37-45 Paul Street
London
EC2A 4LS
Director Name | Ms Helen Elizabeth Selwood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Timothy Mark Polack |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Kenneth Charles Carter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Greys Road Henley On Thames Oxfordshire RG9 1TE |
Director Name | Madeleine Heather Collie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | IT Analyst |
Correspondence Address | 30 Chapel Row Bucklebury Reading Berkshire RG7 6QB |
Director Name | Colin William Michael Otterson |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Greenwich House Avondale 10/12 Chesterfield Road Eastbourne East Sussex BN20 7NU |
Director Name | Amanda Jayne Loach |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Team Leader-Community Services |
Correspondence Address | 11a Marsh Avenue Kibworth Leicester Leicestershire LE8 0NS |
Director Name | Jane Wentworth Grant |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Researcher & Consultant |
Correspondence Address | 13 Glenluce Road Blackheath London SE3 7SD |
Director Name | David Andrew Ingham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 18 Horsell Moor Horsell Woking Surrey GU21 4NH |
Secretary Name | Terence Albert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Amberley Drive Twyford Reading Berkshire RG10 9BZ |
Director Name | Jacqueline Beatrice Brookes |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2001) |
Role | Health Visitor |
Correspondence Address | Sprimont House Manor Road Goring On Thames Reading Oxfordshire RG8 9HA |
Director Name | Christopher Mark Ratcliffe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1997) |
Role | Local Government Officer |
Correspondence Address | 15 Osborne Road Redhill RH1 2HX |
Director Name | Mr John Graham Gosney |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Twittens Oldlands Avenue Balcombe Haywards Heath West Sussex RH17 6LW |
Secretary Name | Mr David Cyril Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Deafeins House 54 Plum Tree Road Lower Stondon Henlow Bedfordshire SG16 6NE |
Director Name | Stuart Richard Harrison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 November 2000) |
Role | Teacher |
Correspondence Address | 57 Queens Avenue Muswell Hll London N10 3PE |
Director Name | Mr David Cyril Burgess |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Deafeins House 54 Plum Tree Road Lower Stondon Henlow Bedfordshire SG16 6NE |
Director Name | Ms Julia Kaufmann |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carberry Road London SE19 3RU |
Director Name | Stephen Charles Gilbert |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 2002) |
Role | Chartered Secretary |
Correspondence Address | 9 Milton Road Old Town Eastbourne East Sussex BN21 1SG |
Director Name | Nicholas Paul Brookes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 May 2002) |
Role | Accountant |
Correspondence Address | 3 Hurstleigh Drive Redhill Surrey RH1 2AA |
Director Name | Mr Hugh Gareth Jones |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Junewood Close Woodham Weybridge Surrey KT15 3PX |
Director Name | Dr William Graham McLean |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2006) |
Role | University Reader |
Correspondence Address | 2 Poplar Road Prenton Merseyside CH43 5TB Wales |
Director Name | Mrs Valerie Elizabeth Steward |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ley Mons Melton Road Wrawby Brigg North Lincolnshire DN20 8SL |
Director Name | Andrew Ford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2012) |
Role | It Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dufferin Street London EC1Y 8UR |
Director Name | Laurence David Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(11 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 29 June 2007) |
Role | Consultant |
Correspondence Address | 63 Kisca Road Newport Gwent NP20 4HU Wales |
Director Name | Mrs Brian Martin Trotman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dufferin Street London EC1Y 8UR |
Director Name | Mr Matthew James Hilton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Ms Lisa Jane Capper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(20 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2019) |
Role | Vice Principal |
Country of Residence | England |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Director Name | Ms Sally Morven Procopis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(20 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
Website | ndcs.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01305 220855 |
Telephone region | Dorchester |
Registered Address | Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 December 2019 | Termination of appointment of Lisa Jane Capper as a director on 10 December 2019 (1 page) |
24 July 2019 | Appointment of Mr Timothy Mark Polack as a director on 19 July 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
26 October 2018 | Appointment of Ms Helen Elizabeth Selwood as a director on 20 July 2018 (2 pages) |
24 May 2018 | Termination of appointment of Sally Procopis as a director on 19 May 2018 (1 page) |
16 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
9 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
12 November 2015 | Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Matthew James Hilton as a director on 6 October 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
10 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
16 April 2015 | Appointment of Ms Lisa Jane Capper as a director on 28 March 2015 (2 pages) |
16 April 2015 | Appointment of Ms Lisa Jane Capper as a director on 28 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Sally Procopis as a director on 28 March 2015 (2 pages) |
30 March 2015 | Appointment of Mrs Sally Procopis as a director on 28 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 6 March 2015 no member list (2 pages) |
10 March 2015 | Annual return made up to 6 March 2015 no member list (2 pages) |
10 March 2015 | Annual return made up to 6 March 2015 no member list (2 pages) |
