Company Name13 Ferry Road, (Teddington) Residents Management Limited
DirectorsJan Paul Pozniak and Paul Anthony Newton
Company StatusActive
Company Number02609312
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 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 NameMr Jan Paul Pozniak
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(21 years after company formation)
Appointment Duration11 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMr Paul Anthony Newton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(26 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Burlington Avenue
Richmond
TW9 4DH
Director NameRobert Edward Reynolds
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1993)
RoleDirector/Company Secretary
Correspondence Address3 The Green
Tadworth
Surrey
KT20 5SQ
Secretary NameRobert Edward Reynolds
NationalityBritish
StatusResigned
Appointed28 May 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1993)
RoleDirector/Company Secretary
Correspondence Address3 The Green
Tadworth
Surrey
KT20 5SQ
Director NameChristopher John Wallis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 1994)
RoleCompany Director
Correspondence AddressXalet Wallis
El Salze
Esras
La Massana
Andorra
Director NameGiovanni Lombardo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed11 February 1994(2 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 12 March 1994)
RoleLawyer
Correspondence Address1 Throgmorton Avenue
London
E2N 2JJ
Director NameStephen Geoffrey Corbett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 1997)
RoleProject Manager
Correspondence Address13 Ferry Road
Teddington
Middlesex
TW11 9NN
Secretary NameStephen Geoffrey Corbett
NationalityBritish
StatusResigned
Appointed11 February 1994(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 1997)
RoleProject Manager
Correspondence Address13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameSuzanne Linda Rachel Silver
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 November 2000)
RoleComputing
Correspondence AddressFlat 5 13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMr Alan Peter Hawkes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1994(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 September 1996)
RoleAirline Crew
Correspondence AddressFirst Floor Flat
13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMrs Elize Lombardo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMr Jan Paul Pozniak
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameJean-Yves Riviere
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 1999)
RoleCabin Service Director B A
Correspondence AddressFlat 3 13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameAndrew John Davis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 2001)
RoleMarketing Executive
Correspondence AddressFlat 2 13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameGareth Watson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address10 Crown Crescent
Scarborough
North Yorkshire
YO11 2BJ
Secretary NameAndrew John Davis
NationalityBritish
StatusResigned
Appointed27 March 1997(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2001)
RoleSales Development Manager
Correspondence AddressFlat 2 13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameJulia Louise Meade
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 July 1999)
RoleLegal Secretary
Correspondence Address13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameDeborah Ann Dingoor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 August 2004)
RoleAir Stewardess
Correspondence AddressFlat 3 13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameMartin Lindsay Bride
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 2007)
RoleActuary
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Secretary NameDeborah Ann Dingoor
NationalityBritish
StatusResigned
Appointed26 September 2001(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2004)
RoleAir Stewardess
Correspondence AddressFlat 3 13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameRachel Angela Latham
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(10 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 July 2014)
RoleMusician Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameSamantha Marshall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 July 2004)
RoleSelf Employed
Correspondence Address107 Spencer Road
Thames Ditton
Surrey
KT7 0PT
Secretary NameJohdi Louise Hutchins
NationalityBritish
StatusResigned
Appointed28 October 2004(13 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 May 2016)
RoleCompany Director
Correspondence Address6 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Director NameRichard Cassman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2012)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address4 Ducks Walk
Twickenham
Middlesex
TW1 2DD
Director NameSarah Ruth Witts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2012)
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13 Ferry Road
Teddington
Middlesex
TW11 9NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Ferry Road
Teddington
Middlesex
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

20 at £1D.a. Peteras-miles
20.00%
Ordinary
20 at £1Jan Pozniak
20.00%
Ordinary
20 at £1Mr Rachel Angela Latham
20.00%
Ordinary
20 at £1Patricia Allan
20.00%
Ordinary
20 at £1Teddington Solutions LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£76
Cash£976
Current Liabilities£1,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
17 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 October 2021Notification of Jan Paul Pozniak as a person with significant control on 1 October 2021 (2 pages)
11 October 2021Notification of Paul Anthony Newton as a person with significant control on 1 October 2021 (2 pages)
8 October 2021Withdrawal of a person with significant control statement on 8 October 2021 (2 pages)
28 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
19 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 August 2017Appointment of Mr Paul Anthony Newton as a director on 24 August 2017 (2 pages)
28 August 2017Appointment of Mr Paul Anthony Newton as a director on 24 August 2017 (2 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
14 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(4 pages)
14 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(4 pages)
14 May 2016Termination of appointment of Johdi Louise Hutchins as a secretary on 14 May 2016 (1 page)
14 May 2016Termination of appointment of Johdi Louise Hutchins as a secretary on 14 May 2016 (1 page)
14 May 2016Termination of appointment of Johdi Louise Hutchins as a secretary on 14 May 2016 (1 page)
14 May 2016Termination of appointment of Johdi Louise Hutchins as a secretary on 14 May 2016 (1 page)
2 December 2015Micro company accounts made up to 30 November 2014 (2 pages)
2 December 2015Micro company accounts made up to 30 November 2014 (2 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 August 2014Termination of appointment of Rachel Angela Latham as a director on 24 July 2014
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 28/07/2014.
