Company NameForestway Property Management Limited
Company StatusActive
Company Number03177102
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)

Business Activity

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 NameLynda Barham
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(4 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Hotham Close
Swanley Village
Kent
BR8 7UX
Secretary NameLynda Barham
NationalityBritish
StatusCurrent
Appointed10 January 2001(4 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Hotham Close
Swanley Village
Kent
BR8 7UX
Director NameMr Phillip Richard Paul Mutton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(5 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleEditor
Country of ResidenceEngland
Correspondence Address51 Kemble Road
London
SE23 2DH
Director NameIlaria Loschi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed10 March 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 9 Stretton Road
Cro 6eq
Croydon
Kent
Director NameJasmin Clarice Francis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleSupport & Development Worker
Country of ResidenceEngland
Correspondence AddressFlat 3
181-183 Stanstead Road Forest Hill
London
SE23 1HP
Director NameMr John Arthur Woodford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(11 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFircroft
Chelsfield Hill
Orpington
Kent
BR6 7SL
Director NameMr Joshua Peni
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed09 December 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleWatchmaker
Country of ResidenceEngland
Correspondence AddressFlat 1 181-183 Stanstead Road
Forest Hill
London
SE23 1HP
Director NameMs Linh Hoang Thi Nguyet
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySlovak
StatusCurrent
Appointed25 June 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 181-183 Stanstead Rd Stanstead Road
London
SE23 1HP
Director NameMr Hien Duong Van
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySlovak
StatusCurrent
Appointed25 June 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 181-183 Stanstead Rd Flat 4
181-183 Stanstead Road
Se23 1hp London
SE23 1HP
Director NameMiss Maree Louise Walthall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2000)
RoleSecretary
Correspondence AddressFlat 1 181/183 Stanstead Road
Forest Hill
London
SE23 1HP
Director NameTerry Stewart Barham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 09 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Hotham Close
Swanley Village
Kent
BR8 7UX
Secretary NameDeborah Louise Johnson
NationalityBritish
StatusResigned
Appointed08 May 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 10 January 2002)
RoleSecretary
Correspondence AddressFlat 2 181/3 Stanstead Road
Forest Hill
London
SE23 1HP
Director NameDeborah Louise Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 14 June 2001)
RoleSecretary
Correspondence AddressFlat 2 181/3 Stanstead Road
Forest Hill
London
SE23 1HP
Director NameKeith John Fender
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2004)
RoleSolicitor
Correspondence AddressKeepers Cottage Hill Hoath Road
Chiddingstone
Edenbridge
Kent
TN8 7AE
Director NameJames Barry Gilbert
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 2004)
RoleNetworking
Correspondence AddressFlat 6 181-183 Stanstead Road
Forest Hill
London
SE23 1HP
Director NameBarbara Elisabeth Davis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGreek & Australian
StatusResigned
Appointed01 December 2000(4 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 September 2014)
RoleLegal Pa
Country of ResidenceEngland
Correspondence AddressFlat 1 181-183 Stanstead Road
Forest Hill
London
SE23 1HP
Director NameEmmanuel Davis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 September 2014)
RoleFurniture Maker
Country of ResidenceEngland
Correspondence AddressFlat 1 181-183 Stanstead Road
Forest Hill
London
SE23 1HP
Director NameMr Gregory Hugh Hayes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(9 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 June 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Rosebery Crescent
Woking
Surrey
GU22 9BL
Director NameMs Philippa Jane Aldridge
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(18 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 181-183 Stanstead Road
Forest Hill
London
SE23 1HP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address25 Hotham Close
Swanley Village
Kent
BR8 7UX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Shareholders

1 at £1Gregory Hugh Hayes
14.29%
Ordinary
1 at £1Ilaria Loschi
14.29%
Ordinary
1 at £1Jasmin Clarice Francis
14.29%
Ordinary
1 at £1Mr John Arthur Woodford
14.29%
Ordinary
1 at £1Philippa Jane Aldridge
14.29%
Ordinary
1 at £1Phillip Richard Paul Mutton
14.29%
Ordinary
1 at £1Terry Stewart Barham
14.29%
Ordinary

