London
SW7 5NS
Director Name | Caroline Elizabeth Helen Lord |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Malt House Farm Ecchinswell Newbury Berkshire RG20 4TT |
Director Name | Adrian Paul Owen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Head Of Latin America-London Stock Exchange Group |
Country of Residence | Mexico |
Correspondence Address | Refinitiv, Blvd Manuel Avila Camacho 36 Piso 19, L 11000 Mexico City Mexico |
Director Name | John Marten Westcombe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 46 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Secretary Name | John Marten Westcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Secretary Name | Marion Jill Westcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 46 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Director Name | Charles David Burnett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 1996) |
Role | Insurance Broker |
Correspondence Address | Flat C 1 Queens Gate Place London SW7 5NS |
Director Name | David Brian Murrell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 1999) |
Role | Accountant |
Correspondence Address | 1 Puddle Dock London EC4V 3PD |
Secretary Name | David Brian Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 1997) |
Role | Accountant |
Correspondence Address | 1 Puddle Dock London EC4V 3PD |
Secretary Name | Samantha Jane Vile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1999) |
Role | Company Director |
Correspondence Address | 119a Amblecote Road Grove Park London SE12 9TR |
Director Name | David Anthony Hardaker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Thimble Hall Devenish Road Sunningdale Ascot Berkshire SL5 9PL |
Director Name | Felicity Antonia Dawn Roberts |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 1 Queens Gate Place London SW7 5NS |
Director Name | Giulia Nuti |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 2002) |
Role | Musician |
Correspondence Address | Flat 1 1 Queens Gate Place London SW7 5NS |
Secretary Name | Felicity Antonia Dawn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 1 Queens Gate Place London SW7 5NS |
Director Name | Rishi Khosla |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 June 2007) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 10 Consort House 45 Queens Gate London SW7 5HU |
Director Name | Tamara Tawil |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2001) |
Role | Student |
Correspondence Address | Flat A 1 Queens Gate Place London SW7 5NS |
Secretary Name | David Anthony Hardaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Thimble Hall Devenish Road Sunningdale Ascot Berkshire SL5 9PL |
Director Name | Caroline Elizabeth Helen Lord |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malt House Farm Ecchinswell Newbury Berkshire RG20 4TT |
Secretary Name | Caroline Elizabeth Helen Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malt House Farm Ecchinswell Newbury Berkshire RG20 4TT |
Director Name | Rodolfo Lucarelli |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2002(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 May 2006) |
Role | Investment Banker |
Correspondence Address | Dugdale Cottage Kimpton Hampshire SP11 8NU |
Director Name | Pedro Domenech |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 June 2019) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Georges Court Gloucester Road London SW7 4QZ |
Director Name | Ms Anna Khazen |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 September 2018) |
Role | Service Sector |
Country of Residence | England |
Correspondence Address | Morgan Stanley 20 Bank Street Canary Wharf London E14 4AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Copal Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2010) |
Correspondence Address | 77 Chesterfield House Chesterfield Gardens London W1J 5JY |
Director Name | JOOP Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2021) |
Correspondence Address | 9 Burrard Street St. Helier Jersey Channel Isles JE2 4WS |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 April 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | 87 York Street London W1H 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,768 |
Current Liabilities | £60,772 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
24 November 2023 | Appointment of Mrs. Louise Mary Ahern as a director on 24 November 2023 (2 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
18 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
8 March 2023 | Appointment of Miss Angela Wright as a secretary on 23 February 2023 (2 pages) |
8 March 2023 | Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE England to 87 York Street London W1H 4QB on 8 March 2023 (1 page) |
14 July 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
1 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
3 December 2021 | Appointment of Adrian Paul Owen as a director on 20 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Joop Investments Limited as a director on 30 June 2021 (1 page) |
8 July 2021 | Appointment of Caroline Elizabeth Helen Lord as a director on 30 June 2021 (2 pages) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
30 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
30 April 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 30 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 28 April 2020 (1 page) |
3 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 June 2019 | Appointment of Ingrid Elizabeth Kukuljan as a director on 31 May 2019 (2 pages) |
24 June 2019 | Termination of appointment of Pedro Domenech as a director on 1 June 2019 (1 page) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Anna Khazen as a director on 3 September 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
3 May 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
3 May 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
17 March 2016 | Director's details changed for Pedro Domenech on 16 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 15 March 2016 no member list (6 pages) |
17 March 2016 | Director's details changed for Pedro Domenech on 16 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 15 March 2016 no member list (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 no member list (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 no member list (6 pages) |
