Company NameTownlawns Property Management Limited
DirectorsAndrew Trevor Hammond and Alex Paul Mitchell
Company StatusActive
Company Number02634938
CategoryPrivate Limited Company
Incorporation Date5 August 1991(32 years, 8 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 Andrew Trevor Hammond
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(12 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr Alex Paul Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(15 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Brook Court Blakeney Road
Beckenham
Kent
BR3 1HG
Director NameMr William James Fleming
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1992)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Kingsley Place Highgate
London
N6 5EA
Director NameMr David Jonathan Pett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1992)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY
Secretary NameMr David Jonathan Pett
NationalityBritish
StatusResigned
Appointed13 August 1991(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1992)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Mill Lane
Linton
Cambridge
Cambridgeshire
CB1 6JY
Director NameHans Peter Buttenschon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 August 1993(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 November 1993)
RoleBanker
Correspondence Address6 Elm Park Mansions
London
Sw10
Director NameDenis Nolan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 November 1993)
RoleBanking Consultant
Correspondence Address28 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DF
Secretary NameDenis Nolan
NationalityBritish
StatusResigned
Appointed05 August 1993(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 November 1993)
RoleBanking Consultant
Correspondence Address28 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DF
Director NamePhilip Alexander
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 1995)
RoleProperty Director
Correspondence Address5-Gravenweg 244
2911 Cl Niedwerkerk 9/D 1jssez
Netherlands
Foreign
Director NameKevin Wharton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1995)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Nursery Place
Old Windsor
Berkshire
SL4 2RH
Secretary NameAnthony Bruce McKay
NationalityBritish
StatusResigned
Appointed02 November 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address12 Beverley Path
London
SW13 0AL
Director NameAnthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1996)
RoleChartered Accountant
Correspondence Address12 Beverley Path
London
SW13 0AL
Director NameBo Gunnar Aberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1995(4 years, 1 month after company formation)
Appointment Duration1 month (resigned 20 October 1995)
RoleChief Executive Property
Correspondence AddressGaljevangsvagen 11
224 65 Lund
Sweden
Foreign
Director NameJulian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleProperty Developer
Correspondence Address1 Denmark Road
London
SW19 4PG
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed27 March 1996(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1996)
RoleChief Executive Officer
Correspondence Address71 South Hill Park Gardens
Hampstead
London
NW3 2SS
Director NameMr Terence John Grinstead
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1998)
RoleElectrical Engineer
Correspondence Address153 Lower Camden
Chislehurst
Kent
BR7 5JF
Secretary NameKendall Carstor-Perry
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1998)
RoleElectrical Engineer
Correspondence Address3 Oak Lodge Drive
West Wickham
Kent
BR4 0RQ
Director NameKeith Geoffrey Wallace
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address15 Marine Point
Radnor Cliff
Sandgate
Kent
CT20 2JL
Secretary NameMr David James Rosewall Edmands
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Chase
Ashford
Kent
TN24 0LQ
Director NameMichael Donald Bernard Beskine
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 2009)
RoleAccountant
Correspondence AddressPoligono P2b,Sector Laglumbuos
Avdalas Combres
Marbella
Malaga
29600
Secretary NameMr Stephen Alan Kaye
NationalityBritish
StatusResigned
Appointed01 February 2004(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Albert John Couchman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address71 Benson Road
Croydon
Surrey
CR0 4LR
Secretary NameMr Albert John Couchman
NationalityBritish
StatusResigned
Appointed08 May 2007(15 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address71 Benson Road
Croydon
Surrey
CR0 4LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael David Mccarthy & Warren Mccarthy
25.00%
Ordinary
2 at £1Namulus Pension Trustees LTD
25.00%
Ordinary
1 at £1Absko LTD
12.50%
Ordinary
1 at £1Epsompace LTD
12.50%
Ordinary
1 at £1Hornbuckle Mitchell Trustees LTD & Coltrad LTD & Simon Mark Whitaker
12.50%
Ordinary
1 at £1Tempo Press LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£15,937
Cash£16,835
Current Liabilities£1,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 September 2022Director's details changed for Mr Alex Paul Mitchell on 5 September 2022 (2 pages)
30 September 2022Director's details changed for Mr Alex Paul Mitchell on 5 September 2022 (2 pages)
15 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 September 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
27 August 2018Termination of appointment of Albert John Couchman as a secretary on 30 September 2017 (1 page)
27 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 August 2018Termination of appointment of Albert John Couchman as a director on 30 September 2017 (1 page)
7 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
11 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(7 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(7 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8
(7 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8
(7 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8
(7 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Mr Andrew Trevor Hammond on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Andrew Trevor Hammond on 11 December 2009 (2 pages)
