Furnace Lane Hook Green
Lamberhurst
Kent
TN3 8LL
Director Name | Mrs Erica Goddard-Klien |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 30 years, 12 months (closed 24 May 2022) |
Role | Concert Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shotley House Upper Icknield Way Aston Clinton Buckinghamshire HP22 5NF |
Director Name | Bernard Francis Keeffe |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 30 years, 12 months (closed 24 May 2022) |
Role | Conductor Musicologist |
Country of Residence | United Kingdom |
Correspondence Address | 153 Honor Oak Road Forest Hill London SE23 3RN |
Secretary Name | Miss Anne Marguerite Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(58 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Lodge Furnace Lane Hook Green Lamberhurst Kent TN3 8LL |
Director Name | Elizabeth Andrea Rauter |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(62 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 May 2022) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 111 High Mount Station Road London NW4 3ST |
Director Name | Mrs Jane Cecilia Avery |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2015(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 May 2022) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 158 Rosendale Road London SE21 8LG |
Director Name | Mrs Marianne Heidi Ewart Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2019(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Main Drive Gerrards Cross SL9 7PR |
Director Name | Mr Gerald Sinclair Davidson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 20 September 2019(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Mount Park Road Pinner HA5 2JY |
Director Name | Mr George Rizza |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 29 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chestnut Lane Sevenoaks Kent TN13 3AR |
Director Name | Mr Robert Avery |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Rosendale Road London SE21 8LG |
Director Name | Mr John Bruce Young |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 31 December 1990) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Lindum Road Teddington Middlesex TW11 9DR |
Director Name | Mr Peter Stadlen |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 1996) |
Role | Musicologist |
Correspondence Address | 49 Downshire Hill London NW3 1NX |
Director Name | Mrs Hedi Stadlen |
---|---|
Date of Birth | January 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 49 Downshire Hill London NW3 1NX |
Director Name | Mr Edna Samuel |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | Opeanring 8/16 Vienna A-1010 Foreign |
Director Name | Mrs Claire Rauter |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Carlton Hill London NW8 0ET |
Director Name | Prof Heinz Medjimorec |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 October 2000) |
Role | Pianist And Professor Of Music |
Correspondence Address | Penzingerstrasse 113 Vienna A-1140 Foreign |
Director Name | Ian Robert Horsbrugh |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 June 1996) |
Role | College Principal |
Correspondence Address | 5 Claremont Road Twickenham Middlesex TW1 2QX |
Director Name | Mr Stefan Gustav Harpner |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 1999) |
Role | Manager |
Correspondence Address | Kalmanstrasse 61 A 1130 Vienna Austria |
Director Name | Robert Gold |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 2 Andrewes House London EC2Y 8AX |
Director Name | Walter Jonathan Foster |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British/Austrian |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 27 December 2009) |
Role | Company Director |
Correspondence Address | 44b Whistlers Avenue London SW11 3TS |
Director Name | Anthony Leonard Fessler |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 1999) |
Role | Chartered Secretary |
Correspondence Address | 2 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Mrs Jane Cecilia Avery |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Rosendale Road London SE21 8LG |
Secretary Name | Anthony Leonard Fessler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 2 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Sir John Charles Burgh |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(51 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 April 1997) |
Role | President Of Trinity College |
Correspondence Address | Trinity College Oxford OX1 3BH |
Director Name | Christopher (Walter) Raeburn |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(51 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 February 2009) |
Role | Committee Member |
Correspondence Address | 45 High Street Ivinghoe Bedfordshire LU7 9EP |
Director Name | Miss Hannah Horovitz |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 March 2010) |
Role | Company Director |
Correspondence Address | 24 Montagu Square London W1H 1RE |
Secretary Name | Caroline Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(54 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 July 2000) |
Role | Company Director |
Correspondence Address | Esdoomlaan 51 1521 Ec Wormerveer Netherlands |
Secretary Name | Mrs Jane Cecilia Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2000(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2003) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 158 Rosendale Road London SE21 8LG |
Director Name | Peter Mark Lowther |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(57 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 August 2018) |
Role | Radio Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 St Peters House 119 Eaton Square London SW1W 9AL |
Telephone | 020 72220366 |
---|---|
Telephone region | London |
Registered Address | Needham Cottage Needham Green Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | White Roothing |
Ward | Hatfield Heath |
Year | 2014 |
---|---|
Turnover | £345 |
Net Worth | £31,010 |
Cash | £31,642 |
Current Liabilities | £632 |
Latest Accounts | 31 December 2020 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
29 April 2020 | Termination of appointment of Robert Avery as a director on 10 April 2020 (1 page) |
29 April 2020 | Termination of appointment of George Rizza as a director on 29 April 2020 (1 page) |
20 September 2019 | Appointment of Mrs Marianne Heidi Ewart Smith as a director on 20 September 2019 (2 pages) |
20 September 2019 | Appointment of Mr Gerald Sinclair Davidson as a director on 20 September 2019 (2 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 August 2018 | Termination of appointment of Peter Mark Lowther as a director on 15 August 2018 (1 page) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
1 June 2016 | Annual return made up to 24 May 2016 no member list (11 pages) |
1 June 2016 | Annual return made up to 24 May 2016 no member list (11 pages) |
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
20 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
6 August 2015 | Appointment of Mrs Jane Cecilia Avery as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Jane Cecilia Avery as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Mrs Jane Cecilia Avery as a director on 5 August 2015 (2 pages) |
28 May 2015 | Annual return made up to 24 May 2015 no member list (10 pages) |
28 May 2015 | Annual return made up to 24 May 2015 no member list (10 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 May 2014 | Annual return made up to 24 May 2014 no member list (10 pages) |
29 May 2014 | Annual return made up to 24 May 2014 no member list (10 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 May 2013 | Annual return made up to 24 May 2013 no member list (10 pages) |
28 May 2013 | Annual return made up to 24 May 2013 no member list (10 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 August 2012 | Director's details changed for Peter Mark Lowther on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Peter Mark Lowther on 15 August 2012 (2 pages) |
28 May 2012 | Annual return made up to 24 May 2012 no member list (10 pages) |
28 May 2012 | Annual return made up to 24 May 2012 no member list (10 pages) |
6 January 2012 | Termination of appointment of Claire Rauter as a director (1 page) |
6 January 2012 | Termination of appointment of Claire Rauter as a director (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
1 June 2011 | Director's details changed for Peter Mark Lowther on 24 May 2011 (2 pages) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Director's details changed for Elizabeth Andrea Rauter on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Erica Goddard-Klien on 24 May 2011 (2 pages) |
1 June 2011 | Register inspection address has been changed from C/O Bird Luckin Statutory Services 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
1 June 2011 | Director's details changed for Peter Mark Lowther on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Erica Goddard-Klien on 24 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 24 May 2011 no member list (11 pages) |
1 June 2011 | Director's details changed for Miss Anne Marguerite Ellis on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Elizabeth Andrea Rauter on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Miss Anne Marguerite Ellis on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr George Rizza on 24 May 2011 (2 pages) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Director's details changed for Mr George Rizza on 24 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 24 May 2011 no member list (11 pages) |
1 June 2011 | Register inspection address has been changed from C/O Bird Luckin Statutory Services 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
17 February 2011 | Register(s) moved to registered office address (2 pages) |
17 February 2011 | Registered office address changed from C/O Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from C/O Bird Luckin Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN on 17 February 2011 (2 pages) |
17 February 2011 | Register(s) moved to registered office address (2 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
31 August 2010 | Location of debenture register (1 page) |
31 August 2010 | Location of debenture register (1 page) |
31 August 2010 | Location of register of members (1 page) |
31 August 2010 | Location of register of members (1 page) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Annual return made up to 24 May 2010 (20 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Annual return made up to 24 May 2010 (20 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
23 April 2010 | Termination of appointment of Hannah Horovitz as a director (2 pages) |
23 April 2010 | Termination of appointment of Hannah Horovitz as a director (2 pages) |
24 February 2010 | Termination of appointment of Walter Foster as a director (2 pages) |
24 February 2010 | Termination of appointment of Walter Foster as a director (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 June 2009 | Annual return made up to 24/05/09 (9 pages) |
17 June 2009 | Annual return made up to 24/05/09 (9 pages) |
13 April 2009 | Appointment terminated director christopher raeburn (1 page) |
13 April 2009 | Appointment terminated director christopher raeburn (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 June 2008 | Annual return made up to 24/05/08 (9 pages) |
6 June 2008 | Annual return made up to 24/05/08 (9 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 June 2007 | Annual return made up to 24/05/07 (9 pages) |
15 June 2007 | Annual return made up to 24/05/07 (9 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Annual return made up to 24/05/06 (9 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Annual return made up to 24/05/06 (9 pages) |
27 June 2006 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 June 2005 | Annual return made up to 24/05/05 (9 pages) |
13 June 2005 | Annual return made up to 24/05/05 (9 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Location of debenture register (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Location of register of members (1 page) |
2 July 2004 | Annual return made up to 24/05/04 (9 pages) |
2 July 2004 | Annual return made up to 24/05/04 (9 pages) |
2 July 2004 | Location of register of members (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Location of debenture register (1 page) |
16 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2003 | Annual return made up to 24/05/03 (8 pages) |
19 June 2003 | Annual return made up to 24/05/03 (8 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 46 queen annes gate london SW1H 9AU (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 46 queen annes gate london SW1H 9AU (1 page) |
30 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 May 2002 | Annual return made up to 24/05/02
|
31 May 2002 | Annual return made up to 24/05/02
|
3 July 2001 | Annual return made up to 24/05/01
|
3 July 2001 | Annual return made up to 24/05/01
|
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Annual return made up to 24/05/00
|
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Annual return made up to 24/05/00
|
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
27 May 1999 | Annual return made up to 24/05/99 (10 pages) |
27 May 1999 | Annual return made up to 24/05/99 (10 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 June 1998 | Annual return made up to 24/05/98 (8 pages) |
3 June 1998 | Annual return made up to 24/05/98 (8 pages) |
3 June 1997 | Annual return made up to 24/05/97
|
3 June 1997 | Annual return made up to 24/05/97
|
22 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
19 July 1996 | Annual return made up to 24/05/96 (8 pages) |
19 July 1996 | Annual return made up to 24/05/96 (8 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
30 May 1996 | Annual return made up to 17/05/95 (8 pages) |
30 May 1996 | Annual return made up to 17/05/95 (8 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Annual return made up to 24/05/95
|
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Annual return made up to 24/05/95
|
31 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |