London
EC1A 2AL
Director Name | David Mortimer Patient |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Ms Kathleen Anne Russ |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Edmund Charles Haworth Reed |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Robert Alexander Fell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Sian Claire Keall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2020(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mahesh Varia |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Ian Kirk Shawyer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Alasdair Ferguson Douglas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Robert Lawrence Harman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory 36 Church Road Great Bookham Leatherhead Surrey KT23 3PW |
Secretary Name | David Royston Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Orchard Dodds Lane Swanmore Southampton SO13 2PX |
Director Name | Christopher Charles Bell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 12 years (resigned 30 June 2006) |
Role | Solicitor |
Correspondence Address | 12 Culford Gardens London SW3 2ST |
Director Name | Alan Michael Keat |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1999) |
Role | Solicitor |
Correspondence Address | Little Tylers Northdown Lane Guildford Surrey GU1 3TS |
Director Name | John Charles Longdon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 1996) |
Role | Solicitor |
Correspondence Address | 89 West Street Coggeshall Essex CO6 1NT |
Director Name | Jonathan Leslie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2012) |
Role | Solicitor |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr John William Kingston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Admiralty Way Teddington TW11 0NN |
Director Name | Mr Oliver William Abbott Barnes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | William Nigel Campion Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 February 1998) |
Role | Solicitor |
Correspondence Address | 28 Tilehouse Road Guildford Surrey GU4 8AL |
Director Name | Mr Andrew James Barrow |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Robert Murray Blake Holmes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Julian Leslie Bass |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(13 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 16 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Paul Anthony Clive Stannard |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(13 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 16 January 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Richard Julian Stratton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(13 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 16 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Christopher John Carroll |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 20 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Andrew John Ward Lilley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Christopher George Hale |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Richard Christopher Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Andrew Joseph Gillen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | traverssmith.com |
---|
Registered Address | 10 Snow Hill London EC1A 2AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Travers Smith LLP 50.00% Ordinary |
---|---|
1 at £1 | Travers Smith Secretaries LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,852,995 |
Net Worth | £454,908 |
Cash | £1,121,961 |
Current Liabilities | £4,218,199 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2021 | Application to strike the company off the register (2 pages) |
28 January 2021 | Appointment of Mahesh Varia as a director on 1 January 2021 (2 pages) |
6 January 2021 | Appointment of Ian Kirk Shawyer as a director on 1 January 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Richard Christopher Brown as a director on 31 December 2020 (1 page) |
4 January 2021 | Termination of appointment of Andrew Joseph Gillen as a director on 31 December 2020 (1 page) |
11 February 2020 | Full accounts made up to 30 June 2019 (17 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Appointment of Sian Claire Keall as a director on 1 January 2020 (2 pages) |
2 July 2019 | Termination of appointment of Christopher George Hale as a director on 30 June 2019 (1 page) |
7 February 2019 | Full accounts made up to 30 June 2018 (18 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
17 January 2017 | Termination of appointment of Julian Leslie Bass as a director on 16 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Julian Leslie Bass as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Paul Anthony Clive Stannard as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Richard Julian Stratton as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Paul Anthony Clive Stannard as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Richard Julian Stratton as a director on 16 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 April 2016 | Appointment of Mr Robert Alexander Fell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Ms Kathleen Anne Russ as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew Jospeh Gillen as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Andrew Jospeh Gillen as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Robert Alexander Fell as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Richard Christopher Brown as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Richard Christopher Brown as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Edmund Charles Haworth Reed as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Ms Kathleen Anne Russ as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Edmund Charles Haworth Reed as a director on 31 March 2016 (2 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 September 2015 | Appointment of Christopher George Hale as a director on 20 July 2015 (3 pages) |
