Company NameMildmay International Limited
DirectorsJohn Stephen Richardson and Rosalind Claire Spenser Furlong
Company StatusActive
Company Number03172032
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameThe Very Reverend John Stephen Richardson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(12 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address19 Tabernacle Gardens
London
E2 7DZ
Director NameDr Rosalind Claire Spenser Furlong
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Tabernacle Gardens
London
E2 7DZ
Secretary NameMr Geoff Coleman
StatusCurrent
Appointed06 March 2020(23 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address19 Tabernacle Gardens
London
E2 7DZ
Director NameAdrian Joseph Mezzetti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address6 Clarence Road
Meadvale
Redhill
Surrey
RH1 6NG
Secretary NameIngrid Maria Wilhelmine McKeown
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Tenterden Drive
Hendon
London
NW4 1ED
Director NameIngrid Maria Wilhelmine McKeown
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 May 1996)
RoleSolicitor
Correspondence Address26 Tenterden Drive
Hendon
London
NW4 1ED
Secretary NameAdrian Joseph Mezzetti
NationalityBritish
StatusResigned
Appointed14 March 1996(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 May 1996)
RoleCompany Director
Correspondence Address6 Clarence Road
Meadvale
Redhill
Surrey
RH1 6NG
Director NameRev Peter Clarke
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 28 April 2010)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address2 The Lindens
Prospect Hill
London
E17 3EJ
Director NameMiss Barbara Gladys Dicks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2001)
RoleChief Nursing Officer
Correspondence Address19 Ashdown Way
London
SW17 7TH
Director NameMr Humphrey Thomas Norrington Obe
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 02 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill House
Frithsden Copse
Berkhamsted
Hertfordshire
HP4 2RQ
Director NameDavid John Rouse
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address30 Percy Road
Leigh On Sea
Essex
SS9 2LA
Director NameRuth Sims
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 14 January 2009)
RoleRetired
Correspondence AddressRivendell 11 Acacia Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3JU
Secretary NameMr Anthony John Sheldrake
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodbury Close
Addiscombe
Croydon
Surrey
CR0 5PR
Director NameDr Veronica Ann Moss
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 14 January 2009)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell 11 Acacia Drive
Thorpe Bay
Southend On Sea
Essex
SS1 3JU
Director NameGraham Colin Blois
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 January 2009)
RoleDirector Of International Deve
Correspondence Address15 Cheldon Barton
Thorpe Bay
Essex
SS1 3TX
Director NameCatherine Mary Okeeffe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleDirector Of Education
Correspondence AddressFlat 1 1 Clifton Terrace
Southend
Essex
SS1 1DT
Secretary NameSteven Howard Small
NationalityBritish
StatusResigned
Appointed30 September 2002(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillway
Billericay
Essex
CM11 2LX
Director NameSteven Howard Small
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillway
Billericay
Essex
CM11 2LX
Director NameDr Ross Paul White
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(12 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2018)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address7 Medway Court
Aylesford
Kent
ME20 7QN
Secretary NameVery Reverend John Stephen Richardson
NationalityBritish
StatusResigned
Appointed14 January 2009(12 years, 10 months after company formation)
Appointment Duration1 day (resigned 15 January 2009)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
Cherry Garden Crescent Wye
Ashford
Kent
TN25 5AS
Secretary NameAdrian Joseph Mezzetti
NationalityBritish
StatusResigned
Appointed27 March 2009(13 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressSeale House Seale Hill
Reigate
Surrey
RH2 8HZ
Secretary NameMr Ross Paul White
NationalityBritish
StatusResigned
Appointed15 May 2009(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 February 2018)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address7 Medway Court
Aylesford
Kent
ME20 7QN
Director NameMs Fiona Helen McLachlan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHooked Mead Cottage Crawley Lane
Balcombe
West Sussex
RH17 6LA
Secretary NameMs Jennifer Dean
StatusResigned
Appointed05 February 2018(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2020)
RoleCompany Director
Correspondence Address19 Tabernacle Gardens
London
E2 7DZ

Contact

Websitemildmay.org
Telephone01267 868144
Telephone regionCarmarthen

Location

Registered Address19 Tabernacle Gardens
London
E2 7DZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150.1k at £1Mildmay Mission Hospital
100.00%
Ordinary

Financials

Year2014
Turnover£234,691
Net Worth£150,100
Cash£7,267
Current Liabilities£8,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

6 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
5 January 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
13 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
22 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Jennifer Dean as a secretary on 6 March 2020 (1 page)
16 March 2020Appointment of Mr Geoff Coleman as a secretary on 6 March 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 February 2018Termination of appointment of Ross Paul White as a director on 5 February 2018 (1 page)
5 February 2018Appointment of Ms Jennifer Dean as a secretary on 5 February 2018 (2 pages)
5 February 2018Termination of appointment of Ross Paul White as a secretary on 5 February 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
20 December 2016Director's details changed for Reverend John Stephen Richardson on 12 December 2016 (2 pages)
20 December 2016Director's details changed for Reverend John Stephen Richardson on 12 December 2016 (2 pages)
20 December 2016Appointment of Dr Rosalind Claire Spenser Furlong as a director on 12 December 2016 (2 pages)
20 December 2016Appointment of Dr Rosalind Claire Spenser Furlong as a director on 12 December 2016 (2 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 150,100
(5 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 150,100
(5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
15 April 2015Secretary's details changed for Mr Ross Paul White on 30 June 2014 (1 page)
15 April 2015Director's details changed for Mr Ross Paul White on 30 June 2014 (2 pages)
15 April 2015Director's details changed for Mr Ross Paul White on 30 June 2014 (2 pages)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150,100
(5 pages)
15 April 2015Secretary's details changed for Mr Ross Paul White on 30 June 2014 (1 page)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 150,100
(5 pages)
6 March 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
6 March 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
29 September 2014Registered office address changed from 2 Austin Street London E2 7NB to 19 Tabernacle Gardens London E2 7DZ on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 2 Austin Street London E2 7NB to 19 Tabernacle Gardens London E2 7DZ on 29 September 2014 (1 page)
7 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150,100
(5 pages)
7 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150,100
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
30 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
19 November 2012Full accounts made up to 31 March 2012 (16 pages)
19 November 2012Full accounts made up to 31 March 2012 (16 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2012Termination of appointment of Fiona Mclachlan as a director (1 page)
14 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
14 May 2012Termination of appointment of Fiona Mclachlan as a director (1 page)
14 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
11 May 2011Director's details changed for Fiona Helen Mclachlan on 9 August 2010 (2 pages)
11 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
11 May 2011Director's details changed for Fiona Helen Mclachlan on 9 August 2010 (2 pages)
11 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
11 May 2011Director's details changed for Fiona Helen Mclachlan on 9 August 2010 (2 pages)
14 December 2010Full accounts made up to 31 March 2010 (15 pages)
14 December 2010Full accounts made up to 31 March 2010 (15 pages)
11 August 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Termination of appointment of Peter Clarke as a director (1 page)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
(1 page)
10 August 2010Change of name notice (2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-23
(1 page)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
26 April 2010Secretary's details changed for Dr Ross Paul White on 13 March 2010 (1 page)
26 April 2010Secretary's details changed for Dr Ross Paul White on 13 March 2010 (1 page)
26 April 2010Director's details changed for Dr Ross Paul White on 13 March 2010 (2 pages)
26 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Dr Ross Paul White on 13 March 2010 (2 pages)
6 January 2010Appointment of Fiona Helen Mclachlan as a director (3 pages)
6 January 2010Appointment of Fiona Helen Mclachlan as a director (3 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
23 December 2009Termination of appointment of Catherine Okeeffe as a director (2 pages)
23 December 2009Termination of appointment of Catherine Okeeffe as a director (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (15 pages)
25 August 2009Director appointed dr ross paul white (2 pages)
25 August 2009Director appointed dr ross paul white (2 pages)
28 July 2009Appointment terminated director and secretary steven small (1 page)
28 July 2009Appointment terminated director and secretary steven small (1 page)
27 July 2009Secretary appointed dr ross paul white (1 page)
27 July 2009Secretary appointed adrian joseph mezzetti (1 page)
27 July 2009Secretary appointed dr ross paul white (1 page)
