Company NameFerndown Residents Association Limited
Company StatusActive
Company Number00841414
CategoryPrivate Limited Company
Incorporation Date17 March 1965(59 years, 2 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 Andrew James Mutter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(51 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ferndown
51 Woodford Road
London
E18 2ED
Director NameMr Rezaul Alam Khan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2021(56 years, 1 month after company formation)
Appointment Duration3 years
RoleBanker
Country of ResidenceEngland
Correspondence Address22 Tavistock Road
London
E18 2AP
Director NameMs Isabel Moreno Carrera
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed15 July 2022(57 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 15 Ferndown 51 Woodford Road
London
E18 2ED
Director NameMr Michael Panteli
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(59 years after company formation)
Appointment Duration1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address62 Grosvenor Road
London
E11 2ES
Director NameMr Julius Isaac Lindsey
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 1995)
RoleRetired
Correspondence AddressFlat 8
51 Woodford Road South Woodford
London
E18 2ED
Director NameMiss Vera Grace Thomas
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(26 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 May 1997)
RoleRetired
Correspondence AddressFlat 15
51 Woodford Road South Woodford
London
E18 2ED
Secretary NameMiss Vera Grace Thomas
NationalityBritish
StatusResigned
Appointed09 May 1991(26 years, 1 month after company formation)
Appointment Duration6 years (resigned 15 May 1997)
RoleCompany Director
Correspondence AddressFlat 15
51 Woodford Road South Woodford
London
E18 2ED
Director NameGerald Charles Waldron
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 1997)
RoleRetired
Correspondence Address2 Ferndown
51 Woodford Road South Woodford
London
E18 2ED
Director NameGeorge Herbert Tyler
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(30 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 1998)
RoleRetired
Correspondence AddressFlat 24 Ferndown
51 Woodford Road
London
E18 2ED
Director NameCharles Kaye
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(32 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 June 2010)
RoleRetired
Correspondence Address6 Ferndown
51 Woodford Road
South Woodford
London
E18 2ED
Secretary NameThelma Helen Lindsey
NationalityBritish
StatusResigned
Appointed15 May 1997(32 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 May 1998)
RoleCompany Director
Correspondence Address8 Ferndown
51 Woodford Road
London
E18 2ED
Director NameThelma Helen Lindsey
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1998(33 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 November 2003)
RoleRetired
Correspondence Address8 Ferndown
51 Woodford Road
London
E18 2ED
Director NameMyra Whiteson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(33 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2007)
RoleTeacher
Correspondence Address11 Ferndown
51 Woodford Road
London
E18 2ED
Secretary NameMyra Whiteson
NationalityBritish
StatusResigned
Appointed28 May 1998(33 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2007)
RoleTeacher
Correspondence Address11 Ferndown
51 Woodford Road
London
E18 2ED
Director NameNinette Moser
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2007(41 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2008)
RoleConference Organiser
Correspondence Address7 Shernwood House
2 Hermitage Walk
London
E18 2DE
Secretary NameNinette Moser
NationalityBritish
StatusResigned
Appointed10 February 2007(41 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 June 2008)
RoleConference Organiser
Correspondence Address7 Shernwood House
2 Hermitage Walk
London
E18 2DE
Secretary NameNatalie Morris
NationalityBritish
StatusResigned
Appointed05 June 2008(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2010)
RoleRetired
Correspondence Address11 Couchmore Avenue
Clayhall Ilford
Ilford
Essex
IG5 0PL
Director NameDavid Lee
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(44 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Ferndown 51 Woodford Road
London
E18 2ED
Director NameMrs Ninette Davis
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(45 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 Shernwood House
Hermitage Walk Southwoodford
London
E18 2DE
Director NameMr Abir Kumar Bhattacharyya
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(48 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 August 2017)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address40 The Drive
London
E18 2BL
Director NameMr Shaun Patrick Ewing
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2013(48 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Ferndown 51 Woodford Road
London
E18 2ED
Director NameMr Richard Rosten Hopkins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(49 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Ferndown Woodford Road
London
E18 2ED
Director NameMr Simon James Moxon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(52 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ferndown
51 Woodford Road
London
E18 2ED

Location

Registered AddressPinnacle House
2-10 Rectory Road
Benfleet
Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Ms M. Whiteson
8.33%
Ordinary
1 at £1Andrew Mutter
4.17%
Ordinary
1 at £1C. Suen Chow & Mrs Chai Tai Ngan
4.17%
Ordinary
1 at £1Dr A.k. Bhattachayya
4.17%
Ordinary
1 at £1Dr Alex Tahalani & Dr Rajendra Tahalani
4.17%
Ordinary
1 at £1G. Tylor
4.17%
Ordinary
1 at £1Jenaz Canteen Wala & Mr Javid Canteen Wala
4.17%
Ordinary
1 at £1Mr C. Kaye
4.17%
Ordinary
1 at £1Mr D. Lee & Mrs D. Lee
4.17%
Ordinary
1 at £1Mr D. Lindsey & Mr B. Lindsey
4.17%
Ordinary
1 at £1Mr J. Gold
4.17%
Ordinary
1 at £1Mr Shaun Ewing
4.17%
Ordinary
1 at £1Mr V.k.m. Patel & Mrs V.k.m. Patel
4.17%
Ordinary
1 at £1Mrs G. Stern
4.17%
Ordinary
1 at £1Mrs L. Gold
4.17%
Ordinary
1 at £1Mrs L.m. Curtis
4.17%
Ordinary
1 at £1Mrs Margaret Collings
4.17%
Ordinary
1 at £1Mrs P. Gilbert
4.17%
Ordinary
1 at £1Mrs T.f. Zaidi
4.17%
Ordinary
1 at £1Mrs Verra Panteli & Mr Michael Panteli
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Turnover£20,560
Net Worth£47,184
Cash£47,419
Current Liabilities£400

