Bushey
Watford
Hertfordshire
WD2 3QT
Director Name | Stacy Testot Newick |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 5 69 Chippenham Road London W9 2AB |
Director Name | Peter Claver Cassidy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2008(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 69 Chippenham Road Maida Vale London W9 2AB |
Director Name | Pooja Dewan |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, 69 Chippenham Road Maida Vale London W9 2AB |
Secretary Name | Ashley Milton Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2020(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 290 Elgin Avenue London W9 1JS |
Director Name | Aileen Smythe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2001) |
Role | Secretary |
Correspondence Address | Flat 3 69 Chippenham Road London W9 2AB |
Director Name | Mr Richard Charles Withey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 4 Thornhill Bridge Wharf London N1 0RU |
Director Name | Ann Mary Moyes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 1998) |
Role | Secretary |
Correspondence Address | Flat 4 69 Chippenham Road Maida Vale London W9 2AB |
Director Name | Jodie Mallon |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 September 2002) |
Role | Nurse |
Correspondence Address | Flat 1 69 Chippenham Road London W9 2AB |
Director Name | Knolly Knights |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 May 2010) |
Role | Retired |
Correspondence Address | Flat 6 69 Chippenham Road Maida Vale London W9 2AB |
Director Name | Henry Jonas Jonathan Burn Forti |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 1995) |
Role | Actor |
Correspondence Address | Flat 2 69 Chippenham Road London W9 2AB |
Secretary Name | Henry Jonas Jonathan Burn Forti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 1995) |
Role | Actor |
Correspondence Address | Flat 2 69 Chippenham Road London W9 2AB |
Director Name | Marina Cordoni |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 August 1999) |
Role | Film Executive |
Correspondence Address | Flat 5 69 Chippenham Road London W9 2AB |
Director Name | Shelley Patricia Couper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 2002) |
Role | Products+Services Manager |
Correspondence Address | Flat 2 69 Chippenham Road London W9 2AB |
Secretary Name | Shelley Patricia Couper |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2001) |
Role | Products+Services Manager |
Correspondence Address | Flat 2 69 Chippenham Road London W9 2AB |
Director Name | Irwin Seth |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2002) |
Role | Snr Acc Mgr |
Correspondence Address | Flat 4 69 Chippenham Road London W9 2AB |
Director Name | Christian Dalley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 January 2005) |
Role | Fashion Designer |
Correspondence Address | Flat 5 69 Chippenham Road London W9 2AB |
Director Name | Margaret Lovell Davis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 2004) |
Role | Counsellor |
Correspondence Address | Rookwood London Road Copdock Ipswich Suffolk IP8 3JD |
Secretary Name | Christian Dalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2003) |
Role | Fashion Designer |
Correspondence Address | Flat 5 69 Chippenham Road London W9 2AB |
Director Name | Todd Bolton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2006) |
Role | Engineer |
Correspondence Address | Flat 4 69 Chippenham Road Maida Vale London W9 2AB |
Director Name | Carol Kilgore |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2002(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 January 2008) |
Role | Solicitor |
Correspondence Address | Flat 2 69 Chippenham Road London W9 2AB |
Secretary Name | Knolly Knights |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2007) |
Role | Retired |
Correspondence Address | Flat 6 69 Chippenham Road Maida Vale London W9 2AB |
Director Name | Ganna Pavlenko |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 11 April 2005(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2006) |
Role | Estate Agent |
Correspondence Address | Flat 3 69 Chippenham Road London W9 2AB |
Secretary Name | Brian Chalmers Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | Richmond House Alverston Avenue Woodhall Spa Lincolnshire LN10 6SN |
Director Name | Annette Susanne Gevaert |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 October 2013(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2016) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Chippenham Road London W9 2AB |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 290 Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Annette Gevaert & Bas Gevaert 25.00% Ordinary |
---|---|
1 at £1 | Frances Uchea & Andrew Uchea 12.50% Ordinary |
1 at £1 | Heung Li 12.50% Ordinary |
1 at £1 | Maggi Testot-newick 12.50% Ordinary |
1 at £1 | Mr David Shafier 12.50% Ordinary |
1 at £1 | Mr Peter Claver Cassidy 12.50% Ordinary |
1 at £1 | Mr Stacy Testot-newick 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,600 |
Net Worth | £1,199 |
Cash | £299 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
9 July 2020 | Registered office address changed from Richmond House Alverston Avenue Woodhall Spa Lincolnshire LN10 6SN to 290 Elgin Avenue London W9 1JS on 9 July 2020 (1 page) |
---|---|
9 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
4 June 2020 | Cessation of Brian Chalmers Peppiatt as a person with significant control on 4 June 2020 (1 page) |
4 June 2020 | Appointment of Ashley Milton Ltd as a secretary on 1 June 2020 (2 pages) |
4 June 2020 | Notification of Peter Claver Cassidy as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Brian Chalmers Peppiatt as a secretary on 1 June 2020 (1 page) |
4 June 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
11 October 2017 | Appointment of Pooja Dewan as a director on 9 March 2017 (3 pages) |
11 October 2017 | Appointment of Pooja Dewan as a director on 9 March 2017 (3 pages) |
6 July 2017 | Notification of Brian Chalmers Peppiatt as a person with significant control on 7 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Brian Chalmers Peppiatt as a person with significant control on 7 June 2017 (2 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
20 July 2016 | Termination of appointment of Annette Susanne Gevaert as a director on 5 January 2016 (1 page) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Termination of appointment of Annette Susanne Gevaert as a director on 5 January 2016 (1 page) |
