Leatherhead
Surrey
KT24 5HF
Director Name | Bruno Vincent Felix De Souza |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Shnorrers Roost Surrey Gardens Leatherhead Surrey KT24 5HF |
Director Name | Mr Christopher David Sykes |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Shnorrers Roost Surrey Gardens Leatherhead Surrey KT24 5HF |
Secretary Name | Patricia Fewson |
---|---|
Status | Current |
Appointed | 15 March 2010(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Ranworth Surrey Gardens East Horsley KT24 5HF |
Director Name | Timothy David Irvine |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2011(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shnorrers Roost Surrey Gardens Leatherhead Surrey KT24 5HF |
Director Name | Mr Nicholas John Roberts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Shnorrers Roost Surrey Gardens Leatherhead Surrey KT24 5HF |
Director Name | Robert Hugh Barnard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Jays Cottage Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HF |
Director Name | Bryan Derek Sanders |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Printer |
Correspondence Address | Nantyderry Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HF |
Director Name | Eric Roy Duncan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Chartered Shipbroker |
Correspondence Address | 17 Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HH |
Director Name | David William Angus Ball |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Manufacturers Agent |
Correspondence Address | 19 Surrey Gardens Effingham Surrey KT24 5HH |
Secretary Name | Lynda Carol Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Nantyderry Surrey Gardens Effingham Junction Leatherhead Surrey KT24 5HF |
Secretary Name | Anita Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2002) |
Role | Company Director |
Correspondence Address | Coveham Surrey Gardens, Effingham Junction Leatherhead Surrey KT24 5HF |
Secretary Name | Julie Ann Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2010) |
Role | Company Director |
Correspondence Address | Avalon Surrey Gardens, Effingham Leatherhead Surrey KT24 5HH |
Director Name | Dr Keith Roy Bolding |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 February 2010) |
Role | Dental Surgeon |
Correspondence Address | Ashdown House Surrey Gardens Effingham Surrey KT24 5HF |
Director Name | Mr Bruce Anthony Wright |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 September 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Lymhurst Surrey Gardens Effingham Surrey KT24 5HF |
Director Name | Dr David James Paton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2006) |
Role | Veterinarian |
Country of Residence | United Kingdom |
Correspondence Address | Hathaway Surrey Gardens Leatherhead Surrey KT24 5HF |
Director Name | Martin Andrew Champion |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 September 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Sinisa Krnic |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 2009) |
Role | Accountant |
Correspondence Address | 21 Surrey Gardens Effingham Surrey KT24 5HH |
Director Name | Cliff Freeman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 December 2017) |
Role | Retired Bank Official |
Country of Residence | England |
Correspondence Address | A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Registered Address | Shnorrers Roost Surrey Gardens Leatherhead Surrey KT24 5HF |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2013 |
---|---|
Net Worth | £8,111 |
Cash | £8,091 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (6 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
5 July 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Director's details changed for Mr Nicholas John Roberts on 29 May 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr John Richard Fluker on 29 May 2023 (2 pages) |
5 July 2023 | Secretary's details changed for Patricia Fewson on 15 May 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 January 2023 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD to Shnorrers Roost Surrey Gardens Leatherhead Surrey KT24 5HF on 26 January 2023 (1 page) |
19 July 2022 | Confirmation statement made on 15 May 2022 with updates (10 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 May 2021 | Confirmation statement made on 15 May 2021 with updates (10 pages) |
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (9 pages) |
25 April 2020 | Confirmation statement made on 31 March 2020 with updates (11 pages) |
13 September 2019 | Termination of appointment of Martin Andrew Champion as a director on 5 September 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (10 pages) |
28 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Cliff Freeman as a director on 1 December 2017 (1 page) |
5 April 2018 | Director's details changed for Mr Nicholas John Roberts on 1 December 2017 (2 pages) |
5 April 2018 | Appointment of Mr Nicholas John Roberts as a director on 1 December 2017 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 September 2014 | Registered office address changed from C/O a Lawler & Co, 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O a Lawler & Co, 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O a Lawler & Co, 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Secretary's details changed for Patricia Fewson on 2 March 2014 (1 page) |
7 April 2014 | Director's details changed for Bruno Vincent Felix De Souza on 2 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr John Richard Fluker on 1 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Martin Andrew Champion on 2 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Christopher David Sykes on 2 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr John Richard Fluker on 1 March 2014 (2 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Cliff Freeman on 3 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Timothy David Irvine on 1 March 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Patricia Fewson on 2 March 2014 (1 page) |
7 April 2014 | Director's details changed for Timothy David Irvine on 1 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Cliff Freeman on 3 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Bruno Vincent Felix De Souza on 2 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Christopher David Sykes on 2 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Christopher David Sykes on 2 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Timothy David Irvine on 1 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr John Richard Fluker on 1 March 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Patricia Fewson on 2 March 2014 (1 page) |
