62 Exchange Road
Watford
Herts
WD18 0TG
Secretary Name | Mrs Tracy Debra Britten |
---|---|
Status | Current |
Appointed | 01 December 2019(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
Director Name | Mr Michael David Price |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Row Hill Addlestone Surrey KT15 1DL |
Director Name | Mr Robert Fothergill Crosthwaite |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chequers Lane Saham Toney Watton Norfolk IP25 7HQ |
Secretary Name | Mr Brian Anthony Paul Mitchell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Eastbury Avenue Enfield Middlesex EN1 3NJ |
Director Name | Mr David John Trotter |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Moreton Road Oxford Oxfordshire OX2 7AX |
Director Name | David Pearson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2003) |
Role | Removal Contractor |
Correspondence Address | 14 Beech Close Scruton Northallerton North Yorkshire DL7 0TU |
Director Name | Mr Robert George Bartup |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wheatlands Marden Hereford Herefordshire HR1 3ES Wales |
Director Name | Mr William Barr Watt Gardner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 1996) |
Role | Manager |
Correspondence Address | 2 Craigieburn Gardens Glasgow Lanarkshire G20 0NU Scotland |
Director Name | David Pearson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2003) |
Role | Removal Contractor |
Correspondence Address | 14 Beech Close Scruton Northallerton North Yorkshire DL7 0TU |
Director Name | John Robert Luxford |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 September 2001) |
Role | Remover |
Correspondence Address | 35 Church Street Weybridge Surrey KT13 8DG |
Director Name | Mr Brian Lloyd Charles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | 68 Manor Drive Whetstone London N20 0DU |
Director Name | Ms Annette Elvyn Neave |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Drury Lane Carbrooke Thetford Norfolk IP25 6SJ |
Secretary Name | Robert Drinkwater Syers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 17 September 2008) |
Role | Company Director |
Correspondence Address | 33 Richborough Road London NW2 3LX |
Director Name | Philip Bishop |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 1999) |
Role | Business Developments Manager |
Correspondence Address | 8 Victoria Close Weybridge Surrey KT13 9QJ |
Director Name | Mark Christopher Purvis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridges Avenue Bury Lancashire BL9 9RJ |
Director Name | Mr Alan John Hovell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 2 Chatsworth Gardens Harrow Middlesex HA2 0RT |
Director Name | Mr Glynn Humphreys |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Potten Farm Cottage Redhall Lane, Chandlers Cross Rickmansworth Hertfordshire WD3 4LT |
Director Name | Deborah Ann Palk |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 45 Queens Road Teddington Middlesex TW11 0LX |
Director Name | John Taylor Court |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 10 The Woodlands Stourbridge West Midlands DY8 2RA |
Director Name | Robert Drinkwater Syers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 September 2008) |
Role | General Secretary Trade Associ |
Correspondence Address | 33 Richborough Road London NW2 3LX |
Director Name | Mr Jonathan Everett Hood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Road Summertown Oxford Oxfordshire OX2 7PY |
Director Name | Mr Robert George Bartup |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wheatlands Marden Hereford Herefordshire HR1 3ES Wales |
Director Name | Mr Mathieson Purdie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 East Main Street Blackburn Bathgate West Lothian EH47 7QT Scotland |
Director Name | Mr Stephen Vickers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2015) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 32 Willow Lane Milton Abingdon Oxfordshire OX14 4EG |
Director Name | Mr David Charles Bunting |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millersgate Cottam Preston Lancashire PR4 0AZ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | removalstraining.com |
---|---|
Telephone | 01923 699480 |
Telephone region | Watford |
Registered Address | Tangent House 62 Exchange Road Watford Herts WD18 0TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | British Association Of Removers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
6 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
4 April 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
28 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
23 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
3 December 2019 | Appointment of Mrs Tracy Debra Britten as a secretary on 1 December 2019 (2 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 August 2015 | Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Stephen Vickers as a director on 31 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Ian James Studd as a director on 1 July 2015 (2 pages) |
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 October 2008 | Appointment terminated director david pearson (1 page) |
23 October 2008 | Appointment terminated director david bunting (1 page) |
23 October 2008 | Appointment terminated director mathieson purdie (1 page) |
23 October 2008 | Appointment terminated director david bunting (1 page) |
23 October 2008 | Appointment terminated director robert bartup (1 page) |
23 October 2008 | Appointment terminated director robert bartup (1 page) |
23 October 2008 | Appointment terminated director david pearson (1 page) |
23 October 2008 | Appointment terminated director and secretary robert syers (1 page) |
23 October 2008 | Appointment terminated director mathieson purdie (1 page) |
23 October 2008 | Appointment terminated director jonathan hood (1 page) |
23 October 2008 | Appointment terminated director jonathan hood (1 page) |
23 October 2008 | Appointment terminated director and secretary robert syers (1 page) |
23 June 2008 | Director appointed stephen vickers (2 pages) |
23 June 2008 | Director appointed david charles bunting (2 pages) |
23 June 2008 | Director appointed david charles bunting (2 pages) |
23 June 2008 | Director appointed stephen vickers (2 pages) |
20 June 2008 | Appointment terminated director john court (1 page) |
20 June 2008 | Appointment terminated director john court (1 page) |
3 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
17 June 2007 | New director appointed (2 pages) |
17 June 2007 | New director appointed (3 pages) |
17 June 2007 | New director appointed (3 pages) |
17 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 3 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 March 2004 | Return made up to 12/02/04; full list of members (5 pages) |
25 March 2004 | Return made up to 12/02/04; full list of members (5 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (3 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
22 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 April 2003 | Location of register of members (1 page) |
12 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
12 April 2003 | Return made up to 12/02/03; full list of members (8 pages) |
12 April 2003 | Location of register of members (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Return made up to 12/02/02; full list of members (8 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Return made up to 12/02/02; full list of members (8 pages) |
12 April 2002 | New director appointed (2 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 May 2001 | Return made up to 12/02/01; full list of members (8 pages) |
4 May 2001 | Return made up to 12/02/01; full list of members (8 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
17 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 March 2000 | Return made up to 12/02/00; full list of members (9 pages) |
13 March 2000 | Return made up to 12/02/00; full list of members (9 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 June 1999 | Return made up to 12/02/99; full list of members (9 pages) |
23 June 1999 | Return made up to 12/02/99; full list of members (9 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 April 1998 | Return made up to 12/02/98; full list of members (9 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | Return made up to 12/02/98; full list of members (9 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 June 1997 | Secretary's particulars changed (1 page) |
8 June 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
14 March 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed (1 page) |
14 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | Secretary resigned (1 page) |
24 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 April 1996 | Return made up to 12/02/96; full list of members (10 pages) |
2 April 1996 | Return made up to 12/02/96; full list of members (10 pages) |
2 August 1995 | Return made up to 12/02/95; full list of members (20 pages) |
2 August 1995 | Return made up to 12/02/95; full list of members (20 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 February 1991 | Incorporation (15 pages) |
12 February 1991 | Incorporation (15 pages) |