W14 0DJ (1 page)
23 March 2007Location of debenture register (1 page)
20 October 2006Accounts made up to 31 March 2006 (9 pages)
20 October 2006Accounts made up to 31 March 2006 (9 pages)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
15 November 2005Accounts made up to 31 March 2005 (8 pages)
15 November 2005Accounts made up to 31 March 2005 (8 pages)
11 March 2005Return made up to 05/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 March 2005Return made up to 05/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 11/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 November 2004Accounts made up to 31 March 2004 (8 pages)
26 November 2004Accounts made up to 31 March 2004 (8 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
2 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Accounts made up to 31 March 2003 (8 pages)
14 October 2003Accounts made up to 31 March 2003 (8 pages)
17 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
17 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
18 October 2002Accounts made up to 31 March 2002 (8 pages)
18 October 2002Accounts made up to 31 March 2002 (8 pages)
11 March 2002Return made up to 05/03/02; full list of members (7 pages)
11 March 2002Return made up to 05/03/02; full list of members (7 pages)
25 September 2001Accounts made up to 31 March 2001 (8 pages)
25 September 2001Accounts made up to 31 March 2001 (8 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Accounts made up to 31 March 2000 (8 pages)
13 October 2000Accounts made up to 31 March 2000 (8 pages)
29 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2000New secretary appointed (2 pages)
21 October 1999Accounts made up to 31 March 1999 (8 pages)
21 October 1999Accounts made up to 31 March 1999 (8 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
16 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Accounts made up to 31 March 1998 (8 pages)
8 December 1998Accounts made up to 31 March 1998 (8 pages)
27 November 1998Auditor's resignation (1 page)
27 November 1998Auditor's resignation (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
21 April 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Accounts made up to 31 March 1997 (8 pages)
13 October 1997Accounts made up to 31 March 1997 (8 pages)
18 April 1997Return made up to 05/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1997Return made up to 05/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
27 February 1997Accounts made up to 31 March 1996 (7 pages)
27 February 1997Accounts made up to 31 March 1996 (7 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
11 March 1996Return made up to 05/03/96; change of members (6 pages)
11 March 1996Return made up to 05/03/96; change of members (6 pages)
29 December 1995Accounts made up to 31 March 1995 (7 pages)
29 December 1995Accounts made up to 31 March 1995 (7 pages)
11 May 1995Return made up to 05/03/95; full list of members
  • 363(287) ‐ Registered office changed on 11/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 May 1995Return made up to 05/03/95; full list of members
  • 363(287) ‐ Registered office changed on 11/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)