Pennyland
Milton Keynes
MK15 8AR
Secretary Name | Robert Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 22 Longcross Pennyland Milton Keynes MK15 8AR |
Director Name | Miss Lucy Sarah Wickens |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(27 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Alexandra Court Alexandra Road Hemel Hempstead HP2 5XG |
Director Name | Mr Martin John Langridge |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(28 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | Flat 4, Alexandra Court Alexandra Road Hemel Hempstead HP2 5XG |
Director Name | Ms Flavia Porto |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(33 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Nutritionist |
Country of Residence | England |
Correspondence Address | Flat 14, Alexandra Court Broad Street Hemel Hempstead Herts HP2 5XG |
Director Name | John Roderick Gough |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Mr Frank Peter Lever |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Secretary Name | Mr Frank Peter Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Peterborough Road Harrow Middlesex HA1 2BD |
Director Name | Dr Lindsay Dean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 1994) |
Role | Doctor |
Correspondence Address | 12 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Mr Aviseppe Peter Re |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 1994) |
Role | Chef |
Correspondence Address | 2 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Mr Michael Phippin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 1995) |
Role | B T Engineer |
Correspondence Address | 7 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Secretary Name | Mr Michael Phippin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 1995) |
Role | B T Engineer |
Correspondence Address | 7 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Mrs Fiona Catherine Pickett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 March 2001) |
Role | Civil Servant |
Correspondence Address | 11 Alexandria Court Broad Street Hemel Hempstead Herts |
Director Name | Mr Timothy Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1995) |
Role | Accountant |
Correspondence Address | 3 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Bertha Theobald |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 1998) |
Role | Retired |
Correspondence Address | 5 Alexandra Court Alexandra Road Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Rikki Anderson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 1998) |
Role | Carpenter |
Correspondence Address | 15 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Alison Bradshaw |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 1998) |
Role | Insurance Underwriting |
Correspondence Address | 4 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Ian Stuart Raymond |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 1998) |
Role | Systems Analyst |
Correspondence Address | 12 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Secretary Name | Alison Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 1998) |
Role | Insurance Underwriting |
Correspondence Address | 4 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Joyce Irene Smith |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1998) |
Role | Chamber Maid |
Correspondence Address | 7 Alexandra Court Alexandra Road Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Mary Spencer |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1999) |
Role | Retired |
Correspondence Address | 10 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Nigel John Palmer |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2004) |
Role | Oil Company Executive |
Correspondence Address | 15 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Sharon McKelvey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2000) |
Role | Station Reception Officer |
Correspondence Address | 4 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Secretary Name | Malcolm Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 10 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Graham Sreeves |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 February 2000) |
Role | Retired |
Correspondence Address | 14 Alexandra Court Alexandra Road Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Jeffrey Thompson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 March 2009) |
Role | Teacher & Actor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alexandra Cour Alexandra Road Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Mark James Wishart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2004) |
Role | Advertising Manager |
Correspondence Address | 10 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Secretary Name | Nicola Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 5 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Julie Wheeler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 2010) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 13 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Catherine Evans |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2006) |
Role | Nurse |
Correspondence Address | 10 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Julie Allen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 June 2017) |
Role | Employment Consultant |
Country of Residence | England |
Correspondence Address | 9 Alexandra Court Broad Street Hemel Hempstead Hertfordshire HP2 5XG |
Director Name | Catherine Evans |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2012) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 7 Rushmere Ct Hemel Hempstead Hertfordshire HP3 9AF |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Jane F. Smailes 6.67% Ordinary |
---|---|
1 at £1 | Mr James M. Conway 6.67% Ordinary |
1 at £1 | Mr Neil Hutchinson 6.67% Ordinary |
1 at £1 | Mr Richard Gast 6.67% Ordinary |
1 at £1 | Mr Robert M. Anderson 6.67% Ordinary |
1 at £1 | Mr Scott Walker 6.67% Ordinary |
1 at £1 | Mrs A. Wright 6.67% Ordinary |
1 at £1 | Mrs Christine M. Moroney 6.67% Ordinary |
1 at £1 | Mrs Jane Elizabeth Hodgson & Mr Philip Victor Terry Hodgson 6.67% Ordinary |
1 at £1 | Mrs June Patricia Wilson 6.67% Ordinary |
1 at £1 | Mrs M. Wallis 6.67% Ordinary |
1 at £1 | Mrs Rachel Hudson & Mr Stephen Hudson 6.67% Ordinary |
1 at £1 | Ms Ingrid Klescova 6.67% Ordinary |
1 at £1 | Ms Julie Allen 6.67% Ordinary |
1 at £1 | Ms S. Patel 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 March 2024 | Appointment of Ms Flavia Porto as a director on 18 March 2024 (2 pages) |
