Company NameThe Boat House Company Limited
Company StatusActive
Company Number03184270
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years ago)
Previous NameWilloughby (81) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Henry Melton Prior
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2003(7 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Pamela Jean Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2003(7 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Mabel Rose Jones
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Roger Nicholas Brownlow Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameDr Charlotte Gwenfron Annette Keywood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Christopher Thomas Arnold Millward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Peter Robert Riley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed28 March 2017(20 years, 11 months after company formation)
Appointment Duration7 years
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Charlotte Mary Bailey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressThe Boat House 16 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameMr Maurice Anthony Fowler
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration23 years (resigned 15 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameMr Maurice Anthony Fowler
NationalityBritish
StatusResigned
Appointed20 May 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 14 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameCharles Raymond Garnett
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 2006)
RoleRetired C Eng
Correspondence Address18 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameRonald Edward Jones
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 June 2005)
RoleRetired
Correspondence Address7 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameWilliam Geoffrey Price
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Secretary NameMiss Pamela Jean Evans
NationalityBritish
StatusResigned
Appointed14 October 2003(7 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameMr David Jonathan Haddon Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMrs Helen Jane Plumbly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(12 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Albany Reach
Thames Ditton
Surrey
KT7 0QH
Director NameMr Russell Charles Baker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Andrew Martin Harvey Plumbly
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Carol Maureen Abrahams
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 1996(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
NG1 7EA

Contact

Telephone01932 565644
Telephone regionWeybridge

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Mrs D. Newnham
8.70%
Ordinary
3 at £1David Walker
6.52%
Ordinary
3 at £1Miss P.j. Evans
6.52%
Ordinary
3 at £1Mr H. Prior & Mrs H. Prior
6.52%
Ordinary
3 at £1Roger Wood
6.52%
Ordinary
2 at £1Andrew Plumbley
4.35%
Ordinary
2 at £1Anthony Sullivan & Jennifer Sullivan
4.35%
Ordinary
2 at £1D. Tarrant & C. Tarrant
4.35%
Ordinary
2 at £1Dr C.a. Keywood
4.35%
Ordinary
2 at £1Mr J. Forshaw
4.35%
Ordinary
2 at £1Mr M.a. Fowler
4.35%
Deferred
2 at £1Mr M.a. Fowler & Mrs M.a. Fowler
4.35%
Ordinary
2 at £1Mr W.g. Price & Mrs W.g. Price
4.35%
Ordinary
2 at £1Mrs G.a. Abrahams & Mr G.a. Abrahams
4.35%
Ordinary
2 at £1Mrs J. Austin
4.35%
Ordinary
2 at £1Mrs M. Neal
4.35%
Ordinary
2 at £1Mrs M. Williams
4.35%
Ordinary
2 at £1Mrs R.e. Jones & Mr R.e. Jones
4.35%
Ordinary
2 at £1Mrs Y. Smith
4.35%
Ordinary
2 at £1Russell Baker
4.35%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

