Company NameQueens Court (Brentwood) Management Company Limited
DirectorDavid Anthony Newitt
Company StatusActive
Company Number01650723
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 10 months ago)
Previous NameOldcrown Financial Management And Insurance Consultants Limited

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 David Anthony Newitt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(26 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressEssex Properties, 11 Reeves Way Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Limited (Corporation)
StatusCurrent
Appointed11 February 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address11 Reeves Way Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMr Stephen David Hayes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1995)
RoleMoney Broker
Correspondence Address5 Queens Court
Queens Road
Brentwood
Essex
Director NameMs Lesley Anne Boyer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(10 years after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleLegal Executive
Correspondence Address1 Queens Court
Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMs Lesley Anne Boyer
NationalityBritish
StatusResigned
Appointed13 July 1992(10 years after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence Address1 Queens Court
Queens Road
Brentwood
Essex
CM14 4HE
Director NameNicholas Charles Dodd
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1999)
RoleConstruction Site Manager
Correspondence Address3 Queens Court
Queens Road
Brentwood
Essex
Cm14
Secretary NameNicholas Charles Dodd
NationalityBritish
StatusResigned
Appointed01 August 1993(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 1999)
RoleConstruction Site Manager
Correspondence Address3 Queens Court
Queens Road
Brentwood
Essex
Cm14
Director NameDavid Mark Bibby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1997)
RoleStudio Manager
Correspondence Address4 Queens Court Queens Road
Brentwood
Essex
CM14 4HE
Director NameAnn Bowers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(15 years after company formation)
Appointment Duration11 months (resigned 01 July 1998)
RoleAdmin Officer
Correspondence Address4 Queens Court
Queens Road
Brentwood
Essex
CM14 4HE
Director NameSimon Michael Wood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2002)
RoleMaintenance Engineer
Correspondence Address2 Queens Court
Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameJonathan Max Telling
NationalityBritish
StatusResigned
Appointed23 January 1999(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address6 Queens Road
Brentwood
Essex
CM14 4HE
Director NameCarly Elizabeth Nunn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2004)
RoleOffice Manager
Correspondence Address21a Queens Road
Brentwood
Essex
CM14 4HE
Director NamePhilip Bradford Nunn
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2004)
RoleBarber
Correspondence Address21a Queens Road
Brentwood
Essex
CM14 4HE
Director NameKelly O Donovan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(20 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2009)
RoleRetail Manager
Correspondence Address6 Queens Court
2-4 Queens Court
Brentwood
Essex
CM14 4NW
Director NameMr Shaun O Donovan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(20 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 December 2005)
RoleHousing And Distribution
Country of ResidenceEngland
Correspondence Address6 Queens Court
Queens Road
Brentwood
Essex
CM14 4NW
Secretary NamePhilip Bradford Nunn
NationalityBritish
StatusResigned
Appointed17 July 2002(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2004)
RoleBarber
Correspondence Address21a Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameElaine Jean Christie
NationalityBritish
StatusResigned
Appointed06 October 2004(22 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 June 2013)
RoleManagement Agent(Property)
Correspondence Address88 Kings Road
Brentwood
Essex
CM14 4DU
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed14 May 2008(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameJack Beaumont
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2010)
RoleRetail Manager
Correspondence AddressFlat 2, Queens Court, Queens Road
Brentwood
Essex
CM14 4NW
Secretary NameMrs Kim Norris
StatusResigned
Appointed06 November 2014(32 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 February 2022)
RoleCompany Director
Correspondence AddressPinnacle House 2-10 Rectory Road
Benfleet
Essex
SS7 2ND
Secretary NameSutherland  Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 November 2014)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressEssex Properties Limited, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £200Gerard William Lawlor
16.67%
Ordinary
1 at £200John Richard Measures
16.67%
Ordinary
1 at £200Matthew William Dudley Cox
16.67%
Ordinary
1 at £200Mr David Anthony Newitt
16.67%
Ordinary
1 at £200Mrs Amanda Irene Port & Mr Mark Andrew Port
16.67%
Ordinary
1 at £200Natalie Suzanne Robson & Bradley Grant Tiffin
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 July 2023 (10 months ago)
Next Return Due27 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Kim Norris as a secretary on 11 February 2022 (1 page)
11 February 2022Appointment of Essex Properties Limited as a secretary on 11 February 2022 (2 pages)
11 February 2022Registered office address changed from Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd England to Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 11 February 2022 (1 page)
11 February 2022Withdrawal of a person with significant control statement on 11 February 2022 (2 pages)
11 February 2022Director's details changed for Mr David Anthony Newitt on 11 February 2022 (2 pages)
11 February 2022Notification of David Newitt as a person with significant control on 11 February 2022 (2 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 July 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 March 2021Director's details changed for David Anthony Newitt on 22 March 2021 (2 pages)
22 March 2021Director's details changed for David Anthony Newitt on 22 March 2021 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
15 November 2017Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 28 Stephenson Road Leigh on Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 July 2015Director's details changed for David Anthony Newitt on 17 July 2015 (2 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,200
(4 pages)
17 July 2015Director's details changed for David Anthony Newitt on 17 July 2015 (2 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,200
(4 pages)
