Company NameLondon Business Development Corporation Limited
Company StatusDissolved
Company Number02838208
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1993(30 years, 9 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tony Babatunde Ademola Bello
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(5 years after company formation)
Appointment Duration20 years, 11 months (closed 16 July 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address60 Hassocks Road
Streatham Vale
London
SW16 5EZ
Secretary NameMr Tony Babatunde Ademola Bello
NationalityBritish
StatusClosed
Appointed01 June 2001(7 years, 10 months after company formation)
Appointment Duration18 years, 1 month (closed 16 July 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address60 Hassocks Road
Streatham Vale
London
SW16 5EZ
Director NameDr Kenneth Ife
Date of BirthDecember 1954 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed27 June 2002(8 years, 11 months after company formation)
Appointment Duration17 years (closed 16 July 2019)
RoleComputer Consutant And Manufac
Country of ResidenceEngland
Correspondence Address203 Winchmore Hill Road
London
N21 1QN
Director NameDr Effiong Akpan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(11 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 16 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Birkbeck Road
Tottenham
London
N17 8NG
Director NameJoan Sams
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 West Green Road
Tottenham
London
Director NameJohn Stephen Ramus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleChairman
Correspondence AddressPalace Road Bounds Green
London
N11 2PX
Director NameChristopher Berry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RolePrincipal Lecturer
Correspondence AddressMembers Room
Haringey Council,Civic Centre
London
Director NameGerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 3
126 Collingdale Avenue
London
NW9 5HU
Director NameMr Michael Jenkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleManaging Director
Country of ResidenceGBR
Correspondence Address49 Mountview Close
London
NW11 7HG
Secretary NameRingo Francis
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Leeside Industrial Estate
Garman Road
London
N17 0QH
Director Name.R Roy David Stewart
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 August 1994)
RoleExecutive Dir
Correspondence Address217 Chingford Road
Walthamstow
London
E17 5AB
Director NameAlexander Kingsley Amponsah
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGhanian
StatusResigned
Appointed01 December 1993(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1996)
RoleExecutive Dir
Correspondence Address7 Mills Court
Harrow Green Leytonstone
London
E11 3PR
Director NameMr Ian Michael Macwhinnie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(6 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 14 February 2002)
RoleCollege Principal Ce
Correspondence Address18 Chestnut Avenue
Hornsey
London
N8 8NY
Director NameProf Kenneth Henry Goulding
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 1996)
RoleDeputy Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address323 St Albans Road West
Hatfield
Hertfordshire
AL10 9RJ
Director NameDavid John Hayes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 1999)
RoleBank Manager
Correspondence Address24 North Dene
Chigwell
Essex
IG7 5JT
Director NameMr Andre Charles McGregor Grant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(8 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address258 Stamford Hill
London
N16 6TU
Secretary NameMr Andre Charles McGregor Grant
NationalityBritish
StatusResigned
Appointed15 April 1994(8 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address258 Stamford Hill
London
N16 6TU
Director NameJustus Baciuma
Date of BirthAugust 1955 (Born 68 years ago)
NationalityUgandan
StatusResigned
Appointed08 November 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 1998)
RoleBusinessman
Correspondence Address470 West Green Road
London
N15 3PT
Director NameCllr Isidoros Diakides
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 2000)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence Address81 Stapleton Hall Road
London
N4 4EH
Director NameMary Angela Simpson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address43 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1EB
Director NameMrs Koulla Panayiotou
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 South Lodge Drive
London
N14 4XJ
Secretary NameMrs Koulla Panayiotou
NationalityBritish
StatusResigned
Appointed10 December 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 South Lodge Drive
London
N14 4XJ
Director NameDr Abdul Matin Khan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(4 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Egerton Gardens
Hendon
London
NW4 4BB
Director NamePeter Rodney Norton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2002)
RoleSolicitor
Correspondence Address41 Whitehall Park
London
N19 3TW
Director NameMr Geoffrey Folkes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(5 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 1999)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address96 Dawlish Drive
