Company NameWoollensbrook Management Company Limited
Company StatusActive
Company Number01656721
CategoryPrivate Limited Company
Incorporation Date5 August 1982(41 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Markos Russo
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Raymond Pigott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Jak Craig Broadway
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(41 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleTechnical Services Manager
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Secretary NameCarringtons Residential Management Limited (Corporation)
StatusCurrent
Appointed09 January 2023(40 years, 5 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressThe Lodge Stadium Way
Harlow
CM19 5FP
Director NameMr Peter John Abraham
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 1996)
RoleManager
Correspondence Address57 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameMr Andrew Ampleford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 April 1999)
RoleTelecom Engineer
Correspondence Address54 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameRichard Alan Tresise
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 09 December 2022)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillside
Hoddesdon
Hertfordshire
EN11 8RN
Director NameMr Brian David James
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 09 December 2022)
RoleTool Maker
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside
Hoddesdon
Hertfordshire
EN11 8RN
Director NameMr Jeffrey Dagwell Price
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 1993)
RoleRetired
Correspondence Address55 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameMrs Deborah Hudson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 June 1995)
RoleHousewife
Correspondence Address5 Hillside
Hoddesdon
Hertfordshire
EN11 8RN
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 29 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMr Adrian Harris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 1997)
RoleMaintenance Fitter
Correspondence Address62 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameMr Robert Michael Rice
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1996)
RoleTelephone Engineer
Correspondence Address59 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameMs Karen Suzanne Sherwin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 1998)
RoleFinance
Correspondence Address20 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameNeil Thomas James Boyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 April 1998)
RoleBus Driver
Correspondence Address55 Hillside
Westfield Road
Hoddesdon
Hertfordshire
EN11 8RW
Director NameAndrew Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 April 1998)
RoleEngineer
Correspondence Address15 Hillside
Westfield
Hoddesdon
Hertfordshire
EN11 8RW
Director NameTrevor Paul Lambert
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 April 1999)
RoleSales Representative
Correspondence Address17 Hillside
Westfield Road
Hoddesdon
Hertfordshire
EN11 8RW
Director NameJeannette Eileen Thurley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2001)
RoleReceptionist
Correspondence Address42 Hillside
Westfield Road
Hoddesdon
Hertfordshire
EN11 8RW
Director NameWilliam Henry Davies
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2002)
RolePartner Builder/Shopfitters
Correspondence Address52 Hillside
Westfield Road
Hoddesdon
Hertfordshire
EN11 8RW
Director NameCarla Louise Brent
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2001)
RoleHairdresser
Correspondence Address33 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameAlfonsina Depiano
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2001)
RoleField Stock Administrator
Correspondence Address51 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameJeremy Matthew Coxshall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(17 years, 9 months after company formation)
Appointment Duration10 months (resigned 22 February 2001)
RoleCarpenter
Correspondence Address61 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameTrevor Arthur Dartford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(18 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 2008)
RoleProduction Manager
Correspondence Address40 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameTamara Isabel Cox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2002)
RoleTravel Manager
Correspondence Address23 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameRichard Hazell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2002)
RoleBuyer
Correspondence Address39 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameMichelle Rose Abbott
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2004)
RoleFactory Worker
Correspondence Address36 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameMichael Peter O'Connor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(19 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 December 2015)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillside
Westfield Road
Hoddesdon
Hertfordshire
EN11 8RN
Director NameDorothy Alice Sherwin
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2006)
RoleRegistered Nurse
Correspondence Address58 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameGareth Staryon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(23 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2008)
RoleComputer Analyst
Correspondence Address20 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameClaire Louise Sweeney
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(23 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 December 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address63 Hillside
Hoddesdon
Hertfordshire
EN11 8RW
Director NameSarah Elizabeth Janet Oldham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2010)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address67 Hillside
Hoddesdon
Herts
EN11 8RW
Director NameMr Raymond Pigott
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(39 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Markos Russo
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(39 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Lee Hembling
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2022(40 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2024)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 March 2017(34 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 January 2023)
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL

Location

Registered AddressThe Lodge
Stadium Way
Harlow
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£82,072
Net Worth£86,072
Cash£84,818
Current Liabilities£2,679

