South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director Name | Miss Laura Herbert |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 February 2024) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Mr Daniel Stalley |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2017(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 February 2024) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Mr Robbie Grange |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2017(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 February 2024) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
Director Name | Mr Michael Clark |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Mechanical Engineer |
Correspondence Address | Flat 9 Winston Close Romford Essex RM7 8LL |
Director Name | Miss Sally Margaret Graham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 1992) |
Role | Bank Clerk |
Correspondence Address | 22 Winston Close Romford Essex RM7 8LL |
Director Name | Mrs June Margaret Alice Rolfe |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 July 1992) |
Role | Retired |
Correspondence Address | 3 Winston Close Romford Essex RM7 8LL |
Secretary Name | John Peter William Maidman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 255 Cranbrook Road Ilford Essex IG1 4TH |
Director Name | Mr Howard Lawrence Becker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 19 Winston Close Marlborough Road Romford RM7 8LL |
Director Name | Stuart Gibson Tupper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 1994(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 July 2000) |
Role | Student-Cashier |
Correspondence Address | 20 Winston Close Marlborough Road Romford Essex RM7 8LL |
Director Name | John William Sutton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(22 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 16 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Winston Close Romford Essex RM7 8LL |
Director Name | Jane Elizabeth Bond |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | 41 Winston Close Romford RM7 8LL |
Director Name | Roger George Gambell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(24 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 December 2016) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hill Crest Road Loughton Essex IG10 4QQ |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(24 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 22 May 2018) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | John Patrick Shea |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(30 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 August 2004) |
Role | Clerical |
Correspondence Address | 5 Winston Close Romford Essex RM7 8LL |
Director Name | Norman Ellul |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 25 August 2004(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 August 2011) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 53 Winston Close Marlborough Road Romford Essex RM7 8LL |
Director Name | Mr Peter Walters |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2017(44 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Winston Close Winston Close Romford RM7 8LL |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 1997) |
Correspondence Address | 27 Ashurst Road Friern Barnet London N12 9AU |
Registered Address | 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 400 other UK companies use this postal address |
- | OTHER 59.26% - |
---|---|
2 at £1 | K. Benkaidali 3.70% Ordinary |
2 at £1 | West Bromwich Homes LTD 3.70% Ordinary |
1 at £1 | A J Mckechnie LTD 1.85% Ordinary |
1 at £1 | A. Murphy 1.85% Ordinary |
1 at £1 | A.j. Spencer 1.85% Ordinary |
1 at £1 | D.j. Mehta & G.p. Mehta 1.85% Ordinary |
1 at £1 | M.l. Potter & L.c. Potter 1.85% Ordinary |
1 at £1 | Mr J.p. Mahon 1.85% Ordinary |
1 at £1 | Mr P.j. Jacobs 1.85% Ordinary |
1 at £1 | Mr R. Abhyankar 1.85% Ordinary |
1 at £1 | Mr S. Porter & Ms L. Herbert 1.85% Ordinary |
1 at £1 | Mrs J. Pugh 1.85% Ordinary |
1 at £1 | Mrs J.a. Cornish & Mr L.j. Cornish 1.85% Ordinary |
1 at £1 | Mrs L.m. Marshall & Mr B.j. Marshall 1.85% Ordinary |
1 at £1 | Mrs P.t. Rawlings & Mr P.t. Rawlings 1.85% Ordinary |
1 at £1 | Ms F.l. Dickenson 1.85% Ordinary |
1 at £1 | N. Hassan & H. Nael 1.85% Ordinary |
1 at £1 | O. James 1.85% Ordinary |
1 at £1 | P.r. Walters & G.a. Walters 1.85% Ordinary |
1 at £1 | S. Patel 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,209 |
Cash | £24,788 |
Current Liabilities | £11,692 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 September |
2 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2023 | Completion of winding up (1 page) |
27 February 2023 | Order of court to wind up (3 pages) |
21 February 2023 | Confirmation statement made on 29 January 2023 with updates (8 pages) |
8 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 March 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 29 January 2021 with updates (9 pages) |
27 April 2021 | Director's details changed for Mr Daniel Stalley on 28 January 2021 (2 pages) |
27 April 2021 | Director's details changed for Miss Laura Herbert on 28 January 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Besim Vukaj on 28 January 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Robbie Grange on 28 January 2021 (2 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
2 March 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
12 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
18 September 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
29 June 2018 | Registered office address changed from C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 29 June 2018 (1 page) |
29 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
22 May 2018 | Termination of appointment of Lesley Ann Sykes as a secretary on 22 May 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (7 pages) |
