Company NameSpenser Mews Owners Limited
Company StatusActive
Company Number03180355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 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 NameCatryn Ann Edwards
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Spenser Mews
West Dulwich
London
SE21 8SN
Secretary NameMs Jayne Angela Richards
StatusCurrent
Appointed21 May 2014(18 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address118 Kechill Gardens
Bromley
BR2 7NB
Director NameMs Margaret Hatwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Spenser Mews
London
SE21 8SN
Director NameMr Anthony Tarrant
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChildcare & Care Leavers Personal Advisor
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMr Thomas Hugh Ingram Waterhouse
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameAnn Elizabeth Bosi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month (resigned 04 June 2019)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Spenser Mews
London
SE21 8SN
Director NameStephanie Anne Alberti
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 08 July 2005)
RoleDoctor
Correspondence Address4 Spenser Mews
West Dulwich
London
SE21 8SN
Director NameMark Thomas Allen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2002)
RoleSurveyor
Correspondence Address14 Spenser Mews
London
SE21 8SN
Director NameGeorgina Turton
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2002)
RoleRet Lecturer
Correspondence Address8 Spenser Mews
London
SE21 8SN
Director NameGwladys May Law
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 12 August 2004)
RoleRetired Nurse Teacher
Correspondence Address10 Spenser Mews
Croxted Road
London
SE21 8SN
Director NameSusan Mary Margaret Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2011)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address12 Spenser Mews
West Dulwich
London
SE21 8SN
Director NameCharles Anthony Mannakee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1999)
RoleCompany Director
Correspondence Address5 Spenser Mews
Croxted Road Dulwich
London
SE21 8SN
Secretary NameMark Thomas Allen
NationalityBritish
StatusResigned
Appointed11 November 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address14 Spenser Mews
London
SE21 8SN
Director NameWilliam Wing H Chung
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2005)
RoleStudent
Correspondence Address9 Spenser Mews
Croxted Road Dulwich
London
SE21 8SN
Secretary NameSusan Mary Margaret Thompson
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 November 2004)
RoleResearcher Caterer
Country of ResidenceUnited Kingdom
Correspondence Address12 Spenser Mews
West Dulwich
London
SE21 8SN
Secretary NameDr Smriti Singh
NationalityBritish
StatusResigned
Appointed09 November 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Spenser Mews
Croxted Road
London
SE21 8SN
Director NameJane Elizabeth Lewis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2006)
RoleUniversity Teacher
Correspondence Address10 Spenser Mews
London
SE21 8SN
Secretary NameRita McKenzie
NationalityBritish
StatusResigned
Appointed10 May 2007(11 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 May 2014)
RoleCompany Director
Correspondence Address22 Pickhurst Mead
Bromley
Kent
BR2 7QR
Director NameMr Neil Kukreja
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSargeant & Co Accountants
55 Station Approach
Hayes, Bromley
Kent
BR2 7EB
Director NameMr John David Bainbridge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(14 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 July 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSargeant & Co Accountants
55 Station Approach
Hayes, Bromley
Kent
BR2 7EB
Director NameMs Jacqueline Margaret Ballard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(18 years after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2019)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address11 Spenser Mews
London
SE21 8SN
Director NameMr Mark Christopher Lane
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(18 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Spenser Mews
London
SE21 8SN
Director NameMr John Christopher Morrell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2018)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address9 Spenser Mews
London
SE21 8SN

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£8,400
Net Worth£14,720
Cash£10,304
Current Liabilities£2,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

6 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2019Appointment of Mr Anthony Tarrant as a director on 17 October 2019 (2 pages)
20 August 2019Termination of appointment of Jacqueline Margaret Ballard as a director on 17 August 2019 (1 page)
7 June 2019Termination of appointment of Ann Elizabeth Bosi as a director on 4 June 2019 (1 page)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Termination of appointment of John Christopher Morrell as a director on 5 November 2018 (1 page)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
20 July 2017Registered office address changed from Sargeant & Co Accountants 55 Station Approach, Hayes, Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Sargeant & Co Accountants 55 Station Approach, Hayes, Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
13 April 2017Director's details changed for Mr John Christopher Morrell on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Ms Margaret Hatwood on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr John Christopher Morrell on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Mark Christopher Lane on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Mark Christopher Lane on 13 April 2017 (2 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
13 April 2017Director's details changed for Ms Margaret Hatwood on 13 April 2017 (2 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 29 March 2016 no member list (7 pages)
7 April 2016Annual return made up to 29 March 2016 no member list (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Termination of appointment of John David Bainbridge as a director on 13 July 2015 (1 page)
22 July 2015Termination of appointment of John David Bainbridge as a director on 13 July 2015 (1 page)
22 July 2015Appointment of Mr John Christopher Morrell as a director on 13 July 2015 (2 pages)
22 July 2015Appointment of Mr John Christopher Morrell as a director on 13 July 2015 (2 pages)
23 April 2015Annual return made up to 29 March 2015 no member list (6 pages)
23 April 2015Annual return made up to 29 March 2015 no member list (6 pages)
14 October 2014Appointment of Mr Mark Christopher Lane as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Mr Mark Christopher Lane as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Ms Margaret Hatwood as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Mr Mark Christopher Lane as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Ms Margaret Hatwood as a director on 7 October 2014 (2 pages)