31 December 2014Company name changed oldcrown financial management and insurance consultants LIMITED\certificate issued on 31/12/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
31 December 2014Company name changed oldcrown financial management and insurance consultants LIMITED\certificate issued on 31/12/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Change of name notice (2 pages)
13 November 2014Change of name notice (2 pages)
13 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-25
(1 page)
6 November 2014Termination of appointment of Sutherland Corporate Services Limited as a secretary on 6 November 2014 (1 page)
6 November 2014Appointment of Mrs Kim Norris as a secretary on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Sutherland Corporate Services Limited as a secretary on 6 November 2014 (1 page)
6 November 2014Appointment of Mrs Kim Norris as a secretary on 6 November 2014 (2 pages)
6 November 2014Appointment of Mrs Kim Norris as a secretary on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Sutherland Corporate Services Limited as a secretary on 6 November 2014 (1 page)
4 November 2014Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ to 28 Stephenson Road Leigh on Sea Essex SS9 5LY on 4 November 2014 (2 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,200
(5 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,200
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
11 June 2013Termination of appointment of Elaine Christie as a secretary (1 page)
11 June 2013Termination of appointment of Elaine Christie as a secretary (1 page)
12 October 2012Annual return made up to 13 July 2012 (4 pages)
12 October 2012Annual return made up to 13 July 2012 (4 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 September 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
27 September 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
27 September 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
27 September 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (16 pages)
7 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (16 pages)
28 May 2010Termination of appointment of Jack Beaumont as a director (2 pages)
28 May 2010Termination of appointment of Jack Beaumont as a director (2 pages)
6 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 May 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
27 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (7 pages)
21 October 2009Registered office address changed from 88 Kings Road Brentwood Essex CM14 4DU on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 88 Kings Road Brentwood Essex CM14 4DU on 21 October 2009 (1 page)
1 August 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 August 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 June 2009Return made up to 13/07/07; full list of members (6 pages)
16 June 2009Return made up to 13/07/07; full list of members (6 pages)
2 June 2009Return made up to 13/07/08; full list of members (8 pages)
2 June 2009Return made up to 13/07/08; full list of members (8 pages)
8 May 2009Director appointed david anthony newitt (2 pages)
8 May 2009Director appointed david anthony newitt (2 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 January 2009Appointment terminated director kelly o donovan (1 page)
26 January 2009Appointment terminated director kelly o donovan (1 page)
14 January 2009Director appointed jack beaumont (2 pages)
14 January 2009Director appointed jack beaumont (2 pages)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
14 July 2008Secretary appointed julie karen murdoch (2 pages)
14 July 2008Secretary appointed julie karen murdoch (2 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 July 2006Return made up to 13/07/06; full list of members (3 pages)
14 July 2006Return made up to 13/07/06; full list of members (3 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
15 August 2005Return made up to 13/07/05; full list of members (3 pages)
15 August 2005Return made up to 13/07/05; full list of members (3 pages)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 February 2005Return made up to 13/07/04; full list of members (3 pages)
22 February 2005Return made up to 13/07/04; full list of members (3 pages)
12 October 2004New secretary appointed (1 page)
12 October 2004New secretary appointed (1 page)
16 June 2004Registered office changed on 16/06/04 from: 21A queens road brentwood essex CM14 4HE (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 21A queens road brentwood essex CM14 4HE (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 July 2003Return made up to 13/07/03; full list of members (11 pages)
9 July 2003Return made up to 13/07/03; full list of members (11 pages)
28 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 November 2002Return made up to 13/07/02; full list of members (9 pages)
18 November 2002Return made up to 13/07/02; full list of members (9 pages)
27 September 2002Registered office changed on 27/09/02 from: 2 queens court queens road brentwood essex CM14 4HE (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 2 queens court queens road brentwood essex CM14 4HE (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 September 2001Return made up to 13/07/01; full list of members (7 pages)
3 September 2001Return made up to 13/07/01; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 July 2000Return made up to 13/07/00; full list of members (8 pages)
26 July 2000Return made up to 13/07/00; full list of members (8 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1999Return made up to 13/07/99; full list of members (6 pages)
8 September 1999Return made up to 13/07/99; full list of members (6 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
20 July 1998Return made up to 13/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
20 July 1998Return made up to 13/07/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Return made up to 13/07/97; full list of members
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
10 September 1997Return made up to 13/07/97; full list of members
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 September 1997Director resigned (1 page)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 August 1996Return made up to 13/07/96; full list of members (6 pages)
9 August 1996Return made up to 13/07/96; full list of members (6 pages)
9 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Return made up to 13/07/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1995Return made up to 13/07/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
13 July 1982Incorporation (20 pages)
13 July 1982Incorporation (20 pages)