Company Name69 Chippenham Road Management (1993) Company Limited
Company StatusActive
Company Number02829620
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Leslie Shafier
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2003(9 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address18 Little Potters
Bushey
Watford
Hertfordshire
WD2 3QT
Director NameStacy Testot Newick
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(11 years, 9 months after company formation)
Appointment Duration19 years
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 5
69 Chippenham Road
London
W9 2AB
Director NamePeter Claver Cassidy
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2008(15 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2 69 Chippenham Road
Maida Vale
London
W9 2AB
Director NamePooja Dewan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(23 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 69 Chippenham Road
Maida Vale
London
W9 2AB
Secretary NameAshley Milton Ltd (Corporation)
StatusCurrent
Appointed01 June 2020(26 years, 11 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameAileen Smythe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2001)
RoleSecretary
Correspondence AddressFlat 3 69 Chippenham Road
London
W9 2AB
Director NameMr Richard Charles Withey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address4 Thornhill Bridge Wharf
London
N1 0RU
Director NameAnn Mary Moyes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 1998)
RoleSecretary
Correspondence AddressFlat 4 69 Chippenham Road
Maida Vale
London
W9 2AB
Director NameJodie Mallon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 September 2002)
RoleNurse
Correspondence AddressFlat 1 69 Chippenham Road
London
W9 2AB
Director NameKnolly Knights
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 May 2010)
RoleRetired
Correspondence AddressFlat 6
69 Chippenham Road Maida Vale
London
W9 2AB
Director NameHenry Jonas Jonathan Burn Forti
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 1995)
RoleActor
Correspondence AddressFlat 2 69 Chippenham Road
London
W9 2AB
Secretary NameHenry Jonas Jonathan Burn Forti
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 1995)
RoleActor
Correspondence AddressFlat 2 69 Chippenham Road
London
W9 2AB
Director NameMarina Cordoni
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 December 1995(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1999)
RoleFilm Executive
Correspondence AddressFlat 5 69 Chippenham Road
London
W9 2AB
Director NameShelley Patricia Couper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 April 1996(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2002)
RoleProducts+Services Manager
Correspondence AddressFlat 2 69 Chippenham Road
London
W9 2AB
Secretary NameShelley Patricia Couper
NationalityNew Zealander
StatusResigned
Appointed21 April 1996(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2001)
RoleProducts+Services Manager
Correspondence AddressFlat 2 69 Chippenham Road
London
W9 2AB
Director NameIrwin Seth
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2002)
RoleSnr Acc Mgr
Correspondence AddressFlat 4 69 Chippenham Road
London
W9 2AB
Director NameChristian Dalley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 2005)
RoleFashion Designer
Correspondence AddressFlat 5 69 Chippenham Road
London
W9 2AB
Director NameMargaret Lovell Davis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 2004)
RoleCounsellor
Correspondence AddressRookwood
London Road Copdock
Ipswich
Suffolk
IP8 3JD
Secretary NameChristian Dalley
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2003)
RoleFashion Designer
Correspondence AddressFlat 5 69 Chippenham Road
London
W9 2AB
Director NameTodd Bolton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2006)
RoleEngineer
Correspondence AddressFlat 4 69 Chippenham Road
Maida Vale
London
W9 2AB
Director NameCarol Kilgore
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2002(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2008)
RoleSolicitor
Correspondence AddressFlat 2 69 Chippenham Road
London
W9 2AB
Secretary NameKnolly Knights
NationalityBritish
StatusResigned
Appointed25 January 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2007)
RoleRetired
Correspondence AddressFlat 6
69 Chippenham Road Maida Vale
London
W9 2AB
Director NameGanna Pavlenko
Date of BirthAugust 1978 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed11 April 2005(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2006)
RoleEstate Agent
Correspondence AddressFlat 3
69 Chippenham Road
London
W9 2AB
Secretary NameBrian Chalmers Peppiatt
NationalityBritish
StatusResigned
Appointed28 November 2007(14 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressRichmond House Alverston Avenue
Woodhall Spa
Lincolnshire
LN10 6SN
Director NameAnnette Susanne Gevaert
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed29 October 2013(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2016)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Chippenham Road
London
W9 2AB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Annette Gevaert & Bas Gevaert
25.00%
Ordinary
1 at £1Frances Uchea & Andrew Uchea
12.50%
Ordinary
1 at £1Heung Li
12.50%
Ordinary
1 at £1Maggi Testot-newick
12.50%
Ordinary
1 at £1Mr David Shafier
12.50%
Ordinary
1 at £1Mr Peter Claver Cassidy
12.50%
Ordinary
1 at £1Mr Stacy Testot-newick
12.50%
Ordinary