Ilford
Essex
IG3 9EF
Director NameDenis Gerard Dillon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 July 1999(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2001)
RoleManager
Correspondence Address110 Maryland Road
London
N22 5AP
Director NamePastor Adedoyin Okeowo Godson Lawal
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed05 April 2000(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2005)
RoleRecruitment Consul
Correspondence Address7 Varney Close
Cheshunt
Hertfordshire
EN7 6LU
Director NameMr John Andrew Prescod
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(6 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elsden Road
London
N17 6RY
Director NameMr Andronicos Constantinos Sideras
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 May 2001)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence Address84 Friars Walk
Southgate
London
N14 5LN
Director NameIris Catherine Josiah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 May 2001)
RoleLecturer
Correspondence AddressFlat 2 Rainbow Court
184 186 Pagegreen Terrace
London
N15 4PG
Secretary NameMr John Andrew Prescod
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elsden Road
London
N17 6RY
Director NameDr Ghalib Amin Fahad
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2005)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 Martynside
The Concourse
London
NW9 5UT
Director NameMr Charles Ochuko Adje
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 September 2005)
RolePersonnel Officer
Correspondence Address78 Warwick Gardens
Haringey
London
N4 1JA
Director NameClive Denham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(8 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 April 2011)
RoleChartered Insurance Practition
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
London
Nw7 45a
Director NameGrace Igbasi
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(8 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 April 2011)
RoleEmployment And Training
Country of ResidenceEngland
Correspondence Address45 Grove Lands Road
Palmers Green
Enfield
4rt

Location

Registered AddressBerol House 25 Ashley Road
Tottenham Hale
London
N17 9LJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Financials

Year2010
Turnover£113,173
Net Worth£80,614
Cash£15,291
Current Liabilities£119,573

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 July 2019Final Gazette dissolved following liquidation (1 page)
8 September 2014Dissolution deferment (1 page)
8 September 2014Completion of winding up (1 page)
8 September 2014Dissolution deferment (1 page)
8 September 2014Completion of winding up (1 page)
9 January 2012Order of court to wind up (2 pages)
9 January 2012Order of court to wind up (2 pages)
29 September 2011Annual return made up to 21 July 2011 no member list (5 pages)
29 September 2011Registered office address changed from 2Nd Floor 312 High Road London N15 4BN on 29 September 2011 (1 page)
29 September 2011Annual return made up to 21 July 2011 no member list (5 pages)
29 September 2011Registered office address changed from 2Nd Floor 312 High Road London N15 4BN on 29 September 2011 (1 page)
28 September 2011Termination of appointment of Grace Igbasi as a director on 28 April 2011 (1 page)
28 September 2011Termination of appointment of Clive Denham as a director on 28 April 2011 (1 page)
28 September 2011Termination of appointment of Grace Igbasi as a director on 28 April 2011 (1 page)
28 September 2011Termination of appointment of Clive Denham as a director on 28 April 2011 (1 page)
16 June 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
16 June 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
17 August 2010Director's details changed for Dr Effiong Akpan on 22 December 2009 (2 pages)
17 August 2010Director's details changed for Tony Babatunde Ademola Bello on 22 December 2009 (2 pages)
17 August 2010Director's details changed for Dr Effiong Akpan on 22 December 2009 (2 pages)
17 August 2010Director's details changed for Grace Igbasi on 22 December 2009 (2 pages)
17 August 2010Director's details changed for Dr Kenneth Ife on 22 December 2009 (2 pages)
17 August 2010Director's details changed for Dr Kenneth Ife on 22 December 2009 (2 pages)
17 August 2010Director's details changed for Tony Babatunde Ademola Bello on 22 December 2009 (2 pages)
17 August 2010Annual return made up to 21 July 2010 no member list (7 pages)
17 August 2010Annual return made up to 21 July 2010 no member list (7 pages)
17 August 2010Director's details changed for Grace Igbasi on 22 December 2009 (2 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
19 August 2009Annual return made up to 21/07/09 (3 pages)
19 August 2009Annual return made up to 21/07/09 (3 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 September 2008Annual return made up to 21/07/08 (4 pages)
16 September 2008Annual return made up to 21/07/08 (4 pages)
15 September 2008Appointment terminated director john prescod (1 page)
15 September 2008Appointment terminated director john prescod (1 page)
15 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
