Company Name23 Mattock Lane Limited
Company StatusActive
Company Number04108937
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bruce Peter Jeffreson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Director NameLilian Eyun Li
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RolePharmasist
Country of ResidenceUnited Kingdom
Correspondence Address118 Addiscombe Court Road
Croydon
CR0 6TS
Director NameRussell Marsh
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(5 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleLogistic Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 The Beeches
23 Mattock Lane Ealing
London
W5 5BH
Director NameNr Avneil Singh Dhot
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(11 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Director NameMr Jacob Smith
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Mattock Lane
Ealing
London
W5 5BH
Director NameMs Rebecca Claire Baines
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Director NameMs Sydney McMichael
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2021(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 23 Mattock Lane
London
W5 5BH
Director NameYasushi Shiba
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleSoftware Engineer
Correspondence AddressFlat 6
23 Mattock Lane
Ealing
London
W5 5BH
Director NameSteve Marlon Ringeling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleFinancial Controller
Correspondence AddressFlat 5
23 Mattock Lane
Ealing
London
W5 5BH
Director NameIan Bruce Reid
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleSoftware Engineer
Correspondence Address2 The Beeches
23 Mattock Lane
Ealing
London
W5 5BH
Director NameSusan Powell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
23 Mattock Lane
Ealing
London
W5 5BH
Director NameDavid Kent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleMarketing Manager
Correspondence AddressFlat 1
23 Mattock Lane
Ealing
London
W5 5BH
Director NameIrene Chung
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Chalfont Avenue
Lt Chalfont
Buckinghamshire
HP6 6RD
Secretary NameIan Bruce Reid
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
23 Mattock Lane
Ealing
London
W5 5BH
Director NameElizabeth Jayne Kennedy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 weeks, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleConsultant
Correspondence Address5 The Beeches
23 Mattock Lane
Ealing
London
W5 5BH
Director NameVincent Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 2006)
RoleCivil Servant
Correspondence Address2 The Beeches 23 Mattock Lane
Ealing
London
W5 5BH
Secretary NameElizabeth Jayne Kennedy
NationalityBritish
StatusResigned
Appointed07 May 2002(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 2005)
RoleCompany Director
Correspondence Address5 The Beeches
23 Mattock Lane
Ealing
London
W5 5BH
Director NameDr Massimo Pizzato
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2005(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2013)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
23 Mattock Lane Ealing
London
W5 5BH
Director NameMonika Lewandowski
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 03 July 2005)
RoleSoftware Engineer
Correspondence AddressFlat 6 The Beeches
23 Mattock Lane
London
W5 3BH
Director NameMonika Lewandowski
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 03 July 2005)
RoleSoftware Engineer
Correspondence AddressFlat 6 The Beeches
23 Mattock Lane
London
W5 3BH
Secretary NameVincent Walsh
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2006)
RoleCivil Servant
Correspondence Address2 The Beeches 23 Mattock Lane
Ealing
London
W5 5BH
Director NameDerek Hill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(5 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2012)
RoleLawyer
Correspondence Address2 The Beeches
23 Mattock Lane
Ealing
W5 5BH
Secretary NameSusan Powell
NationalityBritish
StatusResigned
Appointed27 October 2006(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 The Beeches
23 Mattock Lane
Ealing
W5 5BH
Director NameMiss Sarah Jayne Wright
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 23 Mattock Lane
Ealing
London
W5 5BH
Director NameMr Minesh Siyani
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 19 March 2021)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressFlat 1 23 Mattock Lane
Ealing
London
W5 5BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStation House Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bruce Jeffreson
14.29%
Ordinary
1 at £1Jake Smith
14.29%
Ordinary
1 at £1Lillian Li
14.29%
Ordinary
1 at £1Minesh Siyani
14.29%
Ordinary
1 at £1Neil Dhot
14.29%
Ordinary
1 at £1Russell Marsh
14.29%
Ordinary
1 at £1Sarah Wright
14.29%
Ordinary