Financials

Year2014
Turnover£4,780
Net Worth£8,234
Cash£10,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

1 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
14 July 2022Director's details changed for Ilaria Loschi on 12 July 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
10 August 2021Appointment of Ms Linh Hoang Thi Nguyet as a director on 25 June 2021 (2 pages)
10 August 2021Appointment of Mr Hien Duong Van as a director on 25 June 2021 (2 pages)
9 July 2021Termination of appointment of Gregory Hugh Hayes as a director on 25 June 2021 (1 page)
2 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
10 April 2018Termination of appointment of Terry Stewart Barham as a director on 9 June 2017 (1 page)
27 June 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
27 June 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
28 March 2017Termination of appointment of Philippa Jane Aldridge as a director on 9 December 2016 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 March 2017Termination of appointment of Philippa Jane Aldridge as a director on 9 December 2016 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
28 March 2017Appointment of Mr Joshua Peni as a director on 9 December 2016 (2 pages)
28 March 2017Appointment of Mr Joshua Peni as a director on 9 December 2016 (2 pages)
28 June 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
28 June 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7
(12 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 7
(12 pages)
23 June 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
23 June 2015Total exemption full accounts made up to 24 March 2015 (8 pages)
31 March 2015Termination of appointment of Barbara Elisabeth Davis as a director on 4 September 2014 (1 page)
31 March 2015Appointment of Ms Philippa Jane Aldridge as a director on 4 September 2014 (2 pages)
31 March 2015Appointment of Ms Philippa Jane Aldridge as a director on 4 September 2014 (2 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7
(12 pages)
31 March 2015Appointment of Ms Philippa Jane Aldridge as a director on 4 September 2014 (2 pages)
31 March 2015Termination of appointment of Barbara Elisabeth Davis as a director on 4 September 2014 (1 page)
31 March 2015Termination of appointment of Emmanuel Davis as a director on 4 September 2014 (1 page)
31 March 2015Termination of appointment of Emmanuel Davis as a director on 4 September 2014 (1 page)
31 March 2015Termination of appointment of Emmanuel Davis as a director on 4 September 2014 (1 page)
31 March 2015Termination of appointment of Barbara Elisabeth Davis as a director on 4 September 2014 (1 page)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 7
(12 pages)
6 August 2014Amended total exemption full accounts made up to 24 March 2014 (9 pages)
6 August 2014Amended total exemption full accounts made up to 24 March 2014 (9 pages)
30 June 2014Total exemption full accounts made up to 24 March 2014 (8 pages)
30 June 2014Total exemption full accounts made up to 24 March 2014 (8 pages)
8 April 2014Director's details changed for Mr Gregory Hugh Hayes on 3 December 2013 (2 pages)
8 April 2014Director's details changed for Mr Phillip Richard Paul Mutton on 5 May 2013 (2 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 7
(13 pages)
8 April 2014Director's details changed for Mr Gregory Hugh Hayes on 3 December 2013 (2 pages)
8 April 2014Director's details changed for Mr Phillip Richard Paul Mutton on 5 May 2013 (2 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 7
(13 pages)
8 April 2014Director's details changed for Mr Phillip Richard Paul Mutton on 5 May 2013 (2 pages)
8 April 2014Director's details changed for Mr Gregory Hugh Hayes on 3 December 2013 (2 pages)
8 May 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
8 May 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (13 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (13 pages)
29 June 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
29 June 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (13 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (13 pages)
15 June 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
15 June 2011Total exemption full accounts made up to 24 March 2011 (8 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (13 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (13 pages)
5 April 2011Director's details changed for Phillip Richard Paul Mutton on 1 June 2010 (2 pages)
5 April 2011Director's details changed for Phillip Richard Paul Mutton on 1 June 2010 (2 pages)
5 April 2011Director's details changed for Gregory Hugh Hayes on 5 January 2011 (2 pages)
5 April 2011Director's details changed for Gregory Hugh Hayes on 5 January 2011 (2 pages)
5 April 2011Director's details changed for Phillip Richard Paul Mutton on 1 June 2010 (2 pages)
5 April 2011Director's details changed for Gregory Hugh Hayes on 5 January 2011 (2 pages)
5 May 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
5 May 2010Total exemption full accounts made up to 24 March 2010 (8 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (10 pages)
31 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (10 pages)
