Company Name27 Alexandra Road Hemel Hempstead Limited
Company StatusActive
Company Number02506574
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 11 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 NameRobert Anderson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(11 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Longcross
Pennyland
Milton Keynes
MK15 8AR
Secretary NameRobert Anderson
NationalityBritish
StatusCurrent
Appointed21 March 2002(11 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Longcross
Pennyland
Milton Keynes
MK15 8AR
Director NameMiss Lucy Sarah Wickens
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(27 years after company formation)
Appointment Duration6 years, 10 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Alexandra Court Alexandra Road
Hemel Hempstead
HP2 5XG
Director NameMr Martin John Langridge
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(28 years, 10 months after company formation)
Appointment Duration5 years
RoleMerchandiser
Country of ResidenceEngland
Correspondence AddressFlat 4, Alexandra Court Alexandra Road
Hemel Hempstead
HP2 5XG
Director NameMs Flavia Porto
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(33 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleNutritionist
Country of ResidenceEngland
Correspondence AddressFlat 14, Alexandra Court Broad Street
Hemel Hempstead
Herts
HP2 5XG
Director NameJohn Roderick Gough
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed30 May 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameDr Lindsay Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1994)
RoleDoctor
Correspondence Address12 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameMr Aviseppe Peter Re
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 1994)
RoleChef
Correspondence Address2 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameMr Michael Phippin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 1995)
RoleB T Engineer
Correspondence Address7 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Secretary NameMr Michael Phippin
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 1995)
RoleB T Engineer
Correspondence Address7 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameMrs Fiona Catherine Pickett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 March 2001)
RoleCivil Servant
Correspondence Address11 Alexandria Court
Broad Street
Hemel Hempstead
Herts
Director NameMr Timothy Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1995)
RoleAccountant
Correspondence Address3 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameBertha Theobald
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 1998)
RoleRetired
Correspondence Address5 Alexandra Court
Alexandra Road
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameRikki Anderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 1998)
RoleCarpenter
Correspondence Address15 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameAlison Bradshaw
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 1998)
RoleInsurance Underwriting
Correspondence Address4 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameIan Stuart Raymond
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 1998)
RoleSystems Analyst
Correspondence Address12 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Secretary NameAlison Bradshaw
NationalityBritish
StatusResigned
Appointed02 March 1995(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 1998)
RoleInsurance Underwriting
Correspondence Address4 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameJoyce Irene Smith
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1998)
RoleChamber Maid
Correspondence Address7 Alexandra Court
Alexandra Road
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameMary Spencer
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1999)
RoleRetired
Correspondence Address10 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameNigel John Palmer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2004)
RoleOil Company Executive
Correspondence Address15 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameSharon McKelvey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2000)
RoleStation Reception Officer
Correspondence Address4 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Secretary NameMalcolm Spencer
NationalityBritish
StatusResigned
Appointed09 February 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address10 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameGraham Sreeves
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 February 2000)
RoleRetired
Correspondence Address14 Alexandra Court
Alexandra Road
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameJeffrey Thompson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2001(10 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 March 2009)
RoleTeacher & Actor
Country of ResidenceUnited Kingdom
Correspondence Address3 Alexandra Cour Alexandra Road
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameMark James Wishart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2004)
RoleAdvertising Manager
Correspondence Address10 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Secretary NameNicola Wright
NationalityBritish
StatusResigned
Appointed19 March 2001(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 March 2002)
RoleCompany Director
Correspondence Address5 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameJulie Wheeler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address13 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameCatherine Evans
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2006)
RoleNurse
Correspondence Address10 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameJulie Allen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(14 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 June 2017)
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence Address9 Alexandra Court
Broad Street
Hemel Hempstead
Hertfordshire
HP2 5XG
Director NameCatherine Evans
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address7 Rushmere Ct
Hemel Hempstead
Hertfordshire
HP3 9AF

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Jane F. Smailes
6.67%
Ordinary
1 at £1Mr James M. Conway
6.67%
Ordinary
1 at £1Mr Neil Hutchinson
6.67%
Ordinary
1 at £1Mr Richard Gast
6.67%
Ordinary
1 at £1Mr Robert M. Anderson
6.67%
Ordinary
1 at £1Mr Scott Walker
6.67%
Ordinary
1 at £1Mrs A. Wright
6.67%
Ordinary
1 at £1Mrs Christine M. Moroney
6.67%
Ordinary
1 at £1Mrs Jane Elizabeth Hodgson & Mr Philip Victor Terry Hodgson
6.67%
Ordinary
1 at £1Mrs June Patricia Wilson
6.67%
Ordinary
1 at £1Mrs M. Wallis
6.67%
Ordinary
1 at £1Mrs Rachel Hudson & Mr Stephen Hudson
6.67%
Ordinary
1 at £1Ms Ingrid Klescova
6.67%
Ordinary
1 at £1Ms Julie Allen
6.67%
Ordinary
1 at £1Ms S. Patel
6.67%
Ordinary

