Carshalton
SM5 3SG
Secretary Name | Mr Michael Charles Joyce |
---|---|
Status | Current |
Appointed | 26 October 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 45 Limpsfield Road South Croydon CR2 9LA |
Director Name | Ms Anita Andrews |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 August 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Rehabilitation Technical Instructor |
Country of Residence | England |
Correspondence Address | Pollard Machin 45 Limpsfield Road South Croydon CR2 9LA |
Director Name | Jonathan Charles March Valentine |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Quintin Avenue London SW20 8LD |
Director Name | Mr John Joseph Whelan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheverells Farm Cheverells Warlingham Surrey CR6 9QP |
Director Name | Mr Peter William Green |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penrhyn Close Caterham Surrey CR3 5JX |
Secretary Name | Mr John Joseph Whelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheverells Farm Cheverells Warlingham Surrey CR6 9QP |
Director Name | Leslie Edward Davis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 2000) |
Role | R/T |
Correspondence Address | 8 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Deborah Hilderly |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2002) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 7 Vyne House 156 Carshalton Park Road Carshalton Beeches Surrey SM5 3SG |
Director Name | Giles David Palmer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2002) |
Role | Sales Manager |
Correspondence Address | 3 Vyne House Carshalton Park Road Carshalton Surrey SM5 3SG |
Secretary Name | Giles David Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2002) |
Role | Sales Manager |
Correspondence Address | 3 Vyne House Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Ian Roy Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 2005) |
Role | Accountant |
Correspondence Address | 6 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Leslie Edward Davis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 July 2003) |
Role | Retired |
Correspondence Address | 8 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG |
Secretary Name | Ian Roy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 April 2005) |
Role | Accountant |
Correspondence Address | 6 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Wendy Elizabeth Beeson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2006) |
Role | Retired |
Correspondence Address | 2 Vyne House Carshalton Park Road Carshalton Surrey SM5 3SG |
Secretary Name | Deborah Hilderly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2006) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 7 Vyne House 156 Carshalton Park Road Carshalton Beeches Surrey SM5 3SG |
Director Name | Pamela Margaret Davis |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Marilyn Phyllis Wilmshurst |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2011) |
Role | Retired Medical Secretary |
Country of Residence | England |
Correspondence Address | 8 Vyne House 158 Carshalton Park Road Carshalton Surrey SM5 3SG |
Secretary Name | Pamela Margaret Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Vyne House 156 Carshalton Park Road Carshalton Beeches Surrey SM5 3SG |
Director Name | Mrs Cynthia Ann Williams |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 August 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Mrs Andrea Kathleen Jack |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Mrs Adele Claire Wadey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(22 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 24 September 2020) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Flat 2 Vyne House 156 Carshalton Park Road Carshalton SM5 3SG |
Secretary Name | Ms Karen June Hills |
---|---|
Status | Resigned |
Appointed | 19 August 2020(22 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 October 2020) |
Role | Company Director |
Correspondence Address | 6 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01403 262333 |
---|---|
Telephone region | Horsham |
Registered Address | 6 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
1 at £10 | Cynthia Ann Williams 12.50% Ordinary |
---|---|
1 at £10 | Deborah Hilderly 12.50% Ordinary |
1 at £10 | Emma Shelley 12.50% Ordinary |
1 at £10 | Ethel Gladys Goddard 12.50% Ordinary |
1 at £10 | Gertrude Elizabeth Duff 12.50% Ordinary |
1 at £10 | Marlyn Phyliss Wilmshurst 12.50% Ordinary |
1 at £10 | Pamela Margaret Davis & Leslie Edward Davis 12.50% Ordinary |
1 at £10 | Wendy Elizabeth Annelle-beeson 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,560 |
Gross Profit | £8,560 |
Net Worth | £5,618 |
Cash | £4,259 |
Current Liabilities | £458 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
2 November 2020 | Appointment of Mr Michael Charles Joyce as a secretary on 26 October 2020 (2 pages) |
---|---|
2 November 2020 | Termination of appointment of Karen June Hills as a secretary on 26 October 2020 (1 page) |
30 September 2020 | Termination of appointment of Adele Claire Wadey as a director on 24 September 2020 (1 page) |
21 August 2020 | Termination of appointment of Andrea Kathleen Jack as a director on 19 August 2020 (1 page) |
21 August 2020 | Termination of appointment of Pamela Margaret Davis as a director on 19 August 2020 (1 page) |
21 August 2020 | Appointment of Ms Karen June Hills as a secretary on 19 August 2020 (2 pages) |
21 August 2020 | Appointment of Ms Karen June Hills as a director on 19 August 2020 (2 pages) |
21 August 2020 | Cessation of Pamela Margaret Davis as a person with significant control on 19 August 2020 (1 page) |
21 August 2020 | Notification of Karen June Hills as a person with significant control on 19 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Pamela Margaret Davis as a secretary on 19 August 2020 (1 page) |
