Company NameLandmark Arts Centre Ltd
Company StatusConverted / Closed
Company Number03061090
CategoryConverted / Closed
Incorporation Date25 May 1995(28 years, 11 months ago)
Dissolution Date15 December 2021 (2 years, 4 months ago)
Previous NameSt Albans At Teddington Lock Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameJoan Margaret Child
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(9 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 15 December 2021)
RoleMusic Education Consultant
Country of ResidenceEngland
Correspondence Address20 Weston Park
Weston Green
Thames Ditton
Surrey
KT7 0HQ
Director NameMrs Catherine Donna McDonald
Date of BirthDecember 1942 (Born 81 years ago)
NationalityCanadian
StatusClosed
Appointed17 May 2012(16 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 15 December 2021)
RoleWriter, Fundraiser & Project Manager
Country of ResidenceEngland
Correspondence Address10 Chelwood Gardens
Richmond
Surrey
TW9 4JQ
Director NameMr Martin Graham Nicholds
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 15 December 2021)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMs Julie Evans
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2018(22 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 15 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMr Nicholas Ernest Del Rio
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2019(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 15 December 2021)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMr Edward Alexander Kershaw
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2020(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 15 December 2021)
RoleSelf Employed Business Development Consultant
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMs Audrenneive Alareen Farrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2020(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 15 December 2021)
RoleHead Of Buying
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Secretary NameMrs Catherine Donna McDonald
StatusClosed
Appointed14 October 2020(25 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 15 December 2021)
RoleCompany Director
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMrs Gabrielle Kathleen Gale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish,Australian
StatusClosed
Appointed17 December 2020(25 years, 7 months after company formation)
Appointment Duration12 months (closed 15 December 2021)
RoleMuseum Curator
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMr John Sinclair Perry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Bridgeman Road
Teddington
Middlesex
TW11 9AH
Director NamePaul Christopher Bloxham Wyatt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Percival Mansions
Percival Terrace
Brighton
East Sussex
BN2 1FP
Secretary NameMr John Sinclair Perry
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Bridgeman Road
Teddington
Middlesex
TW11 9AH
Director NameGeorge Dobson Hunter
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 month after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2016)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address92 Teddington Park Road
Teddington
Middlesex
TW11 8NE
Director NameRoger William Sutton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 month after company formation)
Appointment Duration9 years (resigned 20 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Fairfax Road
Teddington
Middlesex
TW11 9DA
Director NameMr Francesco Andrea Langella
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed26 June 1995(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 1997)
RoleRestaurateur
Correspondence Address37 Cromwell Road
Teddington
Middlesex
TW11 9EL
Director NameWendy Angela Vivien Dare
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1995)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMill Dene
Blockley
Moreton In Marsh
Gloucestershire
GL56 9HU
Wales
Director NameJean Rosina Florence Brown
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 20 November 2006)
RoleRetired
Correspondence Address16 Upper Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DY
Director NameGraham Gordon Watson
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(5 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2008)
RoleRetired
Correspondence Address57 Stanley Road
Teddington
Middlesex
TW11 8UB
Director NameDr Roger Philip Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 July 2004)
RoleBusiness Co-Ordinator
Correspondence Address19 Twickenham Road
Teddington
Middlesex
TW11 8AQ
Director NameMr Anthony Robert Nieper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(9 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameMrs Barbara Beckwith
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(9 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 13 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameDr Andrew Holt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 August 2012)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address53 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameMrs Judy White
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2010(15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMrs Judy White
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(15 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMr Jeremy Stubbs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
Director NameMs Anna Sian Morgan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 September 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Clarence Road
Teddington
TW11 0BQ

Contact

Websitelandmarkartscentre.org
Telephone020 89777558
Telephone regionLondon

Location

Registered AddressFerry Road
Teddington Lock
Teddington
Middlesex
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Turnover£356,838
Net Worth£255,291
Cash£190,092
Current Liabilities£82,325