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 28/07/2014.
(2 pages)
4 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(6 pages)
4 August 2014Termination of appointment of Rachel Angela Latham as a director on 24 July 2014
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 28/07/2014.
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 28/07/2014.
(2 pages)
28 July 2014Termination of appointment of Rachel Angela Latham as a director on 24 July 2014 (1 page)
28 July 2014Termination of appointment of Rachel Angela Latham as a director on 24 July 2014 (1 page)
17 July 2014Amended total exemption small company accounts made up to 31 May 2011 (7 pages)
17 July 2014Amended total exemption small company accounts made up to 31 May 2011 (7 pages)
17 July 2014Amended total exemption small company accounts made up to 31 May 2012 (7 pages)
17 July 2014Amended total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
28 February 2014Previous accounting period extended from 31 May 2013 to 30 November 2013 (1 page)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
27 February 2013Termination of appointment of Sarah Witts as a director (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Termination of appointment of Sarah Witts as a director (1 page)
20 May 2012Appointment of Mr Jan Paul Pozniak as a director (2 pages)
20 May 2012Appointment of Mr Jan Paul Pozniak as a director (2 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of Richard Cassman as a director (1 page)
11 May 2012Termination of appointment of Richard Cassman as a director (1 page)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Sarah Ruth Witts on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Rachel Angela Latham on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Rachel Angela Latham on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Cassman on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Sarah Ruth Witts on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Richard Cassman on 10 May 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
15 May 2009Return made up to 10/05/09; full list of members (5 pages)
15 May 2009Return made up to 10/05/09; full list of members (5 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2008Appointment terminated director martin bride (1 page)
22 May 2008Return made up to 10/05/08; full list of members (5 pages)
22 May 2008Return made up to 10/05/08; full list of members (5 pages)
22 May 2008Appointment terminated director martin bride (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 July 2007Return made up to 10/05/07; change of members (8 pages)
6 July 2007Return made up to 10/05/07; change of members (8 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006Return made up to 10/05/06; full list of members (9 pages)
8 June 2006Return made up to 10/05/06; full list of members (9 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
9 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004Secretary's particulars changed (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
5 May 2004Return made up to 10/05/04; full list of members (9 pages)
5 May 2004Return made up to 10/05/04; full list of members (9 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
25 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
22 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 10/05/01; full list of members (8 pages)
2 July 2001Return made up to 10/05/01; full list of members (8 pages)
1 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
14 May 1999Return made up to 10/05/99; full list of members (8 pages)
14 May 1999Return made up to 10/05/99; full list of members (8 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
4 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
4 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
17 July 1998Return made up to 10/05/98; no change of members (6 pages)
17 July 1998Return made up to 10/05/98; no change of members (6 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
13 August 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 August 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
8 June 1996Return made up to 10/05/96; no change of members (4 pages)
8 June 1996Return made up to 10/05/96; no change of members (4 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
21 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 July 1991Memorandum and Articles of Association (14 pages)
18 July 1991Memorandum and Articles of Association (14 pages)