30 March 2010Director's details changed for Phillip Richard Paul Mutton on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Gregory Hugh Hayes on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Barbara Elisabeth Davis on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Ilaria Loschi on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Emmanuel Davis on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Gregory Hugh Hayes on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Terry Stewart Barham on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Emmanuel Davis on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Lynda Barham on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Lynda Barham on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Barbara Elisabeth Davis on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Ilaria Loschi on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Phillip Richard Paul Mutton on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Jasmin Clarice Francis on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Terry Stewart Barham on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Jasmin Clarice Francis on 25 March 2010 (2 pages)
11 May 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
11 May 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
14 April 2009Return made up to 25/03/09; full list of members (8 pages)
14 April 2009Return made up to 25/03/09; full list of members (8 pages)
9 June 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
9 June 2008Total exemption full accounts made up to 24 March 2008 (7 pages)
10 April 2008Return made up to 25/03/08; full list of members (7 pages)
10 April 2008Return made up to 25/03/08; full list of members (7 pages)
8 April 2008Director appointed mr john woodford (1 page)
8 April 2008Director appointed mr john woodford (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
26 June 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
14 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/07
(11 pages)
14 April 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/07
(11 pages)
4 May 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
4 May 2006Total exemption full accounts made up to 24 March 2006 (7 pages)
2 May 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 May 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
24 May 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
24 May 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
11 April 2005New director appointed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 July 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
15 July 2004Total exemption full accounts made up to 24 March 2004 (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
7 April 2004New director appointed (2 pages)
17 June 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
17 June 2003Total exemption full accounts made up to 24 March 2003 (7 pages)
13 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 August 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
3 August 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
26 April 2002Return made up to 25/03/02; full list of members (9 pages)
26 April 2002New director appointed (1 page)
26 April 2002Return made up to 25/03/02; full list of members (9 pages)
26 April 2002New director appointed (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
22 February 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
22 February 2002Total exemption full accounts made up to 24 March 2001 (7 pages)
11 January 2002Registered office changed on 11/01/02 from: flat no 2 181/183 stanstead road forest hill london SE23 (1 page)
11 January 2002New secretary appointed;new director appointed (1 page)
11 January 2002Registered office changed on 11/01/02 from: flat no 2 181/183 stanstead road forest hill london SE23 (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed;new director appointed (1 page)
11 January 2002Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Return made up to 25/03/01; full list of members (8 pages)
28 March 2001New director appointed (3 pages)
28 March 2001Return made up to 25/03/01; full list of members (8 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
28 March 2001New director appointed (3 pages)
1 February 2001Full accounts made up to 24 March 2000 (7 pages)
1 February 2001Full accounts made up to 24 March 2000 (7 pages)
19 April 2000Return made up to 25/03/00; full list of members (8 pages)
19 April 2000Return made up to 25/03/00; full list of members (8 pages)
4 February 2000Full accounts made up to 24 March 1999 (7 pages)
4 February 2000Full accounts made up to 24 March 1999 (7 pages)
18 April 1999Return made up to 25/03/99; change of members (8 pages)
18 April 1999Return made up to 25/03/99; change of members (8 pages)
4 February 1999Full accounts made up to 24 March 1998 (7 pages)
4 February 1999Full accounts made up to 24 March 1998 (7 pages)
24 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
5 February 1998Full accounts made up to 24 March 1997 (8 pages)
5 February 1998Full accounts made up to 24 March 1997 (8 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
20 May 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 May 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 December 1996New director appointed (1 page)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 December 1996New director appointed (1 page)
11 November 1996Ad 08/11/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 November 1996Ad 08/11/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996New director appointed (2 pages)
25 March 1996Incorporation (14 pages)
25 March 1996Incorporation (14 pages)