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 December 2021Resolutions
  • RES13 ‐ Company has been convertd t a cio 13/10/2021
(1 page)
21 September 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
24 December 2020Appointment of Mrs Gabrielle Kathleen Gale as a director on 17 December 2020 (2 pages)
15 October 2020Termination of appointment of John Sinclair Perry as a secretary on 14 October 2020 (1 page)
15 October 2020Appointment of Mrs Catherine Donna Mcdonald as a secretary on 14 October 2020 (2 pages)
15 October 2020Termination of appointment of John Sinclair Perry as a director on 14 October 2020 (1 page)
25 September 2020Appointment of Ms Audrenneive Alareen Farrell as a director on 24 September 2020 (2 pages)
25 September 2020Termination of appointment of Anna Sian Morgan as a director on 24 September 2020 (1 page)
5 September 2020Total exemption full accounts made up to 31 March 2020 (26 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Edward Alexander Kershaw as a director on 9 April 2020 (2 pages)
6 April 2020Director's details changed for Ms Sian Anne Morgan on 6 April 2020 (2 pages)
13 September 2019Termination of appointment of Jeremy Stubbs as a director on 12 September 2019 (1 page)
13 September 2019Director's details changed for Ms Sian Morgan on 12 September 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 March 2019 (27 pages)
22 July 2019Appointment of Mr Nicholas Ernest Del Rio as a director on 11 July 2019 (2 pages)
25 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
15 November 2018Termination of appointment of Barbara Beckwith as a director on 13 November 2018 (1 page)
8 October 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
11 May 2018Appointment of Ms Julie Evans as a director on 10 May 2018 (2 pages)
8 September 2017Appointment of Mr Martin Graham Nicholds as a director on 7 September 2017 (2 pages)
8 September 2017Appointment of Mr Martin Graham Nicholds as a director on 7 September 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (23 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
3 January 2017Termination of appointment of George Dobson Hunter as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of George Dobson Hunter as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of George Dobson Hunter as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of George Dobson Hunter as a director on 31 December 2016 (1 page)
8 November 2016Appointment of Ms Sian Morgan as a director on 31 October 2016 (2 pages)
8 November 2016Appointment of Ms Sian Morgan as a director on 31 October 2016 (2 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (28 pages)
28 August 2016Termination of appointment of Anthony Robert Nieper as a director on 27 August 2016 (1 page)
28 August 2016Termination of appointment of Anthony Robert Nieper as a director on 27 August 2016 (1 page)
1 August 2016Appointment of Mr Jeremy Stubbs as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Jeremy Stubbs as a director on 1 August 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (8 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (8 pages)
23 October 2015Memorandum and Articles of Association (21 pages)
23 October 2015Memorandum and Articles of Association (21 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (25 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (25 pages)
25 May 2015Annual return made up to 25 May 2015 no member list (8 pages)
25 May 2015Annual return made up to 25 May 2015 no member list (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (16 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (16 pages)
25 May 2014Annual return made up to 25 May 2014 no member list (8 pages)
25 May 2014Annual return made up to 25 May 2014 no member list (8 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
27 May 2013Director's details changed for Mrs Catherine Donna Mcdonald on 27 May 2013 (2 pages)
27 May 2013Annual return made up to 25 May 2013 no member list (8 pages)
27 May 2013Annual return made up to 25 May 2013 no member list (8 pages)
27 May 2013Director's details changed for Mrs Catherine Donna Mcdonald on 27 May 2013 (2 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
24 August 2012Termination of appointment of Andrew Holt as a director (1 page)
24 August 2012Termination of appointment of Andrew Holt as a director (1 page)
15 June 2012Termination of appointment of Judy White as a director (1 page)
15 June 2012Appointment of Mrs Catherine Donna Mcdonald as a director (2 pages)
15 June 2012Termination of appointment of Judy White as a director (1 page)
15 June 2012Annual return made up to 25 May 2012 no member list (9 pages)
15 June 2012Appointment of Mrs Catherine Donna Mcdonald as a director (2 pages)
15 June 2012Annual return made up to 25 May 2012 no member list (9 pages)
15 June 2012Termination of appointment of Judy White as a director (1 page)
15 June 2012Termination of appointment of Judy White as a director (1 page)
9 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
9 June 2011Annual return made up to 25 May 2011 no member list (9 pages)
9 June 2011Appointment of Mrs Judy White as a director (2 pages)
9 June 2011Appointment of Mrs Judy White as a director (2 pages)
9 June 2011Director's details changed for George Dobson Hunter on 7 June 2011 (2 pages)
