Off Arterial Road
Wickford
Essex
SS12 9JF
Director Name | Susan Williams |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Your Home Property Management Ltd Fanton Hall; Off Off Arterial Road Wickford Essex SS12 9JF |
Secretary Name | Mr James Cooke |
---|---|
Status | Current |
Appointed | 14 December 2018(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Yhpm Laindon Barn Dunton Road Basildon SS15 4DB |
Director Name | Mr Allen Harry Denyer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 October 2005) |
Role | Driver Escort |
Correspondence Address | 30 Benyon Path South Ockendon Essex RM15 6PE |
Director Name | Mr John Scott Steele |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 June 1992) |
Role | Met Police Civil Staff |
Correspondence Address | 4 Benyon Path South Ockendon Essex RM15 6PE |
Secretary Name | Mr Allen Harry Denyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 30 Benyon Path South Ockendon Essex RM15 6PE |
Director Name | Mr Andrew Richard Strubel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 1993) |
Role | Manager |
Correspondence Address | 26 Benyon Path South Ockendon Essex RM15 6PE |
Director Name | Olive Caroline Moodie |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2001) |
Role | Retired |
Correspondence Address | 7 Tyssen Place South Ockendon Essex RM15 6PG |
Director Name | Roy William Duthie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2005) |
Role | Financial Consultant |
Correspondence Address | 10 Benyon Path South Ockendon Essex RM15 6PE |
Director Name | Paul Anthony Woodcock |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2006) |
Role | Personal Adviser |
Correspondence Address | 9 Gidea Close South Ockendon Essex RM15 6PF |
Secretary Name | Lianne Morrissey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(22 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2006) |
Role | Insurance Broker |
Correspondence Address | 3 Benyon Path South Ockendon Essex RM15 6PE |
Secretary Name | Janet Joyce Mandeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2006) |
Role | Office Manager |
Correspondence Address | 32 Benyon Path South Ockendon Essex RM15 6PE |
Secretary Name | Karen Denise Sander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2008) |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tyssen Place South Ockendon Essex RM15 6PG |
Director Name | Doerte Goeken |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2006(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2010) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knowlton Cottages South Road South Ockendon Essex RM15 6DS |
Secretary Name | Mr Andrew George Chater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Estate Offices (Rear Of) 222-226 South Street Romford Essex RM1 2AD |
Director Name | Susan Lorraine Williams |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2011) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hamble Lane South Ockendon Essex RM15 5HQ |
Director Name | Karen Denise Sander |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2011) |
Role | Manager-Bank |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tyssen Place South Ockendon Essex RM15 6PG |
Director Name | John Christopher Kimberley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tyssen Place South Ockendon Essex RM15 6PG |
Director Name | Mr Russell John Tucker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(27 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Estate Offices (Rear Of) 222-226 South Street Romford Essex RM1 2AD |
Director Name | Miss Laura Victoria Wallis |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2020) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 4 Gidea Close South Ockendon Essex RM15 6PF |
Director Name | Mr Andrew John Mellor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Your Home Property Management Ltd Fanton Hall; Off Off Arterial Road Wickford Essex SS12 9JF |
Director Name | Mr Daniel Brazier |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2020) |
Role | General Office Assistant |
Country of Residence | England |
Correspondence Address | Your Home Property Management Ltd Fanton Hall; Off Off Arterial Road Wickford Essex SS12 9JF |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Your Home Property Management Ltd Fanton Hall; Office 12b Off Arterial Road Wickford Essex SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 3 weeks from now) |
20 January 2021 | Termination of appointment of Andrew John Mellor as a director on 1 January 2021 (1 page) |
---|---|
20 January 2021 | Termination of appointment of John Christopher Kimberley as a director on 20 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Laura Victoria Wallis as a director on 1 January 2020 (1 page) |
20 January 2021 | Termination of appointment of Daniel Brazier as a director on 1 January 2020 (1 page) |
23 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 December 2019 | Registered office address changed from Yhpm Laindon Barn Dunton Road Basildon SS15 4DB England to Your Home Property Management Ltd Fanton Hall; Office 12B Off Arterial Road Wickford Essex SS12 9JF on 5 December 2019 (1 page) |
15 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Yhpm Laindon Barn Dunton Road Basildon SS15 4DB on 17 December 2018 (1 page) |
17 December 2018 | Appointment of Mr James Cooke as a secretary on 14 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 October 2018 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 30 September 2018 (1 page) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
10 April 2017 | Appointment of Susan Williams as a director on 24 March 2017 (2 pages) |
10 April 2017 | Appointment of Susan Williams as a director on 24 March 2017 (2 pages) |
6 February 2017 | Appointment of Terence Sullivan as a director on 16 November 2016 (2 pages) |
6 February 2017 | Appointment of Terence Sullivan as a director on 16 November 2016 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 November 2015 | Annual return made up to 29 October 2015 no member list (6 pages) |
11 November 2015 | Annual return made up to 29 October 2015 no member list (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 November 2014 | Annual return made up to 29 October 2014 no member list (6 pages) |
4 November 2014 | Annual return made up to 29 October 2014 no member list (6 pages) |
23 July 2014 | Registered office address changed from The Estate Offices (Rear Of) 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from The Estate Offices (Rear Of) 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages) |
16 June 2014 | Appointment of Mr Daniel Brazier as a director (2 pages) |
