Lower Green Road
Tunbridge Wellks
Kent
TN4 8TN
Director Name | Mr Euan David McLeod |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Neville Hugh Wilkins |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Retired Civil Servant |
Correspondence Address | 8 Alden Court Stanley Road London SW19 8RD |
Director Name | Miss Joanne Louise Harnett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 Alden Court Stanley Road London SW19 8RD |
Secretary Name | Miss Joanne Louise Harnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 Alden Court Stanley Road London SW19 8RD |
Director Name | Peter Guy Bailey |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 August 2001) |
Role | Economist |
Correspondence Address | Flat 6 29 Stanley Road Wimbledon London SW19 8RD |
Director Name | Sidney Edmund Buckland |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 February 1997) |
Role | Retired |
Correspondence Address | Flat 10 Alden Court 29 Stanley Road Wimbledon London SW19 8RD |
Director Name | Adam Baille Keys |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 September 2007) |
Role | Banker |
Correspondence Address | Flat 9 Alden Court 29 Stanley Road Wimbledon London SW19 8RD |
Director Name | Hilda Mary Oreilly |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2000) |
Role | Retired |
Correspondence Address | Flat 2 Alden Court 29 Stanley Road Wimbledon London SW19 8RD |
Director Name | Tracey Reilly |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 September 2004) |
Role | Nursery Officer |
Correspondence Address | Flat 7 Alden Court 29 Stanley Road Wimbledon London SW19 8RD |
Director Name | Mr Brian George Skinner |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 August 2010) |
Role | Local Government |
Country of Residence | England |
Correspondence Address | Flat 4 Alden Court 29 Stanley Road Wimbledon London SW19 8RD |
Secretary Name | Adam Baille Keys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 September 2005) |
Role | Self Employed |
Correspondence Address | Flat 9 Alden Court 29 Stanley Road Wimbledon London SW19 8RD |
Director Name | Mr Malcolm John Rafferty |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 May 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 44 Kenley Road Wimbledon London SW19 3JQ |
Secretary Name | Mr Malcolm John Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 January 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Ludlow Way London N2 0JZ |
Director Name | Mr Euan David McLeod |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Ludlow Way London N2 0JZ |
Secretary Name | Mr Alvin Lennard |
---|---|
Status | Resigned |
Appointed | 01 January 2015(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 2019) |
Role | Company Director |
Correspondence Address | 7 Ludlow Way London N2 0JZ |
Director Name | Mr Robert William Robinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 7 Ludlow Way London N2 0JZ |
Director Name | Mr Philip Mark Sorrell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wilton Grove Wimbledon London SW19 3QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | MBL Estates Property Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2019(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Correspondence Address | 97 The Broadway London SW19 1QG |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Euan Mcleod 10.00% Ordinary |
---|---|
1 at £1 | Hardil LTD 10.00% Ordinary |
1 at £1 | Life's Too Short LTD 10.00% Ordinary |
1 at £1 | Malcolm Rafferty 10.00% Ordinary |
1 at £1 | Marion Low 10.00% Ordinary |
1 at £1 | Miss J. Harnett 10.00% Ordinary |
1 at £1 | Miss Lisa Jane Rebora 10.00% Ordinary |
1 at £1 | Mr J. Clark 10.00% Ordinary |
1 at £1 | Mrs Mann 10.00% Ordinary |
1 at £1 | Peter Cyril Taylor 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
14 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 June 2022 | Registered office address changed from 42 Wimbledon Hill Road Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022 (1 page) |
4 June 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 July 2021 | Notification of a person with significant control statement (2 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
8 April 2021 | Cessation of Philip Mark Sorrell as a person with significant control on 8 April 2021 (1 page) |
8 April 2021 | Termination of appointment of Philip Mark Sorrell as a director on 8 April 2021 (1 page) |
9 February 2021 | Registered office address changed from 97 the Broadway London SW19 1QG England to 42 Wimbledon Hill Road Wimbledon Hill Road London SW19 7PA on 9 February 2021 (1 page) |
19 January 2021 | Termination of appointment of Mbl Estates Property Ltd as a secretary on 31 December 2020 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Mr Euan David Mcleod as a director on 25 March 2020 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Mbl Estates Property Ltd as a secretary on 30 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Alvin Lennard as a secretary on 30 January 2019 (1 page) |
30 January 2019 | Registered office address changed from 67 Southfield Avenue Watford Hertfordshire WD24 7DX England to 97 the Broadway London SW19 1QG on 30 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Jonathan Daniel Clark as a director on 1 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Euan David Mcleod as a director on 1 January 2019 (1 page) |
15 January 2019 | Notification of Philip Mark Sorrell as a person with significant control on 1 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr Philip Mark Sorrell as a director on 1 January 2019 (2 pages) |
15 January 2019 | Cessation of Euan David Mcleod as a person with significant control on 1 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Joanne Louise Harnett as a director on 1 January 2019 (1 page) |
15 January 2019 | Registered office address changed from 7 Ludlow Way London N2 0JZ to 67 Southfield Avenue Watford Hertfordshire WD24 7DX on 15 January 2019 (1 page) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 April 2018 | Termination of appointment of Robert William Robinson as a director on 31 March 2018 (1 page) |
15 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Appointment of Mr Robert William Robinson as a director on 14 May 2015 (2 pages) |
