Ingrave
Brentwood
Essex
CM13 3RW
Director Name | Mr Iain James McKie |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Mr John Charles Tyndall Dalton |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Azerley Ripon North Yorkshire HG4 3JJ |
Director Name | David Michael Drayson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Studmore Brenchley Kent TN12 7DS |
Director Name | Mr John William Dyson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Radnor Walk London SW3 4BN |
Director Name | Michael John Owen Fogarty |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gables Brantham Court Brantham Suffolk |
Director Name | Peter William Kenneth Moss |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flour Mill House Witchampton Wimborne Dorset BH21 5AG |
Secretary Name | Richard Stephen Jeremy Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Role | Chartered Management Accountant |
Correspondence Address | Ramwells House Windy Harbour Lane, Bromley Cross Bolton Lancashire BL7 9AP |
Director Name | Eric Stephen Stables |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2005) |
Role | Financial Advisor |
Correspondence Address | Mount Barn Prescot Road Aughton Ormskirk Lancashire L39 6TA |
Director Name | Richard Stephen Jeremy Thomason |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2006) |
Role | Chartered Management Accountant |
Correspondence Address | Ramwells House Windy Harbour Lane, Bromley Cross Bolton Lancashire BL7 9AP |
Director Name | Christopher David Venning Isard |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 August 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Buckland House The Street, West Winterslow Salisbury Wiltshire SP5 1RY |
Director Name | Thomas Gordon Anthony Holme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2006) |
Role | Financial Advisor |
Correspondence Address | The Old Rectory Aldham Colchester CO6 3RR |
Director Name | Douglas Gardner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 August 2005) |
Role | Financial Advisor |
Correspondence Address | Cliffe Lodge North Cliffe Hotham York North Yorkshire YO43 4XE |
Director Name | Shaun Stuart Phillips |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Conifers 1 Church Walk Owston Ferry Doncaster DN9 1AZ |
Director Name | Mr Simon John Waugh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Berry Lane Worpleston Woking GU22 0RH |
Director Name | Douglas John Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Secretary Name | Douglas John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | Richmond 75 Windsor Road Gerrards Cross Buckinghamshire SL9 7NL |
Director Name | Mr Stephen Kavanagh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 New Broad Street London EC2M 1JJ |
Director Name | Mr Robert Trevor Best |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(12 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Poppleton Road Tingley Wakefield West Yorkshire WF3 1UX |
Director Name | Mr Michael Terence Kirsch |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Flaxton Road Strensall York North Yorkshire YO32 5XQ |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft George Eyston Drive Sleepers Hill Winchester Hampshire SO22 4PE |
Secretary Name | Mr Robert Charles William Organ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft George Eyston Drive Sleepers Hill Winchester Hampshire SO22 4PE |
Website | chasedevere.co.uk |
---|
Registered Address | 60 New Broad Street London EC2M 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Chase De Vere Ifa Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
15 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
10 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Mr Iain James Mckie as a director on 3 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Stephen Kavanagh as a director on 3 May 2022 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
25 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 July 2017 | Cessation of Nils Frowein as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Chase De Vere Ifa Group Plc as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Cessation of Nils Frowein as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of Chase De Vere Ifa Group Plc as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 May 2013 | Company name changed awd private client trustees LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Company name changed awd private client trustees LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Director's details changed for Mr Stephen Kavanagh on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Stephen Kavanagh on 16 July 2012 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Director's details changed for Stephen Kavanagh on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Stephen Kavanagh on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Stephen Kavanagh on 1 August 2011 (2 pages) |
21 October 2010 | Termination of appointment of Robert Organ as a director (1 page) |
21 October 2010 | Termination of appointment of Robert Organ as a secretary (1 page) |
21 October 2010 | Appointment of Mr Gavin Paul Chapman as a director (2 pages) |
21 October 2010 | Termination of appointment of Robert Organ as a director (1 page) |
21 October 2010 | Appointment of Mr Gavin Paul Chapman as a director (2 pages) |
21 October 2010 | Termination of appointment of Robert Organ as a secretary (1 page) |
30 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Registered office address changed from 5Th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 5Th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 29 June 2010 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 10 paternoster square london EC4M 7DY (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 10 paternoster square london EC4M 7DY (1 page) |
22 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
22 July 2009 | Location of debenture register (1 page) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 March 2009 | Appointment terminated director michael kirsch (1 page) |
23 March 2009 | Appointment terminated director michael kirsch (1 page) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 April 2008 | Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages) |
29 April 2008 | Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages) |
4 September 2007 | New secretary appointed;new director appointed (3 pages) |
4 September 2007 | New secretary appointed;new director appointed (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
10 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | New director appointed (3 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
4 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 1 wilton road london SW1V 1LL (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 1 wilton road london SW1V 1LL (1 page) |
1 November 2004 | Company name changed thomson's trustee services limit ed\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed thomson's trustee services limit ed\certificate issued on 01/11/04 (2 pages) |
13 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
13 August 2004 | Return made up to 12/07/04; full list of members (9 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
16 July 2003 | Return made up to 12/07/03; full list of members
|
16 July 2003 | Return made up to 12/07/03; full list of members
|
9 June 2003 | Full accounts made up to 30 September 2002 (10 pages) |
9 June 2003 | Full accounts made up to 30 September 2002 (10 pages) |
13 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 12/07/02; full list of members (8 pages) |
27 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
27 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
10 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 12/07/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
28 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
18 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
30 July 1999 | Return made up to 12/07/99; full list of members
|
30 July 1999 | Return made up to 12/07/99; full list of members
|
23 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
21 July 1998 | Return made up to 12/07/98; full list of members (9 pages) |
21 July 1998 | Return made up to 12/07/98; full list of members (9 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
27 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (8 pages) |
22 July 1997 | Return made up to 12/07/97; full list of members (8 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
15 July 1996 | Return made up to 12/07/96; full list of members
|
15 July 1996 | Return made up to 12/07/96; full list of members
|
11 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 October 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
2 October 1995 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
5 July 1995 | Return made up to 12/07/95; full list of members
|
5 July 1995 | Return made up to 12/07/95; full list of members
|
16 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
12 July 1993 | Incorporation (25 pages) |
12 July 1993 | Incorporation (25 pages) |