Bramley Hill
South Croydon
Surrey
CR2 6LL
Director Name | Ms Hannah Hirsch |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Director Name | Mr Gary Allan Sharpe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 25 May 2022(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Director Name | Taysir Taylor-Fazal |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Miss Alina Teresa Janina Nosek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Neville House Edgar Road, Tatsfield Westerham Kent TN16 2LL |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Director Name | Jean Constance Bushin |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 October 1998) |
Role | Retired |
Correspondence Address | 12 Bramleyhyrst 29 Bramley Hill South Croydon Surrey CR2 6LL |
Director Name | Maureen Yvonne James |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 11 May 2006) |
Role | Retired |
Correspondence Address | The Penthouse 32 Bramleyhyrst 29 Bramley Hill South Croydon Surrey CR2 6LL |
Director Name | Eleanor Beatrice Parsons |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 1994) |
Role | Retired |
Correspondence Address | 20 Bramleyhyrst 29 Bramley Hill South Croydon Surrey CR2 6LL |
Director Name | Alfred Reginald Burbanks |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 May 2009) |
Role | Retired |
Correspondence Address | 10 High Street Harrold Bedfordshire MK43 7DQ |
Director Name | Frederica Jean Bartlett |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 August 2004) |
Role | Retired |
Correspondence Address | 6 Bramley Hyrst 29 Bramley Hill South Croydon Surrey CR2 6LL |
Director Name | James George Tabor |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2001) |
Role | Retired |
Correspondence Address | 28 Bramley Hyrst 29 Bramley Hill South Croydon Surrey CR2 6LL |
Director Name | Mark Buckfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2007) |
Role | Computer Manager |
Correspondence Address | 29 Bramley Hyrst 29 Bramley Hill South Croydon Surrey CR2 6LL |
Director Name | Mr Brian Nagel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2001(8 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 April 2018) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 7 Bramleyhyrst 29 Bramley Hill South Croydon Surrey CR2 6LL |
Director Name | Mr Henry Jean Philippe Marsden |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Bramley Hyrst 29 Bramley Hill South Croydon Surrey CR2 6LL |
Director Name | John Ayre Dinning |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2010) |
Role | Self Employed Business Advisor |
Correspondence Address | 96 Gordon Road Camberley Surrey GU15 2JE |
Director Name | Roy David Fitze |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Burcott Road Purley Surrey CR8 4AD |
Director Name | Mr Geoffrey Michael Pearce |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Croydon CR0 2NE |
Director Name | Mr Geoffrey Howard Boulton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bramley Hyrst Bramley Hill South Croydon Surrey CR2 6LL |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adele Harrison 3.13% Ordinary |
---|---|
1 at £1 | Alfred Reginald Burbanks 3.13% Ordinary |
1 at £1 | Alice Elizabeth Murray 3.13% Ordinary |
1 at £1 | Angela Nagel & Brian Nagel 3.13% Ordinary |
1 at £1 | Daphne Phyllis Tabor & James George Tabor 3.13% Ordinary |
1 at £1 | David Hindle & Pamela Hindle 3.13% Ordinary |
1 at £1 | Delia Ryan 3.13% Ordinary |
1 at £1 | Dev Brutt Phakkey & Maurean Phakkey 3.13% Ordinary |
1 at £1 | Elizabeth Charlotte Kettlewell 3.13% Ordinary |
1 at £1 | Evelyn Kathleen Farr 3.13% Ordinary |
1 at £1 | Geoffrey Howard Boulton 3.13% Ordinary |
1 at £1 | Geoffrey Michael Pearce 3.13% Ordinary |
1 at £1 | Henry Jene Phillipe Marsden 3.13% Ordinary |
1 at £1 | Jamie Martin Benaron 3.13% Ordinary |
1 at £1 | Keith Gibbs 3.13% Ordinary |
1 at £1 | Lilian Mary Blagden 3.13% Ordinary |
1 at £1 | Max William Dinning 3.13% Ordinary |
1 at £1 | Michael Stephen Leahy 3.13% Ordinary |
1 at £1 | Miss H.t. Kenny & Mr M.a. Buckfield 3.13% Ordinary |
1 at £1 | Mr Vimalakant Kamath & Mrs Kanchan Kamath 3.13% Ordinary |
1 at £1 | Mrs Annette Ivings 3.13% Ordinary |
1 at £1 | Mrs Elaine Marie Applebee & Richard John Applebee 3.13% Ordinary |
1 at £1 | Mrs Maureen Yvonne James 3.13% Ordinary |
1 at £1 | Mrs Olive Audrey Tomlin 3.13% Ordinary |
1 at £1 | Mrs Sharmila Aziz & Abdul Razaq Abdul Aziz 3.13% Ordinary |
1 at £1 | Queenie Mitchell & William Thomas Mitchell 3.13% Ordinary |
1 at £1 | Regentcourt LTD 3.13% Ordinary |
1 at £1 | Robert John Mason 3.13% Ordinary |
1 at £1 | Ross Elliott Cannon 3.13% Ordinary |
1 at £1 | Ruth Pearl Dixon 3.13% Ordinary |
1 at £1 | Sigrid Kadolsky & Dietrich George Albert Kadolsky 3.13% Ordinary |
1 at £1 | Vaisali Patel & Rakesh Davda 3.13% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
30 October 2023 | Confirmation statement made on 21 October 2023 with updates (7 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 21 October 2022 with updates (6 pages) |
5 September 2022 | Termination of appointment of Geoffrey Michael Pearce as a director on 2 September 2022 (1 page) |
26 August 2022 | Appointment of Taysir Taylor-Fazal as a director on 26 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Henry Jean Philippe Marsden as a director on 17 August 2022 (1 page) |
13 June 2022 | Appointment of Mr Gary Allan Sharpe as a director on 14 March 2022 (2 pages) |
26 May 2022 | Appointment of Mr Derek Jonathan Lee as a secretary on 25 May 2022 (2 pages) |
10 December 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 21 October 2021 with updates (6 pages) |
14 June 2021 | Appointment of Ms Hannah Hirsch as a director on 1 June 2021 (2 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
15 February 2021 | Termination of appointment of Roy David Fitze as a director on 8 February 2021 (1 page) |
6 November 2020 | Confirmation statement made on 21 October 2020 with updates (6 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with updates (7 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from Sidda House Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
19 April 2018 | Termination of appointment of Brian Nagel as a director on 19 April 2018 (1 page) |
19 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Geoffrey Howard Boulton as a director on 23 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Geoffrey Howard Boulton as a director on 23 November 2017 (1 page) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (9 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (9 pages) |
