West Dulwich
London
SE21 8SN
Director Name | Brigadier Ian Glen Townsend |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 March 2010) |
Role | Retired |
Correspondence Address | Airleywight Berwick Road Stapleford Salisbury Wiltshire SP3 4LJ |
Director Name | Lieutenant Colonel Philip Charles Edwin Creasy |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | General Secretary - The Royal British Legion |
Correspondence Address | The Guinea 17 Hillcrest Road Hythe Kent CT21 5EU |
Secretary Name | Mr Martin Scott Reynolds Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Wandsworth Bridge Road Fulham London SW6 2TF |
Director Name | Mr Michael Keith Beale Colvin |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 1999) |
Role | Member Of Parliament & Farmer/Landowner |
Correspondence Address | Tangley House Andover Hampshire SP11 0SH |
Director Name | John Eric Williamson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 1995) |
Role | Building Trade |
Correspondence Address | Flat 2, Woodlawn 10 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Alan Hackford Protheroe |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 August 1999) |
Role | Managing Director |
Correspondence Address | 60 Chapman Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9BD |
Director Name | Mr Edward Robert Jobson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 September 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Broomfields Mews Basildon Essex SS13 3LH |
Director Name | Maj Gen David Leslie Burden |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 February 1999) |
Role | Director General Hq Army Perso |
Correspondence Address | Room 5111 Kentigern House 65 Brown Street Glasgow G2 8EX Scotland |
Director Name | Mr Ronald William Buckingham |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | 15 Webster Road Winchester Hampshire SO22 5NT |
Director Name | Brigadier John Gage Williams |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 1995) |
Role | Regular Army Officer |
Correspondence Address | The Old Rectory Fonthill Bishop Salisbury SP3 5SF |
Director Name | Sally Smythe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 1996) |
Role | Chairman |
Correspondence Address | 1 Merrifield Road Ford Salisbury Wiltshire SP4 6DF |
Director Name | Christopher Frank Peter Horsfall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 1999) |
Role | Army Officer |
Correspondence Address | 4 Gilberts Mead Close Anna Valley Andover Hampshire SP11 7PL |
Director Name | Brigadier Harold Hamilton Tony Kerr |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1996) |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | Yew Trees Hill Green Road Stockbury Kent ME9 7UN |
Secretary Name | Donald John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Ebenezer Cottage Reading Road North Fleet Hampshire GU51 4AQ |
Director Name | David Edward Radcliffe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 August 1999) |
Role | Government Service |
Correspondence Address | Totterdown House Countess Road Amesbury Wiltshire SP4 7AR |
Director Name | Kenneth Brian Ward Lilley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2000) |
Role | Consultant |
Correspondence Address | 9 Pier Head Wapping High Street London E1 9PN |
Director Name | Roger Anthony Foreman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 July 1999) |
Role | Accountant |
Correspondence Address | 3 Redfield Lane London SW5 0RG |
Director Name | Mr Phillip Lloyd Owens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(6 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 10 August 1999) |
Role | Local Authority Chief Executiv |
Country of Residence | England |
Correspondence Address | 11 Betjeman Road Barton Park Marlborough Wiltshire SN6 1TL |
Director Name | Sir Alistair Stuart Hastings Irwin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 September 1999) |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | Drumuaine Craigellachie Aberlour Banffshire AB38 9QX Scotland |
Director Name | Wing Commander Michael William Brumage |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 August 1999) |
Role | Raf Officer |
Correspondence Address | Henleigh House Shurdington Road, Brockworth Gloucester Gloucestershire GL3 4PX Wales |
Director Name | Cllr Robert John Kingsbury |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 July 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Shirley House Shirley Place, Knaphill Woking Surrey GU21 2PL |
Director Name | Mr John Hawthornthwaite |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 2003) |
Role | Retired Bursar |
Country of Residence | United Kingdom |
Correspondence Address | Cobwebs Barrow, Boddington Cheltenham Gloucestershire GL51 0TL Wales |
Director Name | John Arthur Tedder |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2003) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 103 Shelvers Way Tadworth Surrey KT20 5QQ |
Director Name | Mr John Arthur Tedder |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 103 Shelvers Way Tadworth Surrey KT20 5QQ |
Director Name | John Broderick Tuckey |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2003) |
Role | Vetrinary Surgeon Retd |
Correspondence Address | Rydal 81 Pennine Way Ashby De La Zouch Leicestershire LE65 1EZ |
Director Name | Roger Anthony Foreman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 2003) |
Role | Accountant |
Correspondence Address | 3 Redfield Lane London SW5 0RG |
Director Name | Mr Robert Renny St John Barkshire |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Denes House High Street Burwash East Sussex TN19 7EH |
Secretary Name | Marshall Tanous Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 1996) |
Correspondence Address | 5 Upper Tachbrook Street Westminster London SW1V 1SN |
Director Name | The Chairman The Army Families Federation (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 1999) |
Correspondence Address | Trenchard Lines Upavon Pewsey Wiltshire SN9 6BE |