24 September 2015 | Appointment of Christopher George Hale as a director on 20 July 2015 (3 pages) |
28 August 2015 | Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages) |
28 August 2015 | Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages) |
12 August 2015 | Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Christopher John Carroll as a director on 20 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Christopher John Carroll as a director on 20 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of David Royston Thomas as a secretary on 20 July 2015 (2 pages) |
27 July 2015 | Appointment of Fiona Elizabeth Darby as a secretary on 20 May 2015 (3 pages) |
27 July 2015 | Termination of appointment of David Royston Thomas as a secretary on 20 July 2015 (2 pages) |
27 July 2015 | Appointment of Fiona Elizabeth Darby as a secretary on 20 May 2015 (3 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
1 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
3 April 2013 | Change of name notice (2 pages) |
3 April 2013 | Change of name notice (2 pages) |
3 April 2013 | Company name changed travers smith braithwaite services\certificate issued on 03/04/13
|
3 April 2013 | Company name changed travers smith braithwaite services\certificate issued on 03/04/13
|
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
10 October 2012 | Termination of appointment of Jonathan Leslie as a director (2 pages) |
10 October 2012 | Termination of appointment of Jonathan Leslie as a director (2 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
30 December 2011 | Secretary's details changed for David Royston Thomas on 18 November 2011 (3 pages) |
30 December 2011 | Secretary's details changed for David Royston Thomas on 18 November 2011 (3 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (14 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (18 pages) |
14 July 2010 | Termination of appointment of Alasdair Douglas as a director (2 pages) |
14 July 2010 | Termination of appointment of Robin Holmes as a director (2 pages) |
14 July 2010 | Termination of appointment of Alasdair Douglas as a director (2 pages) |
14 July 2010 | Termination of appointment of Robin Holmes as a director (2 pages) |
4 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
4 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
14 July 2009 | Director appointed andrew john ward lilley (2 pages) |
14 July 2009 | Director appointed andrew john ward lilley (2 pages) |
2 July 2009 | Appointment terminated director andrew barrow (1 page) |
2 July 2009 | Appointment terminated director andrew barrow (1 page) |
12 March 2009 | Appointment terminated director oliver barnes (1 page) |
12 March 2009 | Appointment terminated director oliver barnes (1 page) |
12 January 2009 | Return made up to 31/12/08; change of members (10 pages) |
12 January 2009 | Return made up to 31/12/08; change of members (10 pages) |
15 July 2008 | Director appointed christopher john carroll (2 pages) |
15 July 2008 | Director appointed christopher john carroll (2 pages) |
11 July 2008 | Director's change of particulars / paul stannard / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / oliver barnes / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / robert holmes / 18/06/2008 (2 pages) |
11 July 2008 | Director's change of particulars / oliver barnes / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / jonathan leslie / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / julian bass / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / robert holmes / 18/06/2008 (2 pages) |
11 July 2008 | Director's change of particulars / richard stratton / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / jonathan leslie / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / paul stannard / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / andrew barrow / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / richard stratton / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / andrew barrow / 18/06/2008 (1 page) |
11 July 2008 | Director's change of particulars / julian bass / 18/06/2008 (1 page) |
2 July 2008 | Appointment terminated director robert harman (1 page) |
2 July 2008 | Appointment terminated director robert harman (1 page) |
2 July 2008 | Appointment terminated director john kingston (1 page) |
2 July 2008 | Appointment terminated director john kingston (1 page) |
21 May 2008 | Director's change of particulars / alasdair douglas / 15/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / alasdair douglas / 15/05/2008 (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (10 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members
|
9 January 2007 | Return made up to 31/12/06; full list of members
|
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Director's particulars changed (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
21 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
21 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members
|
14 May 1998 | Return made up to 30/04/98; full list of members
|
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 10/05/97; no change of members (7 pages) |
6 June 1997 | Return made up to 10/05/97; no change of members (7 pages) |
6 June 1997 | Director resigned (1 page) |
3 June 1996 | Return made up to 10/05/96; no change of members (6 pages) |
3 June 1996 | Return made up to 10/05/96; no change of members (6 pages) |
17 May 1995 | Return made up to 10/05/95; full list of members (8 pages) |
17 May 1995 | Return made up to 10/05/95; full list of members (8 pages) |
19 May 1994 | Incorporation (18 pages) |
19 May 1994 | Incorporation (18 pages) |