Financials

Year2014
Net Worth£12,437
Cash£10,772
Current Liabilities£300

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
18 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
21 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
24 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
16 April 2021Appointment of Ms Sydney Mcmichael as a director on 19 March 2021 (2 pages)
15 April 2021Termination of appointment of Minesh Siyani as a director on 19 March 2021 (1 page)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
14 September 2017Appointment of Ms Rebecca Claire Baines as a director on 1 September 2017 (2 pages)
14 September 2017Appointment of Ms Rebecca Claire Baines as a director on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Sarah Jayne Wright as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Sarah Jayne Wright as a director on 1 September 2017 (1 page)
22 August 2017Director's details changed for Bruce Jeffreson on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Bruce Jeffreson on 21 August 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 June 2017Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 19 June 2017 (1 page)
9 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
5 October 2016Director's details changed for Nr Avneil Singh Dhot on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Nr Avneil Singh Dhot on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Jacob Smith on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Bruce Jeffreson on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Bruce Jeffreson on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Jacob Smith on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Lilian Eyun Li on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Lilian Eyun Li on 4 October 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 June 2016Director's details changed for Mr Jacob Smith on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Jacob Smith on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Minesh Siyani on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Minesh Siyani on 27 June 2016 (2 pages)
4 April 2016Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
20 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 7
(9 pages)
20 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 7
(9 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 7
(9 pages)
12 February 2015Director's details changed for Bruce Jeffreson on 16 November 2014 (2 pages)
12 February 2015Director's details changed for Bruce Jeffreson on 16 November 2014 (2 pages)
12 February 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 7
(9 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 7
(9 pages)
17 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 7
(9 pages)
14 February 2014Appointment of Nr Avneil Singh Dhot as a director (2 pages)
14 February 2014Appointment of Nr Avneil Singh Dhot as a director (2 pages)
13 February 2014Appointment of Mr Jacob Smith as a director (2 pages)
13 February 2014Appointment of Mr Minesh Siyani as a director (2 pages)
13 February 2014Appointment of Mr Minesh Siyani as a director (2 pages)
13 February 2014Appointment of Mr Jacob Smith as a director (2 pages)
13 February 2014Appointment of Miss Sarah Jayne Wright as a director (2 pages)
13 February 2014Appointment of Miss Sarah Jayne Wright as a director (2 pages)
11 February 2014Termination of appointment of Massimo Pizzato as a director (1 page)
11 February 2014Termination of appointment of Massimo Pizzato as a director (1 page)
17 September 2013Termination of appointment of Irene Chung as a director (1 page)
17 September 2013Termination of appointment of Irene Chung as a director (1 page)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 February 2013Director's details changed for Irene Chung on 16 November 2012 (2 pages)
4 February 2013Director's details changed for Lilian Eyun Li on 16 November 2012 (2 pages)
4 February 2013Director's details changed for Irene Chung on 16 November 2012 (2 pages)
4 February 2013Director's details changed for Russell Marsh on 16 November 2012 (2 pages)
4 February 2013Director's details changed for Bruce Jeffreson on 16 November 2012 (2 pages)
4 February 2013Director's details changed for Russell Marsh on 16 November 2012 (2 pages)
4 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (9 pages)
4 February 2013Director's details changed for Bruce Jeffreson on 16 November 2012 (2 pages)
4 February 2013Director's details changed for Lilian Eyun Li on 16 November 2012 (2 pages)
17 December 2012Termination of appointment of Derek Hill as a director (1 page)
17 December 2012Termination of appointment of Derek Hill as a director (1 page)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 May 2012Appointment of Miss Sarah Jayne Wright as a director (2 pages)
21 May 2012Appointment of Miss Sarah Jayne Wright as a director (2 pages)
13 April 2012Termination of appointment of Susan Powell as a director (1 page)
13 April 2012Termination of appointment of Susan Powell as a secretary (1 page)
13 April 2012Termination of appointment of Susan Powell as a director (1 page)
13 April 2012Termination of appointment of Susan Powell as a secretary (1 page)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 December 2009Director's details changed for Dr Massimo Pizzato on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Susan Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Massimo Pizzato on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dr Massimo Pizzato on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Susan Powell on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Susan Powell on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 November 2008Return made up to 16/11/08; full list of members (7 pages)
18 November 2008Return made up to 16/11/08; full list of members (7 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 November 2007Return made up to 16/11/07; full list of members (4 pages)
22 November 2007Return made up to 16/11/07; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
3 April 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(11 pages)
3 April 2007New director appointed (2 pages)
21 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 November 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 August 2006Return made up to 16/11/05; full list of members (11 pages)
7 August 2006Return made up to 16/11/05; full list of members (11 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
24 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
24 October 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Return made up to 16/11/04; full list of members (11 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Return made up to 16/11/04; full list of members (11 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
28 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
22 December 2003Return made up to 16/11/03; full list of members (11 pages)
22 December 2003Return made up to 16/11/03; full list of members (11 pages)
1 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
1 September 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
3 December 2002Return made up to 16/11/02; full list of members (11 pages)
3 December 2002Return made up to 16/11/02; full list of members (11 pages)
18 September 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
18 September 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
18 December 2001Return made up to 16/11/01; full list of members (9 pages)
18 December 2001Return made up to 16/11/01; full list of members (9 pages)
8 June 2001Ad 14/05/01--------- £ si 5@1=5 £ ic 2/7 (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Ad 14/05/01--------- £ si 5@1=5 £ ic 2/7 (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
16 November 2000Incorporation (22 pages)
16 November 2000Incorporation (22 pages)