Company NameThe Maples Residents Company Limited
DirectorsGraham Martin Nicklin Spencer and Richard Christopher James Townsend
Company StatusActive
Company Number02891716
CategoryPrivate Limited Company
Incorporation Date26 January 1994(30 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGraham Martin Nicklin Spencer
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(18 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameMr Richard Christopher James Townsend
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(21 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressAbbotts House 198 Lower High Street
Watford
WD17 2FF
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed26 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameAlan Victor Randall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleCustomer Care Manager
Correspondence Address2 The Orchard
Riseley
Bedford
MK44 1EB
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameDean James Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 1995)
RoleConstruction Manager
Correspondence Address18 Britannia
Puckeridge
Ware
Hertfordshire
SG11 1TG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 December 1995)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameRobert James Kemp
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(1 year, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 04 August 2015)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address4 Wendover Close
St Albans
Hertfordshire
AL4 9JU
Director NameEmma Marie Hilsden
NationalityBritish
StatusResigned
Appointed12 December 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 1999)
RoleSurveyor
Correspondence Address1 The Maples
Granville Road
St Albans
Hertfordshire
AL1 5BU
Secretary NameEmma Marie Hilsden
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1999)
RoleSurveyor
Correspondence Address1 The Maples
Granville Road
St Albans
Hertfordshire
AL1 5BU
Secretary NameNeil Rapley
NationalityBritish
StatusResigned
Appointed14 January 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address2 The Maples
Granville Road
St Albans
Hertfordshire
AL1 5BU
Director NameSusan Marilyn Hancox
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2002(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2006)
RoleHealth Planning Administrator
Correspondence Address6 The Maples
Granville Road
St. Albans
Hertfordshire
AL1 5BU
Secretary NameSusan Marilyn Hancox
NationalityBritish
StatusResigned
Appointed08 December 2002(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2006)
RoleHealth Planning Administrator
Correspondence Address6 The Maples
Granville Road
St. Albans
Hertfordshire
AL1 5BU
Director NameLinda Heather Waszkiewicz
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(12 years after company formation)
Appointment Duration7 years, 1 month (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sir Josephs Walk
Harpenden
Hertfordshire
AL5 2DT
Director NamePeter Waite
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2009)
RoleBursar
Country of ResidenceEngland
Correspondence Address12 Hawthorn Way
St Albans
Hertfordshire
AL2 3BQ
Secretary NameRobert James Kemp
NationalityBritish
StatusResigned
Appointed23 February 2006(12 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wendover Close
St Albans
Hertfordshire
AL4 9JU
Director NameJane Theresa Cranston
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 2011)
RoleLearning Advisory
Country of ResidenceUnited Kingdom
Correspondence Address12 The Maples
Granville Road
St Albans
Hertfordshire
AL1 5BU
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAbbotts House
198 Lower High Street
Watford
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £5Angela Mary Bayley
4.35%
Ordinary
1 at £5John Bergman
4.35%
Ordinary
1 at £5Kim Rose Moore
4.35%
Ordinary
1 at £5Linda Heather Waszkiewicz
4.35%
Ordinary
1 at £5Mr A. Jasuja
4.35%
Ordinary
1 at £5Mr Carl James Morrell & Elizabeth Tranter
4.35%
Ordinary
1 at £5Mr Chapman & Mrs Chapman
4.35%
Ordinary
1 at £5Mr J.r. Bryant
4.35%
Ordinary
1 at £5Mr Kennedy & Mrs Kennedy
4.35%
Ordinary
1 at £5Mr P. Mcgarvie
4.35%
Ordinary
1 at £5Mr P.l. Kanagasabai
4.35%
Ordinary
1 at £5Mr Peter Leslie Williams
4.35%
Ordinary
1 at £5Mr Robert James Kemp
4.35%
Ordinary
1 at £5Mr T.g. Healey & Ms E.k. Healey & Ms P.j. Abruzzese
4.35%
Ordinary
1 at £5Mrs Anna Nally & Mr Fergal Francis Nally
4.35%
Ordinary
1 at £5Mrs Bridget Anne Sweeting
4.35%
Ordinary
1 at £5Ms E. Gardiner-brown
4.35%
Ordinary
1 at £5Selina Leigh & Marcel Anthony Haniff
4.35%
Ordinary
1 at £5Susan Margaret Spencer & Graham Martin Nicklin Spencer
4.35%
Ordinary
1 at £5Waite Properties LTD
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£31,883
Cash£29,111
Current Liabilities£2,127

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Micro company accounts made up to 30 September 2023 (5 pages)
23 January 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
15 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 September 2022 (4 pages)
26 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
1 February 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
20 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
17 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 March 2020Director's details changed for Mr Richard Christopher James Townsend on 27 March 2020 (2 pages)
3 February 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
2 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
1 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
29 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
2 November 2017Director's details changed for Mr Richard Christopher James Townsend on 20 October 2017 (2 pages)
2 November 2017Director's details changed for Mr Richard Christopher James Townsend on 20 October 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 115
(6 pages)
17 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 115
(6 pages)
4 August 2015Termination of appointment of Robert James Kemp as a secretary on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Robert James Kemp as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Robert James Kemp as a secretary on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Robert James Kemp as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Robert James Kemp as a secretary on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Robert James Kemp as a director on 4 August 2015 (1 page)