7 April 2014 | Director's details changed for Bruno Vincent Felix De Souza on 2 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Martin Andrew Champion on 2 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Martin Andrew Champion on 2 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Cliff Freeman on 3 March 2014 (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (16 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (16 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (16 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (16 pages) |
6 April 2012 | Appointment of Timothy David Irvine as a director (2 pages) |
6 April 2012 | Termination of appointment of Bruce Wright as a director (1 page) |
6 April 2012 | Termination of appointment of Bruce Wright as a director (1 page) |
6 April 2012 | Appointment of Timothy David Irvine as a director (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (17 pages) |
2 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (17 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 August 2010 | Director's details changed for Cliff Freeman on 30 April 2010 (2 pages) |
1 August 2010 | Director's details changed for Martin Andrew Champion on 30 April 2010 (2 pages) |
1 August 2010 | Director's details changed for Bruce Anthony Wright on 30 April 2010 (2 pages) |
1 August 2010 | Director's details changed for Bruno Vincent Felix De Souza on 30 April 2010 (2 pages) |
1 August 2010 | Director's details changed for Bruno Vincent Felix De Souza on 30 April 2010 (2 pages) |
1 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (18 pages) |
1 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (18 pages) |
1 August 2010 | Director's details changed for Martin Andrew Champion on 30 April 2010 (2 pages) |
1 August 2010 | Director's details changed for Cliff Freeman on 30 April 2010 (2 pages) |
1 August 2010 | Director's details changed for Bruce Anthony Wright on 30 April 2010 (2 pages) |
1 August 2010 | Director's details changed for John Richard Fluker on 30 April 2010 (2 pages) |
1 August 2010 | Director's details changed for John Richard Fluker on 30 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Christopher David Sykes on 15 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Christopher David Sykes on 15 March 2010 (2 pages) |
5 April 2010 | Termination of appointment of Robert Barnard as a director (1 page) |
5 April 2010 | Termination of appointment of Keith Bolding as a director (1 page) |
5 April 2010 | Appointment of Patricia Fewson as a secretary (1 page) |
5 April 2010 | Termination of appointment of Julie Champion as a secretary (1 page) |
5 April 2010 | Appointment of Christopher David Sykes as a director (2 pages) |
5 April 2010 | Termination of appointment of Keith Bolding as a director (1 page) |
5 April 2010 | Termination of appointment of Julie Champion as a secretary (1 page) |
5 April 2010 | Appointment of Christopher David Sykes as a director (2 pages) |
5 April 2010 | Termination of appointment of Robert Barnard as a director (1 page) |
5 April 2010 | Appointment of Patricia Fewson as a secretary (1 page) |
9 January 2010 | Termination of appointment of Sinisa Krnic as a director (1 page) |
9 January 2010 | Termination of appointment of Sinisa Krnic as a director (1 page) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 July 2009 | Return made up to 19/05/09; full list of members (9 pages) |
3 July 2009 | Return made up to 19/05/09; full list of members (9 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 July 2008 | Return made up to 19/05/08; full list of members (13 pages) |
23 July 2008 | Return made up to 19/05/08; full list of members (13 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 August 2007 | Return made up to 19/05/07; full list of members (13 pages) |
23 August 2007 | Return made up to 19/05/07; full list of members (13 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o a lawlea & co 6 mount mews high street hampton middlesex TW12 2SH (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: c/o a lawlea & co 6 mount mews high street hampton middlesex TW12 2SH (1 page) |
20 October 2006 | Return made up to 19/05/06; full list of members
|
20 October 2006 | Return made up to 19/05/06; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 19/05/05; full list of members (12 pages) |
15 June 2005 | Return made up to 19/05/05; full list of members (12 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
28 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 July 2004 | Return made up to 19/05/04; full list of members (12 pages) |
5 July 2004 | Return made up to 19/05/04; full list of members (12 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Return made up to 19/05/03; full list of members (10 pages) |
15 August 2003 | Return made up to 19/05/03; full list of members (10 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 October 2002 | Return made up to 19/05/02; full list of members (11 pages) |
15 October 2002 | Return made up to 19/05/02; full list of members (11 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 June 2001 | Return made up to 19/05/01; full list of members (10 pages) |
13 June 2001 | Return made up to 19/05/01; full list of members (10 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 October 2000 | Return made up to 19/05/00; full list of members (10 pages) |
9 October 2000 | Return made up to 19/05/00; full list of members (10 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Return made up to 19/05/99; full list of members
|
28 June 1999 | Return made up to 19/05/99; full list of members
|
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 July 1998 | Return made up to 19/03/98; change of members (8 pages) |
25 July 1998 | Return made up to 19/03/98; change of members (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 June 1997 | Return made up to 19/05/97; change of members (8 pages) |
25 June 1997 | Return made up to 19/05/97; change of members (8 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 November 1996 | Ad 31/03/96--------- £ si 25@1=25 £ ic 29/54 (2 pages) |
29 November 1996 | Return made up to 19/05/96; full list of members (10 pages) |
29 November 1996 | Ad 31/03/96--------- £ si 27@1=27 £ ic 2/29 (2 pages) |
29 November 1996 | Ad 31/03/96--------- £ si 25@1=25 £ ic 29/54 (2 pages) |
29 November 1996 | Return made up to 19/05/96; full list of members (10 pages) |
29 November 1996 | Ad 31/03/96--------- £ si 27@1=27 £ ic 2/29 (2 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR (1 page) |
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
22 February 1996 | Accounting reference date notified as 31/03 (1 page) |
19 May 1995 | Incorporation (28 pages) |
19 May 1995 | Incorporation (28 pages) |