27 November 2017 | Appointment of Mr Robbie Grange as a director on 20 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Robbie Grange as a director on 20 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Daniel Stalley as a director on 9 October 2017 (2 pages) |
15 November 2017 | Appointment of Mr Daniel Stalley as a director on 9 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Peter Walters as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Peter Walters as a director on 5 October 2017 (1 page) |
17 February 2017 | Appointment of Mr Peter Walters as a director on 16 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Besim Vukaj as a director on 16 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Besim Vukaj as a director on 16 February 2017 (2 pages) |
17 February 2017 | Appointment of Miss Laura Herbert as a director on 16 February 2017 (2 pages) |
17 February 2017 | Appointment of Miss Laura Herbert as a director on 16 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of John William Sutton as a director on 16 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Peter Walters as a director on 16 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of John William Sutton as a director on 16 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
18 January 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
18 January 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
30 December 2016 | Termination of appointment of Roger George Gambell as a director on 30 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Roger George Gambell as a director on 30 December 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 February 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 November 2014 | Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF to Venture House 27-29 Glasshouse Street London W1B 5DF on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF to Venture House 27-29 Glasshouse Street London W1B 5DF on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF to Venture House 27-29 Glasshouse Street London W1B 5DF on 3 November 2014 (2 pages) |
8 July 2014 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages) |
24 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
24 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (10 pages) |
6 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (10 pages) |
3 October 2012 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 3 October 2012 (1 page) |
27 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
27 February 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (10 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (10 pages) |
2 September 2011 | Termination of appointment of Norman Ellul as a director (1 page) |
2 September 2011 | Termination of appointment of Norman Ellul as a director (1 page) |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
11 February 2011 | Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages) |
5 February 2011 | Director's details changed for Roger George Gambell on 5 February 2011 (2 pages) |
5 February 2011 | Director's details changed for Roger George Gambell on 5 February 2011 (2 pages) |
5 February 2011 | Director's details changed for Roger George Gambell on 5 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (11 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (11 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
29 January 2010 | Director's details changed for Roger George Gambell on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (27 pages) |
29 January 2010 | Director's details changed for John William Sutton on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (27 pages) |
29 January 2010 | Director's details changed for Roger George Gambell on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John William Sutton on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Norman Ellul on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Norman Ellul on 29 January 2010 (2 pages) |
15 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
15 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (26 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (26 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
20 February 2008 | Return made up to 29/01/08; full list of members (7 pages) |
20 February 2008 | Return made up to 29/01/08; full list of members (7 pages) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
21 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 1 high road chadwell heath essex RM6 6PX (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 1 high road chadwell heath essex RM6 6PX (1 page) |
16 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
16 March 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
11 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
11 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
9 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (9 pages) |
6 February 2002 | Return made up to 29/01/02; full list of members (9 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
20 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
2 February 2001 | Return made up to 29/01/01; full list of members (8 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
12 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
6 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members
|
5 February 1999 | Return made up to 29/01/99; full list of members
|
24 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (9 pages) |
4 February 1998 | Return made up to 29/01/98; full list of members (9 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 29/01/96; change of members
|
18 March 1996 | Return made up to 29/01/96; change of members
|
11 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: parkwood mangement company 33B woodland gardens london N10 3UE (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: parkwood mangement company 33B woodland gardens london N10 3UE (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
4 October 1973 | Resolutions
|
4 October 1973 | Resolutions
|
20 December 1972 | Incorporation (17 pages) |
20 December 1972 | Incorporation (17 pages) |