Sunbury-On-Thames
Middlesex
TW16 5AD
Director Name | Brenda Kay Lavery |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Priory Walk Staines Road East- Sunbury-On-Thames Middlesex TW16 5AD |
Director Name | Anne Maria Theresa Papadakis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(28 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Priory Walk 73-75 Staines Road East Sunbury-On-Thames Middlesex TW16 5AD |
Director Name | Mr Ian Trevor Lloyd-Bisley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(28 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Priory Walk 73-75 Staines Road East Sunbury-On-Thames Middlesex TW16 5AD |
Director Name | Mr Anthony Bruce Crabtree |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | The Hayloft The Grip Barns Hadstock Road Linton Cambridgeshire CB1 6NR |
Secretary Name | Mr Derek Ashley Ames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1996) |
Role | Surveyor |
Correspondence Address | 40 Meadow Road London SW8 1QB |
Director Name | Reginald George Keen |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 February 2004) |
Role | SAD |
Correspondence Address | 9 Priory Walk Sunbury On Thames Middlesex TW16 5AD |
Director Name | Carmel Joseph Pace |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 11 Priory Walk Sunbury On Thames Middlesex TW16 5AD |
Secretary Name | Reginald George Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 January 2004) |
Role | SAD |
Correspondence Address | 9 Priory Walk Sunbury On Thames Middlesex TW16 5AD |
Director Name | Jeanette Irene Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 January 2004) |
Role | Housewife |
Correspondence Address | 23 Cumberland Place Sunbury On Thames Middlesex TW16 6EP |
Director Name | Rosemary Sheila Bailey |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2005) |
Role | Retired |
Correspondence Address | 4 Priory Walk Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Director Name | Ivy Rose Gale |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2007) |
Role | Retired |
Correspondence Address | Flat 6 Priory Walk 73-75 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Director Name | Richard Charles Grant |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(9 years after company formation) |
Appointment Duration | 6 years (resigned 27 January 2010) |
Role | Retired |
Correspondence Address | Flat 1 Priory Walk 73-75 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Director Name | Anne Wilson |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 October 2010) |
Role | Retired |
Correspondence Address | 2 Priory Walk 73-75 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Director Name | Joyce Clara Wilkins |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 May 2007) |
Role | Retired |
Correspondence Address | Flat 10 Priory Walk 73-75 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Director Name | Margaret Papadakis |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | 73-75 Flat 5 Staines Road East Sunbury TW16 5AD |
Director Name | Doris May Russell |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2005) |
Role | Retired |
Correspondence Address | Flat 7 Priory Walk 73-75 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Director Name | Jean Elizabeth Walker |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(9 years after company formation) |
Appointment Duration | 3 years (resigned 07 February 2007) |
Role | Retired |
Correspondence Address | Flat 3 Priory Walk 73-75 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Secretary Name | Ivy Rose Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2005) |
Role | Retired |
Correspondence Address | Flat 6 Priory Walk 73-75 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
Director Name | Carmel Joseph Pace |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2007) |
Role | Retired |
Correspondence Address | 11 Priory Walk Sunbury On Thames Middlesex TW16 5AD |
Director Name | Reginald George Keen |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 October 2010) |
Role | Retired |
Correspondence Address | 9 Priory Walk Sunbury On Thames Middlesex TW16 5AD |
Secretary Name | Reginald George Keen |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 October 2010) |
Role | Retired |
Correspondence Address | 9 Priory Walk Sunbury On Thames Middlesex TW16 5AD |
Director Name | Derek Norman Bayley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Priory Walk 73-75 Staines Road East Sunbury-On-Thames Middlesex TW16 5AD |
Director Name | Edward John Parkinson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Priory Walk 73-75 Staines Road East Sunbury-On-Thames Middlesex TW16 5AD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Priory Walk 73/75 Staines Road East Sunbury On Thames Middlesex TW16 5AD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
1 at £1 | B. Wood & M. Wood 8.33% Ordinary |
---|---|
1 at £1 | Margaret Papadakis 8.33% Ordinary |
1 at £1 | Mr Derek Norman Bayley 8.33% Ordinary |
1 at £1 | Mr Edward John Parkinson 8.33% Ordinary |
1 at £1 | Mr I. Lloyd-bisley 8.33% Ordinary |
1 at £1 | Mrs Anne Wilson 8.33% Ordinary |
1 at £1 | Mrs Brenda Kay Lavery 8.33% Ordinary |
1 at £1 | Mrs Jean Elizabeth Walker 8.33% Ordinary |
1 at £1 | Mrs Rosemary Sheila Bailey 8.33% Ordinary |
1 at £1 | Mrs Sheila Patricia Margrie 8.33% Ordinary |
1 at £1 | Mrs Theresa Flynn 8.33% Ordinary |
1 at £1 | O. Kurdyar 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,848 |
Cash | £5,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 25 January 2021 with updates (4 pages) |
---|---|
4 January 2021 | Termination of appointment of Derek Norman Bayley as a director on 30 December 2020 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 February 2020 | Confirmation statement made on 25 January 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (16 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (16 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (16 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (16 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 February 2011 | Annual return made up to 25 January 2011. List of shareholders has changed (16 pages) |
2 February 2011 | Annual return made up to 25 January 2011. List of shareholders has changed (16 pages) |
16 November 2010 | Annual return made up to 25 January 2009 with a full list of shareholders (10 pages) |
16 November 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (16 pages) |
