Leatherhead
KT22 7TE
Director Name | Miss Isabelle Hatton |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Self Employed/Teacher |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Mr Alastair Iain Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Moss Lane Sale Cheshire M33 5AT |
Director Name | Mr David Nicholas Harvey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 December 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Nutcroft Grove Fetcham Leatherhead Surrey KT22 9LA |
Director Name | Steven Andrew Hughes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2000) |
Role | Teacher |
Correspondence Address | Flat 117 19 Sheppard Drive London SE16 3EJ |
Director Name | Katherine Elizabeth Sparrow |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2000) |
Role | Treasury Assistant |
Correspondence Address | Flat 76 6 Rossetti Road London SE16 3EZ |
Director Name | Andrew Mark Jackson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 25 August 2001) |
Role | Editor |
Correspondence Address | Flat 121 Block 21 Sheppard Drive Bermondsey London SE16 3EJ |
Director Name | Michaela Mitchell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 23 May 2001) |
Role | Tax Assistant |
Correspondence Address | Flat 77 11 Rossetti Road London SE16 3EY |
Director Name | Jennifer Turner |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2004) |
Role | Trade Association |
Correspondence Address | Flat 113 19 Sheppard Drive London SE16 3EJ |
Director Name | James Mackay Cullingham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 41 5 Rossetti Road London SE16 3EY |
Director Name | Neil John Fell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 February 2009) |
Role | HR Manager |
Correspondence Address | Flat 100 10 Rossetti Road London SE16 3EZ |
Director Name | Mr Leslie Richmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 117 19 Sheppard Drive London SE16 3EJ |
Director Name | Vincent Stokes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grimston Avenue Folkestone Kent CT20 2QE |
Director Name | Mrs Susanne Patricia Richmond |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Martin Pearce |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2019(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 September 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Fairclough Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 May 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Website | danikids.co.uk |
---|
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 60.00% - |
---|---|
2 at £1 | B.c. Papworth 3.33% Ordinary B |
2 at £1 | Huggins Edwards & Sharp 3.33% Ordinary A |
2 at £1 | Miss Efe Helen Erhisere 3.33% Ordinary B |
2 at £1 | Miss Emma Taylor-topp & Mr Vincent Stokes 3.33% Ordinary B |
1 at £1 | Lighthouse Chapel International 1.67% Ordinary B |
1 at £1 | Miss L. Mcentree & Mr A. Smith 1.67% Ordinary B |
1 at £1 | Miss M. Raymundo 1.67% Ordinary B |
1 at £1 | Miss Marsha Oza 1.67% Ordinary B |
1 at £1 | Mr A. Boulton 1.67% Ordinary B |
1 at £1 | Mr G.l. Coe 1.67% Ordinary B |
1 at £1 | Mr M. Brant 1.67% Ordinary B |
1 at £1 | Mr O.o. Sotubo 1.67% Ordinary B |
1 at £1 | Mr P.j. Casey 1.67% Ordinary B |
1 at £1 | Mr P.j. Martin 1.67% Ordinary B |
1 at £1 | Mr R. Ward 1.67% Ordinary B |
1 at £1 | Mrs A.t. Bond & J.f. Bond 1.67% Ordinary B |
1 at £1 | Ms A.b. Airhigubere 1.67% Ordinary B |
1 at £1 | Ms J.i. Ehimuan 1.67% Ordinary B |
1 at £1 | V. Dood 1.67% Ordinary B |
1 at £1 | Vivek Kapoor & Mrs Sapner Kapoor 1.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
8 August 2023 | Appointment of Ms Nichola Bentley as a director on 5 August 2023 (2 pages) |
---|---|
3 August 2023 | Appointment of Mr Uran Mataj as a director on 1 August 2023 (2 pages) |
30 May 2023 | Termination of appointment of Isabelle Hatton as a director on 26 May 2023 (1 page) |
21 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 March 2023 | Confirmation statement made on 28 February 2023 with updates (9 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with updates (9 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (9 pages) |
26 February 2021 | Appointment of Miss Isabelle Hatton as a director on 19 November 2020 (2 pages) |
2 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 November 2020 | Termination of appointment of Martin Pearce as a director on 7 September 2020 (1 page) |
9 June 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page) |
9 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
8 March 2020 | Confirmation statement made on 29 February 2020 with updates (9 pages) |
19 December 2019 | Appointment of Mr Martin Pearce as a director on 18 December 2019 (2 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 March 2019 | Confirmation statement made on 28 February 2019 with updates (10 pages) |
7 May 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 1 May 2018 (1 page) |
7 May 2018 | Appointment of Hes Estate Management Ltd as a secretary on 1 May 2018 (2 pages) |
7 May 2018 | Director's details changed for Adrian Boulton on 1 May 2018 (2 pages) |
11 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
10 March 2018 | Confirmation statement made on 28 February 2018 with updates (9 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Termination of appointment of Susanne Patricia Richmond as a director on 3 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Susanne Patricia Richmond as a director on 3 August 2017 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (11 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (11 pages) |
13 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 July 2016 | Appointment of Mrs Susanne Patricia Richmond as a director on 13 August 2015 (2 pages) |
20 July 2016 | Appointment of Mrs Susanne Patricia Richmond as a director on 13 August 2015 (2 pages) |
19 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
8 May 2015 | Termination of appointment of Vincent Stokes as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Vincent Stokes as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Vincent Stokes as a director on 7 May 2015 (1 page) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 March 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
18 March 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
3 March 2013 | Termination of appointment of Leslie Richmond as a director (1 page) |
3 March 2013 | Termination of appointment of Leslie Richmond as a director (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
17 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (13 pages) |
17 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (13 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (13 pages) |
7 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (13 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 March 2010 | Director's details changed for Adrian Boulton on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Leslie Richmond on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Vincent Stokes on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (34 pages) |
19 March 2010 | Director's details changed for Leslie Richmond on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Adrian Boulton on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Vincent Stokes on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Leslie Richmond on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Adrian Boulton on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (34 pages) |
19 March 2010 | Director's details changed for Vincent Stokes on 1 October 2009 (2 pages) |
17 September 2009 | Director appointed vincent stokes (2 pages) |
17 September 2009 | Director appointed vincent stokes (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 April 2009 | Appointment terminated director neil fell (1 page) |
9 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
9 April 2009 | Appointment terminated director neil fell (1 page) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 April 2008 | Return made up to 28/02/08; change of members (7 pages) |
4 April 2008 | Return made up to 28/02/08; change of members (7 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 28/02/07; change of members (9 pages) |
25 April 2007 | Return made up to 28/02/07; change of members (9 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Return made up to 28/02/06; full list of members (15 pages) |
19 May 2006 | Return made up to 28/02/06; full list of members (15 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
31 May 2005 | Return made up to 28/02/05; change of members (9 pages) |
31 May 2005 | Return made up to 28/02/05; change of members (9 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 April 2004 | Return made up to 28/02/04; change of members (11 pages) |
14 April 2004 | Return made up to 28/02/04; change of members (11 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 May 2003 | Return made up to 28/02/03; full list of members (10 pages) |
4 May 2003 | Return made up to 28/02/03; full list of members (10 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
4 April 2002 | Return made up to 28/02/02; full list of members (8 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 28/02/01; full list of members (9 pages) |
2 May 2001 | Return made up to 28/02/01; full list of members (9 pages) |
20 April 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
17 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 28/02/00; full list of members
|
11 April 2000 | Return made up to 28/02/00; full list of members
|
10 January 2000 | Return made up to 28/02/99; full list of members (5 pages) |
10 January 2000 | Return made up to 28/02/99; full list of members (5 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: norman and huggins 6 high street bookham surrey KT23 4AG (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: norman and huggins 6 high street bookham surrey KT23 4AG (1 page) |
4 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 May 1998 | Return made up to 28/02/98; full list of members (5 pages) |
8 May 1998 | Return made up to 28/02/98; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 October 1996 | Return made up to 28/02/96; full list of members (5 pages) |
29 October 1996 | Return made up to 28/02/96; full list of members (5 pages) |
2 February 1996 | Secretary resigned (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Secretary resigned (2 pages) |
2 February 1996 | Director resigned (3 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (3 pages) |
23 January 1996 | New secretary appointed (2 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page) |
23 January 1996 | Registered office changed on 23/01/96 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Ad 03/01/96--------- £ si 5@1=5 £ ic 50/55 (2 pages) |
9 January 1996 | Ad 03/01/96--------- £ si 5@1=5 £ ic 50/55 (2 pages) |
2 January 1996 | Ad 22/12/95--------- £ si 10@1=10 £ ic 40/50 (2 pages) |
2 January 1996 | Ad 22/12/95--------- £ si 10@1=10 £ ic 40/50 (2 pages) |
14 December 1995 | Ad 13/12/95--------- £ si 3@1=3 £ ic 37/40 (2 pages) |
14 December 1995 | Ad 13/12/95--------- £ si 3@1=3 £ ic 37/40 (2 pages) |
11 December 1995 | Ad 07/12/95--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
11 December 1995 | Ad 07/12/95--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
22 November 1995 | Ad 21/11/95--------- £ si 4@1=4 £ ic 32/36 (2 pages) |
22 November 1995 | Ad 21/11/95--------- £ si 4@1=4 £ ic 32/36 (2 pages) |
3 November 1995 | Ad 26/10/95--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
3 November 1995 | Ad 26/10/95--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
18 October 1995 | Revised 882(r) (2 pages) |
18 October 1995 | Revised 882(r) (2 pages) |
6 October 1995 | Ad 05/10/95--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
6 October 1995 | Accounting reference date notified as 31/12 (1 page) |
6 October 1995 | Accounting reference date notified as 31/12 (1 page) |
6 October 1995 | Ad 05/10/95--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
8 September 1995 | Ad 06/09/95--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
8 September 1995 | Ad 06/09/95--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
1 September 1995 | Ad 29/08/95--------- £ si 3@1=3 £ ic 28/31 (2 pages) |
1 September 1995 | Ad 29/08/95--------- £ si 3@1=3 £ ic 28/31 (2 pages) |
21 August 1995 | Ad 16/08/95--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
21 August 1995 | Ad 16/08/95--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
7 August 1995 | Ad 02/08/95--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
7 August 1995 | Ad 02/08/95--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
20 July 1995 | Ad 19/07/95--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
20 July 1995 | Ad 19/07/95--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
7 July 1995 | Ad 05/07/95--------- £ si 4@1=4 £ ic 20/24 (2 pages) |
7 July 1995 | Ad 20/06/95--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
7 July 1995 | Ad 05/07/95--------- £ si 4@1=4 £ ic 20/24 (2 pages) |
7 July 1995 | Ad 20/06/95--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
4 July 1995 | Ad 30/06/95--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
4 July 1995 | Ad 30/06/95--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
8 June 1995 | Ad 05/06/95--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
8 June 1995 | Ad 05/06/95--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
22 May 1995 | Ad 10/05/95--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
22 May 1995 | Ad 09/05/95--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
22 May 1995 | Ad 10/05/95--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
22 May 1995 | Ad 09/05/95--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
16 May 1995 | Ad 12/05/95--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
16 May 1995 | Ad 12/05/95--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
12 April 1995 | Ad 10/04/95--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
12 April 1995 | Ad 10/04/95--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
9 April 1995 | Ad 06/04/95--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
9 April 1995 | Ad 06/04/95--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|