12 August 2009Return made up to 05/08/09; full list of members (5 pages)
12 August 2009Return made up to 05/08/09; full list of members (5 pages)
26 March 2009Appointment terminated director michael beskine (1 page)
26 March 2009Appointment terminated director michael beskine (1 page)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 August 2008Return made up to 05/08/08; full list of members (6 pages)
12 August 2008Return made up to 05/08/08; full list of members (6 pages)
4 October 2007Return made up to 05/08/07; full list of members (4 pages)
4 October 2007Return made up to 05/08/07; full list of members (4 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New secretary appointed (1 page)
10 May 2007New secretary appointed (1 page)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
30 August 2006Return made up to 05/08/06; full list of members (8 pages)
30 August 2006Return made up to 05/08/06; full list of members (8 pages)
20 March 2006Registered office changed on 20/03/06 from: 54 glenburnie road london SW17 7NF (1 page)
20 March 2006Registered office changed on 20/03/06 from: 54 glenburnie road london SW17 7NF (1 page)
20 March 2006Return made up to 05/08/05; full list of members (8 pages)
20 March 2006Return made up to 05/08/05; full list of members (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
22 October 2004Registered office changed on 22/10/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
22 October 2004Registered office changed on 22/10/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
16 September 2004Return made up to 05/08/03; full list of members (7 pages)
16 September 2004Return made up to 05/08/03; full list of members (7 pages)
23 August 2004Return made up to 05/08/04; full list of members (6 pages)
23 August 2004Return made up to 05/08/04; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 July 2004Registered office changed on 06/07/04 from: 54 glenburnie road london SW17 7NF (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 54 glenburnie road london SW17 7NF (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Return made up to 05/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Return made up to 05/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
23 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
6 January 2003Registered office changed on 06/01/03 from: 120 himley road london SW17 9AQ (1 page)
6 January 2003Registered office changed on 06/01/03 from: 120 himley road london SW17 9AQ (1 page)
30 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
24 December 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
24 December 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
9 August 2001Return made up to 05/08/01; full list of members (6 pages)
9 August 2001Return made up to 05/08/01; full list of members (6 pages)
6 July 2001Return made up to 05/08/00; full list of members (6 pages)
6 July 2001Return made up to 05/08/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (3 pages)
19 October 2000Full accounts made up to 31 December 1999 (3 pages)
30 January 2000Return made up to 05/08/98; full list of members (7 pages)
30 January 2000Return made up to 05/08/98; full list of members (7 pages)
30 December 1999Return made up to 05/08/99; full list of members (6 pages)
30 December 1999Return made up to 05/08/97; full list of members (7 pages)
30 December 1999Return made up to 05/08/97; full list of members (7 pages)
30 December 1999Return made up to 05/08/99; full list of members (6 pages)
11 November 1999Registered office changed on 11/11/99 from: 120 himley road london SW17 9AQ (1 page)
11 November 1999Registered office changed on 11/11/99 from: 120 himley road london SW17 9AQ (1 page)
11 November 1999Full accounts made up to 31 December 1997 (3 pages)
11 November 1999Full accounts made up to 31 December 1998 (3 pages)
11 November 1999Full accounts made up to 31 December 1997 (3 pages)
11 November 1999Full accounts made up to 31 December 1998 (3 pages)
2 November 1999Registered office changed on 02/11/99 from: 120 himley road london SW17 9AQ (1 page)
2 November 1999Registered office changed on 02/11/99 from: 120 himley road london SW17 9AQ (1 page)
29 October 1999Registered office changed on 29/10/99 from: 3 brook court blakeney road beckenham kent BR3 1HG (1 page)
29 October 1999Registered office changed on 29/10/99 from: 3 brook court blakeney road beckenham kent BR3 1HG (1 page)
15 June 1999Strike-off action suspended (1 page)
15 June 1999Strike-off action suspended (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
19 November 1997Full accounts made up to 31 December 1996 (5 pages)
19 November 1997Full accounts made up to 31 December 1996 (5 pages)
12 March 1997Registered office changed on 12/03/97 from: 12 goodwood parade upper elmers end roa beckenham kent BR3 3QZ (1 page)
12 March 1997Registered office changed on 12/03/97 from: 12 goodwood parade upper elmers end roa beckenham kent BR3 3QZ (1 page)
24 December 1996Full accounts made up to 31 December 1995 (10 pages)
24 December 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: 1 st pauls churchyard london EC4M 8AJ (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Ad 01/10/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 1 st pauls churchyard london EC4M 8AJ (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Ad 01/10/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
10 October 1996New director appointed (2 pages)
11 August 1996Return made up to 05/08/96; no change of members (5 pages)
11 August 1996Return made up to 05/08/96; no change of members (5 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
14 November 1995Director's particulars changed (4 pages)
14 November 1995Secretary's particulars changed (4 pages)
14 November 1995Secretary's particulars changed (4 pages)
14 November 1995Director's particulars changed (4 pages)
21 September 1995New director appointed (4 pages)
21 September 1995New director appointed (4 pages)
21 September 1995New director appointed (4 pages)
21 September 1995New director appointed (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 August 1991Incorporation (11 pages)
5 August 1991Incorporation (11 pages)