21 August 2020 | Appointment of Mrs Adele Claire Wadey as a director on 19 August 2020 (2 pages) |
21 August 2020 | Registered office address changed from 8 Vyne House 158 Carshalton Park Road Carshalton Surrey SM5 3SG to 6 Vyne House 156 Carshalton Park Road Carshalton Surrey SM5 3SG on 21 August 2020 (1 page) |
15 July 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
28 March 2018 | Appointment of Mrs Andrea Kathleen Jack as a director on 27 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Deborah Hilderly as a director on 19 March 2018 (1 page) |
13 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
27 July 2016 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 August 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
5 August 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 July 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
15 July 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
1 July 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
1 July 2013 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
26 June 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Appointment of Mrs Cynthia Ann Williams as a director (2 pages) |
8 December 2011 | Appointment of Mrs Cynthia Ann Williams as a director (2 pages) |
8 December 2011 | Termination of appointment of Marilyn Wilmshurst as a director (1 page) |
8 December 2011 | Termination of appointment of Marilyn Wilmshurst as a director (1 page) |
9 August 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
9 August 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
19 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Marilyn Phyllis Wilmshurst on 28 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Pamela Margaret Davis on 28 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Deborah Hilderly on 28 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Marilyn Phyllis Wilmshurst on 28 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Pamela Margaret Davis on 28 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Deborah Hilderly on 28 May 2010 (2 pages) |
11 July 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
11 July 2009 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (6 pages) |
4 June 2009 | Return made up to 28/05/09; full list of members (6 pages) |
17 July 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
17 July 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
9 July 2008 | Return made up to 28/05/08; full list of members (6 pages) |
9 July 2008 | Return made up to 28/05/08; full list of members (6 pages) |
3 August 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
3 August 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: flat 7 vyne house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: flat 7 vyne house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page) |
14 June 2007 | Return made up to 28/05/07; full list of members (4 pages) |
14 June 2007 | Return made up to 28/05/07; full list of members (4 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Return made up to 28/05/06; full list of members (4 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: flat 7 vune house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page) |
11 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2006 | Return made up to 28/05/06; full list of members (4 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: flat 7 vune house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
27 July 2005 | Return made up to 28/05/05; full list of members
|
27 July 2005 | Return made up to 28/05/05; full list of members
|
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
16 July 2004 | Return made up to 28/05/04; full list of members (10 pages) |
16 July 2004 | Return made up to 28/05/04; full list of members (10 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 28/05/03; full list of members (10 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 28/05/03; full list of members (10 pages) |
27 June 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
27 June 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 3 vyne house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 3 vyne house 156 carshalton park road carshalton beeches surrey SM5 3SG (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 28/05/02; full list of members
|
11 June 2002 | Return made up to 28/05/02; full list of members
|
25 March 2002 | Registered office changed on 25/03/02 from: c/o paul davidson taylor chancery court, queen street horsham RH13 5AD (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o paul davidson taylor chancery court, queen street horsham RH13 5AD (1 page) |
15 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
16 July 2001 | Return made up to 28/05/01; full list of members (9 pages) |
16 July 2001 | Return made up to 28/05/01; full list of members (9 pages) |
14 June 2001 | Full accounts made up to 31 May 2000 (7 pages) |
14 June 2001 | Full accounts made up to 31 May 2000 (7 pages) |
28 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
28 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
28 April 2000 | Ad 31/12/99--------- £ si 6@10=60 £ ic 20/80 (2 pages) |
28 April 2000 | Ad 31/12/99--------- £ si 6@10=60 £ ic 20/80 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
27 July 1999 | Return made up to 28/05/99; full list of members
|
27 July 1999 | Return made up to 28/05/99; full list of members
|
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (3 pages) |
3 June 1998 | New secretary appointed;new director appointed (3 pages) |
3 June 1998 | New secretary appointed;new director appointed (3 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (3 pages) |
28 May 1998 | Incorporation (18 pages) |
28 May 1998 | Incorporation (18 pages) |