Financials

Year2014
Net Worth£15

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 March 2024Appointment of Ms Flavia Porto as a director on 18 March 2024 (2 pages)
14 June 2023Micro company accounts made up to 31 December 2022 (1 page)
13 June 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
10 June 2022Confirmation statement made on 30 May 2022 with updates (5 pages)
12 May 2022Micro company accounts made up to 31 December 2021 (1 page)
30 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 30 September 2021 (1 page)
29 June 2021Micro company accounts made up to 31 December 2020 (1 page)
11 June 2021Confirmation statement made on 30 May 2021 with updates (5 pages)
6 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 December 2019 (1 page)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (1 page)
9 April 2019Appointment of Mr Martin John Langridge as a director on 8 April 2019 (2 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (1 page)
11 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (1 page)
14 August 2017Total exemption full accounts made up to 31 December 2016 (1 page)
14 June 2017Termination of appointment of Julie Allen as a director on 5 June 2017 (1 page)
14 June 2017Appointment of Miss Lucy Sarah Wickens as a director on 5 June 2017 (2 pages)
14 June 2017Appointment of Miss Lucy Sarah Wickens as a director on 5 June 2017 (2 pages)
14 June 2017Termination of appointment of Julie Allen as a director on 5 June 2017 (1 page)
6 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
8 August 2016Total exemption full accounts made up to 31 December 2015 (1 page)
8 August 2016Total exemption full accounts made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 15
(6 pages)
15 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 15
(6 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (1 page)
13 July 2015Total exemption full accounts made up to 31 December 2014 (1 page)
25 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
25 June 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15
(6 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15
(6 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 15
(6 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 15
(6 pages)
17 June 2014Total exemption full accounts made up to 31 October 2013 (1 page)
17 June 2014Total exemption full accounts made up to 31 October 2013 (1 page)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
2 May 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
2 May 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
13 June 2012Termination of appointment of Catherine Evans as a director (1 page)
13 June 2012Termination of appointment of Catherine Evans as a director (1 page)
16 May 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
16 May 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
17 May 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
17 May 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
16 September 2010Appointment of Catherine Evans as a director (3 pages)
16 September 2010Appointment of Catherine Evans as a director (3 pages)
4 August 2010Termination of appointment of Julie Wheeler as a director (2 pages)
4 August 2010Termination of appointment of Julie Wheeler as a director (2 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
11 June 2010Director's details changed for Julie Wheeler on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Robert Anderson on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Julie Allen on 30 May 2010 (2 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (10 pages)
11 June 2010Director's details changed for Robert Anderson on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Julie Allen on 30 May 2010 (2 pages)
11 June 2010Director's details changed for Julie Wheeler on 30 May 2010 (2 pages)
11 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (10 pages)
2 June 2009Return made up to 30/05/09; full list of members (9 pages)
2 June 2009Return made up to 30/05/09; full list of members (9 pages)
12 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
12 March 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
11 March 2009Appointment terminated director jeffrey thompson (1 page)
11 March 2009Appointment terminated director jeffrey thompson (1 page)
9 July 2008Return made up to 30/05/08; full list of members (9 pages)
9 July 2008Return made up to 30/05/08; full list of members (9 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
29 June 2007Return made up to 30/05/07; full list of members (9 pages)
29 June 2007Return made up to 30/05/07; full list of members (9 pages)
10 April 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
10 April 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
26 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
26 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
5 September 2005Return made up to 30/05/05; full list of members (13 pages)
5 September 2005Return made up to 30/05/05; full list of members (13 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
12 July 2004Return made up to 30/05/04; full list of members (14 pages)
12 July 2004Return made up to 30/05/04; full list of members (14 pages)
13 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
13 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
19 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
19 August 2003New director appointed (2 pages)
5 July 2003Return made up to 30/05/03; full list of members (13 pages)
5 July 2003Return made up to 30/05/03; full list of members (13 pages)
15 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
15 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Full accounts made up to 31 October 2001 (6 pages)
27 March 2002Full accounts made up to 31 October 2001 (6 pages)
25 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
25 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
3 April 2001Full accounts made up to 31 October 2000 (6 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Full accounts made up to 31 October 2000 (6 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
16 August 2000Return made up to 30/05/00; full list of members (7 pages)
16 August 2000Return made up to 30/05/00; full list of members (7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
29 March 2000Full accounts made up to 31 October 1999 (6 pages)
29 March 2000Full accounts made up to 31 October 1999 (6 pages)
14 June 1999Return made up to 30/05/99; full list of members (8 pages)
14 June 1999Return made up to 30/05/99; full list of members (8 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 31 October 1998 (6 pages)
29 March 1999Full accounts made up to 31 October 1998 (6 pages)
11 June 1998Return made up to 30/05/98; full list of members (6 pages)
11 June 1998Return made up to 30/05/98; full list of members (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Full accounts made up to 31 October 1997 (7 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Full accounts made up to 31 October 1997 (7 pages)
12 February 1998Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
26 June 1997Return made up to 30/05/97; full list of members (8 pages)
26 June 1997Return made up to 30/05/97; full list of members (8 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
13 March 1997Full accounts made up to 31 October 1996 (7 pages)
13 March 1997Full accounts made up to 31 October 1996 (7 pages)
13 August 1996Return made up to 30/05/96; full list of members (8 pages)
13 August 1996Return made up to 30/05/96; full list of members (8 pages)
12 March 1996New director appointed (1 page)
12 March 1996New director appointed (1 page)
31 May 1995Return made up to 30/05/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1995Return made up to 30/05/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)