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 5 days from now)

Filing History

12 June 2020Micro company accounts made up to 24 March 2020 (3 pages)
14 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
21 November 2019Micro company accounts made up to 24 March 2019 (2 pages)
21 November 2019Termination of appointment of Simon James Moxon as a director on 16 October 2019 (1 page)
16 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
18 November 2018Micro company accounts made up to 24 March 2018 (2 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
2 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
2 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
27 August 2017Appointment of Mr Simon James Moxon as a director on 24 August 2017 (2 pages)
27 August 2017Appointment of Mr Simon James Moxon as a director on 24 August 2017 (2 pages)
23 August 2017Termination of appointment of Abir Kumar Bhattacharyya as a director on 22 August 2017 (1 page)
23 August 2017Termination of appointment of Abir Kumar Bhattacharyya as a director on 22 August 2017 (1 page)
18 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
14 May 2017Termination of appointment of Shaun Patrick Ewing as a director on 24 April 2017 (1 page)
14 May 2017Termination of appointment of Shaun Patrick Ewing as a director on 24 April 2017 (1 page)
2 December 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
2 December 2016Total exemption full accounts made up to 24 March 2016 (6 pages)
5 July 2016Appointment of Mr Andrew James Mutter as a director on 1 June 2016 (2 pages)
5 July 2016Appointment of Mr Andrew James Mutter as a director on 1 June 2016 (2 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 24
(7 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 24
(7 pages)
20 January 2016Termination of appointment of David Lee as a director on 30 November 2015 (1 page)
20 January 2016Termination of appointment of David Lee as a director on 30 November 2015 (1 page)
7 January 2016Total exemption full accounts made up to 24 March 2015 (6 pages)
7 January 2016Total exemption full accounts made up to 24 March 2015 (6 pages)
7 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 24
(8 pages)
7 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 24
(8 pages)
7 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 24
(8 pages)
2 January 2015Total exemption full accounts made up to 24 March 2014 (6 pages)
2 January 2015Total exemption full accounts made up to 24 March 2014 (6 pages)
10 December 2014Appointment of Mr Richard Rosten Hopkins as a director on 1 October 2014 (2 pages)
10 December 2014Appointment of Mr Richard Rosten Hopkins as a director on 1 October 2014 (2 pages)
10 December 2014Appointment of Mr Richard Rosten Hopkins as a director on 1 October 2014 (2 pages)
22 May 2014Director's details changed for Shaun Ewing on 9 May 2014 (2 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 24
(8 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 24
(8 pages)
22 May 2014Director's details changed for Shaun Ewing on 9 May 2014 (2 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 24
(8 pages)
19 May 2014Registered office address changed from Flat 7 Shernwood House Hermitage Walk South Woodford London E18 2DE on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Flat 7 Shernwood House Hermitage Walk South Woodford London E18 2DE on 19 May 2014 (1 page)
15 August 2013Appointment of Abir Kumar Bhattacharyya as a director (3 pages)
15 August 2013Termination of appointment of Ninette Davis as a director (2 pages)
15 August 2013Appointment of Abir Kumar Bhattacharyya as a director (3 pages)
15 August 2013Termination of appointment of Ninette Davis as a director (2 pages)
15 August 2013Appointment of Shaun Ewing as a director (3 pages)
15 August 2013Appointment of Shaun Ewing as a director (3 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (16 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (16 pages)
25 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (16 pages)
28 May 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
28 May 2013Total exemption full accounts made up to 24 March 2013 (6 pages)
3 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (16 pages)
3 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (16 pages)
3 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (16 pages)
22 June 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
22 June 2012Total exemption full accounts made up to 24 March 2012 (6 pages)
20 June 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
20 June 2011Total exemption full accounts made up to 24 March 2011 (6 pages)
1 June 2011Annual return made up to 9 May 2011 (14 pages)
1 June 2011Annual return made up to 9 May 2011 (14 pages)
1 June 2011Annual return made up to 9 May 2011 (14 pages)
26 May 2011Termination of appointment of Natalie Morris as a secretary (2 pages)
26 May 2011Termination of appointment of Natalie Morris as a secretary (2 pages)
13 December 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
13 December 2010Total exemption full accounts made up to 24 March 2010 (6 pages)
23 July 2010Appointment of Ninette Davis as a director (3 pages)
23 July 2010Appointment of Ninette Davis as a director (3 pages)
12 July 2010Registered office address changed from , Flat 6 Ferndown, 51 Woodford Road, London, E18 2ED on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from , Flat 6 Ferndown, 51 Woodford Road, London, E18 2ED on 12 July 2010 (2 pages)