6 March 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
6 March 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
18 March 2014 | Annual return made up to 15 March 2014 no member list (6 pages) |
18 March 2014 | Annual return made up to 15 March 2014 no member list (6 pages) |
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
15 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
15 May 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
5 April 2013 | Director's details changed for Pedro Domenech on 15 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 15 March 2013 no member list (6 pages) |
5 April 2013 | Director's details changed for Pedro Domenech on 15 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 15 March 2013 no member list (6 pages) |
12 February 2013 | Appointment of Anna Khazen as a director (3 pages) |
12 February 2013 | Appointment of Anna Khazen as a director (3 pages) |
22 March 2012 | Annual return made up to 15 March 2012 no member list (5 pages) |
22 March 2012 | Annual return made up to 15 March 2012 no member list (5 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
24 March 2011 | Annual return made up to 15 March 2011 no member list (5 pages) |
24 March 2011 | Annual return made up to 15 March 2011 no member list (5 pages) |
22 March 2011 | Termination of appointment of Copal Capital Limited as a director (1 page) |
22 March 2011 | Termination of appointment of Copal Capital Limited as a director (1 page) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
18 March 2010 | Annual return made up to 15 March 2010 no member list (5 pages) |
18 March 2010 | Annual return made up to 15 March 2010 no member list (5 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 March 2009 | Annual return made up to 15/03/09 (3 pages) |
18 March 2009 | Annual return made up to 15/03/09 (3 pages) |
15 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
15 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
14 October 2008 | Secretary appointed quadrant property management LIMITED (2 pages) |
14 October 2008 | Appointment terminated secretary caroline lord (1 page) |
14 October 2008 | Secretary appointed quadrant property management LIMITED (2 pages) |
14 October 2008 | Appointment terminated secretary caroline lord (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP (1 page) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
27 May 2008 | Annual return made up to 15/03/08 (3 pages) |
27 May 2008 | Annual return made up to 15/03/08 (3 pages) |
17 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
17 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
22 March 2007 | Annual return made up to 15/03/07 (2 pages) |
22 March 2007 | Annual return made up to 15/03/07 (2 pages) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 136 pinner road northwood middlesex HA6 1BP (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 136 pinner road northwood middlesex HA6 1BP (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Location of register of members (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
21 March 2006 | Annual return made up to 15/03/06 (5 pages) |
21 March 2006 | Annual return made up to 15/03/06 (5 pages) |
21 November 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
21 November 2005 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
5 May 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
28 April 2005 | Annual return made up to 15/03/05
|
28 April 2005 | Annual return made up to 15/03/05
|
21 April 2004 | Annual return made up to 15/03/04 (5 pages) |
21 April 2004 | Annual return made up to 15/03/04 (5 pages) |
27 January 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
27 January 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
4 April 2003 | Annual return made up to 15/03/03 (5 pages) |
4 April 2003 | Annual return made up to 15/03/03 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 November 2002 | New director appointed (2 pages) |
31 October 2002 | Annual return made up to 15/03/02 (4 pages) |
31 October 2002 | Annual return made up to 15/03/02 (4 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
19 April 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
21 May 2001 | Annual return made up to 15/03/01
|
21 May 2001 | Annual return made up to 15/03/01
|
28 February 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
28 February 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
8 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
22 April 2000 | Annual return made up to 15/03/00 (4 pages) |
22 April 2000 | Annual return made up to 15/03/00 (4 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Annual return made up to 15/03/99 (6 pages) |
9 July 1999 | Annual return made up to 15/03/99 (6 pages) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 July 1999 | Director's particulars changed (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: sun hill west road weybridge KT13 0LZ (1 page) |
23 March 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: sun hill west road weybridge KT13 0LZ (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
2 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 June 1998 | Annual return made up to 15/03/98 (4 pages) |
24 June 1998 | Annual return made up to 15/03/98 (4 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
4 June 1997 | Annual return made up to 15/03/97
|
4 June 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
4 June 1997 | Annual return made up to 15/03/97
|
4 June 1997 | Accounts for a dormant company made up to 31 March 1996 (7 pages) |
4 June 1997 | New secretary appointed (2 pages) |
9 June 1996 | Annual return made up to 15/03/96
|
9 June 1996 | Annual return made up to 15/03/96
|
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New secretary appointed;new director appointed (2 pages) |
15 December 1995 | New secretary appointed;new director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
2 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
2 May 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: geneva house 3 park road peterborough PE1 2UX (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: geneva house 3 park road peterborough PE1 2UX (1 page) |
10 April 1995 | Annual return made up to 15/03/95
|
10 April 1995 | Annual return made up to 15/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |