Company NameAnglo-Austrian Music Society,Limited(The)
Company StatusDissolved
Company Number00392707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1945(78 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMiss Anne Marguerite Ellis
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration30 years, 12 months (closed 24 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Lodge
Furnace Lane Hook Green
Lamberhurst
Kent
TN3 8LL
Director NameMrs Erica Goddard-Klien
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration30 years, 12 months (closed 24 May 2022)
RoleConcert Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShotley House
Upper Icknield Way
Aston Clinton
Buckinghamshire
HP22 5NF
Director NameBernard Francis Keeffe
Date of BirthApril 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration30 years, 12 months (closed 24 May 2022)
RoleConductor Musicologist
Country of ResidenceUnited Kingdom
Correspondence Address153 Honor Oak Road
Forest Hill
London
SE23 3RN
Secretary NameMiss Anne Marguerite Ellis
NationalityBritish
StatusClosed
Appointed15 January 2003(58 years after company formation)
Appointment Duration19 years, 4 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Lodge
Furnace Lane Hook Green
Lamberhurst
Kent
TN3 8LL
Director NameElizabeth Andrea Rauter
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(62 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 24 May 2022)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 High Mount
Station Road
London
NW4 3ST
Director NameMrs Jane Cecilia Avery
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(70 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 24 May 2022)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address158 Rosendale Road
London
SE21 8LG
Director NameMrs Marianne Heidi Ewart Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2019(74 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Main Drive
Gerrards Cross
SL9 7PR
Director NameMr Gerald Sinclair Davidson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 September 2019(74 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Mount Park Road
Pinner
HA5 2JY
Director NameMr George Rizza
Date of BirthNovember 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 29 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut Lane
Sevenoaks
Kent
TN13 3AR
Director NameMr Robert Avery
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration28 years, 10 months (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Rosendale Road
London
SE21 8LG
Director NameMr John Bruce Young
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration-1 years, 6 months (resigned 31 December 1990)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Lindum Road
Teddington
Middlesex
TW11 9DR
Director NameMr Peter Stadlen
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 1996)
RoleMusicologist
Correspondence Address49 Downshire Hill
London
NW3 1NX
Director NameMrs Hedi Stadlen
Date of BirthJanuary 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address49 Downshire Hill
London
NW3 1NX
Director NameMr Edna Samuel
Date of BirthAugust 1906 (Born 117 years ago)
NationalityAustrian
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 April 1992)
RoleCompany Director
Correspondence AddressOpeanring 8/16
Vienna A-1010
Foreign
Director NameMrs Claire Rauter
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Carlton Hill
London
NW8 0ET
Director NameProf Heinz Medjimorec
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 October 2000)
RolePianist And Professor Of Music
Correspondence AddressPenzingerstrasse 113
Vienna A-1140
Foreign
Director NameIan Robert Horsbrugh
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 June 1996)
RoleCollege Principal
Correspondence Address5 Claremont Road
Twickenham
Middlesex
TW1 2QX
Director NameMr Stefan Gustav Harpner
Date of BirthJuly 1930 (Born 93 years ago)
NationalityAustrian
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 1999)
RoleManager
Correspondence AddressKalmanstrasse 61
A 1130 Vienna
Austria
Director NameRobert Gold
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address2 Andrewes House
London
EC2Y 8AX
Director NameWalter Jonathan Foster
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish/Austrian
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 December 2009)
RoleCompany Director
Correspondence Address44b Whistlers Avenue
London
SW11 3TS
Director NameAnthony Leonard Fessler
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 1999)
RoleChartered Secretary
Correspondence Address2 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMrs Jane Cecilia Avery
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Rosendale Road
London
SE21 8LG
Secretary NameAnthony Leonard Fessler
NationalityBritish
StatusResigned
Appointed05 June 1991(46 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address2 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameSir John Charles Burgh
Date of BirthDecember 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(51 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 April 1997)
RolePresident Of Trinity College
Correspondence AddressTrinity College
Oxford
OX1 3BH
Director NameChristopher (Walter) Raeburn
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(51 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 February 2009)
RoleCommittee Member
Correspondence Address45 High Street
Ivinghoe
Bedfordshire
LU7 9EP
Director NameMiss Hannah Horovitz
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(54 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 March 2010)
RoleCompany Director
Correspondence Address24 Montagu Square
London
W1H 1RE
Secretary NameCaroline Swan
NationalityBritish
StatusResigned
Appointed28 September 1999(54 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 July 2000)
RoleCompany Director
Correspondence AddressEsdoomlaan 51
1521 Ec Wormerveer
Netherlands
Secretary NameMrs Jane Cecilia Avery
NationalityBritish
StatusResigned
Appointed15 July 2000(55 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address158 Rosendale Road
London
SE21 8LG
Director NamePeter Mark Lowther
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(57 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 August 2018)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 St Peters House
119 Eaton Square
London
SW1W 9AL

Contact

Telephone020 72220366
Telephone regionLondon

Location

Registered AddressNeedham Cottage Needham Green
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Financials

Year2014
Turnover£345
Net Worth£31,010
Cash£31,642
Current Liabilities£632

Accounts

Latest Accounts31 December 2020 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Robert Avery as a director on 10 April 2020 (1 page)
29 April 2020Termination of appointment of George Rizza as a director on 29 April 2020 (1 page)
20 September 2019Appointment of Mrs Marianne Heidi Ewart Smith as a director on 20 September 2019 (2 pages)
20 September 2019Appointment of Mr Gerald Sinclair Davidson as a director on 20 September 2019 (2 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 August 2018Termination of appointment of Peter Mark Lowther as a director on 15 August 2018 (1 page)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 June 2016Annual return made up to 24 May 2016 no member list (11 pages)
1 June 2016Annual return made up to 24 May 2016 no member list (11 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
20 August 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 August 2015Appointment of Mrs Jane Cecilia Avery as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mrs Jane Cecilia Avery as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mrs Jane Cecilia Avery as a director on 5 August 2015 (2 pages)
28 May 2015Annual return made up to 24 May 2015 no member list (10 pages)
28 May 2015Annual return made up to 24 May 2015 no member list (10 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 May 2014Annual return made up to 24 May 2014 no member list (10 pages)
29 May 2014Annual return made up to 24 May 2014 no member list (10 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 May 2013Annual return made up to 24 May 2013 no member list (10 pages)
28 May 2013Annual return made up to 24 May 2013 no member list (10 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 August 2012Director's details changed for Peter Mark Lowther on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Peter Mark Lowther on 15 August 2012 (2 pages)
28 May 2012Annual return made up to 24 May 2012 no member list (10 pages)
28 May 2012Annual return made up to 24 May 2012 no member list (10 pages)
6 January 2012Termination of appointment of Claire Rauter as a director (1 page)
6 January 2012Termination of appointment of Claire Rauter as a director (1 page)
3 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 June 2011Director's details changed for Peter Mark Lowther on 24 May 2011 (2 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Director's details changed for Elizabeth Andrea Rauter on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs Erica Goddard-Klien on 24 May 2011 (2 pages)
1 June 2011Register inspection address has been changed from C/O Bird Luckin Statutory Services 42 High Street Great Dunmow Essex CM6 1AH (1 page)
1 June 2011Director's details changed for Peter Mark Lowther on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Mrs Erica Goddard-Klien on 24 May 2011 (2 pages)
1 June 2011Annual return made up to 24 May 2011 no member list (11 pages)
1 June 2011Director's details changed for Miss Anne Marguerite Ellis on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Elizabeth Andrea Rauter on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Miss Anne Marguerite Ellis on 24 May 2011 (2 pages)
1 June 2011Director's details changed for Mr George Rizza on 24 May 2011 (2 pages)
1 June 2011Register(s) moved to registered inspection location (1 page)
1 June 2011Director's details changed for Mr George Rizza on 24 May 2011 (2 pages)
1 June 2011Annual return made up to 24 May 2011 no member list (11 pages)
1 June 2011Register inspection address has been changed from C/O Bird Luckin Statutory Services 42 High Street Great Dunmow Essex CM6 1AH (1 page)
17 February 2011Register(s) moved to registered office address (2 pages)
17 February 2011Registered office address changed from C/O Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 17 February 2011 (2 pages)
17 February 2011Registered office address changed from C/O Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 17 February 2011 (2 pages)
17 February 2011Register(s) moved to registered office address (2 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
9 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
31 August 2010Location of debenture register (1 page)
31 August 2010Location of debenture register (1 page)
31 August 2010Location of register of members (1 page)
31 August 2010Location of register of members (1 page)
29 July 2010Register inspection address has been changed (2 pages)
29 July 2010Annual return made up to 24 May 2010 (20 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
29 July 2010Annual return made up to 24 May 2010 (20 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
29 July 2010Register inspection address has been changed (2 pages)
23 April 2010Termination of appointment of Hannah Horovitz as a director (2 pages)
23 April 2010Termination of appointment of Hannah Horovitz as a director (2 pages)
24 February 2010Termination of appointment of Walter Foster as a director (2 pages)
24 February 2010Termination of appointment of Walter Foster as a director (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 June 2009Annual return made up to 24/05/09 (9 pages)
17 June 2009Annual return made up to 24/05/09 (9 pages)
13 April 2009Appointment terminated director christopher raeburn (1 page)
13 April 2009Appointment terminated director christopher raeburn (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 June 2008Annual return made up to 24/05/08 (9 pages)
6 June 2008Annual return made up to 24/05/08 (9 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 June 2007Annual return made up to 24/05/07 (9 pages)
15 June 2007Annual return made up to 24/05/07 (9 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 June 2006Annual return made up to 24/05/06 (9 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Annual return made up to 24/05/06 (9 pages)
27 June 2006Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
13 June 2005Annual return made up to 24/05/05 (9 pages)
13 June 2005Annual return made up to 24/05/05 (9 pages)
9 September 2004Full accounts made up to 31 December 2003 (12 pages)
9 September 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Location of debenture register (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Location of register of members (1 page)
2 July 2004Annual return made up to 24/05/04 (9 pages)
2 July 2004Annual return made up to 24/05/04 (9 pages)
2 July 2004Location of register of members (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Location of debenture register (1 page)
16 September 2003Full accounts made up to 31 December 2002 (13 pages)
16 September 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Annual return made up to 24/05/03 (8 pages)
19 June 2003Annual return made up to 24/05/03 (8 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 46 queen annes gate london SW1H 9AU (1 page)
7 August 2002Registered office changed on 07/08/02 from: 46 queen annes gate london SW1H 9AU (1 page)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
31 May 2002Annual return made up to 24/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Annual return made up to 24/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Annual return made up to 24/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 July 2001Annual return made up to 24/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Annual return made up to 24/05/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Annual return made up to 24/05/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
27 May 1999Annual return made up to 24/05/99 (10 pages)
27 May 1999Annual return made up to 24/05/99 (10 pages)
24 April 1999Full accounts made up to 31 December 1998 (11 pages)
24 April 1999Full accounts made up to 31 December 1998 (11 pages)
18 September 1998Full accounts made up to 31 December 1997 (11 pages)
18 September 1998Full accounts made up to 31 December 1997 (11 pages)
3 June 1998Annual return made up to 24/05/98 (8 pages)
3 June 1998Annual return made up to 24/05/98 (8 pages)
3 June 1997Annual return made up to 24/05/97
  • 363(288) ‐ Director resigned
(8 pages)
3 June 1997Annual return made up to 24/05/97
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1997Full accounts made up to 31 December 1996 (13 pages)
22 April 1997Full accounts made up to 31 December 1996 (13 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
19 July 1996Annual return made up to 24/05/96 (8 pages)
19 July 1996Annual return made up to 24/05/96 (8 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
30 May 1996Annual return made up to 17/05/95 (8 pages)
30 May 1996Annual return made up to 17/05/95 (8 pages)
28 May 1996Full accounts made up to 31 December 1995 (11 pages)
28 May 1996Full accounts made up to 31 December 1995 (11 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Annual return made up to 24/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Annual return made up to 24/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 May 1995Full accounts made up to 31 December 1994 (10 pages)
31 May 1995Full accounts made up to 31 December 1994 (10 pages)