Company NameGatechime Property Management Limited
DirectorSharon Jane Groves
Company StatusActive
Company Number02548502
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 1990(33 years, 5 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 NameSharon Jane Groves
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1999(8 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleProfessional Dancer
Country of ResidenceUnited Kingdom
Correspondence Address5 Courtlands
37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed01 November 2017(27 years after company formation)
Appointment Duration6 years, 5 months
Correspondence Address2nd Floor South Street
Epsom
KT18 7PF
Director NameBrian Harry Wright
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration12 years (resigned 15 October 2003)
RoleChartered Engineer
Correspondence AddressPaoushun
49 Queens Road
Cowes
Isle Of Wight
PO31 8BW
Director NameGeorge Alexander Leslie Grant
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 1999)
RoleRetired
Correspondence Address4 Courtlands 37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMichael Terence Standring
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 1994)
RoleGroup Sales Manager
Correspondence Address3 Courtlands 37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameAnthony Sreeves
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration15 years, 10 months (resigned 01 September 2007)
RoleRetired Civil Servant
Correspondence Address1 Courtlands 37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameRaymond Christopher Seymour
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1993)
RoleBusiness Analyst
Correspondence AddressCourtlands 37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameChristopher Savill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 22 October 1992)
RoleComputer Consultant
Correspondence AddressCourtlands 37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameAnthony Sreeves
NationalityBritish
StatusResigned
Appointed15 October 1991(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address1 Courtlands 37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameDavid Hewitt
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 1999)
RoleTrade Union Official
Correspondence Address5 Courtlands
37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameIan Robert Steere
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 1998)
RoleAccountant
Correspondence Address6 Courtlands
37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMark Benson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(4 years after company formation)
Appointment Duration10 years (resigned 16 October 2004)
RoleComputer Software Designer
Correspondence Address3 Courtlands
37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameAlan Rimington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 October 2005)
RoleLocal Government
Correspondence Address6 Courtlands
37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMarjorie Gwendoline Grant
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 May 2006)
RoleRetired
Correspondence Address4 Courtlands
37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameDerry Pitcaithly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(13 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2009)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Courtlands
37 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameJames Shires
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Road
Ashtead
Surrey
KT21 2LD
Director NameKenneth Geoffrey Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(14 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
Ham Lane Bishop Sutton
Bristol
Avon
BS39 5TZ
Director NameMr James Barr
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(21 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Paul Malcolm King
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2020)
RoleRetired Bank Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameMr Roger Greville Seymour
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(29 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2021)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Secretary NameTg Estate Management (Corporation)
StatusResigned
Appointed19 June 2002(11 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 May 2014)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL
Secretary NameESH Management Ltd (Corporation)
StatusResigned
Appointed16 May 2014(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2017)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Filing History

15 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
8 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 November 2021Termination of appointment of Roger Greville Seymour as a director on 9 November 2021 (1 page)
27 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
21 April 2021Director's details changed for Mr Robert Greville Seymour on 21 April 2021 (2 pages)
18 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 September 2020Termination of appointment of Paul Malcolm King as a director on 16 September 2020 (1 page)
17 September 2020Appointment of Mr Robert Greville Seymour as a director on 16 September 2020 (2 pages)
20 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
23 November 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 2nd Floor 22 South Street Epsom KT18 7PF on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Esh Management Ltd as a secretary on 31 October 2017 (1 page)
23 November 2017Appointment of In Block Management Ltd as a secretary on 1 November 2017 (2 pages)
23 November 2017Appointment of In Block Management Ltd as a secretary on 1 November 2017 (2 pages)
23 November 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 2nd Floor 22 South Street Epsom KT18 7PF on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Esh Management Ltd as a secretary on 31 October 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 August 2016Appointment of Mr Paul Malcolm King as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Paul Malcolm King as a director on 2 August 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (3 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 March 2015Termination of appointment of James Barr as a director on 1 February 2015 (1 page)
11 March 2015Termination of appointment of James Barr as a director on 1 February 2015 (1 page)
11 March 2015Termination of appointment of James Barr as a director on 1 February 2015 (1 page)
2 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
2 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
2 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
16 May 2014Termination of appointment of Tg Estate Management as a secretary (1 page)
16 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page)
16 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
16 May 2014Termination of appointment of Tg Estate Management as a secretary (1 page)
16 May 2014Appointment of Esh Management Ltd as a secretary (2 pages)
16 May 2014Termination of appointment of Tg Estate Management as a secretary (1 page)
16 May 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 16 May 2014 (1 page)
16 May 2014Termination of appointment of Tg Estate Management as a secretary (1 page)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
19 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
19 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
16 March 2014Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
2 May 2013Annual return made up to 2 March 2013 no member list (3 pages)
2 May 2013Annual return made up to 2 March 2013 no member list (3 pages)
2 May 2013Annual return made up to 2 March 2013 no member list (3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 September 2012Appointment of Mr James Barr as a director (2 pages)
17 September 2012Appointment of Mr James Barr as a director (2 pages)
28 March 2012Secretary's details changed for Tg Estate Management on 5 February 2012 (1 page)
28 March 2012Secretary's details changed for Tg Estate Management on 5 February 2012 (1 page)
28 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
28 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
28 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
28 March 2012Secretary's details changed for Tg Estate Management on 5 February 2012 (1 page)
27 March 2012Termination of appointment of Kenneth Lewis as a director (1 page)
27 March 2012Termination of appointment of Kenneth Lewis as a director (1 page)
6 April 2011Annual return made up to 2 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 2 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 2 March 2011 no member list (4 pages)
28 March 2011Registered office address changed from C/O Tgem 111 -113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 March 2011Registered office address changed from C/O Tgem 111 -113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Termination of appointment of Derry Pitcaithly as a director (1 page)
8 September 2010Termination of appointment of James Shires as a director (1 page)
8 September 2010Termination of appointment of Derry Pitcaithly as a director (1 page)
8 September 2010Termination of appointment of James Shires as a director (1 page)
2 March 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James Shires on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sharon Jane Groves on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
2 March 2010Director's details changed for Kenneth Geoffrey Lewis on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Derry Pitcaithly on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Kenneth Geoffrey Lewis on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Derry Pitcaithly on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
2 March 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 2 March 2010 (1 page)
2 March 2010Director's details changed for Kenneth Geoffrey Lewis on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sharon Jane Groves on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (4 pages)
2 March 2010Director's details changed for James Shires on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 2 March 2010 (1 page)
2 March 2010Director's details changed for James Shires on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Derry Pitcaithly on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Sharon Jane Groves on 2 March 2010 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
4 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2009Annual return made up to 15/10/08 (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
19 January 2009Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page)
19 January 2009Annual return made up to 15/10/08 (3 pages)
19 January 2009Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey KT16 9JX (1 page)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey KT16 9JX (1 page)
2 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
2 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
10 March 2008Appointment terminated director anthony sreeves (1 page)
10 March 2008Annual return made up to 15/10/07 (3 pages)
10 March 2008Appointment terminated director anthony sreeves (1 page)
10 March 2008Annual return made up to 15/10/07 (3 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 November 2006Annual return made up to 15/10/06
  • 363(288) ‐ Director resigned
(6 pages)
10 November 2006Annual return made up to 15/10/06
  • 363(288) ‐ Director resigned
(6 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
3 November 2005Annual return made up to 15/10/05 (6 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Annual return made up to 15/10/05 (6 pages)
3 November 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
17 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 December 2004Annual return made up to 15/10/04
  • 363(287) ‐ Registered office changed on 14/12/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2004Annual return made up to 15/10/04
  • 363(287) ‐ Registered office changed on 14/12/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
19 November 2003Annual return made up to 15/10/03
  • 363(288) ‐ Director resigned
(6 pages)
19 November 2003Annual return made up to 15/10/03
  • 363(288) ‐ Director resigned
(6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 November 2002Annual return made up to 15/10/02 (6 pages)
8 November 2002Annual return made up to 15/10/02 (6 pages)
21 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
21 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: flat 1, courtlands 37 woodfield lane ashtead surrey, KT21 2BQ (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: flat 1, courtlands 37 woodfield lane ashtead surrey, KT21 2BQ (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
23 October 2001Annual return made up to 15/10/01 (5 pages)
23 October 2001Annual return made up to 15/10/01 (5 pages)
7 June 2001Full accounts made up to 31 December 2000 (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (6 pages)
24 October 2000Annual return made up to 15/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 2000Annual return made up to 15/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
8 August 2000Full accounts made up to 31 December 1999 (6 pages)
8 August 2000Full accounts made up to 31 December 1999 (6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
20 October 1999Annual return made up to 15/10/99 (4 pages)
20 October 1999Annual return made up to 15/10/99 (4 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
27 May 1999Full accounts made up to 31 December 1998 (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
27 October 1998Annual return made up to 15/10/98 (6 pages)
27 October 1998Annual return made up to 15/10/98 (6 pages)
16 July 1998Full accounts made up to 31 December 1997 (6 pages)
16 July 1998Full accounts made up to 31 December 1997 (6 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
4 November 1997Annual return made up to 15/10/97 (6 pages)
4 November 1997Annual return made up to 15/10/97 (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (6 pages)
19 June 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1996Annual return made up to 15/10/96 (6 pages)
29 October 1996Annual return made up to 15/10/96 (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (6 pages)
2 November 1995Annual return made up to 15/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995Annual return made up to 15/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1995Director's particulars changed (2 pages)
26 September 1995Director's particulars changed (2 pages)
24 July 1995Full accounts made up to 31 December 1994 (6 pages)
24 July 1995Full accounts made up to 31 December 1994 (6 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 October 1990Incorporation (10 pages)
15 October 1990Incorporation (10 pages)