8 July 2010Termination of appointment of Charles Kaye as a director (2 pages)
8 July 2010Termination of appointment of Charles Kaye as a director (2 pages)
26 May 2010Annual return made up to 9 May 2010. List of shareholders has changed (14 pages)
26 May 2010Annual return made up to 9 May 2010. List of shareholders has changed (14 pages)
26 May 2010Annual return made up to 9 May 2010. List of shareholders has changed (14 pages)
24 February 2010Appointment of Director David Lee as a director (2 pages)
24 February 2010Termination of appointment of George Tyler as a director (1 page)
24 February 2010Termination of appointment of George Tyler as a director (1 page)
24 February 2010Appointment of Director David Lee as a director (2 pages)
11 June 2009Return made up to 09/05/09; full list of members (14 pages)
11 June 2009Return made up to 09/05/09; full list of members (14 pages)
4 June 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
4 June 2009Total exemption full accounts made up to 24 March 2009 (6 pages)
30 July 2008Return made up to 09/05/08; no change of members (7 pages)
30 July 2008Return made up to 09/05/08; no change of members (7 pages)
25 June 2008Secretary appointed natalie morris (2 pages)
25 June 2008Secretary appointed natalie morris (2 pages)
18 June 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
18 June 2008Total exemption full accounts made up to 24 March 2008 (6 pages)
18 June 2008Appointment terminated director and secretary ninette moser (1 page)
18 June 2008Appointment terminated director and secretary ninette moser (1 page)
23 October 2007Return made up to 09/05/07; change of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/07
(8 pages)
23 October 2007Return made up to 09/05/07; change of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/07
(8 pages)
22 August 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2007Registered office changed on 21/08/07 from: flat 11 ferndown, 51 woodford road, london, E18 2ED (1 page)
21 August 2007Registered office changed on 21/08/07 from: flat 11 ferndown, 51 woodford road, london, E18 2ED (1 page)
20 June 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
20 June 2007Total exemption full accounts made up to 24 March 2007 (6 pages)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
15 June 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
15 June 2006Total exemption full accounts made up to 24 March 2006 (6 pages)
19 May 2006Return made up to 09/05/06; full list of members (8 pages)
19 May 2006Return made up to 09/05/06; full list of members (8 pages)
15 July 2005Return made up to 09/05/05; full list of members (12 pages)
15 July 2005Return made up to 09/05/05; full list of members (12 pages)
27 May 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
27 May 2005Total exemption full accounts made up to 24 March 2005 (6 pages)
1 June 2004Return made up to 09/05/04; change of members (9 pages)
1 June 2004Return made up to 09/05/04; change of members (9 pages)
27 May 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
27 May 2004Total exemption full accounts made up to 24 March 2004 (6 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
13 June 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
13 June 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
27 May 2003Return made up to 09/05/03; change of members (7 pages)
27 May 2003Return made up to 09/05/03; change of members (7 pages)
30 May 2002Return made up to 09/05/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
30 May 2002Total exemption full accounts made up to 24 March 2002 (6 pages)
30 May 2002Return made up to 09/05/02; full list of members (7 pages)
13 July 2001Return made up to 09/05/01; change of members (7 pages)
13 July 2001Return made up to 09/05/01; change of members (7 pages)
13 July 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
13 July 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
21 February 2001Accounts made up to 24 March 2000 (6 pages)
21 February 2001Accounts made up to 24 March 2000 (6 pages)
10 June 1999Accounts made up to 24 March 1999 (7 pages)
10 June 1999Accounts made up to 24 March 1999 (7 pages)
26 May 1999Return made up to 09/05/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 May 1999Return made up to 09/05/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
2 December 1998Accounts made up to 24 March 1998 (6 pages)
2 December 1998Accounts made up to 24 March 1998 (6 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Return made up to 09/05/98; no change of members (6 pages)
22 May 1998Return made up to 09/05/98; no change of members (6 pages)
3 December 1997Accounts made up to 24 March 1997 (6 pages)
3 December 1997Accounts made up to 24 March 1997 (6 pages)
12 June 1997Return made up to 09/05/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1997Return made up to 09/05/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
20 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Accounts made up to 24 March 1996 (6 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Accounts made up to 24 March 1996 (6 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Return made up to 09/05/95; change of members (6 pages)
10 May 1995Accounts for a small company made up to 24 March 1995 (6 pages)
10 May 1995Return made up to 09/05/95; change of members (6 pages)
10 May 1995Accounts for a small company made up to 24 March 1995 (6 pages)
17 March 1965Incorporation (13 pages)
17 March 1965Incorporation (13 pages)