16 November 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (16 pages) |
16 November 2010 | Annual return made up to 25 January 2009 with a full list of shareholders (10 pages) |
10 November 2010 | Termination of appointment of Anne Wilson as a director (2 pages) |
10 November 2010 | Termination of appointment of Margaret Papadakis as a director (2 pages) |
10 November 2010 | Termination of appointment of Richard Grant as a director (2 pages) |
10 November 2010 | Termination of appointment of Reginald Keen as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Reginald Keen as a director (2 pages) |
10 November 2010 | Termination of appointment of Reginald Keen as a director (2 pages) |
10 November 2010 | Termination of appointment of Margaret Papadakis as a director (2 pages) |
10 November 2010 | Termination of appointment of Richard Grant as a director (2 pages) |
10 November 2010 | Termination of appointment of Reginald Keen as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Anne Wilson as a director (2 pages) |
9 November 2010 | Termination of appointment of Reginald Keen as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Reginald Keen as a secretary (2 pages) |
3 November 2010 | Appointment of Brenda Kay Lavery as a director (3 pages) |
3 November 2010 | Appointment of Sheila Patricia Margie as a director (3 pages) |
3 November 2010 | Appointment of Derek Norman Bayley as a director (3 pages) |
3 November 2010 | Appointment of Derek Norman Bayley as a director (3 pages) |
3 November 2010 | Appointment of Edward John Parkinson as a director (3 pages) |
3 November 2010 | Appointment of Sheila Patricia Margie as a director (3 pages) |
3 November 2010 | Appointment of Brenda Kay Lavery as a director (3 pages) |
3 November 2010 | Appointment of Edward John Parkinson as a director (3 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
23 February 2010 | Termination of appointment of Richard Grant as a director (1 page) |
23 February 2010 | Termination of appointment of Richard Grant as a director (1 page) |
24 February 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
24 February 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
21 April 2008 | Return made up to 25/01/08; change of members
|
21 April 2008 | Return made up to 25/01/08; change of members
|
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (2 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 March 2007 | Director resigned (2 pages) |
6 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (15 pages) |
6 February 2007 | Return made up to 25/01/07; full list of members (15 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (14 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Return made up to 25/01/06; full list of members (14 pages) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
2 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
15 March 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 March 2005 | Return made up to 25/01/05; full list of members (14 pages) |
1 March 2005 | Return made up to 25/01/05; full list of members (14 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 25/01/04; full list of members (11 pages) |
10 February 2004 | Return made up to 25/01/04; full list of members (11 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (2 pages) |
30 January 2004 | Total exemption full accounts made up to 25 January 2004 (6 pages) |
30 January 2004 | Director resigned (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Total exemption full accounts made up to 25 January 2004 (6 pages) |
4 February 2003 | Total exemption full accounts made up to 25 January 2003 (6 pages) |
4 February 2003 | Total exemption full accounts made up to 25 January 2003 (6 pages) |
4 February 2003 | Return made up to 25/01/03; full list of members (11 pages) |
4 February 2003 | Return made up to 25/01/03; full list of members (11 pages) |
30 January 2002 | Total exemption full accounts made up to 25 January 2002 (7 pages) |
30 January 2002 | Total exemption full accounts made up to 25 January 2002 (7 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (11 pages) |
30 January 2002 | Return made up to 25/01/02; full list of members (11 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members
|
31 January 2001 | Full accounts made up to 25 January 2001 (6 pages) |
31 January 2001 | Full accounts made up to 25 January 2001 (6 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members
|
7 February 2000 | Full accounts made up to 25 January 2000 (6 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (11 pages) |
7 February 2000 | Full accounts made up to 25 January 2000 (6 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (11 pages) |
18 February 1999 | Full accounts made up to 26 January 1999 (6 pages) |
18 February 1999 | Full accounts made up to 26 January 1999 (6 pages) |
6 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
6 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
1 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
1 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 25 January 1998 (9 pages) |
1 February 1998 | Full accounts made up to 25 January 1998 (9 pages) |
17 March 1997 | Ad 22/04/96--------- £ si 12@1 (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Ad 22/04/96--------- £ si 12@1 (2 pages) |
12 February 1997 | Return made up to 25/01/97; change of members
|
12 February 1997 | Return made up to 25/01/97; change of members
|
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Full accounts made up to 25 January 1997 (6 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
5 February 1997 | Full accounts made up to 25 January 1997 (6 pages) |
5 February 1997 | New secretary appointed;new director appointed (2 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Accounts for a dormant company made up to 25 January 1996 (1 page) |
30 December 1996 | Accounts for a dormant company made up to 25 January 1996 (1 page) |
30 December 1996 | Resolutions
|
19 December 1996 | Return made up to 25/01/96; full list of members (4 pages) |
19 December 1996 | Return made up to 25/01/96; full list of members (4 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: c/o york montague 11 hills place london W1R 1AG (1 page) |
30 July 1996 | Resolutions
|
30 July 1996 | Ad 22/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Registered office changed on 30/07/96 from: c/o york montague 11 hills place london W1R 1AG (1 page) |
30 July 1996 | Ad 22/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |