Company NameBelmont House (Hornchurch) Residents Association Limited
DirectorsChristine Lyn Peck and Barry Strange
Company StatusActive
Company Number01180834
CategoryPrivate Limited Company
Incorporation Date14 August 1974(49 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Christine Lyn Peck
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2006(32 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleMedically Retired
Country of ResidenceUnited Kingdom
Correspondence Address476 Belmont House
Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameMr Barry Strange
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2016(41 years, 8 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address488 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameNita Beadles
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(16 years, 8 months after company formation)
Appointment Duration7 years (resigned 05 May 1998)
RoleHousewife
Correspondence Address466 Belmont House
Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameDavid Michael Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 1993)
RoleAir Conditioning Engineer
Correspondence Address474 Belmont House
Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameMrs Deborah Mansfield
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1992)
RoleCompany Director
Correspondence Address464 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameGlen Ian Elliott
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(16 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 1993)
RoleStructural Engineer
Correspondence Address478 Belmont House
Wingletye Lane
Hornchurch
Essex
RM11 3DA
Secretary NameMr Patrick Anthony Gahagan
NationalityBritish
StatusResigned
Appointed23 April 1991(16 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 November 2006)
RoleCompany Director
Correspondence Address472 Belmont House
Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameGerald Joseph Flannagan
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed23 August 1992(18 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 April 1993)
RoleRetired
Correspondence Address484 Belmont House
Wingletye Lane
Hornchurch
Essex
Director NameJacquelyn Ledamon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(19 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 April 1994)
RoleSales Customer Support
Correspondence Address478 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameMark White
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1996)
RolePoliceman
Correspondence Address478 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameRonald Gallagher
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(19 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 2000)
RoleTaxi Driver
Correspondence Address474 Belmont House
Wingletye Lane
Hornchurch
Director NameFawad Munir
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 1996)
RoleSales Executive
Correspondence Address484 Belmont House Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameSharon Elizabeth Forecast
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 May 1998)
RoleAssistant Social Worker
Correspondence AddressFlat 492 Belmont House
Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameHilary Crollie
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 April 1997)
RoleAccountancy
Correspondence Address478 Belmont House Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameAnthony Leslie Crollie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(21 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 April 1997)
RoleSocial Services Instructor
Correspondence Address10 Stanley House
Hainault Road Leytonstone
London
E11 1HA
Director NameFrank Warwick Stander
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 May 1998)
RoleRetired
Correspondence Address470 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameRuth Stander
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 June 2002)
RoleRetired
Correspondence Address470 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameAnthony Leslie Crollie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 May 2000)
RoleLocal Government Officer
Correspondence Address478 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameMr Barry Strange
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1998(23 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 12 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address488 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameMandy Edwina Swan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 May 2000)
RolePa Secretary
Correspondence Address474 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameMrs Joyce Lilian White
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(25 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address470 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameAlex John Murphy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(32 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2007)
RoleLoans Associate
Correspondence Address474 Belmont House
Wingletye Lane
Hornchurch
Essex
RM11 3DA
Secretary NamePaul Hazell
NationalityBritish
StatusResigned
Appointed19 November 2006(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address6 Oxford Avenue
Hornchurch
Essex
RM11 3ES
Director NameMr Yousef Laazizi
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2007(33 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2012)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address472 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameMrs Carol Susan Fletcher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2007(33 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 April 2020)
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address474 Wingletye Lane
Hornchurch
Essex
RM11 3DA
Director NameMr James Paul Hazell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2016)
RoleBroker
Country of ResidenceEngland
Correspondence Address58 Berkeley Drive
Hornchurch
Essex
RM11 3PZ

Location

Registered Address181 High Street
Epping
Essex
CM16 4BQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches3 other UK companies use this postal address

Shareholders

1 at £10A. Wilsmore
6.25%
Ordinary
1 at £10B. Strange
6.25%
Ordinary
1 at £10C. Peck
6.25%
Ordinary
1 at £10Carol Susan Fletcher
6.25%
Ordinary
1 at £10Daniel Peter Mills
6.25%
Ordinary
1 at £10Daryl Womersley & Marie Sinclair
6.25%
Ordinary
1 at £10Ellen Johannah Emily Partleton
6.25%
Ordinary
1 at £10F. Finney
6.25%
Ordinary
1 at £10J.p. Hazell
6.25%
Ordinary
1 at £10Judith Parkinson
6.25%
Ordinary
1 at £10Mr S. Waite
6.25%
Ordinary
1 at £10Mrs C.s. Waite & Mr S. Waite
6.25%
Ordinary
1 at £10N. Beadle
6.25%
Ordinary
1 at £10Scott Kurt Porter
6.25%
Ordinary
1 at £10Sean Trevor Paul Rutland
6.25%
Ordinary
1 at £10Stephen James Donovan
6.25%
Ordinary

Financials

Year2014
Net Worth£2,464
Cash£3,024
Current Liabilities£560

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 November 2022Register inspection address has been changed from C/O Barry Strange 488 Wingletye Lane Hornchurch Essex RM11 3DA England to 462 Wingletye Lane Hornchurch RM11 3DA (1 page)
30 October 2022Termination of appointment of Barry Strange as a director on 30 October 2022 (1 page)
30 October 2022Cessation of Barry Strange as a person with significant control on 30 October 2022 (1 page)
30 October 2022Notification of Kelly Oates as a person with significant control on 29 October 2022 (2 pages)
29 October 2022Appointment of Mr Daniel Mills as a director on 29 October 2022 (2 pages)
28 October 2022Termination of appointment of Christine Lyn Peck as a director on 28 October 2022 (1 page)
28 October 2022Appointment of Miss Kelly Oates as a director on 28 October 2022 (2 pages)
28 October 2022Appointment of Mr Peter Price as a director on 28 October 2022 (2 pages)
22 October 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
2 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
2 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
21 November 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
10 April 2020Termination of appointment of Carol Susan Fletcher as a director on 1 April 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
18 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with updates (5 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 April 2016Termination of appointment of James Paul Hazell as a director on 20 April 2016 (1 page)
29 April 2016Appointment of Mr Barry Strange as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of James Paul Hazell as a director on 20 April 2016 (1 page)
29 April 2016Appointment of Mr Barry Strange as a director on 28 April 2016 (2 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 160
(8 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 160
(8 pages)
12 June 2015Termination of appointment of Barry Strange as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Barry Strange as a director on 12 June 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 160
(8 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 160
(8 pages)
9 December 2014Appointment of Mr James Paul Hazell as a director on 27 November 2014 (2 pages)
9 December 2014Appointment of Mr James Paul Hazell as a director on 27 November 2014 (2 pages)
15 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 160
(7 pages)
31 December 2013Termination of appointment of Joyce White as a director (1 page)
31 December 2013Termination of appointment of Joyce White as a director (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 160
(7 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 May 2012Termination of appointment of Yousef Laazizi as a director (1 page)
12 May 2012Termination of appointment of Yousef Laazizi as a director (1 page)
16 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Register(s) moved to registered inspection location (1 page)
6 January 2011Register inspection address has been changed (1 page)
6 January 2011Register inspection address has been changed (1 page)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
11 February 2010Director's details changed for Christine Lyn Peck on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Carol Susan Fletcher on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Yousef Laazizi on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Yousef Laazizi on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christine Lyn Peck on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Barry Strange on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Carol Susan Fletcher on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Joyce Lilian White on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Joyce Lilian White on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Barry Strange on 11 February 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 January 2009Return made up to 31/12/08; full list of members (10 pages)
16 January 2009Return made up to 31/12/08; full list of members (10 pages)
8 October 2008Appointment terminated secretary paul hazell (1 page)
8 October 2008Appointment terminated secretary paul hazell (1 page)
4 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 February 2008Return made up to 31/12/07; full list of members (11 pages)
27 February 2008Return made up to 31/12/07; full list of members (11 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (12 pages)
15 January 2007Return made up to 31/12/06; full list of members (12 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 31/12/05; full list of members (12 pages)
17 March 2006Return made up to 31/12/05; full list of members (12 pages)
12 October 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
12 October 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
28 January 2005Return made up to 31/12/04; change of members (7 pages)
28 January 2005Return made up to 31/12/04; change of members (7 pages)
18 August 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
18 August 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 August 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
8 August 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (12 pages)
24 January 2003Return made up to 31/12/02; full list of members (12 pages)
12 July 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
12 July 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 August 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
17 August 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 September 2000Full accounts made up to 29 February 2000 (7 pages)
27 September 2000Full accounts made up to 29 February 2000 (7 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (12 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (12 pages)
20 May 1999Full accounts made up to 28 February 1999 (10 pages)
20 May 1999Full accounts made up to 28 February 1999 (10 pages)
17 April 1999New director appointed (1 page)
17 April 1999New director appointed (1 page)
17 April 1999New director appointed (1 page)
17 April 1999New director appointed (1 page)
11 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1998Full accounts made up to 28 February 1998 (9 pages)
2 June 1998Full accounts made up to 28 February 1998 (9 pages)
4 February 1998Registered office changed on 04/02/98 from: belmont house wingletye lane hornchurch essex RM11 3DA (1 page)
4 February 1998Registered office changed on 04/02/98 from: belmont house wingletye lane hornchurch essex RM11 3DA (1 page)
22 June 1997Full accounts made up to 28 February 1997 (10 pages)
22 June 1997Full accounts made up to 28 February 1997 (10 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
24 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1996Full accounts made up to 29 February 1996 (9 pages)
7 June 1996Full accounts made up to 29 February 1996 (9 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1995Full accounts made up to 28 February 1995 (9 pages)
30 May 1995Full accounts made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)