London
SW6 4NF
Director Name | Mrs Jane Muir-Sands |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(14 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Jack Borthwick |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Margaret Lilian Squire |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Nicholas Rossato |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 4-6 Chemin Du Midi Ryan 1260 Switzerland |
Director Name | Hanish Alaric Campbell Mansbridge |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 39c Schubert Road London SW15 2QT |
Director Name | Ryszard Bublik |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39d Schubert Road London SW15 2QT |
Secretary Name | Nicholas Rossato |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 39a Schubert Road London SW15 2QT |
Director Name | Edel Fitzgerald |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Arkendale Road Glenageary County Dublin Ireland |
Secretary Name | Edel Fitzgerald |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | 50a Galveston Road London SW15 2SA |
Secretary Name | Miss Caitlin Victoria Chidgey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2006) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39d Schubert Road Putney London SW15 2QT |
Secretary Name | Mrs Margaret Lilian Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 February 2014) |
Role | E F L Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 57 St Winifreds Road Teddington Middlesex TW11 9JT |
Secretary Name | Mrs Claire Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 73 Daybrook Road Wimbledon SW19 3DJ |
Director Name | Mrs Ceri Lynne Morgan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Lookout 217 Kingston Road London SW19 3NL |
Director Name | Miss Suzanne Mattrick |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Lookout 217 Kingston Road London SW19 3NL |
Secretary Name | Mrs Dee Hobbs |
---|---|
Status | Resigned |
Appointed | 01 August 2014(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | The Lookout 217 Kingston Road London SW19 3NL |
Director Name | Maria Jacoba Anna Mauritsz |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 November 2015(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2020) |
Role | Retired |
Country of Residence | Netherlands |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Rory Phillip Francis Perkins |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(19 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 May 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 45b Schubert Road London SW15 2QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Lauristons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 August 2015) |
Correspondence Address | The Lookout 217 Kingston Road London SW19 3NL |
Registered Address | 39 Schubert Road 39 Schubert Road London SW15 2QT |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
1 at £1 | Caitlin Victoria Chidgey 25.00% Ordinary |
---|---|
1 at £1 | Margaret Squire 25.00% Ordinary |
1 at £1 | Miss Ceri Jones 25.00% Ordinary |
1 at £1 | Suzanne Mattrick 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
15 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
13 June 2023 | Appointment of Miss Holly Parker as a director on 31 May 2023 (2 pages) |
13 June 2023 | Termination of appointment of Frédéric Jacques Martin-Prud'homme as a director on 31 May 2023 (1 page) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 March 2022 | Director's details changed for Miss Caitlin Victoria Chidgey on 1 March 2022 (2 pages) |
11 March 2022 | Termination of appointment of Urang Property Management Limited as a secretary on 1 March 2022 (1 page) |
11 March 2022 | Director's details changed for Mr Frédéric Jacques Martin-Prud'homme on 1 March 2022 (2 pages) |
11 March 2022 | Director's details changed for Mr Jack Borthwick on 1 March 2022 (2 pages) |
11 March 2022 | Appointment of Miss Holly Ashenden as a secretary on 1 March 2022 (2 pages) |
11 March 2022 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to 39 Schubert Road 39 Schubert Road London SW15 2QT on 11 March 2022 (1 page) |
20 October 2021 | Appointment of Mr Frédéric Jacques Martin-Prud’Homme as a director on 20 October 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 June 2021 | Termination of appointment of Margaret Lilian Squire as a director on 15 February 2021 (1 page) |
26 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
12 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
12 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 May 2020 | Termination of appointment of Maria Jacoba Anna Mauritsz as a director on 14 April 2020 (1 page) |
26 April 2020 | Director's details changed for Mrs Margaret Lilian Squire on 14 April 2020 (2 pages) |
26 April 2020 | Director's details changed for Mr Jack Borthwick on 14 April 2020 (2 pages) |
26 April 2020 | Director's details changed for Miss Caitlin Victoria Chidgey on 14 April 2020 (2 pages) |
9 July 2019 | Appointment of Mr Jack Borthwick as a director on 9 July 2019 (2 pages) |
14 May 2019 | Appointment of Mr Rory Phillip Francis Perkins as a director on 14 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Rory Phillip Francis Perkins as a director on 14 May 2019 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 8 December 2015 (1 page) |
16 November 2015 | Appointment of Maria Jacoba Anna Mauritsz as a director on 16 November 2015 (2 pages) |
16 November 2015 | Appointment of Maria Jacoba Anna Mauritsz as a director on 16 November 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 October 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
6 October 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
24 September 2015 | Previous accounting period shortened from 30 June 2016 to 31 July 2015 (1 page) |
24 September 2015 | Previous accounting period shortened from 30 June 2016 to 31 July 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 August 2015 | Appointment of Urang Property Management Ltd as a secretary on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to 196 New Kings Road London SW6 4NF on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL to 196 New Kings Road London SW6 4NF on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Urang Property Management Ltd as a secretary on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Lauristons Limited as a secretary on 26 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Lauristons Limited as a secretary on 26 August 2015 (1 page) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Dee Hobbs as a secretary on 1 August 2014 (2 pages) |