8 June 2016 | Appointment of Mr Geoffrey Michael Pearce as a director on 2 March 2016 (2 pages) |
8 June 2016 | Appointment of Mr Geoffrey Michael Pearce as a director on 2 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Geoffrey Howard Boulton as a director on 2 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Geoffrey Howard Boulton as a director on 2 March 2016 (2 pages) |
15 March 2016 | Appointment of Elizabeth Charlotte Kettlewell as a director on 2 March 2016 (2 pages) |
15 March 2016 | Appointment of Elizabeth Charlotte Kettlewell as a director on 2 March 2016 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
18 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
6 June 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 6 June 2014 (1 page) |
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Director's details changed for Brian Nagel on 19 October 2010 (3 pages) |
10 November 2011 | Director's details changed for Brian Nagel on 19 October 2010 (3 pages) |
10 November 2011 | Director's details changed for Henry Jean Philippe Marsden on 19 October 2010 (3 pages) |
10 November 2011 | Director's details changed for Henry Jean Philippe Marsden on 19 October 2010 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
3 February 2011 | Termination of appointment of John Dinning as a director (2 pages) |
3 February 2011 | Termination of appointment of John Dinning as a director (2 pages) |
16 November 2010 | Termination of appointment of Mark Buckfield as a director (1 page) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (18 pages) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (18 pages) |
16 November 2010 | Termination of appointment of Mark Buckfield as a director (1 page) |
28 July 2010 | Appointment of Roy David Fitze as a director (3 pages) |
28 July 2010 | Appointment of Roy David Fitze as a director (3 pages) |
13 July 2010 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
13 July 2010 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
14 November 2009 | Annual return made up to 21 October 2009 (14 pages) |
14 November 2009 | Annual return made up to 21 October 2009 (14 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 May 2009 | Appointment terminated director maureen james (1 page) |
19 May 2009 | Appointment terminated director alfred burbanks (1 page) |
19 May 2009 | Appointment terminated director alfred burbanks (1 page) |
19 May 2009 | Appointment terminated director maureen james (1 page) |
4 November 2008 | Return made up to 21/10/08; full list of members (10 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
4 November 2008 | Return made up to 21/10/08; full list of members (10 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page) |
19 September 2008 | Director's change of particulars / alfred burbanks / 08/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / alfred burbanks / 08/09/2008 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
21 July 2008 | Director appointed john ayre dinning (2 pages) |
21 July 2008 | Director appointed john ayre dinning (2 pages) |
20 May 2008 | Appointment terminate, director max william dinning logged form (1 page) |
20 May 2008 | Appointment terminate, director max william dinning logged form (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
28 October 2007 | Return made up to 21/10/07; full list of members (13 pages) |
28 October 2007 | Return made up to 21/10/07; full list of members (13 pages) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (13 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (13 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
10 November 2005 | Return made up to 21/10/05; full list of members (13 pages) |
10 November 2005 | Return made up to 21/10/05; full list of members (13 pages) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | New director appointed (3 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
27 October 2004 | Return made up to 21/10/04; full list of members (13 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (13 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
14 November 2003 | Return made up to 21/10/03; full list of members (13 pages) |
14 November 2003 | Return made up to 21/10/03; full list of members (13 pages) |
23 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 October 2002 | Return made up to 21/10/02; full list of members (14 pages) |
30 October 2002 | Return made up to 21/10/02; full list of members (14 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
10 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 October 2001 | Return made up to 31/10/01; full list of members (14 pages) |
25 October 2001 | Return made up to 31/10/01; full list of members (14 pages) |
13 July 2001 | Ad 10/07/01--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
13 July 2001 | Ad 10/07/01--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
24 October 2000 | Return made up to 21/10/00; full list of members (14 pages) |
24 October 2000 | Return made up to 21/10/00; full list of members (14 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 November 1999 | Return made up to 21/10/99; full list of members (12 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Return made up to 21/10/99; full list of members (12 pages) |
23 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
16 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
16 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
24 February 1999 | New director appointed (1 page) |
24 February 1999 | New director appointed (1 page) |
24 February 1999 | New director appointed (1 page) |
24 February 1999 | New director appointed (1 page) |
24 February 1999 | New director appointed (1 page) |
24 February 1999 | New director appointed (1 page) |
20 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
20 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
14 January 1998 | Return made up to 21/10/97; full list of members (9 pages) |
14 January 1998 | Return made up to 21/10/97; full list of members (9 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
7 November 1996 | Return made up to 21/10/96; full list of members (9 pages) |
7 November 1996 | Return made up to 21/10/96; full list of members (9 pages) |
12 March 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
12 March 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
7 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
7 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 October 1992 | Incorporation (15 pages) |
21 October 1992 | Incorporation (15 pages) |