51 Woodford Road
London
E18 2ED
Director Name | Mr Rezaul Alam Khan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2021(56 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 22 Tavistock Road London E18 2AP |
Director Name | Ms Isabel Moreno Carrera |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 15 July 2022(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 15 Ferndown 51 Woodford Road London E18 2ED |
Director Name | Mr Michael Panteli |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(59 years after company formation) |
Appointment Duration | 1 month |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 62 Grosvenor Road London E11 2ES |
Director Name | Mr Julius Isaac Lindsey |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 November 1995) |
Role | Retired |
Correspondence Address | Flat 8 51 Woodford Road South Woodford London E18 2ED |
Director Name | Miss Vera Grace Thomas |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 May 1997) |
Role | Retired |
Correspondence Address | Flat 15 51 Woodford Road South Woodford London E18 2ED |
Secretary Name | Miss Vera Grace Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | Flat 15 51 Woodford Road South Woodford London E18 2ED |
Director Name | Gerald Charles Waldron |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1997) |
Role | Retired |
Correspondence Address | 2 Ferndown 51 Woodford Road South Woodford London E18 2ED |
Director Name | George Herbert Tyler |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 May 1998) |
Role | Retired |
Correspondence Address | Flat 24 Ferndown 51 Woodford Road London E18 2ED |
Director Name | Charles Kaye |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(32 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 June 2010) |
Role | Retired |
Correspondence Address | 6 Ferndown 51 Woodford Road South Woodford London E18 2ED |
Secretary Name | Thelma Helen Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(32 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 8 Ferndown 51 Woodford Road London E18 2ED |
Director Name | Thelma Helen Lindsey |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 2003) |
Role | Retired |
Correspondence Address | 8 Ferndown 51 Woodford Road London E18 2ED |
Director Name | Myra Whiteson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2007) |
Role | Teacher |
Correspondence Address | 11 Ferndown 51 Woodford Road London E18 2ED |
Secretary Name | Myra Whiteson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2007) |
Role | Teacher |
Correspondence Address | 11 Ferndown 51 Woodford Road London E18 2ED |
Director Name | Ninette Moser |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2008) |
Role | Conference Organiser |
Correspondence Address | 7 Shernwood House 2 Hermitage Walk London E18 2DE |
Secretary Name | Ninette Moser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2007(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2008) |
Role | Conference Organiser |
Correspondence Address | 7 Shernwood House 2 Hermitage Walk London E18 2DE |
Secretary Name | Natalie Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2010) |
Role | Retired |
Correspondence Address | 11 Couchmore Avenue Clayhall Ilford Ilford Essex IG5 0PL |
Director Name | David Lee |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Ferndown 51 Woodford Road London E18 2ED |
Director Name | Mrs Ninette Davis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 Shernwood House Hermitage Walk Southwoodford London E18 2DE |
Director Name | Mr Abir Kumar Bhattacharyya |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(48 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 August 2017) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 40 The Drive London E18 2BL |
Director Name | Mr Shaun Patrick Ewing |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2013(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ferndown 51 Woodford Road London E18 2ED |
Director Name | Mr Richard Rosten Hopkins |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 May 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ferndown Woodford Road London E18 2ED |
Director Name | Mr Simon James Moxon |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ferndown 51 Woodford Road London E18 2ED |
Registered Address | Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Ms M. Whiteson 8.33% Ordinary |
---|---|
1 at £1 | Andrew Mutter 4.17% Ordinary |
1 at £1 | C. Suen Chow & Mrs Chai Tai Ngan 4.17% Ordinary |
1 at £1 | Dr A.k. Bhattachayya 4.17% Ordinary |
1 at £1 | Dr Alex Tahalani & Dr Rajendra Tahalani 4.17% Ordinary |
1 at £1 | G. Tylor 4.17% Ordinary |
1 at £1 | Jenaz Canteen Wala & Mr Javid Canteen Wala 4.17% Ordinary |
1 at £1 | Mr C. Kaye 4.17% Ordinary |
1 at £1 | Mr D. Lee & Mrs D. Lee 4.17% Ordinary |
1 at £1 | Mr D. Lindsey & Mr B. Lindsey 4.17% Ordinary |
1 at £1 | Mr J. Gold 4.17% Ordinary |
1 at £1 | Mr Shaun Ewing 4.17% Ordinary |
1 at £1 | Mr V.k.m. Patel & Mrs V.k.m. Patel 4.17% Ordinary |
1 at £1 | Mrs G. Stern 4.17% Ordinary |
1 at £1 | Mrs L. Gold 4.17% Ordinary |
1 at £1 | Mrs L.m. Curtis 4.17% Ordinary |
1 at £1 | Mrs Margaret Collings 4.17% Ordinary |
1 at £1 | Mrs P. Gilbert 4.17% Ordinary |
1 at £1 | Mrs T.f. Zaidi 4.17% Ordinary |
1 at £1 | Mrs Verra Panteli & Mr Michael Panteli 4.17% Ordinary |