24 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
27 April 2023Director's details changed for Mr Christopher Thomas Arnold Millard on 27 April 2023 (2 pages)
15 April 2023Confirmation statement made on 10 April 2023 with updates (7 pages)
26 January 2023Appointment of Peter Robert Riley as a director on 25 January 2023 (2 pages)
25 January 2023Termination of appointment of Russell Charles Baker as a director on 25 January 2023 (1 page)
24 October 2022Appointment of Mr Christopher Thomas Arnold Millard as a director on 21 October 2022 (2 pages)
20 October 2022Termination of appointment of Carol Maureen Abrahams as a director on 7 August 2022 (1 page)
18 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
13 July 2022Compulsory strike-off action has been discontinued (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2022Confirmation statement made on 10 April 2022 with updates (7 pages)
3 November 2021Termination of appointment of Andrew Martin Harvey Plumbly as a director on 29 October 2021 (1 page)
28 September 2021Appointment of Dr Charlotte Gwenfron Annette Keywood as a director on 21 September 2021 (2 pages)
16 August 2021Appointment of Mrs Carol Maureen Abrahams as a director on 1 August 2021 (2 pages)
15 July 2021Micro company accounts made up to 30 April 2021 (6 pages)
20 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 April 2019 (6 pages)
13 June 2019Termination of appointment of Maurice Anthony Fowler as a director on 15 May 2019 (1 page)
24 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
3 August 2018Micro company accounts made up to 30 April 2018 (6 pages)
20 June 2018Director's details changed for Mr Henry Melton Prior on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Maurice Anthony Fowler on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Russell Charles Baker on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Miss Pamela Jean Evans on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Roger Nicholas Brownlow Wood on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mrs Mabel Rose Jones on 20 June 2018 (2 pages)
16 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
24 July 2017Termination of appointment of Helen Jane Plumbly as a director on 14 July 2017 (1 page)
24 July 2017Appointment of Mr Andrew Martin Harvey Plumbly as a director on 14 July 2017 (2 pages)
24 July 2017Appointment of Mr Andrew Martin Harvey Plumbly as a director on 14 July 2017 (2 pages)
24 July 2017Termination of appointment of Helen Jane Plumbly as a director on 14 July 2017 (1 page)
13 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 March 2017Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017 (2 pages)
28 March 2017Registered office address changed from 3 the Boat House Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017 (1 page)
28 March 2017Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017 (2 pages)
28 March 2017Registered office address changed from 3 the Boat House Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017 (1 page)
27 September 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
27 September 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 46
(12 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 46
(12 pages)
28 December 2015Appointment of Mr Roger Nicholas Brownlow Wood as a director on 10 December 2015 (2 pages)
28 December 2015Appointment of Mr Roger Nicholas Brownlow Wood as a director on 10 December 2015 (2 pages)
14 September 2015Termination of appointment of David Jonathan Haddon Walker as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of David Jonathan Haddon Walker as a director on 14 September 2015 (1 page)
2 September 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
2 September 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 46
(12 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 46
(12 pages)
22 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
22 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
16 June 2014Appointment of Mr Russell Charles Baker as a director (2 pages)
16 June 2014Termination of appointment of William Price as a director (1 page)
16 June 2014Termination of appointment of William Price as a director (1 page)
16 June 2014Appointment of Mr Russell Charles Baker as a director (2 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 46
(12 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 46
(12 pages)
17 June 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
17 June 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (13 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (13 pages)
15 April 2013Register(s) moved to registered office address (1 page)
15 April 2013Register(s) moved to registered office address (1 page)
13 September 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
13 September 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
30 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (13 pages)
9 August 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
9 August 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (13 pages)
13 April 2011Director's details changed for Mr David Jonathan Haddon Walker on 12 April 2011 (2 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (13 pages)
13 April 2011Director's details changed for Mr David Jonathan Haddon Walker on 12 April 2011 (2 pages)
18 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
18 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
20 August 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
20 August 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
19 May 2009Return made up to 10/04/09; change of members (10 pages)
19 May 2009Return made up to 10/04/09; change of members (10 pages)
9 December 2008Director appointed helen jane plumbly (2 pages)
9 December 2008Director appointed helen jane plumbly (2 pages)
28 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
28 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 10/04/08; full list of members (13 pages)
21 April 2008Return made up to 10/04/08; full list of members (13 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
14 May 2007Return made up to 10/04/07; full list of members (8 pages)
14 May 2007Return made up to 10/04/07; full list of members (8 pages)
30 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
30 August 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
8 May 2006Return made up to 10/04/06; full list of members (7 pages)
8 May 2006Return made up to 10/04/06; full list of members (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
17 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
17 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
11 July 2005Director resigned (2 pages)
11 July 2005Director resigned (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 May 2005Return made up to 10/04/05; no change of members (9 pages)
11 May 2005Return made up to 10/04/05; no change of members (9 pages)
16 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
16 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 10/04/04; full list of members (10 pages)
11 May 2004Return made up to 10/04/04; full list of members (10 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
18 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
18 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
26 July 2003New director appointed (1 page)
26 July 2003New director appointed (1 page)
26 July 2003New director appointed (1 page)
26 July 2003New director appointed (1 page)
25 April 2003Return made up to 10/04/03; change of members (8 pages)
25 April 2003Return made up to 10/04/03; change of members (8 pages)
4 September 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
4 September 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
30 April 2002Return made up to 10/04/02; change of members (7 pages)
30 April 2002Return made up to 10/04/02; change of members (7 pages)
29 June 2001Full accounts made up to 30 April 2001 (7 pages)
29 June 2001Full accounts made up to 30 April 2001 (7 pages)
27 April 2001Return made up to 10/04/01; full list of members (11 pages)
27 April 2001Return made up to 10/04/01; full list of members (11 pages)
26 July 2000Full accounts made up to 30 April 2000 (7 pages)
26 July 2000Full accounts made up to 30 April 2000 (7 pages)
5 May 2000Return made up to 10/04/00; change of members (7 pages)
5 May 2000Return made up to 10/04/00; change of members (7 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
10 September 1999Full accounts made up to 30 April 1999 (7 pages)
10 September 1999Full accounts made up to 30 April 1999 (7 pages)
26 April 1999Return made up to 10/04/99; change of members (4 pages)
26 April 1999Return made up to 10/04/99; change of members (4 pages)
15 September 1998Full accounts made up to 30 April 1998 (7 pages)
15 September 1998Full accounts made up to 30 April 1998 (7 pages)
13 May 1998Return made up to 10/04/98; full list of members (6 pages)
13 May 1998Return made up to 10/04/98; full list of members (6 pages)
10 September 1997Full accounts made up to 30 April 1997 (7 pages)
10 September 1997Full accounts made up to 30 April 1997 (7 pages)
7 July 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 September 1996Memorandum and Articles of Association (9 pages)
5 September 1996Memorandum and Articles of Association (9 pages)
16 August 1996Registered office changed on 16/08/96 from: express building 29 upper parliament street nottingham. NG1 2AQ. (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Registered office changed on 16/08/96 from: express building 29 upper parliament street nottingham. NG1 2AQ. (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed;new director appointed (3 pages)
30 May 1996New secretary appointed;new director appointed (3 pages)
30 May 1996New director appointed (2 pages)
16 May 1996Memorandum and Articles of Association (8 pages)
16 May 1996Ad 01/05/96--------- £ si 44@1=44 £ ic 2/46 (5 pages)
16 May 1996Memorandum and Articles of Association (8 pages)
16 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1996Ad 01/05/96--------- £ si 44@1=44 £ ic 2/46 (5 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 May 1996Company name changed willoughby (81) LIMITED\certificate issued on 08/05/96 (2 pages)
7 May 1996Company name changed willoughby (81) LIMITED\certificate issued on 08/05/96 (2 pages)
10 April 1996Incorporation (20 pages)
10 April 1996Incorporation (20 pages)