Canary Wharf
London
E14 5GL
Secretary Name | Mr Andrew Lingard |
---|---|
Status | Closed |
Appointed | 01 June 2015(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 July 2021) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Christopher John Bennett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2016(23 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 July 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Roger Noel Corkhill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(4 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 1997) |
Role | Tour Operator |
Correspondence Address | Woodlands Canterbury Road, Challock Ashford Kent TN25 4DL |
Director Name | Mr Steven Paul Dendle |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(4 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesnut Cottage Burpham Arundel West Sussex BN18 9RR |
Secretary Name | Mr Peter Sinclair Albertini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(4 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | Mr Michael Austin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shornfield Wood House Shrub Lane Burwash Etchingham East Sussex TN19 7ED |
Director Name | Anthony Hallwood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 1997) |
Role | Aviation Contractor |
Correspondence Address | 3 Nightingale Court 76 The Avenue Beckenham Kent BR3 2ES |
Director Name | Stuart Robert Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 January 2004) |
Role | Commercial Manager For Tour Op |
Correspondence Address | Balaton Durlings Orchard, Ightham Sevenoaks Kent TN15 9HW |
Secretary Name | Mr Malcolm Graham Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lindisfarne Road Wimbledon London SW20 0NW |
Director Name | Andrew John Stanley Field |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 March 2000) |
Role | Finance Director |
Correspondence Address | Wood View Sliders Lane Furners Green Uckfield East Sussex TN22 3RT |
Secretary Name | Carol Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Peter Richard Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Four Elms Blackstone Lane Blackstone Henfield West Sussex BN5 9TA |
Director Name | Nigel Wright |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(7 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 January 2002) |
Role | Managing Director |
Correspondence Address | 80 Grove Hill Road Tunbridge Wells Kent TN1 1ST |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2012) |
Role | Solicitor |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Alan Charles Murray |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Alistair Moffat |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(10 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Middleton Way Leighton Buzzard Bedfordshire LU7 4BQ |
Director Name | Mr John Ignacio Romo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(14 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Simon Patrick Tucker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Secretary Name | Mr John Marray |
---|---|
Status | Resigned |
Appointed | 07 February 2012(19 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Christopher John Bennett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Robert Michael Palmer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Gregory Laurence Price |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Richard Anthony Roth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Kevin Alan George |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(19 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Andrew Charles Lavery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(21 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Adrian Gerrard Noel Tighe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2015) |
Role | Director Of Commercial Partnerships & Business Dev |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(7 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2000) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Website | www.firstaviation.co.uk |
---|---|
Telephone | 08701121757 |
Telephone region | Unknown |
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Monarch Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,927,000 |
Gross Profit | £1,588,000 |
Net Worth | £427,000 |
Cash | £73,000 |
Current Liabilities | £3,318,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
25 November 2014 | Delivered on: 27 November 2014 Persons entitled: Worldpay (UK) Limited Classification: A registered charge Outstanding |
---|---|
7 November 2014 | Delivered on: 14 November 2014 Persons entitled: Richard Trevor Relton Jackson as Trustee of the Air Travel Trust Michael Medlicott as Trustee of the Air Travel Trust Christine Jesnick as Trustees of the Air Travel Trust Catherine Ruth Staples as Trustees of the Air Travel Trust Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 12 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Wirecard Bank Ag Classification: A registered charge Outstanding |
8 June 1993 | Delivered on: 15 June 1993 Satisfied on: 13 June 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £10,000. Particulars: £10,000 with interest held by the bank on account no.86632671 Earmarked or designated to the company. Fully Satisfied |
7 December 2017 | Statement of affairs with form AM02SOA (9 pages) |
---|---|
6 December 2017 | Statement of administrator's proposal (171 pages) |
18 October 2017 | Appointment of an administrator (4 pages) |
11 October 2017 | Registered office address changed from Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU to 15 Canada Square Canary Wharf London E14 5GL on 11 October 2017 (2 pages) |
10 August 2017 | Full accounts made up to 31 October 2016 (23 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 June 2016 | Full accounts made up to 31 October 2015 (21 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 February 2016 | Appointment of Mr Christopher John Bennett as a director on 28 January 2016 (2 pages) |
23 February 2016 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016 (1 page) |
27 July 2015 | Termination of appointment of Adrian Gerrard Noel Tighe as a director on 1 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Adrian Gerrard Noel Tighe as a director on 1 June 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Andrew John Swaffield on 1 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Andrew John Swaffield on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
