Company NameThe Hikers Mike Residents Association Limited
Company StatusActive
Company Number03064087
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Donna Louise Baxter
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(18 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleHead Administrator
Country of ResidenceEngland
Correspondence AddressFlat 2, Hikers Mike Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SY
Director NameMr Joe Ben Cottingham
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(25 years after company formation)
Appointment Duration3 years, 10 months
RolePostman
Country of ResidenceEngland
Correspondence Address3 Hikers Mike Brighton Road
Lower Kingswood
Tadworth
KT20 6SY
Secretary NameMr Joe Ben Cottingham
StatusCurrent
Appointed09 June 2020(25 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3 Hikers Mike Brighton Road
Lower Kingswood
Tadworth
KT20 6SY
Director NameMiss Cherise Jaydine Lindsell
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(26 years after company formation)
Appointment Duration2 years, 10 months
RoleComplaints Manager
Country of ResidenceEngland
Correspondence Address3 Hikers Mike Brighton Road
Lower Kingswood
Tadworth
KT20 6SY
Director NameMr Lewis Stephen Hampson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(26 years after company formation)
Appointment Duration2 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Hikers Mike Brighton Road
Lower Kingswood
Tadworth
KT20 6SY
Director NamePaul Anthony O Neill
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleDairy Worker Control Room Oper
Correspondence Address3 Hikers Mike Brighton Road
Kimgswood
Tadworth
Surrey
KT20 6SY
Director NameMabel Thevamany Selvendran
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleFinancial Administrative Offic
Correspondence AddressFlat 1 Hikers Mike Brighton Road
Kingswood
Tadworth
Surrey
KT20 6SY
Director NameFiona Ann Jennings
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleInsurance Clerk
Correspondence AddressFlat 4 Hikers Mike Brighton Road
Kingswood
Tadworth
Surrey
KT20 6SY
Secretary NameJill Marguerite O Neill
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3 Hiker Mike Brighton Road
Kingswood
Tadworth
Surrey
KT20 6SY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameStella Marie Swann
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2001)
RolePolice Constable
Correspondence AddressFlat 3 Hikersmike Brighton Road
Lower Kingswood
Surrey
KT20 6SY
Director NameKevin Patrick Hearty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address4 Hikersmike Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SY
Secretary NameStella Marie Swann
NationalityBritish
StatusResigned
Appointed20 May 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressFlat 3 Hikersmike Brighton Road
Lower Kingswood
Surrey
KT20 6SY
Director NameCorina Michelle Horton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleAmbulance Care Assistant
Correspondence Address4 Hikers Mike
Brighton Road, Lower Kingswood
Tadworth
Surrey
KT20 6SY
Director NameStuart Michael Harman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 25 August 2005)
RoleSurveyor
Correspondence AddressFlat 1 Hikers Mike
Brighton Road
Lower Kingswood
Surrey
KT20 6SY
Secretary NameRachel Jayne Church
NationalityBritish
StatusResigned
Appointed20 April 2001(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 August 2005)
RoleCompany Director
Correspondence AddressFlat 1 Hikersmike
Brighton Road
Lower Kingswood
Surrey
KT20 6SY
Director NameStephen Laurence Kaye
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(5 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 March 2014)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 3 Hikers Mike
Brighton Road
Tadworth
Surrey
KT20 6SY
Director NameMargaret Valerie Read
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Hikers Mike
Brighton Road Lower Kingswood
Tadworth
Surrey
KT20 6SY
Secretary NameStephen Laurence Kaye
NationalityBritish
StatusResigned
Appointed23 March 2006(10 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 March 2014)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressFlat 3 Hikers Mike
Brighton Road
Tadworth
Surrey
KT20 6SY
Director NameMr Dean Gwyther
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 June 2020)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 1 Hikers Mike
Brighton Road
Tadworth
Surrey
KT20 6SY
Director NameMs Sue Marie Richards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 2017)
RoleNursery Manager/Owner
Country of ResidenceEngland
Correspondence AddressFlat 4, Hikers Mike Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SY
Secretary NameMr Dean Gwyther
StatusResigned
Appointed28 March 2014(18 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2020)
RoleCompany Director
Correspondence AddressFlat 1, Hikers Mike Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SY
Director NameMiss Natalie Coleen Bonds
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(18 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2019)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address3 Hikers Mike Brighton Road
Lower Kingswood
Tadworth
Surrey
KT20 6SY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3 Hikers Mike Brighton Road
Lower Kingswood
Tadworth
KT20 6SY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaLower Kingswood

Shareholders

1 at £1Dean Gwyther
33.33%
Ordinary
1 at £1Ms S.m. Richards
33.33%
Ordinary
1 at £1Natalie Bond
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 2 weeks ago)
Next Return Due16 June 2024 (2 months from now)