14 October 2014Appointment of Ms Margaret Hatwood as a director on 7 October 2014 (2 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Appointment of Ms Jayne Angela Richards as a secretary (2 pages)
21 May 2014Appointment of Ms Jayne Angela Richards as a secretary (2 pages)
20 May 2014Termination of appointment of Rita Mckenzie as a secretary (1 page)
20 May 2014Termination of appointment of Rita Mckenzie as a secretary (1 page)
22 April 2014Appointment of Mrs Jacqueline Margaret Ballard as a director (2 pages)
22 April 2014Annual return made up to 29 March 2014 no member list (4 pages)
22 April 2014Termination of appointment of Neil Kukreja as a director (1 page)
22 April 2014Annual return made up to 29 March 2014 no member list (4 pages)
22 April 2014Appointment of Mrs Jacqueline Margaret Ballard as a director (2 pages)
22 April 2014Termination of appointment of Neil Kukreja as a director (1 page)
20 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 May 2013Director's details changed for Mr Neil Kukreja on 1 May 2013 (2 pages)
16 May 2013Director's details changed for Mr John David Bainbridge on 1 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Neil Kukreja on 1 May 2013 (2 pages)
16 May 2013Director's details changed for Mr John David Bainbridge on 1 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Neil Kukreja on 1 May 2013 (2 pages)
16 May 2013Director's details changed for Mr John David Bainbridge on 1 May 2013 (2 pages)
16 May 2013Annual return made up to 29 March 2013 no member list (5 pages)
16 May 2013Annual return made up to 29 March 2013 no member list (5 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 April 2012Termination of appointment of Susan Thompson as a director (1 page)
13 April 2012Termination of appointment of Susan Thompson as a director (1 page)
13 April 2012Annual return made up to 29 March 2012 no member list (5 pages)
13 April 2012Annual return made up to 29 March 2012 no member list (5 pages)
12 April 2011Annual return made up to 29 March 2011 no member list (6 pages)
12 April 2011Annual return made up to 29 March 2011 no member list (6 pages)
3 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
3 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 August 2010Appointment of Mr Neil Kukreja as a director (2 pages)
9 August 2010Appointment of Mr John David Bainbridge as a director (2 pages)
9 August 2010Appointment of Mr John David Bainbridge as a director (2 pages)
9 August 2010Appointment of Mr Neil Kukreja as a director (2 pages)
12 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
12 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
9 April 2010Director's details changed for Ann Elizabeth Bosi on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Catryn Ann Edwards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Susan Mary Margaret Thompson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Susan Mary Margaret Thompson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Ann Elizabeth Bosi on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Ann Elizabeth Bosi on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Catryn Ann Edwards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Catryn Ann Edwards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Susan Mary Margaret Thompson on 1 October 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 April 2009Annual return made up to 29/03/09 (3 pages)
21 April 2009Annual return made up to 29/03/09 (3 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
7 May 2008Annual return made up to 29/03/08 (3 pages)
7 May 2008Annual return made up to 29/03/08 (3 pages)
12 March 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
12 March 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (1 page)
1 June 2007Annual return made up to 29/03/07 (2 pages)
1 June 2007Annual return made up to 29/03/07 (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
12 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
29 March 2006Annual return made up to 29/03/06 (2 pages)
29 March 2006Annual return made up to 29/03/06 (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
27 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 April 2005Annual return made up to 29/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 April 2005Annual return made up to 29/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
11 May 2004Annual return made up to 29/03/04 (5 pages)
11 May 2004Annual return made up to 29/03/04 (5 pages)
24 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
24 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
16 May 2003Annual return made up to 29/03/03 (6 pages)
16 May 2003Annual return made up to 29/03/03 (6 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
2 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 April 2002Annual return made up to 29/03/02
  • 363(287) ‐ Registered office changed on 26/04/02
(5 pages)
26 April 2002Annual return made up to 29/03/02
  • 363(287) ‐ Registered office changed on 26/04/02
(5 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
6 April 2001Annual return made up to 29/03/01
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 April 2001Annual return made up to 29/03/01
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 July 2000Accounts made up to 31 December 1999 (5 pages)
10 July 2000Accounts made up to 31 December 1999 (5 pages)
3 July 2000Annual return made up to 29/03/00
  • 363(287) ‐ Registered office changed on 03/07/00
(5 pages)
3 July 2000Annual return made up to 29/03/00
  • 363(287) ‐ Registered office changed on 03/07/00
(5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 June 1999Annual return made up to 29/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Annual return made up to 29/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
23 November 1998Registered office changed on 23/11/98 from: 90/94 edgehill road chiselhurst kent BR7 6LB (1 page)
23 November 1998Registered office changed on 23/11/98 from: 90/94 edgehill road chiselhurst kent BR7 6LB (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
14 October 1998Accounts made up to 31 December 1997 (5 pages)
14 October 1998Accounts made up to 31 December 1997 (5 pages)
22 July 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Secretary resigned;director resigned (1 page)
13 July 1998Secretary resigned;director resigned (1 page)
23 October 1997Accounts made up to 31 December 1996 (5 pages)
23 October 1997Accounts made up to 31 December 1996 (5 pages)
1 July 1997Annual return made up to 29/03/97 (6 pages)
1 July 1997Annual return made up to 29/03/97 (6 pages)
20 November 1996Accounting reference date notified as 31/12 (1 page)
20 November 1996Accounting reference date notified as 31/12 (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
29 March 1996Incorporation (20 pages)
29 March 1996Incorporation (20 pages)