12 June 2015 | Full accounts made up to 31 October 2014 (20 pages) |
9 January 2015 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 2 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Andrew Charles Lavery as a director on 2 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Andrew Charles Lavery as a director on 2 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 2 January 2015 (2 pages) |
27 November 2014 | Registration of charge 027831790005, created on 25 November 2014 (25 pages) |
14 November 2014 | Registration of charge 027831790004, created on 7 November 2014 (38 pages) |
14 November 2014 | Registration of charge 027831790004, created on 7 November 2014 (38 pages) |
12 November 2014 | Registration of charge 027831790003, created on 24 October 2014 (6 pages) |
12 November 2014 | Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page) |
31 October 2014 | Resolutions
|
29 October 2014 | Registration of charge 027831790002, created on 24 October 2014 (24 pages) |
17 September 2014 | Appointment of Mr Andrew Charles Lavery as a director on 15 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Gregory Laurence Price as a director on 15 September 2014 (1 page) |
17 September 2014 | Termination of appointment of John Ignacio Romo as a director on 15 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Adrian Gerrard Noel Tighe as a director on 15 September 2014 (2 pages) |
19 June 2014 | Termination of appointment of Richard Roth as a director (1 page) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 May 2014 | Full accounts made up to 31 October 2013 (18 pages) |
21 January 2014 | Resolutions
|
3 December 2013 | Termination of appointment of Kevin George as a director (1 page) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Full accounts made up to 31 October 2012 (16 pages) |
27 December 2012 | Appointment of Mr Kevin Alan George as a director (2 pages) |
28 November 2012 | Director's details changed for Mr Richard Roth on 28 November 2012 (2 pages) |
19 October 2012 | Appointment of Mr Gregory Laurence Price as a director (2 pages) |
17 October 2012 | Termination of appointment of Christopher Bennett as a director (1 page) |
17 October 2012 | Appointment of Mr Richard Roth as a director (2 pages) |
11 July 2012 | Full accounts made up to 31 October 2011 (17 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Termination of appointment of Robert Palmer as a director (1 page) |
20 June 2012 | Termination of appointment of Robert Palmer as a director (1 page) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 June 2012 | Appointment of Mr Christopher John Bennett as a director (2 pages) |
12 June 2012 | Appointment of Mr Robert Michael Palmer as a director (2 pages) |
16 April 2012 | Termination of appointment of Simon Tucker as a director (1 page) |
20 February 2012 | Termination of appointment of Geoffrey Atkinson as a secretary (1 page) |
20 February 2012 | Appointment of Mr John Marray as a secretary (1 page) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Full accounts made up to 31 October 2010 (17 pages) |
4 November 2010 | Appointment of Mr Simon Patrick Tucker as a director (2 pages) |
27 October 2010 | Termination of appointment of Alan Murray as a director (1 page) |
7 June 2010 | Director's details changed for John Ignacio Romo on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Alan Charles Murray on 31 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page) |
29 April 2010 | Full accounts made up to 31 October 2009 (16 pages) |
29 March 2010 | Termination of appointment of Peter Brown as a director (1 page) |
3 November 2009 | Termination of appointment of Alistair Moffat as a director (1 page) |
22 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 October 2008 (16 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 October 2007 (16 pages) |
21 September 2007 | New director appointed (1 page) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 March 2007 | Full accounts made up to 31 October 2006 (15 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
4 April 2006 | Full accounts made up to 31 October 2005 (13 pages) |
26 July 2005 | Full accounts made up to 31 October 2004 (13 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 31 October 2003 (13 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members
|
28 January 2004 | Director resigned (1 page) |
26 January 2004 | Resolutions
|
18 December 2003 | New director appointed (2 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (12 pages) |
24 July 2003 | New director appointed (1 page) |
30 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page) |
16 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
12 July 2002 | Return made up to 31/05/02; full list of members
|
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page) |
20 June 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary's particulars changed (1 page) |
7 February 2002 | Director resigned (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
19 February 2001 | New director appointed (2 pages) |
1 September 2000 | New director appointed (3 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members
|
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley BR2 9LX (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
10 May 2000 | Full accounts made up to 31 October 1999 (11 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members
|
20 May 1999 | Director resigned (1 page) |
4 May 1999 | Full accounts made up to 31 October 1998 (11 pages) |
7 April 1999 | New director appointed (2 pages) |
7 January 1999 | Director's particulars changed (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
30 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
23 June 1997 | Return made up to 31/05/97; no change of members
|
6 June 1997 | Director resigned (1 page) |
29 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 31 October 1995 (12 pages) |
5 June 1995 | Full accounts made up to 31 October 1994 (12 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members
|
21 April 1994 | Full accounts made up to 31 October 1993 (10 pages) |
15 June 1993 | Particulars of mortgage/charge (3 pages) |
3 June 1993 | Return made up to 31/05/93; full list of members (8 pages) |
3 June 1993 | Return made up to 31/05/93; full list of members (8 pages) |
23 February 1993 | Resolutions
|
8 February 1993 | Resolutions
|
3 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
3 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 January 1993 | Incorporation (17 pages) |