Company NameSouth Essex Chamber Of Commerce,Trade & Industry (Southend) Limited
Company StatusDissolved
Company Number00278266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1933(90 years, 8 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)
Previous NamesSouthend-On-Sea And District Chamber Of Commerce Trade And Industry Limited and Southend-On-Sea And District Chamber Of Commerce Trade And Industry Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Joyce Hannah Lambert
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(61 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 12 October 2010)
RoleMotor Factor
Country of ResidenceUnited Kingdom
Correspondence Address92 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QH
Director NameMr Roger David Fisher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(66 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 12 October 2010)
RoleCaterer
Country of ResidenceEngland
Correspondence Address61 Oakleigh Park Drive
Leigh On Sea
Essex
SS9 1RR
Director NameMr Murray Stephen Chatterton Foster
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(66 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 12 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address137 Ashurst Avenue
Southend On Sea
Essex
SS2 4TE
Director NameMr William Humphrey Randall Squier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(66 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 12 October 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Doggetts
Hyde Wood Lane, Canewdon
Rochford
Essex
SS4 3RR
Director NameRonald Ernest Couldridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(69 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 12 October 2010)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Hillway
Westcliff On Sea
Essex
SS0 8QA
Director NameMr Julian Paul Francis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(69 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows 18 Somerset Crescent
Westcliff On Sea
Essex
SS0 0DN
Director NameJohn Aron Sheaf
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(69 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Main Road
Hawkwell
Hockley
Essex
SS5 4EH
Secretary NameMr John Clayton
NationalityBritish
StatusClosed
Appointed18 February 2005(71 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address128 Barnstaple Road
Southend On Sea
Essex
SS1 3PW
Director NameMr Rodney George Nichols
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(71 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NameStephen Gale
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(57 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1997)
RoleCompany Proprietor
Correspondence Address747 Southchurch Road
Southend On Sea
Essex
SS1 2PP
Director NameMr Robert Bysouth
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(57 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1994)
RoleCompany Proprietor
Correspondence Address26 Roedean Gardens
Southend On Sea
Essex
SS2 4TQ
Director NameMr Michael Joel
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(57 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 April 1992)
RoleCompany Proprietor
Correspondence Address480 Southchurch Road
Southend On Sea
Essex
SS1 2QA
Director NameMr Roy Baillie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(57 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1992)
RoleCompany Proprietor
Correspondence Address131 North Avenue
Southend On Sea
Essex
SS2 4EX
Director NameTerry David Ager
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(57 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 April 1992)
RoleCompany Proprietor
Correspondence Address27 Macmurdo Road
Leigh On Sea
Essex
SS9 5AQ
Director NameMr David John Horsley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(58 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 November 2003)
RoleChief Executive
Correspondence Address88 Wansfell Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3ST
Secretary NameGeorge Burn
NationalityBritish
StatusResigned
Appointed06 April 1992(58 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 1995)
RoleCompany Director
Correspondence Address23 East Street
Leigh On Sea
Essex
SS9 1QF
Director NameRuby Rose Baillie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(59 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127d North Avenue
Southend On Sea
Essex
SS2 4EX
Director NameGraham David Jolley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(60 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1995)
RoleChartered Town Planner & Devel
Correspondence Address33 Eastwood Road North
Leigh On Sea
Essex
SS9 4BX
Director NameWilliam Alan Bowman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(60 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 April 1999)
RoleHealth & Safety Consultant
Correspondence AddressFlat 5 9 Kings Road
Westcliff On Sea
Essex
SS0 8BH
Secretary NameMr David John Horsley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(61 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 1996)
RoleRetired Bank Manager
Correspondence Address88 Wansfell Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3ST
Secretary NameIan Leslie Strachan
NationalityBritish
StatusResigned
Appointed18 July 1996(63 years after company formation)
Appointment Duration6 months (resigned 16 January 1997)
RoleHotelier
Correspondence Address135 St Lukes Road
Southend On Sea
Essex
SS2 4AQ
Director NameMrs Caroline Marcelle Elsey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(63 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2001)
RolePayroll/Personnel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Canvey Road
Leigh On Sea
Essex
SS9 2PA
Director NameMr Robert William Kelly
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(63 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 2003)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address21 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Secretary NameMr Robert William Kelly
NationalityBritish
StatusResigned
Appointed20 March 1997(63 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2002)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address21 Rous Chase
Galleywood
Chelmsford
Essex
CM2 8QF
Director NameMr Julian Paul Francis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(63 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Willows 18 Somerset Crescent
Westcliff On Sea
Essex
SS0 0DN
Director NameFrances Elaine Bramzel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(65 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2000)
RoleRetailer
Correspondence Address81 Cheltenham Drive
Leigh On Sea
Essex
SS9 3EQ
Director NameKevin Chinnery
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(65 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2000)
