Westmoreland Road
Bromley
Kent
BR1 1DP
Secretary Name | Roger Cheston Clifton |
---|---|
Status | Current |
Appointed | 26 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Roger Cheston Clifton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mrs Helen Clare O'Murchu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Jane Dickson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Winscombe Cottage Old Farleigh Road Warlingham Surrey CR6 9PE |
Director Name | Peter John Wood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Farview Eyhurst Spur Kingswood Surrey KT20 6NS |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Peter Jeremy Atkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Mr Stephen Victor Castle |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lunghurst Place Lunghurst Road Woldingham Surrey CR3 7EJ |
Director Name | Penelope Ann Hutchings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 32 North Down Sanderstead Surrey CR2 9PA |
Secretary Name | Penelope Ann Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 1 Princes Street London EC2R 8BP |
Director Name | Mr Richard James Hopkins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 4 Kings View Court 115 Ridgway Wimbledon London SW19 4RW |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | James Anthony Jackson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(15 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 September 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2013) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Peter Graham Edwards |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Director Name | Mr Craig Euan Morton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
Registered Address | Churchill Court Westmoreland Road Bromley Kent BR1 1DP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Direct Line Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
29 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
7 December 2018 | Director's details changed for Mr Roger Cheston Clifton on 30 November 2018 (2 pages) |
10 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Craig Euan Morton as a director on 17 June 2016 (1 page) |
14 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Helen Clare O'murchu as a director on 8 June 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Peter Graham Edwards as a director on 31 July 2014 (1 page) |
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
23 January 2014 | Appointment of Roger Cheston Clifton as a secretary (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
19 December 2013 | Termination of appointment of Penelope Hutchings as a secretary (1 page) |
6 November 2013 | Second filing of AP01 previously delivered to Companies House
|
6 November 2013 | Second filing of AP01 previously delivered to Companies House
|
6 November 2013 | Second filing of AP01 previously delivered to Companies House
|
6 November 2013 | Second filing of AP01 previously delivered to Companies House
|
6 November 2013 | Second filing of AP01 previously delivered to Companies House
|
6 November 2013 | Second filing of AP01 previously delivered to Companies House
|
5 November 2013 | Second filing of TM01 previously delivered to Companies House
|
5 November 2013 | Second filing of TM01 previously delivered to Companies House
|
5 November 2013 | Second filing of TM01 previously delivered to Companies House
|
5 November 2013 | Second filing of TM01 previously delivered to Companies House
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 August 2013 | Appointment of Mr Peter Graham Edwards as a director
|
1 August 2013 | Appointment of Craig Euan Morton as a director
|
1 August 2013 | Appointment of Humphrey Michael Tomlinson as a director
|
1 August 2013 | Termination of appointment of Andrew Nicholson as a director
|
1 August 2013 | Termination of appointment of Sally Sutherland as a director
|
1 August 2013 | Termination of appointment of Sally Sutherland as a director
|
1 August 2013 | Appointment of Humphrey Michael Tomlinson as a director
|
1 August 2013 | Termination of appointment of Andrew Nicholson as a director
|
1 August 2013 | Appointment of Craig Euan Morton as a director
|
1 August 2013 | Appointment of Mr Peter Graham Edwards as a director
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
2 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
28 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
28 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 April 2012 | Appointment of Andrew James Nicholson as a director (2 pages) |
12 April 2012 | Termination of appointment of Barbara Wallace as a director (1 page) |
12 April 2012 | Appointment of Andrew James Nicholson as a director (2 pages) |
12 April 2012 | Termination of appointment of Barbara Wallace as a director (1 page) |
19 March 2012 | Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 3 Edridge Road Croydon Surrey CR9 1AG on 19 March 2012 (1 page) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
27 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
25 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
25 September 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
25 September 2010 | Termination of appointment of Gary Stewart as a director (1 page) |
25 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
25 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
25 September 2010 | Appointment of James Anthony Jackson as a director (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
16 October 2009 | Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
5 January 2009 | Director appointed mr gary robert, mcneilly stewart (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Director appointed mr gary robert, mcneilly stewart (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 March 2008 | Director appointed mr neil clark macarthur (1 page) |
12 March 2008 | Director appointed mr neil clark macarthur (1 page) |
11 March 2008 | Appointment terminated director penelope hutchings (1 page) |
11 March 2008 | Appointment terminated director richard hopkins (1 page) |
11 March 2008 | Appointment terminated director penelope hutchings (1 page) |
11 March 2008 | Appointment terminated director richard hopkins (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 June 2005 | Company name changed direct line life insurance servi ces LIMITED\certificate issued on 23/06/05 (2 pages) |
23 June 2005 | Company name changed direct line life insurance servi ces LIMITED\certificate issued on 23/06/05 (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
23 November 2004 | Location of register of members (1 page) |
23 November 2004 | Location of register of members (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (3 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
20 March 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (3 pages) |
17 April 1996 | New director appointed (3 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
26 February 1996 | Resolutions
|
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
16 May 1995 | Accounting reference date notified as 30/09 (1 page) |
16 May 1995 | Accounting reference date notified as 30/09 (1 page) |
17 March 1995 | Incorporation (25 pages) |
17 March 1995 | Incorporation (25 pages) |