Watford
WD17 2FF
Director Name | Mr Richard Christopher James Townsend |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Alan Victor Randall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Customer Care Manager |
Correspondence Address | 2 The Orchard Riseley Bedford MK44 1EB |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Dean James Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 1995) |
Role | Construction Manager |
Correspondence Address | 18 Britannia Puckeridge Ware Hertfordshire SG11 1TG |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 1995) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Robert James Kemp |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 August 2015) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wendover Close St Albans Hertfordshire AL4 9JU |
Director Name | Emma Marie Hilsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 1999) |
Role | Surveyor |
Correspondence Address | 1 The Maples Granville Road St Albans Hertfordshire AL1 5BU |
Secretary Name | Emma Marie Hilsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 1999) |
Role | Surveyor |
Correspondence Address | 1 The Maples Granville Road St Albans Hertfordshire AL1 5BU |
Secretary Name | Neil Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 2 The Maples Granville Road St Albans Hertfordshire AL1 5BU |
Director Name | Susan Marilyn Hancox |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2002(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2006) |
Role | Health Planning Administrator |
Correspondence Address | 6 The Maples Granville Road St. Albans Hertfordshire AL1 5BU |
Secretary Name | Susan Marilyn Hancox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2002(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2006) |
Role | Health Planning Administrator |
Correspondence Address | 6 The Maples Granville Road St. Albans Hertfordshire AL1 5BU |
Director Name | Linda Heather Waszkiewicz |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(12 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sir Josephs Walk Harpenden Hertfordshire AL5 2DT |
Director Name | Peter Waite |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2009) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 12 Hawthorn Way St Albans Hertfordshire AL2 3BQ |
Secretary Name | Robert James Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wendover Close St Albans Hertfordshire AL4 9JU |
Director Name | Jane Theresa Cranston |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 January 2011) |
Role | Learning Advisory |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Maples Granville Road St Albans Hertfordshire AL1 5BU |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Abbotts House 198 Lower High Street Watford WD17 2FF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £5 | Angela Mary Bayley 4.35% Ordinary |
---|---|
1 at £5 | John Bergman 4.35% Ordinary |
1 at £5 | Kim Rose Moore 4.35% Ordinary |
1 at £5 | Linda Heather Waszkiewicz 4.35% Ordinary |
1 at £5 | Mr A. Jasuja 4.35% Ordinary |
1 at £5 | Mr Carl James Morrell & Elizabeth Tranter 4.35% Ordinary |
1 at £5 | Mr Chapman & Mrs Chapman 4.35% Ordinary |
1 at £5 | Mr J.r. Bryant 4.35% Ordinary |
1 at £5 | Mr Kennedy & Mrs Kennedy 4.35% Ordinary |
1 at £5 | Mr P. Mcgarvie 4.35% Ordinary |
1 at £5 | Mr P.l. Kanagasabai 4.35% Ordinary |
1 at £5 | Mr Peter Leslie Williams 4.35% Ordinary |
1 at £5 | Mr Robert James Kemp 4.35% Ordinary |
1 at £5 | Mr T.g. Healey & Ms E.k. Healey & Ms P.j. Abruzzese 4.35% Ordinary |
1 at £5 | Mrs Anna Nally & Mr Fergal Francis Nally 4.35% Ordinary |
1 at £5 | Mrs Bridget Anne Sweeting 4.35% Ordinary |
1 at £5 | Ms E. Gardiner-brown 4.35% Ordinary |
1 at £5 | Selina Leigh & Marcel Anthony Haniff 4.35% Ordinary |
1 at £5 | Susan Margaret Spencer & Graham Martin Nicklin Spencer 4.35% Ordinary |
1 at £5 | Waite Properties LTD 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Net Worth | £31,883 |
Cash | £29,111 |
Current Liabilities | £2,127 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
31 January 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
23 January 2024 | Confirmation statement made on 23 January 2024 with updates (5 pages) |
15 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
26 April 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
1 February 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
20 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
17 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 March 2020 | Director's details changed for Mr Richard Christopher James Townsend on 27 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
2 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
2 November 2017 | Director's details changed for Mr Richard Christopher James Townsend on 20 October 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Richard Christopher James Townsend on 20 October 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
4 August 2015 | Termination of appointment of Robert James Kemp as a secretary on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Robert James Kemp as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Robert James Kemp as a secretary on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Robert James Kemp as a director on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Robert James Kemp as a secretary on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Robert James Kemp as a director on 4 August 2015 (1 page) |
29 July 2015 | Appointment of Mr Richard Christopher James Townsend as a director on 22 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Richard Christopher James Townsend as a director on 22 July 2015 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
5 November 2013 | Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page) |