29 July 2015Appointment of Mr Richard Christopher James Townsend as a director on 22 July 2015 (2 pages)
29 July 2015Appointment of Mr Richard Christopher James Townsend as a director on 22 July 2015 (2 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 115
(7 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 115
(7 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 115
(8 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 115
(8 pages)
5 November 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 58 St Peters Street St Albans Hertfordshire AL1 3HG on 5 November 2013 (1 page)
17 April 2013Termination of appointment of Linda Waszkiewicz as a director (1 page)
17 April 2013Termination of appointment of Linda Waszkiewicz as a director (1 page)
12 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
12 April 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
11 July 2012Appointment of Graham Martin Nicklin Spencer as a director (2 pages)
11 July 2012Appointment of Graham Martin Nicklin Spencer as a director (2 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
14 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
14 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
12 January 2011Termination of appointment of Jane Cranston as a director (1 page)
12 January 2011Termination of appointment of Jane Cranston as a director (1 page)
8 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
29 January 2010Director's details changed for Robert James Kemp on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jane Theresa Cranston on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Linda Heather Waszkiewicz on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jane Theresa Cranston on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
29 January 2010Director's details changed for Linda Heather Waszkiewicz on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Robert James Kemp on 29 January 2010 (2 pages)
8 June 2009Appointment terminated director peter waite (1 page)
8 June 2009Appointment terminated director peter waite (1 page)
11 May 2009Director's change of particulars / jane cranston / 11/05/2009 (1 page)
11 May 2009Director's change of particulars / jane cranston / 11/05/2009 (1 page)
5 March 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
5 March 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
30 January 2009Return made up to 26/01/09; full list of members (14 pages)
30 January 2009Return made up to 26/01/09; full list of members (14 pages)
31 January 2008Return made up to 26/01/08; full list of members (9 pages)
31 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 January 2008Return made up to 26/01/08; full list of members (9 pages)
26 January 2007Return made up to 26/01/07; full list of members (9 pages)
26 January 2007Return made up to 26/01/07; full list of members (9 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
1 March 2006New director appointed (3 pages)
1 March 2006New director appointed (3 pages)
27 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
7 February 2006Return made up to 26/01/06; full list of members (9 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Return made up to 26/01/06; full list of members (9 pages)
6 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
6 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
31 January 2005Return made up to 26/01/05; no change of members (7 pages)
31 January 2005Return made up to 26/01/05; no change of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 February 2004Return made up to 26/01/04; full list of members (9 pages)
20 February 2004Return made up to 26/01/04; full list of members (9 pages)
18 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 February 2003New secretary appointed;new director appointed (1 page)
18 February 2003New secretary appointed;new director appointed (1 page)
18 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 January 2002Return made up to 26/01/02; no change of members (6 pages)
25 January 2002Return made up to 26/01/02; no change of members (6 pages)
22 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 January 2001Return made up to 26/01/01; no change of members (6 pages)
30 January 2001Return made up to 26/01/01; no change of members (6 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
18 February 1998Return made up to 26/01/98; full list of members (6 pages)
18 February 1998Return made up to 26/01/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 April 1997Auditor's resignation (1 page)
27 April 1997Auditor's resignation (1 page)
4 February 1997Return made up to 26/01/97; no change of members (4 pages)
4 February 1997Return made up to 26/01/97; no change of members (4 pages)
21 October 1996New secretary appointed (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)
21 October 1996New secretary appointed (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (1 page)
11 October 1996New secretary appointed (1 page)
1 October 1996New secretary appointed (1 page)
1 October 1996Secretary resigned (2 pages)
1 October 1996New secretary appointed (1 page)
1 October 1996Secretary resigned (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
27 September 1996Registered office changed on 27/09/96 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
17 June 1996Full accounts made up to 30 September 1995 (11 pages)
17 June 1996Full accounts made up to 30 September 1995 (11 pages)
7 February 1996Return made up to 26/01/96; full list of members (11 pages)
7 February 1996Return made up to 26/01/96; full list of members (11 pages)
15 December 1995Director resigned;new director appointed (2 pages)
15 December 1995Director resigned;new director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned;new director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned;new director appointed (2 pages)
23 April 1995Ad 10/04/95--------- £ si 1@5=5 £ ic 105/110 (4 pages)
23 April 1995Ad 10/04/95--------- £ si 1@5=5 £ ic 105/110 (4 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 100/105 (4 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995Ad 27/03/95-31/03/95 £ si 1@5=5 £ ic 100/105 (4 pages)
13 April 1995New secretary appointed (4 pages)
13 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
26 January 1994Incorporation (16 pages)
26 January 1994Incorporation (16 pages)