Swanley Village
Kent
BR8 7UX
Secretary Name | Lynda Barham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2001(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Hotham Close Swanley Village Kent BR8 7UX |
Director Name | Mr Phillip Richard Paul Mutton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2001(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | 51 Kemble Road London SE23 2DH |
Director Name | Ilaria Loschi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 9 Stretton Road Cro 6eq Croydon Kent |
Director Name | Jasmin Clarice Francis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2004(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Support & Development Worker |
Country of Residence | England |
Correspondence Address | Flat 3 181-183 Stanstead Road Forest Hill London SE23 1HP |
Director Name | Mr John Arthur Woodford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2007(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fircroft Chelsfield Hill Orpington Kent BR6 7SL |
Director Name | Mr Joshua Peni |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 December 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Watchmaker |
Country of Residence | England |
Correspondence Address | Flat 1 181-183 Stanstead Road Forest Hill London SE23 1HP |
Director Name | Ms Linh Hoang Thi Nguyet |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 25 June 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 181-183 Stanstead Rd Stanstead Road London SE23 1HP |
Director Name | Mr Hien Duong Van |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 25 June 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 181-183 Stanstead Rd Flat 4 181-183 Stanstead Road Se23 1hp London SE23 1HP |
Director Name | Miss Maree Louise Walthall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2000) |
Role | Secretary |
Correspondence Address | Flat 1 181/183 Stanstead Road Forest Hill London SE23 1HP |
Director Name | Terry Stewart Barham |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 1 month (resigned 09 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Hotham Close Swanley Village Kent BR8 7UX |
Secretary Name | Deborah Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 January 2002) |
Role | Secretary |
Correspondence Address | Flat 2 181/3 Stanstead Road Forest Hill London SE23 1HP |
Director Name | Deborah Louise Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 June 2001) |
Role | Secretary |
Correspondence Address | Flat 2 181/3 Stanstead Road Forest Hill London SE23 1HP |
Director Name | Keith John Fender |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 June 2004) |
Role | Solicitor |
Correspondence Address | Keepers Cottage Hill Hoath Road Chiddingstone Edenbridge Kent TN8 7AE |
Director Name | James Barry Gilbert |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 March 2004) |
Role | Networking |
Correspondence Address | Flat 6 181-183 Stanstead Road Forest Hill London SE23 1HP |
Director Name | Barbara Elisabeth Davis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Greek & Australian |
Status | Resigned |
Appointed | 01 December 2000(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 September 2014) |
Role | Legal Pa |
Country of Residence | England |
Correspondence Address | Flat 1 181-183 Stanstead Road Forest Hill London SE23 1HP |
Director Name | Emmanuel Davis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 September 2014) |
Role | Furniture Maker |
Country of Residence | England |
Correspondence Address | Flat 1 181-183 Stanstead Road Forest Hill London SE23 1HP |
Director Name | Mr Gregory Hugh Hayes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 25 June 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Rosebery Crescent Woking Surrey GU22 9BL |
Director Name | Ms Philippa Jane Aldridge |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 181-183 Stanstead Road Forest Hill London SE23 1HP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 25 Hotham Close Swanley Village Kent BR8 7UX |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
1 at £1 | Gregory Hugh Hayes 14.29% Ordinary |
---|---|
1 at £1 | Ilaria Loschi 14.29% Ordinary |
1 at £1 | Jasmin Clarice Francis 14.29% Ordinary |
1 at £1 | Mr John Arthur Woodford 14.29% Ordinary |
1 at £1 | Philippa Jane Aldridge 14.29% Ordinary |
1 at £1 | Phillip Richard Paul Mutton 14.29% Ordinary |
1 at £1 | Terry Stewart Barham 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,780 |
Net Worth | £8,234 |
Cash | £10,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
1 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
14 July 2022 | Director's details changed for Ilaria Loschi on 12 July 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
10 August 2021 | Appointment of Ms Linh Hoang Thi Nguyet as a director on 25 June 2021 (2 pages) |
10 August 2021 | Appointment of Mr Hien Duong Van as a director on 25 June 2021 (2 pages) |
9 July 2021 | Termination of appointment of Gregory Hugh Hayes as a director on 25 June 2021 (1 page) |
2 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
10 April 2018 | Termination of appointment of Terry Stewart Barham as a director on 9 June 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
28 March 2017 | Termination of appointment of Philippa Jane Aldridge as a director on 9 December 2016 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 March 2017 | Termination of appointment of Philippa Jane Aldridge as a director on 9 December 2016 (1 page) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 March 2017 | Appointment of Mr Joshua Peni as a director on 9 December 2016 (2 pages) |
28 March 2017 | Appointment of Mr Joshua Peni as a director on 9 December 2016 (2 pages) |
28 June 2016 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
28 June 2016 | Total exemption full accounts made up to 24 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 June 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
23 June 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
31 March 2015 | Termination of appointment of Barbara Elisabeth Davis as a director on 4 September 2014 (1 page) |
31 March 2015 | Appointment of Ms Philippa Jane Aldridge as a director on 4 September 2014 (2 pages) |
31 March 2015 | Appointment of Ms Philippa Jane Aldridge as a director on 4 September 2014 (2 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Ms Philippa Jane Aldridge as a director on 4 September 2014 (2 pages) |
31 March 2015 | Termination of appointment of Barbara Elisabeth Davis as a director on 4 September 2014 (1 page) |
31 March 2015 | Termination of appointment of Emmanuel Davis as a director on 4 September 2014 (1 page) |
31 March 2015 | Termination of appointment of Emmanuel Davis as a director on 4 September 2014 (1 page) |
31 March 2015 | Termination of appointment of Emmanuel Davis as a director on 4 September 2014 (1 page) |
31 March 2015 | Termination of appointment of Barbara Elisabeth Davis as a director on 4 September 2014 (1 page) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 August 2014 | Amended total exemption full accounts made up to 24 March 2014 (9 pages) |
6 August 2014 | Amended total exemption full accounts made up to 24 March 2014 (9 pages) |
30 June 2014 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
30 June 2014 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
8 April 2014 | Director's details changed for Mr Gregory Hugh Hayes on 3 December 2013 (2 pages) |
8 April 2014 | Director's details changed for Mr Phillip Richard Paul Mutton on 5 May 2013 (2 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Gregory Hugh Hayes on 3 December 2013 (2 pages) |