16 October 2014 | Termination of appointment of Dee Hobbs as a secretary on 1 August 2014 (1 page) |
16 October 2014 | Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages) |
16 October 2014 | Termination of appointment of Dee Hobbs as a secretary on 1 August 2014 (1 page) |
16 October 2014 | Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages) |
16 October 2014 | Termination of appointment of Dee Hobbs as a secretary on 1 August 2014 (1 page) |
16 October 2014 | Appointment of Lauristons Limited as a secretary on 1 August 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Dee Hobbs as a secretary on 1 August 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Dee Hobbs as a secretary on 1 August 2014 (2 pages) |
25 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 April 2014 | Appointment of Mrs Jane Muir-Sands as a director (2 pages) |
7 April 2014 | Appointment of Mrs Jane Muir-Sands as a director (2 pages) |
6 March 2014 | Termination of appointment of Claire Brown as a secretary (1 page) |
6 March 2014 | Termination of appointment of Suzanne Mattrick as a director (1 page) |
6 March 2014 | Termination of appointment of Claire Brown as a secretary (1 page) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Termination of appointment of Suzanne Mattrick as a director (1 page) |
6 March 2014 | Termination of appointment of Claire Brown as a secretary (1 page) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Termination of appointment of Claire Brown as a secretary (1 page) |
25 February 2014 | Termination of appointment of Ceri Morgan as a director (1 page) |
25 February 2014 | Termination of appointment of Ceri Morgan as a director (1 page) |
24 February 2014 | Termination of appointment of Margaret Squire as a secretary (1 page) |
24 February 2014 | Termination of appointment of Margaret Squire as a secretary (1 page) |
23 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
29 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Registered office address changed from Investment Solutions 73 Haydons Road Wimbledon London SW19 1HQ on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Investment Solutions 73 Haydons Road Wimbledon London SW19 1HQ on 27 April 2012 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Termination of appointment of Edel Fitzgerald as a director (1 page) |
10 June 2011 | Appointment of Miss Suzanne Mattrick as a director (2 pages) |
10 June 2011 | Appointment of Miss Suzanne Mattrick as a director (2 pages) |
10 June 2011 | Termination of appointment of Edel Fitzgerald as a director (1 page) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Caitlin Victoria Chidgey on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Margaret Lilian Squire on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Edel Fitzgerald on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Margaret Lilian Squire on 10 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Edel Fitzgerald on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Caitlin Victoria Chidgey on 10 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Appointment of Mrs Ceri Lynne Morgan as a director (2 pages) |
9 June 2010 | Appointment of Mrs Ceri Lynne Morgan as a director (2 pages) |
17 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
17 August 2009 | Return made up to 10/06/09; full list of members (5 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
10 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
16 June 2008 | Appointment terminated director nicholas rossato (1 page) |
16 June 2008 | Appointment terminated director nicholas rossato (1 page) |
18 June 2007 | Return made up to 10/06/07; full list of members (4 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 10/06/07; full list of members (4 pages) |
18 June 2007 | Director's particulars changed (1 page) |
15 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: mrs m squire 57 st winifreds road teddington middlesex TW11 9JT (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: mrs m squire 57 st winifreds road teddington middlesex TW11 9JT (1 page) |
21 June 2006 | Return made up to 10/06/06; full list of members
|
21 June 2006 | Return made up to 10/06/06; full list of members
|
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 39 schubert road london SW15 2QT (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 39 schubert road london SW15 2QT (1 page) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 July 2005 | Return made up to 10/06/05; full list of members
|
7 July 2005 | Return made up to 10/06/05; full list of members
|
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (8 pages) |
31 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
31 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 June 2003 | Return made up to 10/06/03; full list of members
|
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Return made up to 10/06/03; full list of members
|
18 June 2003 | Secretary resigned (1 page) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
4 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 December 2002 | New secretary appointed;new director appointed (1 page) |
12 December 2002 | New secretary appointed;new director appointed (1 page) |
15 November 2002 | Return made up to 10/06/02; full list of members
|
15 November 2002 | Return made up to 10/06/02; full list of members
|
14 November 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
14 November 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
7 August 2001 | Return made up to 10/06/01; full list of members (8 pages) |
7 August 2001 | Return made up to 10/06/01; full list of members (8 pages) |
9 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 August 2000 | Return made up to 10/06/00; full list of members
|
10 August 2000 | Return made up to 10/06/00; full list of members
|
17 December 1999 | Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 December 1999 | Ad 27/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
10 June 1999 | Incorporation (18 pages) |
10 June 1999 | Incorporation (18 pages) |