Financials

Year2014
Turnover£3,600
Net Worth£1,199
Cash£299

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

9 July 2020Registered 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 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 June 2020Cessation of Brian Chalmers Peppiatt as a person with significant control on 4 June 2020 (1 page)
4 June 2020Appointment of Ashley Milton Ltd as a secretary on 1 June 2020 (2 pages)
4 June 2020Notification of Peter Claver Cassidy as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Termination of appointment of Brian Chalmers Peppiatt as a secretary on 1 June 2020 (1 page)
4 June 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
11 October 2017Appointment of Pooja Dewan as a director on 9 March 2017 (3 pages)
11 October 2017Appointment of Pooja Dewan as a director on 9 March 2017 (3 pages)
6 July 2017Notification of Brian Chalmers Peppiatt as a person with significant control on 7 June 2017 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Notification of Brian Chalmers Peppiatt as a person with significant control on 7 June 2017 (2 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
20 July 2016Termination of appointment of Annette Susanne Gevaert as a director on 5 January 2016 (1 page)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 8
(7 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 8
(7 pages)
20 July 2016Termination of appointment of Annette Susanne Gevaert as a director on 5 January 2016 (1 page)
14 March 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
14 March 2016Total exemption full accounts made up to 30 June 2015 (4 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 8
(8 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 8
(8 pages)
8 January 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
8 January 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
11 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8
(8 pages)
11 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8
(8 pages)
6 August 2014Appointment of Annette Susanne Gevaert as a director on 29 October 2013 (3 pages)
6 August 2014Appointment of Annette Susanne Gevaert as a director on 29 October 2013 (3 pages)
14 November 2013Total exemption full accounts made up to 30 June 2013 (4 pages)
14 November 2013Total exemption full accounts made up to 30 June 2013 (4 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 8
(7 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 8
(7 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
28 October 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
18 August 2010Director's details changed for Peter Claver Cassidy on 23 June 2010 (2 pages)
18 August 2010Director's details changed for Peter Claver Cassidy on 23 June 2010 (2 pages)
18 August 2010Director's details changed for David Shafier on 23 June 2010 (2 pages)
18 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Stacy Testot Newick on 23 June 2010 (2 pages)
18 August 2010Director's details changed for David Shafier on 23 June 2010 (2 pages)
18 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Stacy Testot Newick on 23 June 2010 (2 pages)
17 August 2010Director's details changed for David Shafier on 23 June 2010 (2 pages)
17 August 2010Director's details changed for Stacy Testot Newick on 23 June 2010 (2 pages)
17 August 2010Director's details changed for Peter Claver Cassidy on 23 June 2010 (2 pages)
17 August 2010Director's details changed for David Shafier on 23 June 2010 (2 pages)
17 August 2010Director's details changed for Stacy Testot Newick on 23 June 2010 (2 pages)
17 August 2010Director's details changed for Peter Claver Cassidy on 23 June 2010 (2 pages)
16 August 2010Termination of appointment of Knolly Knights as a director (1 page)
16 August 2010Termination of appointment of Knolly Knights as a director (1 page)
12 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
3 September 2009Return made up to 23/06/09; full list of members (8 pages)
3 September 2009Return made up to 23/06/09; full list of members (8 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
16 February 2009Director appointed peter claver cassidy (2 pages)
16 February 2009Director appointed peter claver cassidy (2 pages)
4 December 2008Return made up to 23/06/08; change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2008Return made up to 23/06/08; change of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2008Return made up to 23/06/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2008Return made up to 23/06/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
11 April 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
12 March 2008Registered office changed on 12/03/2008 from flat 6 69 chippenham road london W9 2AB (1 page)
12 March 2008Registered office changed on 12/03/2008 from flat 6 69 chippenham road london W9 2AB (1 page)
7 March 2008Secretary appointed brian chalmers peppiatt (2 pages)
7 March 2008Secretary appointed brian chalmers peppiatt (2 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
23 February 2007Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2007Return made up to 23/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
11 April 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2006Director resigned (1 page)
6 March 2006Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
26 August 2004Return made up to 23/06/04; full list of members (10 pages)
26 August 2004Return made up to 23/06/04; full list of members (10 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003Return made up to 23/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
2 October 2003Return made up to 23/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
6 September 2002Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 September 2002Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 September 2002Return made up to 23/06/02; full list of members (11 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
3 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
3 July 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
12 October 2000Full accounts made up to 30 June 1999 (8 pages)
12 October 2000Full accounts made up to 30 June 1999 (8 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 September 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 August 1999Return made up to 23/06/99; full list of members (8 pages)
26 August 1999Return made up to 23/06/99; full list of members (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
23 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
10 May 1998Full accounts made up to 30 June 1997 (8 pages)
10 May 1998Full accounts made up to 30 June 1997 (8 pages)
21 August 1997Return made up to 23/06/97; full list of members (8 pages)
21 August 1997Return made up to 23/06/97; full list of members (8 pages)
17 April 1997Ad 23/06/96--------- £ si 6@1 (2 pages)
17 April 1997Ad 23/06/96--------- £ si 6@1 (2 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Secretary resigned (1 page)
27 March 1997Return made up to 23/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 March 1997Return made up to 23/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
23 December 1996Full accounts made up to 30 June 1996 (9 pages)
23 December 1996Full accounts made up to 30 June 1996 (9 pages)
8 June 1995Memorandum and Articles of Association (22 pages)
8 June 1995Memorandum and Articles of Association (22 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
16 May 1995Accounts for a dormant company made up to 30 June 1994 (2 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 April 1995New secretary appointed;new director appointed (2 pages)
21 April 1995Return made up to 23/06/94; full list of members (6 pages)
21 April 1995New secretary appointed;new director appointed (2 pages)
21 April 1995Return made up to 23/06/94; full list of members (6 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)