8 April 2014 | Director's details changed for Mr Phillip Richard Paul Mutton on 5 May 2013 (2 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Phillip Richard Paul Mutton on 5 May 2013 (2 pages) |
8 April 2014 | Director's details changed for Mr Gregory Hugh Hayes on 3 December 2013 (2 pages) |
8 May 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (13 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (13 pages) |
29 June 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
29 June 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (13 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (13 pages) |
15 June 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
15 June 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (13 pages) |
6 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (13 pages) |
5 April 2011 | Director's details changed for Phillip Richard Paul Mutton on 1 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Phillip Richard Paul Mutton on 1 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Gregory Hugh Hayes on 5 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Gregory Hugh Hayes on 5 January 2011 (2 pages) |
5 April 2011 | Director's details changed for Phillip Richard Paul Mutton on 1 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Gregory Hugh Hayes on 5 January 2011 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 24 March 2010 (8 pages) |
5 May 2010 | Total exemption full accounts made up to 24 March 2010 (8 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (10 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Director's details changed for Phillip Richard Paul Mutton on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Gregory Hugh Hayes on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Barbara Elisabeth Davis on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ilaria Loschi on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Emmanuel Davis on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Gregory Hugh Hayes on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Terry Stewart Barham on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Emmanuel Davis on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Lynda Barham on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Lynda Barham on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Barbara Elisabeth Davis on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ilaria Loschi on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Phillip Richard Paul Mutton on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jasmin Clarice Francis on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Terry Stewart Barham on 25 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Jasmin Clarice Francis on 25 March 2010 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
11 May 2009 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
14 April 2009 | Return made up to 25/03/09; full list of members (8 pages) |
14 April 2009 | Return made up to 25/03/09; full list of members (8 pages) |
9 June 2008 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
9 June 2008 | Total exemption full accounts made up to 24 March 2008 (7 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (7 pages) |
10 April 2008 | Return made up to 25/03/08; full list of members (7 pages) |
8 April 2008 | Director appointed mr john woodford (1 page) |
8 April 2008 | Director appointed mr john woodford (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
26 June 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
14 April 2007 | Return made up to 25/03/07; full list of members
|
14 April 2007 | Return made up to 25/03/07; full list of members
|
4 May 2006 | Total exemption full accounts made up to 24 March 2006 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 24 March 2006 (7 pages) |
2 May 2006 | Return made up to 25/03/06; full list of members
|
2 May 2006 | Return made up to 25/03/06; full list of members
|
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
24 May 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
24 May 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | Return made up to 25/03/05; full list of members
|
11 April 2005 | Return made up to 25/03/05; full list of members
|
15 July 2004 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
15 July 2004 | Total exemption full accounts made up to 24 March 2004 (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Return made up to 25/03/04; full list of members
|
7 April 2004 | Return made up to 25/03/04; full list of members
|
7 April 2004 | New director appointed (2 pages) |
17 June 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
17 June 2003 | Total exemption full accounts made up to 24 March 2003 (7 pages) |
13 April 2003 | Return made up to 25/03/03; full list of members
|
13 April 2003 | Return made up to 25/03/03; full list of members
|
3 August 2002 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
3 August 2002 | Total exemption full accounts made up to 24 March 2002 (7 pages) |
26 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
26 April 2002 | New director appointed (1 page) |
26 April 2002 | Return made up to 25/03/02; full list of members (9 pages) |
26 April 2002 | New director appointed (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
22 February 2002 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
22 February 2002 | Total exemption full accounts made up to 24 March 2001 (7 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: flat no 2 181/183 stanstead road forest hill london SE23 (1 page) |
11 January 2002 | New secretary appointed;new director appointed (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: flat no 2 181/183 stanstead road forest hill london SE23 (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed;new director appointed (1 page) |
11 January 2002 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 25/03/01; full list of members (8 pages) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | Return made up to 25/03/01; full list of members (8 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
28 March 2001 | New director appointed (3 pages) |
1 February 2001 | Full accounts made up to 24 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 24 March 2000 (7 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 24 March 1999 (7 pages) |
4 February 2000 | Full accounts made up to 24 March 1999 (7 pages) |
18 April 1999 | Return made up to 25/03/99; change of members (8 pages) |
18 April 1999 | Return made up to 25/03/99; change of members (8 pages) |
4 February 1999 | Full accounts made up to 24 March 1998 (7 pages) |
4 February 1999 | Full accounts made up to 24 March 1998 (7 pages) |
24 April 1998 | Return made up to 25/03/98; full list of members
|
24 April 1998 | Return made up to 25/03/98; full list of members
|
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
5 February 1998 | Full accounts made up to 24 March 1997 (8 pages) |
5 February 1998 | Full accounts made up to 24 March 1997 (8 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
20 May 1997 | Return made up to 25/03/97; full list of members
|
20 May 1997 | Return made up to 25/03/97; full list of members
|
4 December 1996 | Resolutions
|
4 December 1996 | New director appointed (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | New director appointed (1 page) |
11 November 1996 | Ad 08/11/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
11 November 1996 | Ad 08/11/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
25 March 1996 | Incorporation (14 pages) |
25 March 1996 | Incorporation (14 pages) |