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

11 May 2020Confirmation statement made on 10 May 2020 with updates (8 pages)
10 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (8 pages)
14 May 2018Confirmation statement made on 10 May 2018 with updates (8 pages)
24 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (10 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (10 pages)
11 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 29 March 2017 (2 pages)
11 April 2017Registered office address changed from 140 Heath Row Bishop Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 11 April 2017 (1 page)
11 April 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 29 March 2017 (2 pages)
11 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 29 March 2017 (1 page)
11 April 2017Registered office address changed from 140 Heath Row Bishop Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Lesley Ann Sykes as a secretary on 29 March 2017 (1 page)
15 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 72
(12 pages)
15 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 72
(12 pages)
29 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 April 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 December 2015Termination of appointment of Michael Peter O'connor as a director on 8 December 2015 (1 page)
9 December 2015Termination of appointment of Michael Peter O'connor as a director on 8 December 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 72
(13 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 72
(13 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 72
(13 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 72
(13 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (13 pages)
11 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (13 pages)
12 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (13 pages)
12 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (13 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (13 pages)
7 December 2010Termination of appointment of Sarah Oldham as a director (1 page)
7 December 2010Termination of appointment of Sarah Oldham as a director (1 page)
10 May 2010Director's details changed for Michael Peter O'connor on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Brian David James on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (36 pages)
10 May 2010Director's details changed for Sarah Elizabeth Janet Oldham on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Claire Louise Sweeney on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Richard Alan Tresise on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Brian David James on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Richard Alan Tresise on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Michael Peter O'connor on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Sarah Elizabeth Janet Oldham on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (36 pages)
10 May 2010Director's details changed for Claire Louise Sweeney on 10 May 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
16 May 2009Return made up to 10/05/09; full list of members (8 pages)
16 May 2009Return made up to 10/05/09; full list of members (8 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 March 2009Director's change of particulars / claire neville / 01/02/2009 (1 page)
3 March 2009Director's change of particulars / claire neville / 01/02/2009 (1 page)
18 November 2008Appointment terminated director trevor dartford (1 page)
18 November 2008Appointment terminated director trevor dartford (1 page)
29 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 May 2008Return made up to 10/05/08; full list of members (9 pages)
22 May 2008Return made up to 10/05/08; full list of members (9 pages)
8 April 2008Appointment terminated director gareth staryon (1 page)
8 April 2008Appointment terminated director gareth staryon (1 page)
8 April 2008Director appointed sarah elizabeth janet oldham (2 pages)
8 April 2008Director appointed sarah elizabeth janet oldham (2 pages)
1 June 2007Return made up to 10/05/07; full list of members (9 pages)
1 June 2007Return made up to 10/05/07; full list of members (9 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
23 May 2006Return made up to 10/05/06; full list of members (10 pages)
23 May 2006Return made up to 10/05/06; full list of members (10 pages)
20 May 2005Return made up to 10/05/05; full list of members (10 pages)
20 May 2005Return made up to 10/05/05; full list of members (10 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
18 April 2005Full accounts made up to 31 December 2004 (12 pages)
18 April 2005Full accounts made up to 31 December 2004 (12 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
29 July 2004Full accounts made up to 31 December 2003 (12 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
27 May 2004Return made up to 10/05/04; full list of members (10 pages)
27 May 2004Return made up to 10/05/04; full list of members (10 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2003Full accounts made up to 31 December 2002 (12 pages)
20 May 2003Full accounts made up to 31 December 2002 (12 pages)
16 May 2003Return made up to 10/05/03; full list of members (11 pages)
16 May 2003Return made up to 10/05/03; full list of members (11 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
24 May 2002Return made up to 10/05/02; full list of members (12 pages)
24 May 2002Return made up to 10/05/02; full list of members (12 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 31 December 2001 (12 pages)
29 March 2002Full accounts made up to 31 December 2001 (12 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
17 May 2001Return made up to 10/05/01; full list of members (9 pages)
17 May 2001Return made up to 10/05/01; full list of members (9 pages)
9 March 2001Full accounts made up to 31 December 2000 (12 pages)
9 March 2001Full accounts made up to 31 December 2000 (12 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
7 June 2000Return made up to 10/05/00; full list of members (7 pages)
7 June 2000Return made up to 10/05/00; full list of members (7 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
29 March 2000Full accounts made up to 31 December 1999 (12 pages)
29 March 2000Full accounts made up to 31 December 1999 (12 pages)
17 May 1999Return made up to 10/05/99; full list of members (10 pages)
17 May 1999Return made up to 10/05/99; full list of members (10 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
5 March 1999Full accounts made up to 31 December 1998 (8 pages)
5 March 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1998Full accounts made up to 31 December 1997 (9 pages)
23 June 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Return made up to 10/05/98; full list of members (10 pages)
18 May 1998Return made up to 10/05/98; full list of members (10 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
30 May 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Return made up to 10/05/97; full list of members (10 pages)
14 May 1997Return made up to 10/05/97; full list of members (10 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996Return made up to 10/05/96; full list of members (10 pages)
17 May 1996Return made up to 10/05/96; full list of members (10 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
15 May 1995Return made up to 10/05/95; full list of members (14 pages)
15 May 1995Return made up to 10/05/95; full list of members (14 pages)
30 April 1995Full accounts made up to 31 December 1994 (7 pages)
30 April 1995Full accounts made up to 31 December 1994 (7 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
5 August 1982Incorporation (25 pages)
5 August 1982Incorporation (25 pages)