- | OTHER 12.50% - |
Year | 2014 |
---|---|
Turnover | £20,560 |
Net Worth | £47,184 |
Cash | £47,419 |
Current Liabilities | £400 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 5 days from now) |
12 June 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
---|---|
14 May 2020 | Confirmation statement made on 9 May 2020 with updates (5 pages) |
21 November 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
21 November 2019 | Termination of appointment of Simon James Moxon as a director on 16 October 2019 (1 page) |
16 May 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
18 November 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
2 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
2 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
27 August 2017 | Appointment of Mr Simon James Moxon as a director on 24 August 2017 (2 pages) |
27 August 2017 | Appointment of Mr Simon James Moxon as a director on 24 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Abir Kumar Bhattacharyya as a director on 22 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Abir Kumar Bhattacharyya as a director on 22 August 2017 (1 page) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
14 May 2017 | Termination of appointment of Shaun Patrick Ewing as a director on 24 April 2017 (1 page) |
14 May 2017 | Termination of appointment of Shaun Patrick Ewing as a director on 24 April 2017 (1 page) |
2 December 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
2 December 2016 | Total exemption full accounts made up to 24 March 2016 (6 pages) |
5 July 2016 | Appointment of Mr Andrew James Mutter as a director on 1 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Andrew James Mutter as a director on 1 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 January 2016 | Termination of appointment of David Lee as a director on 30 November 2015 (1 page) |
20 January 2016 | Termination of appointment of David Lee as a director on 30 November 2015 (1 page) |
7 January 2016 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
7 January 2016 | Total exemption full accounts made up to 24 March 2015 (6 pages) |
7 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
2 January 2015 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
2 January 2015 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
10 December 2014 | Appointment of Mr Richard Rosten Hopkins as a director on 1 October 2014 (2 pages) |
10 December 2014 | Appointment of Mr Richard Rosten Hopkins as a director on 1 October 2014 (2 pages) |
10 December 2014 | Appointment of Mr Richard Rosten Hopkins as a director on 1 October 2014 (2 pages) |
22 May 2014 | Director's details changed for Shaun Ewing on 9 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Shaun Ewing on 9 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 May 2014 | Registered office address changed from Flat 7 Shernwood House Hermitage Walk South Woodford London E18 2DE on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Flat 7 Shernwood House Hermitage Walk South Woodford London E18 2DE on 19 May 2014 (1 page) |
15 August 2013 | Appointment of Abir Kumar Bhattacharyya as a director (3 pages) |
15 August 2013 | Termination of appointment of Ninette Davis as a director (2 pages) |
15 August 2013 | Appointment of Abir Kumar Bhattacharyya as a director (3 pages) |
15 August 2013 | Termination of appointment of Ninette Davis as a director (2 pages) |
15 August 2013 | Appointment of Shaun Ewing as a director (3 pages) |
15 August 2013 | Appointment of Shaun Ewing as a director (3 pages) |
25 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (16 pages) |
25 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (16 pages) |
25 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (16 pages) |
28 May 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
28 May 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
3 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (16 pages) |
3 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (16 pages) |
3 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (16 pages) |
22 June 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
22 June 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 9 May 2011 (14 pages) |
1 June 2011 | Annual return made up to 9 May 2011 (14 pages) |
1 June 2011 | Annual return made up to 9 May 2011 (14 pages) |
26 May 2011 | Termination of appointment of Natalie Morris as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Natalie Morris as a secretary (2 pages) |
13 December 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
13 December 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
23 July 2010 | Appointment of Ninette Davis as a director (3 pages) |
23 July 2010 | Appointment of Ninette Davis as a director (3 pages) |
12 July 2010 | Registered office address changed from , Flat 6 Ferndown, 51 Woodford Road, London, E18 2ED on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from , Flat 6 Ferndown, 51 Woodford Road, London, E18 2ED on 12 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Charles Kaye as a director (2 pages) |
8 July 2010 | Termination of appointment of Charles Kaye as a director (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010. List of shareholders has changed (14 pages) |