---|---|
14 June 2023 | Micro company accounts made up to 31 December 2022 (1 page) |
13 June 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
10 June 2022 | Confirmation statement made on 30 May 2022 with updates (5 pages) |
12 May 2022 | Micro company accounts made up to 31 December 2021 (1 page) |
30 September 2021 | Registered 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 2021 | Micro company accounts made up to 31 December 2020 (1 page) |
11 June 2021 | Confirmation statement made on 30 May 2021 with updates (5 pages) |
6 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
31 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
9 April 2019 | Appointment of Mr Martin John Langridge as a director on 8 April 2019 (2 pages) |
18 June 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
11 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
14 June 2017 | Termination of appointment of Julie Allen as a director on 5 June 2017 (1 page) |
14 June 2017 | Appointment of Miss Lucy Sarah Wickens as a director on 5 June 2017 (2 pages) |
14 June 2017 | Appointment of Miss Lucy Sarah Wickens as a director on 5 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Julie Allen as a director on 5 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
8 August 2016 | Total exemption full accounts made up to 31 December 2015 (1 page) |
8 August 2016 | Total exemption full accounts made up to 31 December 2015 (1 page) |
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (1 page) |
25 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
25 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | Total exemption full accounts made up to 31 October 2013 (1 page) |
17 June 2014 | Total exemption full accounts made up to 31 October 2013 (1 page) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
2 May 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Termination of appointment of Catherine Evans as a director (1 page) |
13 June 2012 | Termination of appointment of Catherine Evans as a director (1 page) |
16 May 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
16 May 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
17 May 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
16 September 2010 | Appointment of Catherine Evans as a director (3 pages) |
16 September 2010 | Appointment of Catherine Evans as a director (3 pages) |
4 August 2010 | Termination of appointment of Julie Wheeler as a director (2 pages) |
4 August 2010 | Termination of appointment of Julie Wheeler as a director (2 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
11 June 2010 | Director's details changed for Julie Wheeler on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Robert Anderson on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Julie Allen on 30 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (10 pages) |
11 June 2010 | Director's details changed for Robert Anderson on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Julie Allen on 30 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Julie Wheeler on 30 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (10 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (9 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (9 pages) |
12 March 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
12 March 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
11 March 2009 | Appointment terminated director jeffrey thompson (1 page) |
11 March 2009 | Appointment terminated director jeffrey thompson (1 page) |
9 July 2008 | Return made up to 30/05/08; full list of members (9 pages) |
9 July 2008 | Return made up to 30/05/08; full list of members (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
29 June 2007 | Return made up to 30/05/07; full list of members (9 pages) |
29 June 2007 | Return made up to 30/05/07; full list of members (9 pages) |
10 April 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
10 April 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members
|
26 June 2006 | Return made up to 30/05/06; full list of members
|
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
25 May 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
5 September 2005 | Return made up to 30/05/05; full list of members (13 pages) |
5 September 2005 | Return made up to 30/05/05; full list of members (13 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 30/05/04; full list of members (14 pages) |
12 July 2004 | Return made up to 30/05/04; full list of members (14 pages) |
13 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
13 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
19 August 2003 | New director appointed (2 pages) |
5 July 2003 | Return made up to 30/05/03; full list of members (13 pages) |
5 July 2003 | Return made up to 30/05/03; full list of members (13 pages) |
15 July 2002 | Return made up to 30/05/02; full list of members
|
15 July 2002 | Return made up to 30/05/02; full list of members
|
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Full accounts made up to 31 October 2001 (6 pages) |
27 March 2002 | Full accounts made up to 31 October 2001 (6 pages) |
25 June 2001 | Return made up to 30/05/01; full list of members
|
25 June 2001 | Return made up to 30/05/01; full list of members
|
3 April 2001 | Full accounts made up to 31 October 2000 (6 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Full accounts made up to 31 October 2000 (6 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
16 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
16 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
29 March 2000 | Full accounts made up to 31 October 1999 (6 pages) |
29 March 2000 | Full accounts made up to 31 October 1999 (6 pages) |
14 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
14 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
29 March 1999 | Full accounts made up to 31 October 1998 (6 pages) |
11 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned;director resigned (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
12 February 1998 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
26 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (7 pages) |
13 March 1997 | Full accounts made up to 31 October 1996 (7 pages) |
13 August 1996 | Return made up to 30/05/96; full list of members (8 pages) |
13 August 1996 | Return made up to 30/05/96; full list of members (8 pages) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New director appointed (1 page) |
31 May 1995 | Return made up to 30/05/95; change of members
|
31 May 1995 | Return made up to 30/05/95; change of members
|