17 April 2013 | Termination of appointment of Linda Waszkiewicz as a director (1 page) |
17 April 2013 | Termination of appointment of Linda Waszkiewicz as a director (1 page) |
12 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
12 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
11 July 2012 | Appointment of Graham Martin Nicklin Spencer as a director (2 pages) |
11 July 2012 | Appointment of Graham Martin Nicklin Spencer as a director (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
14 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
14 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Termination of appointment of Jane Cranston as a director (1 page) |
12 January 2011 | Termination of appointment of Jane Cranston as a director (1 page) |
8 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
8 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
29 January 2010 | Director's details changed for Robert James Kemp on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jane Theresa Cranston on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Linda Heather Waszkiewicz on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jane Theresa Cranston on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Director's details changed for Linda Heather Waszkiewicz on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Robert James Kemp on 29 January 2010 (2 pages) |
8 June 2009 | Appointment terminated director peter waite (1 page) |
8 June 2009 | Appointment terminated director peter waite (1 page) |
11 May 2009 | Director's change of particulars / jane cranston / 11/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / jane cranston / 11/05/2009 (1 page) |
5 March 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
5 March 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (14 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (14 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (9 pages) |
31 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 January 2008 | Return made up to 26/01/08; full list of members (9 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (9 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (9 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (3 pages) |
1 March 2006 | New director appointed (3 pages) |
27 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
27 February 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
7 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Return made up to 26/01/06; full list of members (9 pages) |
6 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
6 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
31 January 2005 | Return made up to 26/01/05; no change of members (7 pages) |
31 January 2005 | Return made up to 26/01/05; no change of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members (9 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members (9 pages) |
18 February 2003 | Return made up to 26/01/03; full list of members
|
18 February 2003 | New secretary appointed;new director appointed (1 page) |
18 February 2003 | New secretary appointed;new director appointed (1 page) |
18 February 2003 | Return made up to 26/01/03; full list of members
|
23 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 January 2002 | Return made up to 26/01/02; no change of members (6 pages) |
25 January 2002 | Return made up to 26/01/02; no change of members (6 pages) |
22 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
22 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 January 2001 | Return made up to 26/01/01; no change of members (6 pages) |
30 January 2001 | Return made up to 26/01/01; no change of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 February 2000 | Return made up to 26/01/00; full list of members
|
15 February 2000 | Return made up to 26/01/00; full list of members
|
25 March 1999 | Return made up to 26/01/99; full list of members
|
25 March 1999 | Return made up to 26/01/99; full list of members
|
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
18 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 26/01/98; full list of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
27 April 1997 | Auditor's resignation (1 page) |
27 April 1997 | Auditor's resignation (1 page) |
4 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
4 February 1997 | Return made up to 26/01/97; no change of members (4 pages) |
21 October 1996 | New secretary appointed (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (1 page) |
11 October 1996 | New secretary appointed (1 page) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | Secretary resigned (2 pages) |
1 October 1996 | New secretary appointed (1 page) |
1 October 1996 | Secretary resigned (2 pages) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
17 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
7 February 1996 | Return made up to 26/01/96; full list of members (11 pages) |
7 February 1996 | Return made up to 26/01/96; full list of members (11 pages) |
15 December 1995 | Director resigned;new director appointed (2 pages) |
15 December 1995 | Director resigned;new director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned;new director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Ad 10/04/95--------- £ si 1@5=5 £ ic 105/110 (4 pages) |
23 April 1995 | Ad 10/04/95--------- £ si 1@5=5 £ ic 105/110 (4 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 100/105 (4 pages) |
13 April 1995 | Director resigned;new director appointed (6 pages) |
13 April 1995 | Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 100/105 (4 pages) |
13 April 1995 | New secretary appointed (4 pages) |
13 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
26 January 1994 | Incorporation (16 pages) |
26 January 1994 | Incorporation (16 pages) |