2 January 2008Memorandum and Articles of Association (16 pages)
2 January 2008Memorandum and Articles of Association (16 pages)
28 December 2007Company name changed london business development agen cy LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed london business development agen cy LIMITED\certificate issued on 28/12/07 (2 pages)
31 August 2007Annual return made up to 21/07/07 (6 pages)
31 August 2007Annual return made up to 21/07/07 (6 pages)
1 June 2007Memorandum and Articles of Association (15 pages)
1 June 2007Memorandum and Articles of Association (15 pages)
23 May 2007Company name changed haringey business development ag ency LTD.\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed haringey business development ag ency LTD.\certificate issued on 23/05/07 (2 pages)
15 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
15 April 2007Accounts for a small company made up to 31 March 2006 (5 pages)
20 October 2006Annual return made up to 21/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 October 2006Annual return made up to 21/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 June 2006Full accounts made up to 31 March 2005 (14 pages)
21 June 2006Full accounts made up to 31 March 2005 (14 pages)
1 December 2005Annual return made up to 21/07/05
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2005Annual return made up to 21/07/05
  • 363(288) ‐ Director resigned
(8 pages)
7 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 August 2004Annual return made up to 21/07/04 (7 pages)
2 August 2004Annual return made up to 21/07/04 (7 pages)
12 May 2004Full accounts made up to 31 March 2003 (13 pages)
12 May 2004Full accounts made up to 31 March 2003 (13 pages)
23 July 2003Annual return made up to 21/07/03 (7 pages)
23 July 2003Annual return made up to 21/07/03 (7 pages)
18 June 2003Full accounts made up to 31 March 2002 (16 pages)
18 June 2003Full accounts made up to 31 March 2002 (16 pages)
15 November 2002Full accounts made up to 31 March 2001 (17 pages)
15 November 2002Full accounts made up to 31 March 2001 (17 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (1 page)
5 September 2002Annual return made up to 21/07/02 (5 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Annual return made up to 21/07/02 (5 pages)
5 September 2002New director appointed (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
10 August 2001Annual return made up to 21/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Annual return made up to 21/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
15 November 2000Full accounts made up to 31 March 2000 (13 pages)
15 November 2000Full accounts made up to 31 March 2000 (13 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 2ND floor 312 high road london N15 4BN (1 page)
23 August 2000Registered office changed on 23/08/00 from: 2ND floor 312 high road london N15 4BN (1 page)
21 August 2000Annual return made up to 21/07/00
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
21 August 2000Annual return made up to 21/07/00
  • 363(287) ‐ Registered office changed on 21/08/00
(6 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
17 February 2000Full accounts made up to 31 March 1999 (17 pages)
17 February 2000Full accounts made up to 31 March 1999 (17 pages)
17 December 1999Director resigned (1 page)
17 December 1999Director resigned (1 page)
22 July 1999Annual return made up to 21/07/99 (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Annual return made up to 21/07/99 (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
15 September 1998Full accounts made up to 31 March 1998 (17 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Annual return made up to 21/07/98 (8 pages)
15 September 1998Full accounts made up to 31 March 1998 (17 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Annual return made up to 21/07/98 (8 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (19 pages)
20 January 1998Full accounts made up to 31 March 1997 (19 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998Secretary resigned;director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
18 September 1997Annual return made up to 21/07/97
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1997Annual return made up to 21/07/97
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1996Company name changed tottenham business development a gency LIMITED\certificate issued on 04/12/96 (2 pages)
3 December 1996Company name changed tottenham business development a gency LIMITED\certificate issued on 04/12/96 (2 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Annual return made up to 21/07/95 (6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Annual return made up to 21/07/96 (8 pages)
30 July 1996Director resigned (1 page)
30 July 1996Annual return made up to 21/07/95 (6 pages)
30 July 1996Annual return made up to 21/07/96 (8 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
31 January 1996Full accounts made up to 31 March 1995 (16 pages)
31 January 1996Full accounts made up to 31 March 1995 (16 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995New secretary appointed;new director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)