14 Branston Square
London
W1H 2DN
Director Name | Mr Michael Paul Goodman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 14 Bryanston Square London W1H 2DN |
Director Name | George Brett |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1998(6 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 14 Bryanston Square London W1H 2DN |
Director Name | Brook Land |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1999(7 years, 4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | John Wood |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Mrs Christine Ann Collings |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Office Manager |
Correspondence Address | 53 Chester Road Edmonton London N9 8JH |
Secretary Name | John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Sir Alex Sandor Alexander |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 13/14 Bryanston Square London W1H 7FF |
Director Name | Urs Rieder |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 1994) |
Role | General Manager |
Correspondence Address | Flat 8 14 Bryanston Square London W1H 7FF |
Director Name | David Kaye |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 19 years (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 14 Bryanston Square London W1H 2DN |
Director Name | Mr Michael Paul Goodman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 14 Bryanston Square London W1H 2DN |
Director Name | Eric Ambler |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 October 1998) |
Role | Author |
Correspondence Address | Flat 6 & 13a 14 Bryanston Square London W1H 7FF |
Secretary Name | Mr Michael Paul Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 14 Bryanston Square London W1H 2DN |
Director Name | Mr Anthony George Bunker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 1997) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Secretary Name | Dr James Walter Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 15 Wythburn Court 34 Seymour Place London W1H 7NS |
Director Name | Lady Margaret Alexander |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Flat 13 13& 14 Bryanston Square London W1H 7FF |
Director Name | Mr Everard Nicholas Goodman |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bryanston Court London W1H 7HA |
Secretary Name | Jeremy Michael Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 1997) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Secretary Name | Goldenera Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2004) |
Correspondence Address | 8b Accommodation Road Golders Green London NW11 8ED |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(12 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 03 July 2019) |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Registered Address | 3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
7 at £1 | Helen Elizabeth Bunker 7.00% Ordinary |
---|---|
7 at £1 | Mr Brook Land & L.o. Land 7.00% Ordinary |
7 at £1 | Ms Marie-claire Dwek 7.00% Ordinary |
14 at £1 | Blue Lagoon Communications LTD 14.00% Ordinary |
13 at £1 | Chainford Investment LTD 13.00% Ordinary |
13 at £1 | George Brett 13.00% Ordinary |
13 at £1 | Mr Brook Land & Mrs A.p. Land 13.00% Ordinary |
13 at £1 | Mr Michael Paul Goodman 13.00% Ordinary |
13 at £1 | Ms Barbara Kaye 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,313 |
Cash | £98,203 |
Current Liabilities | £44,890 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
18 October 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 October 2022 | Appointment of Mr Michael Craig as a secretary on 28 September 2022 (2 pages) |
22 July 2022 | Registered office address changed from 76 Station Way Buckhurst Hill IG9 6LL England to 3 Station Parade, Cherry Tree Rise Buckhurst Hill IG9 6EU on 22 July 2022 (1 page) |
22 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 July 2019 | Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 3 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 August 2018 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 76 Station Way Buckhurst Hill IG9 6LL on 20 August 2018 (1 page) |
15 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
3 April 2018 | Resolutions
|
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
19 June 2017 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 March 2017 (1 page) |
19 June 2017 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 5 November 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 19 August 2014 (1 page) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Termination of appointment of David Kaye as a director (1 page) |
24 August 2012 | Termination of appointment of David Kaye as a director (1 page) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for George Brett on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Director's details changed for Mr Michael Paul Goodman on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Michael Paul Goodman on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for George Brett on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for George Brett on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Michael Paul Goodman on 1 October 2009 (2 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Return made up to 12/06/09; full list of members; amend (7 pages) |
18 August 2009 | Return made up to 12/06/09; full list of members; amend (7 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 191 sparrows hernee bushey heath hertfordshire WD23 1AJ (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 191 sparrows hernee bushey heath hertfordshire WD23 1AJ (1 page) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (7 pages) |
30 June 2008 | Return made up to 12/06/08; full list of members (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Return made up to 12/06/06; full list of members (11 pages) |
16 August 2006 | Return made up to 12/06/06; full list of members (11 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Return made up to 12/06/05; full list of members (12 pages) |
19 January 2006 | Return made up to 12/06/05; full list of members (12 pages) |
29 July 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
29 July 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
29 July 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
29 July 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
23 March 2005 | Return made up to 12/06/04; full list of members
|
23 March 2005 | Return made up to 12/06/04; full list of members
|
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 12/06/03; full list of members
|
24 August 2004 | Return made up to 12/06/03; full list of members
|
7 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
7 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
2 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 October 2002 | Return made up to 12/06/02; full list of members
|
6 October 2002 | Return made up to 12/06/02; full list of members
|
19 September 2002 | Registered office changed on 19/09/02 from: wilberforce house station road london NW4 4QE (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: wilberforce house station road london NW4 4QE (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
8 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (10 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (10 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
10 December 2000 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 12/06/00; full list of members (10 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: setanta suite 52 haymarket london SW1Y 4RP (1 page) |
19 July 2000 | Return made up to 12/06/00; full list of members (10 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: setanta suite 52 haymarket london SW1Y 4RP (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 12/06/99; full list of members
|
27 July 1999 | Return made up to 12/06/99; full list of members
|
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 235 old marylebone road london NW1 5QJ (1 page) |
19 June 1998 | Return made up to 12/06/98; no change of members (6 pages) |
19 June 1998 | Return made up to 12/06/98; no change of members (6 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 235 old marylebone road london NW1 5QJ (1 page) |
19 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | New director appointed (3 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (3 pages) |
20 November 1997 | New director appointed (3 pages) |
20 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 12/06/97; change of members
|
7 July 1997 | Return made up to 12/06/97; change of members
|
19 June 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
19 June 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
8 November 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
8 November 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
12 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 146/148 cromwell road london SW7 4EF (1 page) |
31 August 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
31 August 1995 | Return made up to 12/06/95; no change of members
|
31 August 1995 | Registered office changed on 31/08/95 from: 146/148 cromwell road london SW7 4EF (1 page) |
31 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 August 1995 | Return made up to 12/06/95; no change of members
|
31 August 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 June 1992 | Incorporation (17 pages) |
12 June 1992 | Incorporation (17 pages) |
12 June 1982 | Incorporation (17 pages) |
12 June 1982 | Incorporation (17 pages) |