Secretary Name | D C Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 October 1999) |
Correspondence Address | Ebenezer Cottage Reading Road North Fleet Hampshire GU51 4AQ |
Registered Address | Haig House 199 Borough High Street London SE1 1AA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (3 pages) |
19 November 2009 | Application to strike the company off the register (3 pages) |
25 August 2009 | Accounts made up to 30 September 2008 (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
28 April 2009 | Annual return made up to 23/04/09 (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 48 pall mall london SW1Y 5JY (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 48 pall mall london SW1Y 5JY (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from haig house 199 borough high street london SE1 1AA (1 page) |
28 April 2009 | Annual return made up to 23/04/09 (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from haig house 199 borough high street london SE1 1AA (1 page) |
27 April 2009 | Director's change of particulars / ian townsend / 27/04/2009 (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Director's Change of Particulars / ian townsend / 27/04/2009 / HouseName/Number was: , now: airleywight; Street was: airleywight, now: berwick road; Area was: berwick road, stapleford, now: stapleford (1 page) |
27 April 2009 | Location of register of members (1 page) |
17 July 2008 | Accounts made up to 30 September 2007 (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
13 May 2008 | Annual return made up to 23/04/08 (2 pages) |
13 May 2008 | Annual return made up to 23/04/08 (2 pages) |
6 August 2007 | Accounts made up to 30 September 2006 (4 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Annual return made up to 23/04/07 (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Annual return made up to 23/04/07 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 August 2006 | Accounts made up to 30 September 2005 (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Annual return made up to 23/04/06 (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 48 pall mall london SW17 5JY (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Annual return made up to 23/04/06 (2 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 48 pall mall london SW17 5JY (1 page) |
30 July 2005 | Accounts made up to 30 September 2004 (2 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
3 May 2005 | Annual return made up to 23/04/05 (3 pages) |
3 May 2005 | Annual return made up to 23/04/05 (3 pages) |
13 August 2004 | Accounts made up to 30 September 2003 (1 page) |
13 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
8 May 2004 | Annual return made up to 23/04/04 (4 pages) |
8 May 2004 | Annual return made up to 23/04/04 (4 pages) |
4 August 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
4 August 2003 | Accounts made up to 30 September 2002 (4 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
10 May 2003 | Annual return made up to 23/04/03 (6 pages) |
10 May 2003 | Annual return made up to 23/04/03 (6 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
1 August 2002 | Group of companies' accounts made up to 30 September 2001 (11 pages) |
1 August 2002 | Group of companies' accounts made up to 30 September 2001 (11 pages) |
23 May 2002 | Annual return made up to 23/04/02 (6 pages) |
23 May 2002 | Annual return made up to 23/04/02 (6 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (12 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (12 pages) |
21 June 2001 | Annual return made up to 23/04/01
|
21 June 2001 | Annual return made up to 23/04/01 (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: the royal british legion training college ordnance road tidworth wiltshire SP9 7QD (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: the royal british legion training college ordnance road tidworth wiltshire SP9 7QD (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
19 May 2000 | Annual return made up to 23/04/00 (5 pages) |
19 May 2000 | Annual return made up to 23/04/00
|
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
11 February 2000 | Accounts made up to 30 September 1999 (14 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
7 June 1999 | Accounts made up to 30 September 1998 (14 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Annual return made up to 23/04/99 (8 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Annual return made up to 23/04/99
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
14 September 1998 | Auditor's resignation (1 page) |
14 September 1998 | Auditor's resignation (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
14 July 1998 | Accounts made up to 30 September 1997 (14 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Annual return made up to 23/04/98
|
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Annual return made up to 23/04/98 (6 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
6 May 1997 | Annual return made up to 23/04/97 (6 pages) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Annual return made up to 23/04/97
|
19 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
19 March 1997 | Accounts made up to 30 September 1996 (9 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
21 June 1996 | Accounts made up to 30 September 1995 (9 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Annual return made up to 23/04/96
|
20 May 1996 | Annual return made up to 23/04/96 (6 pages) |
4 April 1996 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
19 September 1995 | New director appointed (2 pages) |
4 September 1995 | Director resigned (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: vizards, solicitors 42 bedford row london WC1R 4LL (1 page) |
11 July 1995 | Secretary resigned (2 pages) |
11 July 1995 | New secretary appointed (2 pages) |
11 July 1995 | Secretary resigned (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: vizards, solicitors 42 bedford row london WC1R 4LL (1 page) |