9 June 2011Appointment of Mrs Judy White as a director (2 pages)
9 June 2011Appointment of Mrs Judy White as a director (2 pages)
9 June 2011Director's details changed for George Dobson Hunter on 7 June 2011 (2 pages)
9 June 2011Director's details changed for George Dobson Hunter on 7 June 2011 (2 pages)
9 June 2011Annual return made up to 25 May 2011 no member list (9 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
15 June 2010Annual return made up to 25 May 2010 no member list (5 pages)
15 June 2010Director's details changed for George Dobson Hunter on 25 May 2010 (2 pages)
15 June 2010Director's details changed for Joan Margaret Child on 25 May 2010 (2 pages)
15 June 2010Director's details changed for George Dobson Hunter on 25 May 2010 (2 pages)
15 June 2010Director's details changed for Barbara Beckwith on 25 May 2010 (2 pages)
15 June 2010Director's details changed for Joan Margaret Child on 25 May 2010 (2 pages)
15 June 2010Annual return made up to 25 May 2010 no member list (5 pages)
15 June 2010Director's details changed for Barbara Beckwith on 25 May 2010 (2 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
30 June 2009Annual return made up to 25/05/09 (4 pages)
30 June 2009Appointment terminated director graham watson (1 page)
30 June 2009Annual return made up to 25/05/09 (4 pages)
30 June 2009Appointment terminated director graham watson (1 page)
16 September 2008Annual return made up to 25/05/08 (6 pages)
16 September 2008Annual return made up to 25/05/08 (6 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
12 July 2007Annual return made up to 25/05/07
  • 363(288) ‐ Director resigned
(7 pages)
12 July 2007Annual return made up to 25/05/07
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
9 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
24 July 2006Annual return made up to 25/05/06 (3 pages)
24 July 2006Annual return made up to 25/05/06 (3 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
6 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Registered office changed on 20/01/05 from: landmark arts centre ferry road teddington middlesex TW11 9NN (1 page)
20 January 2005Registered office changed on 20/01/05 from: landmark arts centre ferry road teddington middlesex TW11 9NN (1 page)
7 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 79 high street teddington middlesex TW11 8HG (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 79 high street teddington middlesex TW11 8HG (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Memorandum and Articles of Association (22 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Memorandum and Articles of Association (22 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
23 December 2004Company name changed st albans at teddington lock LTD .\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed st albans at teddington lock LTD .\certificate issued on 23/12/04 (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
8 June 2004Annual return made up to 25/05/04 (6 pages)
8 June 2004Annual return made up to 25/05/04 (6 pages)
15 March 2004Full accounts made up to 31 March 2003 (10 pages)
15 March 2004Full accounts made up to 31 March 2003 (10 pages)
10 June 2003Annual return made up to 25/05/03 (6 pages)
10 June 2003Annual return made up to 25/05/03 (6 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (11 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (11 pages)
24 June 2002Annual return made up to 25/05/02 (6 pages)
24 June 2002Annual return made up to 25/05/02 (6 pages)
5 February 2002Full accounts made up to 31 March 2001 (9 pages)
5 February 2002Full accounts made up to 31 March 2001 (9 pages)
31 May 2001Annual return made up to 25/05/01 (5 pages)
31 May 2001Annual return made up to 25/05/01 (5 pages)
30 March 2001Full group accounts made up to 31 March 2000 (11 pages)
30 March 2001Full group accounts made up to 31 March 2000 (11 pages)
28 June 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 2000Full group accounts made up to 31 March 1999 (10 pages)
4 February 2000Full group accounts made up to 31 March 1999 (10 pages)
4 June 1999Annual return made up to 25/05/99 (6 pages)
4 June 1999Annual return made up to 25/05/99 (6 pages)
2 February 1999Full group accounts made up to 31 March 1998 (10 pages)
2 February 1999Registered office changed on 02/02/99 from: 21 high street teddington middlesex TW11 9DA (1 page)
2 February 1999Full group accounts made up to 31 March 1998 (10 pages)
2 February 1999Registered office changed on 02/02/99 from: 21 high street teddington middlesex TW11 9DA (1 page)
19 June 1998Annual return made up to 25/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998Annual return made up to 25/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Annual return made up to 25/05/97 (6 pages)
11 June 1997Annual return made up to 25/05/97 (6 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
3 September 1996Full accounts made up to 31 March 1996 (8 pages)
3 September 1996Full accounts made up to 31 March 1996 (8 pages)
3 July 1996Director resigned (2 pages)
3 July 1996New director appointed (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996New director appointed (1 page)
3 July 1996Annual return made up to 25/05/96 (6 pages)
3 July 1996Annual return made up to 25/05/96 (6 pages)
25 May 1995Incorporation (44 pages)
25 May 1995Incorporation (44 pages)