London
EC2V 6EE
Secretary Name | Mrs Sandra Dodd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Timothy Cleveland Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 March 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Peter Kirkham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 01 March 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2012(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Donald Cross |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Grasmere Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Mr Michael Anthony Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Director Name | Monica Mary Cross |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1998) |
Role | Consultant |
Correspondence Address | Grasmere Knightsbridge Road Camberley Surrey GU15 3TS |
Director Name | Clare Margaret Kennedy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 9 St Georges Road East Aldershot Hampshire GU12 4JQ |
Director Name | Thomas Gahagan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 1999) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Trenton Close Frimley Camberley Surrey GU16 5LZ |
Director Name | Thomas James Goodhand |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Leisure Manager |
Correspondence Address | 29 Ambleside Road Lightwater Surrey GU18 5TA |
Director Name | Mr Mark Ian Bremner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albany Road Fleet Hampshire GU51 3LY |
Director Name | Robert Timothy Caunter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Corner Remenham Hill Henley On Thames Oxfordshire RG9 3ET |
Director Name | Mr Michael Anthony Griffiths |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 6 Orchard Hill Windlesham Surrey GU20 6DB |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
257.1k at £1 | Places For People Leisure Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2015 | Application to strike the company off the register (3 pages) |
4 December 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Statement by Directors (1 page) |
17 November 2015 | Statement by Directors (1 page) |
17 November 2015 | Solvency Statement dated 21/10/15 (1 page) |
17 November 2015 | Solvency Statement dated 21/10/15 (1 page) |
17 November 2015 | Resolutions
|
17 November 2015 | Statement of capital on 17 November 2015
|
17 November 2015 | Statement of capital on 17 November 2015
|
17 November 2015 | Resolutions
|
5 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 October 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (7 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (36 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (36 pages) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
13 July 2015 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages) |
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
11 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Auditor's resignation (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page) |
19 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Mr David Cowans as a director (2 pages) |
16 January 2013 | Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
16 January 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
4 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Resolutions
|
13 April 2012 | Statement of company's objects (2 pages) |
13 April 2012 | Resolutions
|
27 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sandra Dodd on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Peter Kirkham on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page) |
1 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
6 July 2009 | Director's change of particulars / peter kirkham / 01/03/2009 (1 page) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 May 2008 | Full accounts made up to 31 March 2007 (17 pages) |
7 August 2007 | Auditor's resignation (1 page) |
7 August 2007 | Auditor's resignation (1 page) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
16 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
23 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
14 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
12 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
12 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
27 November 2003 | New director appointed (1 page) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
11 November 2003 | Particulars of mortgage/charge (6 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Resolutions
|
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (13 pages) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
6 November 2003 | New secretary appointed;new director appointed (3 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members
|
16 July 2001 | Return made up to 10/07/01; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
14 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | New director appointed (3 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
21 July 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
21 July 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
24 August 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
24 August 1998 | Full group accounts made up to 31 March 1998 (16 pages) |
27 April 1998 | Ad 31/03/98--------- £ si 40000@1=40000 £ ic 217100/257100 (2 pages) |
27 April 1998 | Ad 31/03/98--------- £ si 40000@1=40000 £ ic 217100/257100 (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
31 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
31 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
8 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
8 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
19 March 1997 | Ad 16/01/97--------- £ si 138000@1=138000 £ ic 79100/217100 (2 pages) |
19 March 1997 | Ad 16/01/97--------- £ si 138000@1=138000 £ ic 79100/217100 (2 pages) |
12 March 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
12 March 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
13 August 1996 | Nc inc already adjusted 27/02/96 (1 page) |
13 August 1996 | Return made up to 10/07/96; full list of members
|
13 August 1996 | Resolutions
|
13 August 1996 | Ad 27/02/96--------- £ si 79000@1=79000 £ ic 100/79100 (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
13 August 1996 | Ad 27/02/96--------- £ si 79000@1=79000 £ ic 100/79100 (2 pages) |
13 August 1996 | Return made up to 10/07/96; full list of members
|
13 August 1996 | Resolutions
|
13 August 1996 | Nc inc already adjusted 27/02/96 (1 page) |
1 July 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
1 July 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 7, ivinghoe road, bushey heath, hertfordshire. WD2 3SW. (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 7, ivinghoe road, bushey heath, hertfordshire. WD2 3SW. (1 page) |
12 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
28 March 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
28 March 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
9 March 1994 | Full group accounts made up to 31 October 1993 (21 pages) |
9 March 1994 | Full group accounts made up to 31 October 1993 (21 pages) |
21 June 1993 | Full group accounts made up to 31 October 1992 (19 pages) |
21 June 1993 | Full group accounts made up to 31 October 1992 (19 pages) |
4 March 1992 | Full group accounts made up to 31 October 1991 (19 pages) |
4 March 1992 | Full group accounts made up to 31 October 1991 (19 pages) |
3 May 1991 | Resolutions
|
3 May 1991 | Resolutions
|
17 September 1990 | Memorandum and Articles of Association (11 pages) |
17 September 1990 | Memorandum and Articles of Association (11 pages) |
30 August 1990 | Resolutions
|
30 August 1990 | Resolutions
|
10 July 1990 | Incorporation (15 pages) |
10 July 1990 | Incorporation (15 pages) |