Pinner
Middlesex
HA5 3TJ
Director Name | Mark Daniel Ellis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 2 Tanworth Gardens Pinner Middlesex HA5 3TH |
Director Name | Mr Ketan Patel |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2008(16 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | IT Technician |
Country of Residence | England |
Correspondence Address | 59 Clifton Avenue Wembley Middx HA9 6BN |
Director Name | Charles Morris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Malpas Drive Pinner Middx HA5 1DF |
Director Name | Mr Barry Keen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(31 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Logistics / HGV Driver |
Country of Residence | England |
Correspondence Address | 7 Tanworth Gardens Pinner HA5 3TH |
Director Name | Ms Katherine Sayer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(31 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 2 Tanworth Gardens Pinner HA5 3TH |
Director Name | Mr Alan Freeman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Nichols Green Ealing London W5 2QU |
Secretary Name | Mrs Behjat Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 October 1993) |
Role | Secretary |
Correspondence Address | 18 Nichols Green London W5 2QU |
Director Name | David William Ayres |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1993) |
Role | Bio Chemist |
Correspondence Address | 4 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Brian Cooley |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 1997) |
Role | Departmental Manager |
Correspondence Address | 14 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Peter Charles Jakeman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 1995) |
Role | Technical Manager |
Correspondence Address | 11 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Roger William Charles Smart |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1997) |
Role | Consulting Engineer |
Correspondence Address | 9 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Jenny Osborne |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1994) |
Role | Bank Clerk |
Correspondence Address | 8 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Secretary Name | Peter Charles Jakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 1995) |
Role | Technical Manager |
Correspondence Address | 11 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Emma Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 October 1999) |
Role | Office Administrator |
Correspondence Address | 3 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Fawzia Rashid |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 October 1999) |
Role | Teacher |
Correspondence Address | 4 Tanworth Gardens Pinner Middlesex HA5 3TH |
Secretary Name | Brian Cooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 14 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Ann Holbrook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1998) |
Role | Midwife |
Correspondence Address | 11 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Graeme Pykett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 2000) |
Role | Cbi Advisor |
Correspondence Address | 12 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Secretary Name | Emma Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1999) |
Role | Company Director |
Correspondence Address | 3 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Martin Hughes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 05 January 2004) |
Role | Senior Project Manager |
Correspondence Address | 13 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Susan Marshall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 December 2002) |
Role | Property Developer |
Correspondence Address | 9 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Director Name | Louise Kelly |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2001) |
Role | Secretary |
Correspondence Address | 1 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Secretary Name | Graeme Pykett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 12 Tanworth Gardens Rickmansworth Road Pinner Middlesex HA5 3TH |
Secretary Name | Martin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 September 2010) |
Role | Senior Project Manager |
Correspondence Address | 20 St Margarets Close Berkhamsted Hertfordshire HP4 2LH |
Director Name | Ann Morris |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2005) |
Role | Housewife |
Correspondence Address | 11 Pound Lane Shenley Hertfordshire WD7 9BU |
Secretary Name | Sue Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2016) |
Role | Company Director |
Correspondence Address | 5 Upper Hitch Carpenters Park Watford Hertfs WD19 5AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 88668232 |
---|---|
Telephone region | London |
Registered Address | 106 Princes Avenue London NW9 9JD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mark Ellis 7.14% Ordinary |
---|---|
1 at £1 | Mr C. Morris 7.14% Ordinary |
1 at £1 | Mr Fawzia Rashid 7.14% Ordinary |
1 at £1 | Mr Graham J. Turner 7.14% Ordinary |
1 at £1 | Mr Ketan Patel 7.14% Ordinary |
1 at £1 | Mr M. Comer 7.14% Ordinary |
1 at £1 | Mr Nigel Williams 7.14% Ordinary |
1 at £1 | Mrs K. Pandya 7.14% Ordinary |
1 at £1 | Ms Farah Devji 7.14% Ordinary |
1 at £1 | Ms Hayley Jane Sheldon 7.14% Ordinary |
1 at £1 | Ms K. Sayer 7.14% Ordinary |
3 at £1 | Mr Andrew Lavin 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
18 March 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
29 September 2021 | Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page) |
2 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 29 June 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (1 page) |
13 March 2017 | Total exemption full accounts made up to 30 June 2016 (1 page) |
19 September 2016 | Termination of appointment of Sue Connell as a secretary on 10 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Sue Connell as a secretary on 10 September 2016 (1 page) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
17 February 2016 | Total exemption full accounts made up to 30 June 2015 (1 page) |
17 February 2016 | Total exemption full accounts made up to 30 June 2015 (1 page) |
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 April 2015 | Appointment of Charles Morris as a director on 17 March 2015 (3 pages) |
8 April 2015 | Appointment of Charles Morris as a director on 17 March 2015 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (1 page) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
14 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-14
|
14 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-14
|
14 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-14
|
7 December 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
7 December 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
19 October 2010 | Appointment of Sue Connell as a secretary (3 pages) |
19 October 2010 | Appointment of Sue Connell as a secretary (3 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
19 October 2010 | Termination of appointment of Martin Hughes as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Martin Hughes as a secretary (2 pages) |
6 July 2010 | Director's details changed for Mark Daniel Ellis on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mark Daniel Ellis on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew Lavin on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Ketan Patel on 5 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Andrew Lavin on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Ketan Patel on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Andrew Lavin on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Ketan Patel on 5 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Mark Daniel Ellis on 5 July 2010 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
30 October 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (8 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (8 pages) |
22 December 2008 | Director appointed ketan patel (2 pages) |
22 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
22 December 2008 | Director appointed ketan patel (2 pages) |
22 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
6 August 2008 | Return made up to 05/07/08; change of members (7 pages) |
6 August 2008 | Return made up to 05/07/08; change of members (7 pages) |
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
11 December 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
7 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
7 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
8 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
8 January 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
13 October 2006 | Return made up to 05/07/06; full list of members
|
13 October 2006 | Return made up to 05/07/06; full list of members
|
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (11 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (11 pages) |
12 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
15 July 2004 | Return made up to 05/07/04; full list of members
|
15 July 2004 | Return made up to 05/07/04; full list of members
|
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
23 January 2004 | New director appointed (2 pages) |
24 September 2003 | Return made up to 05/07/03; full list of members
|
24 September 2003 | Return made up to 05/07/03; full list of members
|
17 December 2002 | Full accounts made up to 30 June 2002 (6 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (6 pages) |
14 August 2002 | Return made up to 05/07/02; full list of members
|
14 August 2002 | Return made up to 05/07/02; full list of members
|
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (6 pages) |
15 November 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 05/07/01; full list of members
|
1 August 2001 | Return made up to 05/07/01; full list of members
|
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (6 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (6 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | Return made up to 05/07/00; full list of members (11 pages) |
24 August 2000 | Return made up to 05/07/00; full list of members (11 pages) |
28 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Full accounts made up to 30 June 1999 (6 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | Secretary resigned;director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (6 pages) |
15 December 1998 | New director appointed (2 pages) |
22 July 1998 | Return made up to 05/07/98; full list of members
|
22 July 1998 | Return made up to 05/07/98; full list of members
|
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 July 1997 | Return made up to 05/07/97; full list of members
|
22 July 1997 | Return made up to 05/07/97; full list of members
|
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
19 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
19 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 05/07/96; full list of members (7 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Return made up to 05/07/96; full list of members (7 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | Secretary resigned (2 pages) |
21 November 1995 | New director appointed (2 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 July 1992 | Incorporation (19 pages) |
9 July 1992 | Incorporation (19 pages) |