14 March 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
8 January 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
8 January 2015 | Total exemption full accounts made up to 30 June 2014 (4 pages) |
11 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 August 2014 | Appointment of Annette Susanne Gevaert as a director on 29 October 2013 (3 pages) |
6 August 2014 | Appointment of Annette Susanne Gevaert as a director on 29 October 2013 (3 pages) |
14 November 2013 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
14 November 2013 | Total exemption full accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (4 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
28 October 2011 | Total exemption full accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
18 August 2010 | Director's details changed for Peter Claver Cassidy on 23 June 2010 (2 pages) |
18 August 2010 | Director's details changed for Peter Claver Cassidy on 23 June 2010 (2 pages) |
18 August 2010 | Director's details changed for David Shafier on 23 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Stacy Testot Newick on 23 June 2010 (2 pages) |
18 August 2010 | Director's details changed for David Shafier on 23 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Stacy Testot Newick on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for David Shafier on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Stacy Testot Newick on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Peter Claver Cassidy on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for David Shafier on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Stacy Testot Newick on 23 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Peter Claver Cassidy on 23 June 2010 (2 pages) |
16 August 2010 | Termination of appointment of Knolly Knights as a director (1 page) |
16 August 2010 | Termination of appointment of Knolly Knights as a director (1 page) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
12 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
3 September 2009 | Return made up to 23/06/09; full list of members (8 pages) |
3 September 2009 | Return made up to 23/06/09; full list of members (8 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
16 February 2009 | Director appointed peter claver cassidy (2 pages) |
16 February 2009 | Director appointed peter claver cassidy (2 pages) |
4 December 2008 | Return made up to 23/06/08; change of members
|
4 December 2008 | Return made up to 23/06/08; change of members
|
21 April 2008 | Return made up to 23/06/07; change of members
|
21 April 2008 | Return made up to 23/06/07; change of members
|
11 April 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
11 April 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from flat 6 69 chippenham road london W9 2AB (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from flat 6 69 chippenham road london W9 2AB (1 page) |
7 March 2008 | Secretary appointed brian chalmers peppiatt (2 pages) |
7 March 2008 | Secretary appointed brian chalmers peppiatt (2 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
11 April 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
23 February 2007 | Return made up to 23/06/06; full list of members
|
23 February 2007 | Return made up to 23/06/06; full list of members
|
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
11 April 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 23/06/05; full list of members
|
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 23/06/05; full list of members
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
26 August 2004 | Return made up to 23/06/04; full list of members (10 pages) |
26 August 2004 | Return made up to 23/06/04; full list of members (10 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Return made up to 23/06/03; full list of members
|
2 October 2003 | Return made up to 23/06/03; full list of members
|
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
24 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
24 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
6 September 2002 | Return made up to 23/06/01; full list of members
|
6 September 2002 | Return made up to 23/06/01; full list of members
|
6 September 2002 | Return made up to 23/06/02; full list of members (11 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
3 July 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
3 July 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
12 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
12 October 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Return made up to 23/06/00; full list of members
|
28 September 2000 | Return made up to 23/06/00; full list of members
|
26 August 1999 | Return made up to 23/06/99; full list of members (8 pages) |
26 August 1999 | Return made up to 23/06/99; full list of members (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
23 July 1998 | Return made up to 23/06/98; no change of members
|
23 July 1998 | Return made up to 23/06/98; no change of members
|
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
10 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
10 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
21 August 1997 | Return made up to 23/06/97; full list of members (8 pages) |
21 August 1997 | Return made up to 23/06/97; full list of members (8 pages) |
17 April 1997 | Ad 23/06/96--------- £ si 6@1 (2 pages) |
17 April 1997 | Ad 23/06/96--------- £ si 6@1 (2 pages) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | Secretary resigned;director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Return made up to 23/06/96; full list of members
|
27 March 1997 | Return made up to 23/06/96; full list of members
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
8 June 1995 | Memorandum and Articles of Association (22 pages) |
8 June 1995 | Memorandum and Articles of Association (22 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
16 May 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
21 April 1995 | New secretary appointed;new director appointed (2 pages) |
21 April 1995 | Return made up to 23/06/94; full list of members (6 pages) |
21 April 1995 | New secretary appointed;new director appointed (2 pages) |
21 April 1995 | Return made up to 23/06/94; full list of members (6 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |