Hoddesdon
Hertfordshire
EN11 0DR
Director Name | Mrs Jacqueline Gearey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(28 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2024(28 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Director Name | Charles Love Elliot |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 20 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Richard Matthew Harris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 September 2009) |
Role | IT Manager |
Correspondence Address | 8 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Alison Louise Reed |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 1998) |
Role | Membership Administrator |
Correspondence Address | 9 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Denise Jayne Vincent |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 March 2010) |
Role | Portfolio Administrator |
Correspondence Address | 6 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Margaret Julie Walsh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1997(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2000) |
Role | M L S O |
Correspondence Address | 18 Mountbatten Gardens Balmerm Avenue Beckenham Kent BR3 3TJ |
Secretary Name | Richard Matthew Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 8 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Carol Jones |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2001) |
Role | Civil Servant |
Correspondence Address | 5 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Susan Bligh |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 March 2000) |
Role | Manager |
Correspondence Address | 1 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Claire Yvette Burrows |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2003) |
Role | Investment Service Manager |
Correspondence Address | 20 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Mr Mark Logan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 October 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rmg Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Ms Carol Jones |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 August 2010) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 140 The Avenue West Wickham Kent BR4 0EA |
Director Name | Ms Betty Nash |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Ms Hilary Pennington |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(17 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Mr Stephen Brian Golding |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2015) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mountbatten Gardens Beckenham Kent BR3 3TJ |
Director Name | Mr Howard John Rose |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2022) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Mrs Jacqueline Gearey |
---|---|
Status | Resigned |
Appointed | 12 April 2023(27 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(14 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 April 2023) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
28 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
5 June 2019 | Director's details changed for Mr Robert Warren Bligh on 5 June 2019 (2 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
8 May 2017 | Termination of appointment of Hilary Pennington as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Hilary Pennington as a director on 5 May 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (5 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (5 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 October 2015 | Termination of appointment of Stephen Brian Golding as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Stephen Brian Golding as a director on 1 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Stephen Brian Golding as a director on 1 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Howard John Rose as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Howard John Rose as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Howard John Rose as a director on 1 October 2015 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (5 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
14 January 2014 | Annual return made up to 12 January 2014 no member list (5 pages) |
3 October 2013 | Termination of appointment of Mark Logan as a director (1 page) |
3 October 2013 | Termination of appointment of Mark Logan as a director (1 page) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
14 January 2013 | Annual return made up to 12 January 2013 no member list (6 pages) |
3 August 2012 | Appointment of Ms Hilary Pennington as a director (2 pages) |
3 August 2012 | Appointment of Ms Hilary Pennington as a director (2 pages) |
30 July 2012 | Appointment of Mr Stephen Brian Golding as a director (2 pages) |
30 July 2012 | Appointment of Mr Stephen Brian Golding as a director (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
26 January 2012 | Annual return made up to 12 January 2012 no member list (4 pages) |
12 June 2011 | Director's details changed for Mr Robert Warren Bligh on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Mr Mark Logan on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Mr Robert Warren Bligh on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Mr Mark Logan on 12 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
7 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
7 June 2011 | Registered office address changed from Rmg House Cpm House Essex House Hoddesdon Hertfordshire EN11 0DR on 7 June 2011 (1 page) |
7 June 2011 | Annual return made up to 6 June 2011 no member list (4 pages) |
7 June 2011 | Registered office address changed from Rmg House Cpm House Essex House Hoddesdon Hertfordshire EN11 0DR on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Rmg House Cpm House Essex House Hoddesdon Hertfordshire EN11 0DR on 7 June 2011 (1 page) |
13 May 2011 | Termination of appointment of Carol Jones as a director (1 page) |
13 May 2011 | Termination of appointment of Carol Jones as a director (1 page) |
3 February 2011 | Termination of appointment of Betty Nash as a director (1 page) |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
3 February 2011 | Termination of appointment of Betty Nash as a director (1 page) |
27 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
10 June 2010 | Director's details changed for Mark Logan on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Robert Warren Bligh on 6 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
10 June 2010 | Director's details changed for Betty Nash on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Betty Nash on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Betty Nash on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Carol Jones on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Robert Warren Bligh on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Robert Warren Bligh on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Carol Jones on 6 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 6 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mark Logan on 6 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
10 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 6 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
10 June 2010 | Director's details changed for Carol Jones on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mark Logan on 6 June 2010 (2 pages) |
15 March 2010 | Termination of appointment of Denise Vincent as a director (1 page) |
15 March 2010 | Termination of appointment of Denise Vincent as a director (1 page) |
26 September 2009 | Appointment terminated director richard harris (1 page) |
26 September 2009 | Appointment terminated director richard harris (1 page) |
16 June 2009 | Appointment terminated secretary richard harris (1 page) |
16 June 2009 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
16 June 2009 | Appointment terminated secretary richard harris (1 page) |
16 June 2009 | Secretary appointed hertford company secretaries LIMITED (2 pages) |
12 June 2009 | Annual return made up to 06/06/09 (4 pages) |
12 June 2009 | Annual return made up to 06/06/09 (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from cpm house essex house hoddesdon hertfordshire EN11 0DR (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from cpm house essex house hoddesdon hertfordshire EN11 0DR (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
19 August 2008 | Annual return made up to 06/06/08 (6 pages) |
19 August 2008 | Annual return made up to 06/06/08 (6 pages) |
14 July 2008 | Director appointed betty nash logged form (2 pages) |
14 July 2008 | Director appointed betty nash logged form (2 pages) |
11 July 2008 | Director appointed betty nash (2 pages) |
11 July 2008 | Director appointed betty nash (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Annual return made up to 06/06/07 (5 pages) |
11 July 2007 | Annual return made up to 06/06/07 (5 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Annual return made up to 06/06/06
|
20 June 2006 | Annual return made up to 06/06/06
|
21 June 2005 | Annual return made up to 06/06/05
|
21 June 2005 | Annual return made up to 06/06/05
|
5 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
16 July 2004 | Annual return made up to 06/06/04 (4 pages) |
16 July 2004 | Annual return made up to 06/06/04 (4 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
24 June 2003 | Annual return made up to 06/06/03 (5 pages) |
24 June 2003 | Annual return made up to 06/06/03 (5 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 June 2002 | Annual return made up to 06/06/02 (4 pages) |
14 June 2002 | Annual return made up to 06/06/02 (4 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
2 July 2001 | Annual return made up to 06/06/01
|
2 July 2001 | Annual return made up to 06/06/01
|
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
11 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 July 2000 | Annual return made up to 06/06/00
|
4 July 2000 | New director appointed (1 page) |
4 July 2000 | New director appointed (1 page) |
4 July 2000 | Annual return made up to 06/06/00
|
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (1 page) |
23 January 2000 | New director appointed (1 page) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 June 1999 | Annual return made up to 06/06/99
|
21 June 1999 | Annual return made up to 06/06/99
|
22 April 1999 | New director appointed (1 page) |
22 April 1999 | New director appointed (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
28 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
14 July 1998 | Annual return made up to 06/06/98 (6 pages) |
14 July 1998 | Annual return made up to 06/06/98 (6 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
20 August 1997 | Annual return made up to 06/06/97 (4 pages) |
20 August 1997 | Annual return made up to 06/06/97 (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 June 1996 | Annual return made up to 06/06/96 (4 pages) |
24 June 1996 | Annual return made up to 06/06/96 (4 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |
6 June 1995 | Incorporation (44 pages) |
6 June 1995 | Incorporation (44 pages) |