26 May 2010 | Annual return made up to 9 May 2010. List of shareholders has changed (14 pages) |
26 May 2010 | Annual return made up to 9 May 2010. List of shareholders has changed (14 pages) |
24 February 2010 | Appointment of Director David Lee as a director (2 pages) |
24 February 2010 | Termination of appointment of George Tyler as a director (1 page) |
24 February 2010 | Termination of appointment of George Tyler as a director (1 page) |
24 February 2010 | Appointment of Director David Lee as a director (2 pages) |
11 June 2009 | Return made up to 09/05/09; full list of members (14 pages) |
11 June 2009 | Return made up to 09/05/09; full list of members (14 pages) |
4 June 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
4 June 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
30 July 2008 | Return made up to 09/05/08; no change of members (7 pages) |
30 July 2008 | Return made up to 09/05/08; no change of members (7 pages) |
25 June 2008 | Secretary appointed natalie morris (2 pages) |
25 June 2008 | Secretary appointed natalie morris (2 pages) |
18 June 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
18 June 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
18 June 2008 | Appointment terminated director and secretary ninette moser (1 page) |
18 June 2008 | Appointment terminated director and secretary ninette moser (1 page) |
23 October 2007 | Return made up to 09/05/07; change of members; amend
|
23 October 2007 | Return made up to 09/05/07; change of members; amend
|
22 August 2007 | Return made up to 09/05/07; full list of members
|
22 August 2007 | Return made up to 09/05/07; full list of members
|
21 August 2007 | Registered office changed on 21/08/07 from: flat 11 ferndown, 51 woodford road, london, E18 2ED (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: flat 11 ferndown, 51 woodford road, london, E18 2ED (1 page) |
20 June 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
20 June 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
20 April 2007 | Secretary resigned;director resigned (1 page) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
15 June 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
15 June 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
19 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
15 July 2005 | Return made up to 09/05/05; full list of members (12 pages) |
15 July 2005 | Return made up to 09/05/05; full list of members (12 pages) |
27 May 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
27 May 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
1 June 2004 | Return made up to 09/05/04; change of members (9 pages) |
1 June 2004 | Return made up to 09/05/04; change of members (9 pages) |
27 May 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
27 May 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
13 June 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
13 June 2003 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
27 May 2003 | Return made up to 09/05/03; change of members (7 pages) |
27 May 2003 | Return made up to 09/05/03; change of members (7 pages) |
30 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
30 May 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
30 May 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
30 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
13 July 2001 | Return made up to 09/05/01; change of members (7 pages) |
13 July 2001 | Return made up to 09/05/01; change of members (7 pages) |
13 July 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
13 July 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
21 February 2001 | Accounts made up to 24 March 2000 (6 pages) |
21 February 2001 | Accounts made up to 24 March 2000 (6 pages) |
10 June 1999 | Accounts made up to 24 March 1999 (7 pages) |
10 June 1999 | Accounts made up to 24 March 1999 (7 pages) |
26 May 1999 | Return made up to 09/05/99; full list of members
|
26 May 1999 | Return made up to 09/05/99; full list of members
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
2 December 1998 | Accounts made up to 24 March 1998 (6 pages) |
2 December 1998 | Accounts made up to 24 March 1998 (6 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
22 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
3 December 1997 | Accounts made up to 24 March 1997 (6 pages) |
3 December 1997 | Accounts made up to 24 March 1997 (6 pages) |
12 June 1997 | Return made up to 09/05/97; change of members
|
12 June 1997 | Return made up to 09/05/97; change of members
|
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
20 June 1996 | Return made up to 09/05/96; full list of members
|
20 June 1996 | Return made up to 09/05/96; full list of members
|
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Accounts made up to 24 March 1996 (6 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Accounts made up to 24 March 1996 (6 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Return made up to 09/05/95; change of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 24 March 1995 (6 pages) |
10 May 1995 | Return made up to 09/05/95; change of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 24 March 1995 (6 pages) |
17 March 1965 | Incorporation (13 pages) |
17 March 1965 | Incorporation (13 pages) |