Teddington
Middlesex
TW11 9NN
Director Name | Mr Paul Anthony Newton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Burlington Avenue Richmond TW9 4DH |
Director Name | Robert Edward Reynolds |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1993) |
Role | Director/Company Secretary |
Correspondence Address | 3 The Green Tadworth Surrey KT20 5SQ |
Secretary Name | Robert Edward Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1993) |
Role | Director/Company Secretary |
Correspondence Address | 3 The Green Tadworth Surrey KT20 5SQ |
Director Name | Christopher John Wallis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1994) |
Role | Company Director |
Correspondence Address | Xalet Wallis El Salze Esras La Massana Andorra |
Director Name | Giovanni Lombardo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 February 1994(2 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 12 March 1994) |
Role | Lawyer |
Correspondence Address | 1 Throgmorton Avenue London E2N 2JJ |
Director Name | Stephen Geoffrey Corbett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 1997) |
Role | Project Manager |
Correspondence Address | 13 Ferry Road Teddington Middlesex TW11 9NN |
Secretary Name | Stephen Geoffrey Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 1997) |
Role | Project Manager |
Correspondence Address | 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Suzanne Linda Rachel Silver |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 November 2000) |
Role | Computing |
Correspondence Address | Flat 5 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Mr Alan Peter Hawkes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 1996) |
Role | Airline Crew |
Correspondence Address | First Floor Flat 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Mrs Elize Lombardo |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Mr Jan Paul Pozniak |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Jean-Yves Riviere |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 February 1999) |
Role | Cabin Service Director B A |
Correspondence Address | Flat 3 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Andrew John Davis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 2001) |
Role | Marketing Executive |
Correspondence Address | Flat 2 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Gareth Watson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 10 Crown Crescent Scarborough North Yorkshire YO11 2BJ |
Secretary Name | Andrew John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 2001) |
Role | Sales Development Manager |
Correspondence Address | Flat 2 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Julia Louise Meade |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 July 1999) |
Role | Legal Secretary |
Correspondence Address | 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Deborah Ann Dingoor |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2004) |
Role | Air Stewardess |
Correspondence Address | Flat 3 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Martin Lindsay Bride |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2007) |
Role | Actuary |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Secretary Name | Deborah Ann Dingoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2004) |
Role | Air Stewardess |
Correspondence Address | Flat 3 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Rachel Angela Latham |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 July 2014) |
Role | Musician Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Samantha Marshall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 July 2004) |
Role | Self Employed |
Correspondence Address | 107 Spencer Road Thames Ditton Surrey KT7 0PT |
Secretary Name | Johdi Louise Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 May 2016) |
Role | Company Director |
Correspondence Address | 6 Kings Drive Thames Ditton Surrey KT7 0TH |
Director Name | Richard Cassman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2012) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ducks Walk Twickenham Middlesex TW1 2DD |
Director Name | Sarah Ruth Witts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2012) |
Role | HR Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 13 Ferry Road Teddington Middlesex TW11 9NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Ferry Road Teddington Middlesex TW11 9NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
20 at £1 | D.a. Peteras-miles 20.00% Ordinary |
---|---|
20 at £1 | Jan Pozniak 20.00% Ordinary |
20 at £1 | Mr Rachel Angela Latham 20.00% Ordinary |
20 at £1 | Patricia Allan 20.00% Ordinary |
20 at £1 | Teddington Solutions LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76 |
Cash | £976 |
Current Liabilities | £1,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
17 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
24 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
11 October 2021 | Notification of Jan Paul Pozniak as a person with significant control on 1 October 2021 (2 pages) |
11 October 2021 | Notification of Paul Anthony Newton as a person with significant control on 1 October 2021 (2 pages) |
8 October 2021 | Withdrawal of a person with significant control statement on 8 October 2021 (2 pages) |
28 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
19 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 August 2017 | Appointment of Mr Paul Anthony Newton as a director on 24 August 2017 (2 pages) |
28 August 2017 | Appointment of Mr Paul Anthony Newton as a director on 24 August 2017 (2 pages) |
24 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
24 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
14 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Termination of appointment of Johdi Louise Hutchins as a secretary on 14 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Johdi Louise Hutchins as a secretary on 14 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Johdi Louise Hutchins as a secretary on 14 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Johdi Louise Hutchins as a secretary on 14 May 2016 (1 page) |
2 December 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
2 December 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 August 2014 | Termination of appointment of Rachel Angela Latham as a director on 24 July 2014
|
4 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of Rachel Angela Latham as a director on 24 July 2014
|
28 July 2014 | Termination of appointment of Rachel Angela Latham as a director on 24 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Rachel Angela Latham as a director on 24 July 2014 (1 page) |
17 July 2014 | Amended total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 July 2014 | Amended total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 July 2014 | Amended total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 July 2014 | Amended total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
27 February 2013 | Termination of appointment of Sarah Witts as a director (1 page) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Termination of appointment of Sarah Witts as a director (1 page) |
20 May 2012 | Appointment of Mr Jan Paul Pozniak as a director (2 pages) |
20 May 2012 | Appointment of Mr Jan Paul Pozniak as a director (2 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Termination of appointment of Richard Cassman as a director (1 page) |
11 May 2012 | Termination of appointment of Richard Cassman as a director (1 page) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Sarah Ruth Witts on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Rachel Angela Latham on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Rachel Angela Latham on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Cassman on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Sarah Ruth Witts on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Richard Cassman on 10 May 2010 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
15 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 May 2008 | Appointment terminated director martin bride (1 page) |
22 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
22 May 2008 | Appointment terminated director martin bride (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 July 2007 | Return made up to 10/05/07; change of members (8 pages) |
6 July 2007 | Return made up to 10/05/07; change of members (8 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 June 2006 | Return made up to 10/05/06; full list of members (9 pages) |
8 June 2006 | Return made up to 10/05/06; full list of members (9 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
9 June 2005 | Return made up to 10/05/05; full list of members
|
9 June 2005 | Return made up to 10/05/05; full list of members
|
13 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
5 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members
|
3 June 2003 | Return made up to 10/05/03; full list of members
|
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
25 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
25 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
22 May 2002 | Return made up to 10/05/02; full list of members
|
22 May 2002 | Return made up to 10/05/02; full list of members
|
14 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
14 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 10/05/01; full list of members (8 pages) |
2 July 2001 | Return made up to 10/05/01; full list of members (8 pages) |
1 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
1 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
6 June 2000 | Return made up to 10/05/00; full list of members
|
6 June 2000 | Return made up to 10/05/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
31 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
14 May 1999 | Return made up to 10/05/99; full list of members (8 pages) |
14 May 1999 | Return made up to 10/05/99; full list of members (8 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | New director appointed (2 pages) |
4 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
4 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
17 July 1998 | Return made up to 10/05/98; no change of members (6 pages) |
17 July 1998 | Return made up to 10/05/98; no change of members (6 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
13 August 1997 | Return made up to 10/05/97; full list of members
|
13 August 1997 | Return made up to 10/05/97; full list of members
|
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
8 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
8 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
2 April 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
2 April 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
21 June 1995 | Return made up to 10/05/95; full list of members
|
21 June 1995 | Return made up to 10/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
18 July 1991 | Memorandum and Articles of Association (14 pages) |
18 July 1991 | Memorandum and Articles of Association (14 pages) |