16 June 2014 | Appointment of Mr Daniel Brazier as a director (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 December 2013 | Termination of appointment of Russell Tucker as a director (1 page) |
20 December 2013 | Termination of appointment of Russell Tucker as a director (1 page) |
4 November 2013 | Annual return made up to 29 October 2013 no member list (5 pages) |
4 November 2013 | Annual return made up to 29 October 2013 no member list (5 pages) |
5 June 2013 | Appointment of Mr Andrew John Mellor as a director (2 pages) |
5 June 2013 | Appointment of Mr Andrew John Mellor as a director (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 October 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
29 October 2012 | Annual return made up to 29 October 2012 no member list (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 November 2011 | Appointment of Miss Laura Victoria Wallis as a director (2 pages) |
29 November 2011 | Appointment of Miss Laura Victoria Wallis as a director (2 pages) |
28 November 2011 | Termination of appointment of Susan Williams as a director (1 page) |
28 November 2011 | Termination of appointment of Karen Sander as a director (1 page) |
28 November 2011 | Termination of appointment of Karen Sander as a director (1 page) |
28 November 2011 | Termination of appointment of Susan Williams as a director (1 page) |
31 October 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
31 October 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
16 August 2011 | Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Andrew George Chater on 15 August 2011 (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
1 November 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
17 August 2010 | Termination of appointment of Doerte Goeken as a director (1 page) |
17 August 2010 | Appointment of Mr Russell John Tucker as a director (2 pages) |
17 August 2010 | Appointment of Mr Russell John Tucker as a director (2 pages) |
17 August 2010 | Termination of appointment of Doerte Goeken as a director (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 December 2009 | Annual return made up to 29 October 2009 no member list (4 pages) |
11 December 2009 | Director's details changed for Doerte Goeken on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Susan Lorraine Williams on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Doerte Goeken on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Karen Denise Sander on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Susan Lorraine Williams on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for John Christopher Kimberley on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Karen Denise Sander on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 29 October 2009 no member list (4 pages) |
11 December 2009 | Director's details changed for John Christopher Kimberley on 11 December 2009 (2 pages) |
7 November 2009 | Registered office address changed from 1St Floor 1 High Road Chadwell Heath Essex RM6 6PX on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from 1St Floor 1 High Road Chadwell Heath Essex RM6 6PX on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from 1St Floor 1 High Road Chadwell Heath Essex RM6 6PX on 7 November 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 March 2009 | Annual return made up to 29/10/08 (5 pages) |
9 March 2009 | Director's change of particulars / doerte goeken / 01/01/2009 (1 page) |
9 March 2009 | Annual return made up to 29/10/08 (5 pages) |
9 March 2009 | Director's change of particulars / doerte goeken / 01/01/2009 (1 page) |
15 September 2008 | Director appointed susan lorraine williams (2 pages) |
15 September 2008 | Director appointed john christopher kimberley (2 pages) |
15 September 2008 | Director appointed john christopher kimberley (2 pages) |
15 September 2008 | Director appointed susan lorraine williams (2 pages) |
1 September 2008 | Director appointed karen sander (2 pages) |
1 September 2008 | Director appointed karen sander (2 pages) |
1 September 2008 | Appointment terminated secretary karen sander (1 page) |
1 September 2008 | Appointment terminated secretary karen sander (1 page) |
29 August 2008 | Secretary appointed andrew george chater (2 pages) |
29 August 2008 | Secretary appointed andrew george chater (2 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 18 the broadway rainham essex RM13 9YW (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 18 the broadway rainham essex RM13 9YW (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 November 2007 | Annual return made up to 29/10/07 (3 pages) |
19 November 2007 | Annual return made up to 29/10/07 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 January 2007 | Annual return made up to 29/10/06 (4 pages) |
4 January 2007 | Annual return made up to 29/10/06 (4 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Annual return made up to 29/10/05
|
23 March 2006 | Annual return made up to 29/10/05
|
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 June 2005 | Annual return made up to 29/10/04 (4 pages) |
1 June 2005 | Annual return made up to 29/10/04 (4 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
13 November 2003 | Annual return made up to 29/10/03 (4 pages) |
13 November 2003 | Annual return made up to 29/10/03 (4 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
26 November 2002 | Annual return made up to 29/10/02 (4 pages) |
26 November 2002 | Annual return made up to 29/10/02 (4 pages) |
30 January 2002 | Annual return made up to 29/10/01 (3 pages) |
30 January 2002 | Annual return made up to 29/10/01 (3 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
13 November 2000 | Annual return made up to 29/10/00 (3 pages) |
13 November 2000 | Annual return made up to 29/10/00 (3 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 November 1999 | Annual return made up to 29/10/99 (3 pages) |
3 November 1999 | Annual return made up to 29/10/99 (3 pages) |
29 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 November 1997 | Annual return made up to 29/10/97 (4 pages) |
4 November 1997 | Annual return made up to 29/10/97 (4 pages) |
7 November 1996 | Annual return made up to 29/10/96 (4 pages) |
7 November 1996 | Annual return made up to 29/10/96 (4 pages) |
26 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 September 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 October 1995 | Annual return made up to 29/10/95 (4 pages) |
23 October 1995 | Annual return made up to 29/10/95 (4 pages) |
13 April 1983 | Incorporation (21 pages) |
13 April 1983 | Incorporation (21 pages) |