Admirals Park, Crossways
Dartford
DA2 6SN
Director Name | Cathal Halligan O'Rourke |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2013(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Secretary Name | Robert Edward Turner |
---|---|
Status | Closed |
Appointed | 29 June 2016(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mrs Rowan Clare Baker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2020(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | David John Booth |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Tregenna Goring Road, Woodcote Reading Berkshire RG8 0QE |
Director Name | Mr Frank Alfred John Tarrant |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 233 St Leonards Road Windsor Berkshire SL4 3DR |
Secretary Name | Mr Frank Alfred John Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 233 St Leonards Road Windsor Berkshire SL4 3DR |
Director Name | Douglas John Ridley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2006) |
Role | Civil Engineer |
Correspondence Address | Flat 5 Northcourt The Ridges Finchampstead Berkshire 3sj 4nx |
Director Name | Brian Stephen Richards |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 May 1999) |
Role | Finance Director |
Correspondence Address | No 6/183 St Johns Avenue Gordon New South Wales Australia |
Director Name | Christopher Deccan Lock |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 September 1993) |
Role | General Manager |
Correspondence Address | 53 Wesley Street Elanora Heights Sydney 2101 |
Director Name | David Charles Hudson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 June 2006) |
Role | Managing Director |
Correspondence Address | 17 Redan Street Balmoral Nsw 2088 Australia |
Director Name | Raymond John Turnell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 1994(8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 70b Fullers Road Chatswood New South Wales 2067 |
Director Name | Mr Gerald Thornton Brown |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 The Conifers Pine Ridge New Wokingham Road Crowthorne Berkshire RG45 6TG |
Director Name | Tibor Minarovic |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 2004) |
Role | Manager |
Correspondence Address | Apartment A 4th Floor, Unit 22 Coastline Villa Discovery Bay Hong Kong |
Director Name | Sir John Christopher Gains |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 April 2005) |
Role | Chartered Civil Engineer |
Correspondence Address | Longridge Farm Lane,East Markham Newark Nottinghamshire NG22 0QH |
Director Name | David Hugh Goodman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2007) |
Role | Finance Director |
Correspondence Address | 5 Anne Marie Close St Ives Nsw 2075 Australia |
Director Name | Mr Simon Neil Vivian |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Cottage Faulkland Bath Somerset BA3 5YG |
Director Name | Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(12 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Woodlands Park Merrow Guildford Surrey GU1 2TH |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Matthew Furrer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2006(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 52 Bancroft Avenue Roseville New South Wales Nsw 2069 Australia |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2006(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Mrs Anna Marie Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(17 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr David Andrew Wilson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2010(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 February 2011) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2013) |
Role | Structural Engineer |
Country of Residence | Australia |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Declan James McGeeney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2012(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 June 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | David Graeme Stewart |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 December 2012(19 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Andrew Crompton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2016) |
Role | Project Manager |
Country of Residence | Hong Kong |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(22 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Carillion Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2006) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Director Name | Carillion Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2006) |
Correspondence Address | 24 Birch Street Wolverhampton West Midlands WV1 4HY |
Website | laingorourke.com |
---|---|
Telephone | 01322 296200 |
Telephone region | Dartford |
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.7m at £1 | Laing O'rourke Australia Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,264,000 |
Gross Profit | £809,000 |
Net Worth | £1,359,000 |
Cash | £934,000 |
Current Liabilities | £1,397,000 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 July 2017 | Director's details changed for Cathal Halligan O'rourke on 19 July 2017 (2 pages) |
---|---|
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
15 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (4 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
22 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
2 March 2016 | Termination of appointment of Andrew Crompton as a director on 27 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Callum Mitchell Tuckett as a director on 18 February 2016 (1 page) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 June 2015 | Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages) |
12 June 2015 | Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page) |
1 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
28 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
6 June 2014 | Appointment of Mr Andrew Crompton as a director (2 pages) |
6 June 2014 | Termination of appointment of Declan Mcgeeney as a director (1 page) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
16 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 October 2013 | Appointment of Cathal Halligan O'rourke as a director (2 pages) |
16 October 2013 | Termination of appointment of David Stewart as a director (1 page) |
29 April 2013 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
18 April 2013 | Termination of appointment of Michael Robins as a director (1 page) |
18 April 2013 | Termination of appointment of Anna Stewart as a director (1 page) |
27 February 2013 | Director's details changed for Mr Michael Grant Robins on 18 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 December 2012 | Appointment of David Graeme Stewart as a director (2 pages) |
22 February 2012 | Appointment of Declan James Mcgeeney as a director (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
31 August 2011 | Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Michael Grant Robins on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
20 April 2011 | Appointment of Mr Patrick Kevin Mcdevitt as a director (2 pages) |
24 February 2011 | Termination of appointment of David Wilson as a director (1 page) |
23 February 2011 | Appointment of Mr Michael Robins as a director (2 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Termination of appointment of Matthew Furrer as a director (1 page) |
23 February 2011 | Appointment of Mr David Andrew Wilson as a director (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
24 March 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
24 March 2010 | Appointment of Anna Marie Stewart as a director (2 pages) |
17 February 2010 | Director's details changed for Matthew Furrer on 12 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
30 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 June 2007 | Return made up to 01/02/07; full list of members (3 pages) |
28 June 2007 | New director appointed (1 page) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Location of debenture register (1 page) |
24 March 2007 | Director resigned (1 page) |
9 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page) |
3 January 2007 | New director appointed (6 pages) |
19 December 2006 | New director appointed (5 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Memorandum and Articles of Association (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Company name changed barclay mowlem (hong kong) limit ed\certificate issued on 30/10/06 (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Memorandum and Articles of Association (14 pages) |
25 May 2006 | Nc inc already adjusted 15/09/05 (1 page) |
25 May 2006 | Ad 15/09/05--------- £ si 1691475@1 (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (5 pages) |
27 May 2005 | New director appointed (7 pages) |
10 May 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 01/02/05; full list of members (3 pages) |
21 December 2004 | Director resigned (1 page) |
7 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (3 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 July 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 01/02/03; no change of members (3 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 February 2002 | Return made up to 01/02/02; full list of members (3 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 September 2001 | New director appointed (1 page) |
14 May 2001 | New director appointed (1 page) |
14 May 2001 | New director appointed (1 page) |
1 February 2001 | Return made up to 01/02/01; full list of members (2 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 October 2000 | Director resigned (1 page) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Director's particulars changed (1 page) |
6 March 2000 | Return made up to 01/02/00; full list of members (3 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 June 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 01/02/99; full list of members (10 pages) |
16 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director's particulars changed (1 page) |
22 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 April 1998 | Return made up to 01/02/98; full list of members (10 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 March 1997 | Return made up to 01/02/97; full list of members (10 pages) |
20 December 1996 | Director resigned (1 page) |
18 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
1 March 1996 | Return made up to 01/02/96; no change of members (7 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 June 1994 | New director appointed (2 pages) |
22 November 1993 | Director resigned (2 pages) |
12 November 1993 | New director appointed (2 pages) |
1 June 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 May 1993 | Incorporation (13 pages) |