23 October 2014 | Registered office address changed from Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS to Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Ground Floor, Castle House, 37-45 Paul Street London EC2A 4LS to Ground Floor South Castle House 37-45 Paul Street London EC2A 4LS on 23 October 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 6 March 2014 no member list (2 pages) |
4 April 2014 | Annual return made up to 6 March 2014 no member list (2 pages) |
4 April 2014 | Annual return made up to 6 March 2014 no member list (2 pages) |
26 March 2014 | Registered office address changed from 15 Dufferin Street London EC1Y 8UR on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 15 Dufferin Street London EC1Y 8UR on 26 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Appointment of Mr Matthew James Hilton as a director (2 pages) |
9 December 2013 | Appointment of Mr Matthew James Hilton as a director (2 pages) |
9 December 2013 | Termination of appointment of Brian Trotman as a director (1 page) |
9 December 2013 | Termination of appointment of Brian Trotman as a director (1 page) |
15 March 2013 | Annual return made up to 6 March 2013 no member list (2 pages) |
15 March 2013 | Annual return made up to 6 March 2013 no member list (2 pages) |
15 March 2013 | Annual return made up to 6 March 2013 no member list (2 pages) |
2 November 2012 | Termination of appointment of Andrew Ford as a director (1 page) |
2 November 2012 | Termination of appointment of Andrew Ford as a director (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 March 2012 | Director's details changed for Andrew Ford on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Jane Louise Foreman on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 6 March 2012 no member list (2 pages) |
7 March 2012 | Annual return made up to 6 March 2012 no member list (2 pages) |
7 March 2012 | Secretary's details changed for Jane Louise Foreman on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Andrew Ford on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 6 March 2012 no member list (2 pages) |
7 March 2012 | Secretary's details changed for Jane Louise Foreman on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Andrew Ford on 7 March 2012 (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 May 2011 | Annual return made up to 6 March 2011 no member list (4 pages) |
16 May 2011 | Annual return made up to 6 March 2011 no member list (4 pages) |
16 May 2011 | Annual return made up to 6 March 2011 no member list (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (3 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (3 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (3 pages) |
11 February 2010 | Appointment of Mr Brian Martin Trotman as a director (2 pages) |
11 February 2010 | Appointment of Mr Brian Martin Trotman as a director (2 pages) |
15 December 2009 | Termination of appointment of Valerie Steward as a director (1 page) |
15 December 2009 | Termination of appointment of Valerie Steward as a director (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 March 2009 | Annual return made up to 06/03/09 (2 pages) |
18 March 2009 | Annual return made up to 06/03/09 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 April 2008 | Annual return made up to 06/03/08 (2 pages) |
3 April 2008 | Annual return made up to 06/03/08 (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
28 March 2007 | Annual return made up to 06/03/07 (2 pages) |
28 March 2007 | Annual return made up to 06/03/07 (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 March 2006 | Annual return made up to 06/03/06 (2 pages) |
21 March 2006 | Annual return made up to 06/03/06 (2 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 March 2005 | Annual return made up to 06/03/05 (2 pages) |
23 March 2005 | Annual return made up to 06/03/05 (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 April 2004 | Annual return made up to 06/03/04 (4 pages) |
7 April 2004 | Annual return made up to 06/03/04 (4 pages) |
7 February 2004 | Auditors resignation (1 page) |
7 February 2004 | Auditors resignation (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
2 April 2003 | Annual return made up to 06/03/03
|
2 April 2003 | Annual return made up to 06/03/03
|
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: east court mansion college lane east grinstead west sussex RH19 3LT (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: east court mansion college lane east grinstead west sussex RH19 3LT (1 page) |
18 March 2002 | Annual return made up to 06/03/02
|
18 March 2002 | Annual return made up to 06/03/02
|
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
28 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
3 April 2001 | Annual return made up to 06/03/01
|
3 April 2001 | Annual return made up to 06/03/01
|
13 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
5 April 2000 | Annual return made up to 06/03/00 (5 pages) |
5 April 2000 | Annual return made up to 06/03/00 (5 pages) |
15 February 2000 | Amended full accounts made up to 31 March 1999 (18 pages) |
15 February 2000 | Amended full accounts made up to 31 March 1999 (18 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
3 April 1999 | Annual return made up to 06/03/99 (6 pages) |
3 April 1999 | Annual return made up to 06/03/99 (6 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
12 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 October 1998 | Secretary's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
9 October 1998 | Secretary's particulars changed (1 page) |
9 October 1998 | Director's particulars changed (1 page) |
13 March 1998 | Annual return made up to 06/03/98 (6 pages) |
13 March 1998 | Annual return made up to 06/03/98 (6 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
25 March 1997 | Annual return made up to 06/03/97 (6 pages) |
25 March 1997 | Annual return made up to 06/03/97 (6 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | New secretary appointed (2 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
27 March 1996 | Annual return made up to 06/03/96
|
27 March 1996 | Annual return made up to 06/03/96
|
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |
15 March 1995 | Accounting reference date notified as 31/03 (1 page) |