RolePublican
Correspondence Address21-22 Marine Parade
Southend On Sea
SS1 2EJ
Director NameMr John Anthony Driscoll
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(65 years, 9 months after company formation)
Appointment Duration5 years (resigned 10 May 2004)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address51 Thorpedene Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9JE
Secretary NameMr David John Horsley
NationalityBritish
StatusResigned
Appointed13 February 2002(68 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2003)
RoleRetired Bank Manager
Correspondence Address88 Wansfell Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3ST
Director NameRichard Alan Amner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(69 years, 10 months after company formation)
Appointment Duration12 months (resigned 10 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Oxford Road
Rochford
Essex
SS4 1TF
Secretary NameRoger Edwin Kemp
NationalityBritish
StatusResigned
Appointed01 December 2003(70 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cumberland Avenue
Southend On Sea
Essex
SS2 4LF
Director NameDeborah Jeffries
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(70 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2007)
RoleBus Consultant
Correspondence Address24 Montague Avenue
Leigh On Sea
Essex
SS9 3SL
Director NameAdrian Boyce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(70 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 2005)
RoleBusinessman
Correspondence Address1 Overton Close
Benfleet
Essex
SS7 4DU
Secretary NameValerie Anne Rozga
NationalityBritish
StatusResigned
Appointed03 December 2004(71 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Abbey Road
Hullbridge
Hockley
Essex
SS5 6DJ
Director NameRoger Francis Marlow
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(72 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2007)
RoleConsultant
Correspondence Address56 Wyatts Drive
Southend On Sea
Essex
SS1 3DG

Location

Registered Address2nd Floor Viscount House
London Southend Airport
Southend On Sea
Essex
SS2 6YF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
18 June 2010Application to strike the company off the register (4 pages)
18 June 2010Application to strike the company off the register (4 pages)
7 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
7 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
5 May 2010Director's details changed for Ronald Ernest Couldridge on 23 April 2010 (2 pages)
5 May 2010Director's details changed for John Aron Sheaf on 23 April 2010 (2 pages)
5 May 2010Annual return made up to 23 April 2010 no member list (6 pages)
5 May 2010Director's details changed for Julian Paul Francis on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Roger David Fisher on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Ronald Ernest Couldridge on 23 April 2010 (2 pages)
5 May 2010Annual return made up to 23 April 2010 no member list (6 pages)
5 May 2010Director's details changed for Julian Paul Francis on 23 April 2010 (2 pages)
5 May 2010Director's details changed for John Aron Sheaf on 23 April 2010 (2 pages)
5 May 2010Director's details changed for Roger David Fisher on 23 April 2010 (2 pages)
9 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
9 February 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 April 2009Annual return made up to 23/04/09 (4 pages)
30 April 2009Annual return made up to 23/04/09 (4 pages)
4 July 2008Registered office changed on 04/07/2008 from 845 london road westcliff on sea essex SS0 9SZ (1 page)
4 July 2008Registered office changed on 04/07/2008 from 845 london road westcliff on sea essex SS0 9SZ (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Annual return made up to 23/04/08 (4 pages)
23 April 2008Annual return made up to 23/04/08 (4 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Annual return made up to 23/04/07 (3 pages)
4 May 2007Annual return made up to 23/04/07 (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 May 2006Annual return made up to 23/04/06 (7 pages)
12 May 2006Annual return made up to 23/04/06 (7 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
8 June 2005Accounts made up to 31 December 2004 (5 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 May 2005Annual return made up to 23/04/05 (7 pages)
4 May 2005Annual return made up to 23/04/05 (7 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
25 May 2004Accounts made up to 31 December 2003 (5 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
10 May 2004Annual return made up to 23/04/04 (7 pages)
10 May 2004Annual return made up to 23/04/04 (7 pages)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003Secretary resigned;director resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
2 July 2003Accounts made up to 31 December 2002 (5 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
1 May 2003Annual return made up to 23/04/03 (7 pages)
1 May 2003Annual return made up to 23/04/03 (7 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
2 May 2002Annual return made up to 23/04/02 (7 pages)
2 May 2002Annual return made up to 23/04/02 (7 pages)
17 April 2002Accounts made up to 31 December 2001 (5 pages)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
27 April 2001Annual return made up to 23/04/01 (6 pages)
27 April 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
26 April 2000Annual return made up to 23/04/00 (6 pages)
26 April 2000Annual return made up to 23/04/00 (6 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1999Annual return made up to 23/04/99 (6 pages)
14 May 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 31 December 1998 (9 pages)
28 April 1999Full accounts made up to 31 December 1998 (9 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
30 July 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Annual return made up to 23/04/98 (6 pages)
17 February 1998Auditor's resignation (1 page)
17 February 1998Auditor's resignation (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Annual return made up to 23/04/97 (6 pages)
22 April 1997Annual return made up to 23/04/97 (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
6 March 1997Full accounts made up to 31 December 1996 (9 pages)
6 March 1997Full accounts made up to 31 December 1996 (9 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
31 May 1996Full accounts made up to 31 December 1995 (9 pages)
31 May 1996Full accounts made up to 31 December 1995 (9 pages)
25 April 1996Annual return made up to 23/04/96 (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Annual return made up to 23/04/96
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1996New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 July 1933Incorporation (26 pages)
27 July 1933Incorporation (26 pages)