27 July 2009Appointment terminated secretary adrian mezzetti (1 page)
27 July 2009Secretary appointed adrian joseph mezzetti (1 page)
27 July 2009Appointment terminated secretary adrian mezzetti (1 page)
20 May 2009Director's change of particulars / john richardson / 20/05/2009 (1 page)
20 May 2009Director's change of particulars / john richardson / 20/05/2009 (1 page)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 March 2009Appointment terminated director ruth sims (1 page)
16 March 2009Appointment terminated secretary john richardson (1 page)
16 March 2009Appointment terminated director veronica moss (1 page)
16 March 2009Appointment terminated director graham blois (1 page)
16 March 2009Appointment terminated director ruth sims (1 page)
16 March 2009Appointment terminated director graham blois (1 page)
16 March 2009Appointment terminated director veronica moss (1 page)
16 March 2009Appointment terminated secretary john richardson (1 page)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
23 January 2009Director and secretary appointed very reverend john stephen richardson (2 pages)
23 January 2009Director and secretary appointed very reverend john stephen richardson (2 pages)
27 March 2008Full accounts made up to 31 March 2007 (17 pages)
27 March 2008Return made up to 13/03/08; full list of members (5 pages)
27 March 2008Full accounts made up to 31 March 2007 (17 pages)
27 March 2008Return made up to 13/03/08; full list of members (5 pages)
26 March 2008Registered office changed on 26/03/2008 from hackney road london E2 7NA (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from hackney road london E2 7NA (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of register of members (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 March 2006 (15 pages)
20 June 2007Full accounts made up to 31 March 2006 (15 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
10 April 2007Return made up to 13/03/07; full list of members (3 pages)
10 April 2007Return made up to 13/03/07; full list of members (3 pages)
10 April 2006Return made up to 13/03/06; full list of members (3 pages)
10 April 2006Return made up to 13/03/06; full list of members (3 pages)
20 February 2006Full accounts made up to 31 March 2005 (15 pages)
20 February 2006Full accounts made up to 31 March 2005 (15 pages)
23 March 2005Return made up to 13/03/05; full list of members (9 pages)
23 March 2005Return made up to 13/03/05; full list of members (9 pages)
24 December 2004Full accounts made up to 31 March 2004 (15 pages)
24 December 2004Full accounts made up to 31 March 2004 (15 pages)
5 April 2004Return made up to 13/03/04; full list of members (9 pages)
5 April 2004Return made up to 13/03/04; full list of members (9 pages)
17 October 2003Full accounts made up to 31 March 2003 (15 pages)
17 October 2003Full accounts made up to 31 March 2003 (15 pages)
15 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
6 December 2002Full accounts made up to 31 March 2002 (15 pages)
6 December 2002Full accounts made up to 31 March 2002 (15 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
9 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
12 April 2001Return made up to 13/03/01; full list of members (8 pages)
12 April 2001Return made up to 13/03/01; full list of members (8 pages)
3 November 2000Full accounts made up to 31 March 2000 (14 pages)
3 November 2000Full accounts made up to 31 March 2000 (14 pages)
12 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1999Full accounts made up to 31 March 1999 (14 pages)
26 November 1999Full accounts made up to 31 March 1999 (14 pages)
6 May 1999New director appointed (2 pages)
6 May 1999New director appointed (2 pages)
14 April 1999Return made up to 13/03/99; full list of members (8 pages)
14 April 1999Return made up to 13/03/99; full list of members (8 pages)
30 September 1998Full accounts made up to 31 March 1998 (13 pages)
30 September 1998Full accounts made up to 31 March 1998 (13 pages)
28 April 1998Return made up to 13/03/98; no change of members (8 pages)
28 April 1998Return made up to 13/03/98; no change of members (8 pages)
18 February 1998Ad 05/12/97--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
18 February 1998£ nc 100/200000 05/12/97 (1 page)
18 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1998£ nc 100/200000 05/12/97 (1 page)
18 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1998Ad 05/12/97--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
22 October 1997Full accounts made up to 31 March 1997 (12 pages)
22 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 September 1996Ad 22/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1996Ad 22/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
6 June 1996New director appointed (3 pages)
6 June 1996New director appointed (3 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Registered office changed on 30/05/96 from: 1 bedford row london WC1R 4BZ (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Registered office changed on 30/05/96 from: 1 bedford row london WC1R 4BZ (1 page)
30 May 1996New director appointed (2 pages)
13 March 1996Incorporation (11 pages)
13 March 1996Incorporation (11 pages)