Westminster London
SW1P 3PS
Director Name | Mr David Peter White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr David Peter White |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr Mark Anthony Harris Barker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(29 years, 2 months after company formation) |
Appointment Duration | 4 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr Howard Gracey |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1997) |
Role | Consultant Actvary |
Correspondence Address | Holmhurst Cottage Back Lane East Clandon Guildford Surrey GU4 7SD |
Director Name | John Frank Monton Smallwood |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 20 March 1996) |
Role | Retired |
Correspondence Address | Downsview 32 Brockham Lane Brockham Betchworth Surrey RH3 7EL |
Secretary Name | Roger George Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 22 Bishops Avenue Elstree Borehamwood Hertfordshire WD6 3LZ |
Director Name | The Venerable Ernest Charles Frederick Stroud |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 20 March 1996) |
Role | Archdeacon Of Colchester |
Correspondence Address | St Therese 67 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | The Venerable Antony Hubert Michael Turner |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Clergyman |
Correspondence Address | 3 Beech Grove Ryde Isle Of Wight PO33 3AN |
Director Name | The Ven Reginald Brian Harris |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1997) |
Role | Archdeacon Of Manchester |
Country of Residence | England |
Correspondence Address | 9 Cote Lane Hayfield Derbyshire SK22 2HL |
Director Name | Trevor John Philip Stevenson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2009) |
Role | Retired Actuary |
Correspondence Address | 33 Saxonbury Close Crowborough East Sussex TN6 1EA |
Director Name | Allan Bridgewater |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2008) |
Role | Company Chairman And Director |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr David John Vernon Wright |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 June 2006) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Davenant Road Oxford OX2 8BT |
Director Name | Venerable Harold Ian Lyle Russell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 September 2009) |
Role | Retired |
Correspondence Address | 5 Old Acres Woodborough Nottingham Nottinghamshire NG14 6ES |
Secretary Name | Mr Michael Geoffrey Shaun Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | April Rosemary Alexander |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | On The Staff Of The Pensions R |
Correspondence Address | 27 Redstone Hill Redhill Surrey RH1 4AW |
Director Name | Dr Jonathan Page Spencer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 September 2017) |
Role | Director Consultant |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr Timothy Charles Hind |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2010) |
Role | Chartered Insurer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Rev David Stuart Walker |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2013) |
Role | Bishop Of C-Of-E |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Canon Sandra Clare Newton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(16 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 2017) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Secretary Name | Mr Christopher Hale Burgess |
---|---|
Status | Resigned |
Appointed | 01 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2017) |
Role | Company Director |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Bernadette Joan Kenny |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(22 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 16 October 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Miss Joanna Elizabeth Woolcock |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(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 | 30 January 1995(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 | 30 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 29 Great Smith Street Westminster London SW1P 3PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Church Of England Pensions Board 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
17 November 2017 | Second filing for the appointment of David Peter White as a director (6 pages) |
17 November 2017 | Second filing for the appointment of David Peter White as a director (6 pages) |
25 October 2017 | Appointment of Bernadette Joan Kenny as a director on 25 September 2017 (2 pages) |
25 October 2017 | Appointment of Bernadette Joan Kenny as a director on 25 September 2017 (2 pages) |
25 October 2017 | Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page) |
24 October 2017 | Appointment of David Peter White as a director on 25 September 2017
|
24 October 2017 | Appointment of David Peter White as a director on 25 September 2017
|
11 October 2017 | Termination of appointment of Jonathan Page Spencer as a director on 25 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Sandra Clare Newton as a director on 25 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Jonathan Page Spencer as a director on 25 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Sandra Clare Newton as a director on 25 September 2017 (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
25 September 2017 | Appointment of Miss Joanna Elizabeth Woolcock as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Miss Joanna Elizabeth Woolcock as a director on 25 September 2017 (2 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Withdrawal of a person with significant control statement on 1 September 2017 (2 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Termination of appointment of Christopher Hale Burgess as a secretary on 20 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Christopher Hale Burgess as a secretary on 20 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
28 January 2014 | Termination of appointment of David Walker as a director (1 page) |
28 January 2014 | Termination of appointment of David Walker as a director (1 page) |
19 November 2013 | Withdraw the company strike off application (1 page) |
19 November 2013 | Withdraw the company strike off application (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 April 2011 | Appointment of Mr Christopher Hale Burgess as a secretary (1 page) |
1 April 2011 | Appointment of Mr Christopher Hale Burgess as a secretary (1 page) |
1 April 2011 | Termination of appointment of Michael Farrell as a secretary (1 page) |
1 April 2011 | Termination of appointment of Michael Farrell as a secretary (1 page) |
29 March 2011 | Termination of appointment of Timothy Hind as a director (1 page) |
29 March 2011 | Termination of appointment of Timothy Hind as a director (1 page) |
2 March 2011 | Appointment of Canon Sandra Clare Newton as a director (2 pages) |
2 March 2011 | Appointment of Canon Sandra Clare Newton as a director (2 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Appointment of The Right Reverend David Stuart Walker as a director (2 pages) |
30 December 2010 | Appointment of The Right Reverend David Stuart Walker as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 February 2010 | Director's details changed for Timothy Charles Hind on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Dr Jonathan Page Spencer on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Michael Geoffrey Shaun Farrell on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Timothy Charles Hind on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Dr Jonathan Page Spencer on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Michael Geoffrey Shaun Farrell on 19 February 2010 (1 page) |
20 September 2009 | Appointment terminated director harold russell (1 page) |
20 September 2009 | Appointment terminated director trevor stevenson (1 page) |
20 September 2009 | Appointment terminated director trevor stevenson (1 page) |
20 September 2009 | Appointment terminated director harold russell (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 May 2009 | Director appointed timothy charles hind (2 pages) |
6 May 2009 | Director appointed timothy charles hind (2 pages) |
9 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
8 March 2009 | Appointment terminated director april alexander (1 page) |
8 March 2009 | Appointment terminated director april alexander (1 page) |
8 January 2009 | Appointment terminated director allan bridgewater (1 page) |
8 January 2009 | Appointment terminated director allan bridgewater (1 page) |
8 January 2009 | Director appointed dr jonathan page spencer (2 pages) |
8 January 2009 | Director appointed dr jonathan page spencer (2 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
21 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 October 2007 | Full accounts made up to 31 December 2005 (10 pages) |
27 October 2007 | Full accounts made up to 31 December 2005 (10 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 30/01/07; full list of members (8 pages) |
18 April 2007 | Return made up to 30/01/07; full list of members (8 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
7 March 2006 | Return made up to 30/01/06; full list of members
|
7 March 2006 | Return made up to 30/01/06; full list of members
|
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
5 March 2004 | Return made up to 30/01/04; full list of members (8 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (8 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 April 2002 | Return made up to 30/01/02; full list of members
|
3 April 2002 | Return made up to 30/01/02; full list of members
|
8 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 February 2001 | Return made up to 30/01/01; full list of members
|
28 February 2001 | Return made up to 30/01/01; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 June 1999 | Auditor's resignation (1 page) |
1 June 1999 | Aud res statement S394 (1 page) |
1 June 1999 | Auditor's resignation (1 page) |
1 June 1999 | Aud res statement S394 (1 page) |
4 March 1999 | Return made up to 30/01/99; full list of members (8 pages) |
4 March 1999 | Return made up to 30/01/99; full list of members (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 March 1998 | Return made up to 30/01/98; no change of members (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | Return made up to 30/01/98; no change of members (6 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
17 February 1996 | Return made up to 30/01/96; full list of members
|
17 February 1996 | Return made up to 30/01/96; full list of members
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
30 January 1995 | Incorporation (17 pages) |
30 January 1995 | Incorporation (17 pages) |