Witham
Essex
CM8 2DY
Director Name | Mr Andrew Robert Winton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(37 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Education |
Country of Residence | England |
Correspondence Address | 7 Ian Smith & Co 7 Collingwood Road Witham Essex CM8 2DY |
Secretary Name | Mrs Lorraine Ann Pearson |
---|---|
Status | Current |
Appointed | 10 January 2024(40 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 7 Collingwood Road Witham Essex CM8 2DY |
Director Name | Mrs Jean Corrie |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 May 1992) |
Role | Personal Assistant |
Correspondence Address | 5 Old Parsonage Court Witham Essex CM8 1XP |
Director Name | Mr Douglas George Bellchambers |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 1995) |
Role | Retired |
Correspondence Address | 9 Old Parsonage Court Witham Essex CM8 1XP |
Director Name | Mr Peter Walter Charters |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 1996) |
Role | Retired |
Correspondence Address | 8 Old Parsonage Court Witham Essex CM8 1XP |
Secretary Name | Mr Ivan William Cottee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | 101 Highfields Road Witham Essex CM8 1LW |
Director Name | Mr Andrew Jeaffreson Birt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 1996) |
Role | Insurance Broker |
Correspondence Address | 2 Old Parsonage Court Witham Essex CM8 1XP |
Secretary Name | Mrs Jean Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 5 Old Parsonage Court Witham Essex CM8 1XP |
Secretary Name | Susan Ryland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Parsonage Court Witham Essex CM8 1XP |
Director Name | Michael Maloney |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1998) |
Role | Etg Bt |
Correspondence Address | 5 Old Parsonage Court Guithavon Street Witham Essex CM8 1XP |
Secretary Name | Daphne Alice Bellchambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2001) |
Role | Retired |
Correspondence Address | 9 Old Parsonage Court Witham Essex CM8 1XP |
Secretary Name | Daphne Alice Bellchambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 2001) |
Role | Retired |
Correspondence Address | 9 Old Parsonage Court Witham Essex CM8 1XP |
Director Name | Simon Proffitt |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 2000) |
Role | Administrator |
Correspondence Address | 2 Old Parsonage Court Guithavon Street Witham Essex CM8 1XP |
Director Name | Christopher Sutherland |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2001) |
Role | Retired |
Correspondence Address | 7 Old Parsonage Court Guithavon Street Witham Essex CM8 1XP |
Director Name | Andrew Meirion Jenkins |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2001) |
Role | Marketing Manager |
Correspondence Address | 3 Old Parsonage Court Guithavon Street Witham Essex CM8 1XP |
Director Name | Brian Philip Charles Andrews |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 September 2006) |
Role | Retired |
Correspondence Address | 8 Old Parsonage Court Guithavon Street Witham Essex CM8 1XP |
Secretary Name | Ruth Jennifer Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2003) |
Role | IT Support |
Correspondence Address | 4 Old Parsonage Court Witham Essex CM8 1XP |
Director Name | Mrs Susan Ryland |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Old Parsonage Court Witham Essex CM8 1XP |
Secretary Name | Tina Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 36 Cuckoo Way Great Notley Garden Village Braintree Essex CM77 7YG |
Director Name | Mr Jim Robinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2007) |
Role | Transport |
Country of Residence | England |
Correspondence Address | 3 Old Parsonage Court Guithavon Street Witham Essex CM8 1XP |
Secretary Name | Irene Bemister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | No 4 Court Thirteen Milton Road Witham Essex CM8 2RS |
Director Name | Lynne Beverley Rushen Pinhol Encarnacao |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2007) |
Role | Business Manager |
Correspondence Address | 5 Old Parsonage Court Witham Essex CM8 1XP |
Director Name | Mr Andrew Robert Winton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2008) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 10 Old Parsonage Court Gwithavon Street Witham Essex CM08 1XP |
Director Name | Mrs Lorraine Ann Pearson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2007(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 01 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Collingwood Road Witham Essex CM8 2DY |
Director Name | Mr Cecil Thomas Sutherland |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2014(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Collingwood Road Witham Essex CM8 2DY |
Registered Address | 7 Collingwood Road Witham Essex CM8 2DY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,403 |
Cash | £4,981 |
Current Liabilities | £1,505 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
20 January 2024 | Appointment of Mrs Lorraine Ann Pearson as a secretary on 10 January 2024 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 24 June 2022 (8 pages) |
3 July 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
6 March 2022 | Micro company accounts made up to 24 June 2021 (8 pages) |
4 July 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
1 April 2021 | Appointment of Mr Andrew Robert Winton as a director on 1 April 2021 (2 pages) |
1 April 2021 | Cessation of Lorraine Ann Pearson as a person with significant control on 1 December 2020 (1 page) |
1 April 2021 | Notification of James George Daniel Robinson as a person with significant control on 1 April 2021 (2 pages) |
10 December 2020 | Termination of appointment of Lorraine Ann Pearson as a director on 1 December 2020 (1 page) |
19 November 2020 | Micro company accounts made up to 24 June 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 24 June 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
8 February 2019 | Micro company accounts made up to 24 June 2018 (7 pages) |
30 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
30 June 2018 | Termination of appointment of Cecil Thomas Sutherland as a director on 14 April 2018 (1 page) |
9 February 2018 | Micro company accounts made up to 24 June 2017 (8 pages) |
29 June 2017 | Notification of Lorraine Ann Pearson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Lorraine Ann Pearson as a person with significant control on 6 April 2016 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 December 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
24 November 2015 | Director's details changed for Mr Jim Robinson on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Jim Robinson on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Christopher Sutherland on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Christopher Sutherland on 24 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Christopher Sutherland as a director on 22 November 2014 (2 pages) |
9 November 2015 | Appointment of Mr Christopher Sutherland as a director on 22 November 2014 (2 pages) |
18 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
5 February 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
5 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
17 February 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 October 2012 | Total exemption small company accounts made up to 24 June 2012 (8 pages) |
20 October 2012 | Total exemption small company accounts made up to 24 June 2012 (8 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 24 June 2011 (8 pages) |
17 February 2012 | Total exemption small company accounts made up to 24 June 2011 (8 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 24 June 2010 (10 pages) |
3 October 2010 | Total exemption full accounts made up to 24 June 2010 (10 pages) |
29 July 2010 | Director's details changed for Lorraine Ann Pearson on 20 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Jim Robinson on 20 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Lorraine Ann Pearson on 20 June 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Jim Robinson on 20 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
24 February 2010 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
15 January 2009 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
15 January 2009 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
23 December 2008 | Director appointed mr jim robinson (1 page) |
23 December 2008 | Director appointed mr jim robinson (1 page) |
23 December 2008 | Appointment terminated director andrew winton (1 page) |
23 December 2008 | Appointment terminated director andrew winton (1 page) |
1 September 2008 | Return made up to 20/06/08; full list of members (7 pages) |
1 September 2008 | Return made up to 20/06/08; full list of members (7 pages) |
23 July 2008 | Appointment terminated director lynne rushen pinhol encarnacao (1 page) |
23 July 2008 | Appointment terminated director lynne rushen pinhol encarnacao (1 page) |
23 July 2008 | Appointment terminated director jim robinson (1 page) |
23 July 2008 | Appointment terminated director jim robinson (1 page) |
23 July 2008 | Appointment terminated secretary daphne bellchambers (1 page) |
23 July 2008 | Appointment terminated secretary daphne bellchambers (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
19 October 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
19 October 2007 | Total exemption full accounts made up to 24 June 2007 (11 pages) |
18 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
18 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
13 October 2006 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
13 October 2006 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
1 September 2006 | Return made up to 20/06/06; full list of members (5 pages) |
1 September 2006 | Return made up to 20/06/06; full list of members (5 pages) |
7 October 2005 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
7 October 2005 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
1 August 2005 | Return made up to 20/06/05; full list of members (5 pages) |
1 August 2005 | Return made up to 20/06/05; full list of members (5 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | New director appointed (2 pages) |
13 October 2004 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
13 October 2004 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
1 September 2004 | Return made up to 20/06/04; full list of members (12 pages) |
1 September 2004 | Return made up to 20/06/04; full list of members (12 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
15 January 2004 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
15 January 2004 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
26 June 2003 | Return made up to 20/06/03; full list of members (11 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (11 pages) |
19 February 2003 | Total exemption full accounts made up to 24 June 2002 (9 pages) |
19 February 2003 | Total exemption full accounts made up to 24 June 2002 (9 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Return made up to 20/06/02; full list of members
|
10 July 2002 | Return made up to 20/06/02; full list of members
|
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
26 April 2002 | Return made up to 20/06/01; full list of members (10 pages) |
26 April 2002 | Total exemption full accounts made up to 24 June 2001 (9 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Return made up to 20/06/01; full list of members (10 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
24 April 2001 | Full accounts made up to 24 June 2000 (9 pages) |
24 April 2001 | Full accounts made up to 24 June 2000 (9 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (12 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (12 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
16 April 2000 | Full accounts made up to 24 June 1999 (9 pages) |
16 April 2000 | Full accounts made up to 24 June 1999 (9 pages) |
5 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
5 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 24 June 1998 (9 pages) |
28 April 1999 | Full accounts made up to 24 June 1998 (9 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 9 old parsonage court guithavon street witham essex CM8 1XP (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 9 old parsonage court guithavon street witham essex CM8 1XP (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 20/06/98; full list of members
|
23 June 1998 | Return made up to 20/06/98; full list of members
|
18 April 1998 | Full accounts made up to 24 June 1997 (9 pages) |
18 April 1998 | Full accounts made up to 24 June 1997 (9 pages) |
18 August 1997 | Return made up to 20/06/97; full list of members
|
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Return made up to 20/06/97; full list of members
|
9 April 1997 | Full accounts made up to 24 June 1996 (9 pages) |
9 April 1997 | Full accounts made up to 24 June 1996 (9 pages) |
2 September 1996 | Return made up to 20/06/96; full list of members
|
2 September 1996 | Return made up to 20/06/96; full list of members
|
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 24 June 1995 (9 pages) |
1 February 1996 | Full accounts made up to 24 June 1995 (9 pages) |
17 May 1995 | Full accounts made up to 24 June 1994 (9 pages) |
17 May 1995 | Full accounts made up to 24 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 October 1983 | Incorporation (16 pages) |
11 October 1983 | Incorporation (16 pages) |