Filing History

16 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
5 April 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
12 July 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
1 June 2021Appointment of Miss Cherise Jaydine Lindsell as a director on 31 May 2021 (2 pages)
31 May 2021Appointment of Mr Lewis Stephen Hampson as a director on 31 May 2021 (2 pages)
16 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
9 June 2020Termination of appointment of Dean Gwyther as a secretary on 9 June 2020 (1 page)
9 June 2020Termination of appointment of Dean Gwyther as a director on 9 June 2020 (1 page)
9 June 2020Notification of Joe Ben Cottingham as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Registered office address changed from 3 Hikers Mike Brighton Road Lower Kingswood Tadworth KT20 6SY England to 3 Hikers Mike Brighton Road Lower Kingswood Tadworth KT20 6SY on 9 June 2020 (1 page)
9 June 2020Appointment of Mr Joe Ben Cottingham as a director on 9 June 2020 (2 pages)
9 June 2020Registered office address changed from Flat 1, Hikers Mike Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY to 3 Hikers Mike Brighton Road Lower Kingswood Tadworth KT20 6SY on 9 June 2020 (1 page)
9 June 2020Cessation of Dean Gwyther as a person with significant control on 9 June 2020 (1 page)
9 June 2020Appointment of Mr Joe Ben Cottingham as a secretary on 9 June 2020 (2 pages)
22 March 2020Termination of appointment of Natalie Coleen Bonds as a director on 16 December 2019 (1 page)
22 March 2020Cessation of Natalie Coleen Bonds as a person with significant control on 16 December 2019 (1 page)
28 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
16 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
15 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
5 June 2017Termination of appointment of Sue Marie Richards as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Sue Marie Richards as a director on 5 June 2017 (1 page)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
19 June 2016Appointment of Miss Natalie Coleen Bonds as a director on 4 April 2014 (2 pages)
19 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 3
(7 pages)
19 June 2016Appointment of Miss Natalie Coleen Bonds as a director on 4 April 2014 (2 pages)
19 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 3
(7 pages)
23 July 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
23 July 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(6 pages)
30 June 2015Registered office address changed from Flat 3 Hikers Mike Brighton Road Lower Kingswood Surrey KT20 6SY to Flat 1, Hikers Mike Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Flat 3 Hikers Mike Brighton Road Lower Kingswood Surrey KT20 6SY to Flat 1, Hikers Mike Brighton Road Lower Kingswood Tadworth Surrey KT20 6SY on 30 June 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
23 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
22 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 3
(6 pages)
22 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 3
(6 pages)
22 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 3
(6 pages)
28 March 2014Termination of appointment of Stephen Kaye as a secretary (1 page)
28 March 2014Appointment of Mr Dean Gwyther as a secretary (2 pages)
28 March 2014Termination of appointment of Stephen Kaye as a director (1 page)
28 March 2014Termination of appointment of Stephen Kaye as a director (1 page)
28 March 2014Termination of appointment of Stephen Kaye as a secretary (1 page)
28 March 2014Appointment of Mr Dean Gwyther as a secretary (2 pages)
18 March 2014Appointment of Mrs Donna Louise Baxter as a director (2 pages)
18 March 2014Appointment of Mrs Donna Louise Baxter as a director (2 pages)
18 March 2014Appointment of Ms Sue Marie Richards as a director (2 pages)
18 March 2014Appointment of Ms Sue Marie Richards as a director (2 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
21 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for dean gwyther.
(5 pages)
21 March 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for dean gwyther.
(5 pages)
3 March 2013Appointment of Mr Dean Gwyther as a director
  • ANNOTATION A second filed AP01 was registered on 21/03/2013.
(3 pages)
3 March 2013Termination of appointment of Margaret Read as a director (1 page)
3 March 2013Termination of appointment of Margaret Read as a director (1 page)
3 March 2013Appointment of Mr Dean Gwyther as a director
  • ANNOTATION A second filed AP01 was registered on 21/03/2013.
(3 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
27 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
27 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
8 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Margaret Valerie Read on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Stephen Laurence Kaye on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Margaret Valerie Read on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Stephen Laurence Kaye on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Stephen Laurence Kaye on 2 June 2010 (2 pages)
14 June 2010Director's details changed for Margaret Valerie Read on 2 June 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 June 2009Return made up to 02/06/09; full list of members (4 pages)
14 June 2009Return made up to 02/06/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 June 2007Return made up to 02/06/07; no change of members (7 pages)
14 June 2007Return made up to 02/06/07; no change of members (7 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 June 2006Return made up to 02/06/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(7 pages)
16 June 2006Return made up to 02/06/06; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(7 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
21 June 2005Return made up to 02/06/05; full list of members (7 pages)
21 June 2005Return made up to 02/06/05; full list of members (7 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 June 2004Return made up to 02/06/04; full list of members (7 pages)
7 June 2004Return made up to 02/06/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
20 June 2003Return made up to 02/06/03; full list of members (7 pages)
20 June 2003Return made up to 02/06/03; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
15 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/06/01
(8 pages)
15 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/06/01
(8 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
25 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
9 June 2000Return made up to 02/06/00; full list of members (7 pages)
9 June 2000Return made up to 02/06/00; full list of members (7 pages)
25 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 June 1999Return made up to 02/06/99; no change of members (4 pages)
16 June 1999Return made up to 02/06/99; no change of members (4 pages)
2 April 1999Accounts for a dormant company made up to 1 July 1998 (1 page)
2 April 1999Accounts for a dormant company made up to 1 July 1998 (1 page)
2 April 1999Accounts for a dormant company made up to 1 July 1998 (1 page)
12 June 1998Return made up to 02/06/98; full list of members (8 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998Return made up to 02/06/98; full list of members (8 pages)
12 June 1998Director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Director resigned (1 page)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
3 July 1997Return made up to 02/06/97; no change of members (4 pages)
3 July 1997Return made up to 02/06/97; no change of members (4 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
18 November 1996Return made up to 02/06/96; full list of members (6 pages)
18 November 1996Return made up to 02/06/96; full list of members (6 pages)
11 February 1996Ad 26/01/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1996Ad 26/01/96--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1995New director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
7 June 1995New director appointed (2 pages)
2 June 1995Incorporation (22 pages)
2 June 1995Incorporation (22 pages)