23 June 2015 | Appointment of Mr Robert William Robinson as a director on 14 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Malcolm John Rafferty as a director on 14 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Malcolm John Rafferty as a director on 14 May 2015 (1 page) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 January 2015 | Appointment of Mr Alvin Lennard as a secretary on 1 January 2015 (2 pages) |
18 January 2015 | Appointment of Mr Alvin Lennard as a secretary on 1 January 2015 (2 pages) |
18 January 2015 | Appointment of Mr Alvin Lennard as a secretary on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Alvin Lennard as a secretary on 2 January 2015 (1 page) |
2 January 2015 | Secretary's details changed for Mr Malcolm John Rafferty on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 44 Kenley Road London SW19 3JQ to 7 Ludlow Way London N2 0JZ on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 44 Kenley Road London SW19 3JQ to 7 Ludlow Way London N2 0JZ on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Alvin Lennard as a secretary on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 44 Kenley Road London SW19 3JQ to 7 Ludlow Way London N2 0JZ on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Alvin Lennard as a secretary on 2 January 2015 (1 page) |
2 January 2015 | Secretary's details changed for Mr Malcolm John Rafferty on 2 January 2015 (1 page) |
2 January 2015 | Secretary's details changed for Mr Malcolm John Rafferty on 2 January 2015 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Termination of appointment of Brian Skinner as a director (1 page) |
5 May 2011 | Termination of appointment of Brian Skinner as a director (1 page) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Director's details changed for Brian George Skinner on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Joanne Louise Harnett on 12 April 2010 (2 pages) |
26 May 2010 | Appointment of Mr Euan David Mcleod as a director (2 pages) |
26 May 2010 | Director's details changed for Malcolm John Rafferty on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Malcolm John Rafferty on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Brian George Skinner on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Joanne Louise Harnett on 12 April 2010 (2 pages) |
26 May 2010 | Appointment of Mr Euan David Mcleod as a director (2 pages) |
20 November 2009 | Registered office address changed from Woollens of Wimbledon Ltd 182 the Broadway London SW19 1RY on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from Woollens of Wimbledon Ltd 182 the Broadway London SW19 1RY on 20 November 2009 (1 page) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
15 May 2009 | Return made up to 12/04/09; full list of members (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Appointment terminated director adam keys (1 page) |
23 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
23 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
23 May 2008 | Appointment terminated director adam keys (1 page) |
26 June 2007 | Return made up to 12/04/07; no change of members (8 pages) |
26 June 2007 | Return made up to 12/04/07; no change of members (8 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 May 2006 | Return made up to 12/04/06; full list of members (10 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Return made up to 12/04/06; full list of members (10 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members
|
26 April 2005 | Return made up to 12/04/05; full list of members
|
25 October 2004 | Amended accounts made up to 31 December 2003 (8 pages) |
25 October 2004 | Amended accounts made up to 31 December 2003 (8 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 May 2004 | Return made up to 12/04/04; full list of members (10 pages) |
15 May 2004 | Return made up to 12/04/04; full list of members (10 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 May 2003 | Return made up to 12/04/03; full list of members
|
4 May 2003 | Return made up to 12/04/03; full list of members
|
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 12/04/02; full list of members (10 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 12/04/02; full list of members (10 pages) |
5 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
5 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 May 2001 | Director resigned (2 pages) |
1 May 2001 | Return made up to 12/04/01; full list of members (11 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (2 pages) |
1 May 2001 | Return made up to 12/04/01; full list of members (11 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: c/o jj homes props LTD 146 stanley park road carshalton surrey SM5 3JG (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: c/o jj homes props LTD 146 stanley park road carshalton surrey SM5 3JG (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: c/o jj homes(properties) LIMITED 38 the broadway wimbledon SW19 1RQ (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: c/o jj homes(properties) LIMITED 38 the broadway wimbledon SW19 1RQ (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
12 May 2000 | Return made up to 12/04/00; full list of members
|
12 May 2000 | Return made up to 12/04/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 June 1999 | Return made up to 12/04/99; full list of members (7 pages) |
7 June 1999 | Return made up to 12/04/99; full list of members (7 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (6 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
31 May 1997 | Return made up to 12/04/97; full list of members (7 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: flat 1 alden court stanley road wimbledon london SW19 8RD (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: flat 1 alden court stanley road wimbledon london SW19 8RD (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
22 August 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
22 August 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
29 May 1996 | Ad 26/04/96--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Ad 26/04/96--------- £ si 7@1=7 £ ic 2/9 (3 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
12 April 1996 | Incorporation (20 pages) |
12 April 1996 | Incorporation (20 pages) |