Braintree
Essex
CM7 1JP
Director Name | Ms Jayne Gwendoline Weston |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Occupation Health Care Assistant |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Mr Jamie William Rout |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(35 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Paint Sprayer |
Country of Residence | England |
Correspondence Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
Director Name | Marie Lee |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 1996) |
Role | Secretary |
Correspondence Address | 45 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Vincent Sambrook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 1996) |
Role | Roofer |
Correspondence Address | 45 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Leslie Edward Allen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 30 September 2017) |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Diane Susan Huston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 1996) |
Role | Clerk |
Correspondence Address | 51 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Carole Mooney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1994) |
Role | Clerical Officer |
Correspondence Address | 39 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Douglas Mooney |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1994) |
Role | Accounts Representantive |
Correspondence Address | 39 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Robert Howard Wendon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1994) |
Role | Fireman |
Correspondence Address | 42 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Mark Robert Warren |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 March 2001) |
Role | Senior Buyer |
Correspondence Address | 34 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Dean Lawrence Root |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 August 1992) |
Role | Electronics Engineer |
Correspondence Address | 38 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Secretary Name | Leslie Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | David John Botevyle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 21 June 2001) |
Role | Sales Office Clerk |
Correspondence Address | 38 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Secretary Name | Robert Howard Wendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 42 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Amanda Jane Warren |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 1996) |
Role | Administrator |
Correspondence Address | 33 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Secretary Name | David John Botevyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 38 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Lucy Jane Noddings |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(13 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 43 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Anthony David Noddings |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(13 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 43 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | David Murphy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(17 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 18 July 2001) |
Role | Police Officer |
Correspondence Address | 50 Cranleigh Close Chestnut Hertfordshire EN7 6HJ |
Secretary Name | Anthony Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 November 2015) |
Role | Company Director |
Correspondence Address | Herne House 68 Birchanger Lane, Birchanger Bishop's Stortford Hertfordshire CM23 5QA |
Director Name | Mark Peter Quinn |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2006) |
Role | Food Inspector |
Correspondence Address | 38 Cranleigh Close Cheshunt Hertfordshire EN7 6HJ |
Director Name | Mr Jamie William Rout |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2017) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | 44 Cranleigh Close Cheshunt Waltham Cross Hertfordshire EN7 6HJ |
Director Name | Kirsty Marie Robinson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(26 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 December 2010) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cranleigh Close Cheshunt Herts EN7 6HJ |
Director Name | Ms Sonia Faye Genery |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 6 Unit 1, Temple House Estate West Road Harlow Essex CM20 2DU |
Website | www.forumevents.co.uk |
---|
Registered Address | C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anastastia Christofides & Duncan Robert Wilson 4.00% Ordinary |
---|---|
1 at £1 | Angie Louise Garrett 4.00% Ordinary |
1 at £1 | Anthony Hine 4.00% Ordinary |
1 at £1 | Beauford John Gamby 4.00% Ordinary |
1 at £1 | Craig George Scudder & Sharon Scudder 4.00% Ordinary |
1 at £1 | David Barnard 4.00% Ordinary |
1 at £1 | Eileen Polls 4.00% Ordinary |
1 at £1 | Gary Kenneth Marsh 4.00% Ordinary |
1 at £1 | Geoffrey Robert Elwin 4.00% Ordinary |
1 at £1 | Jamie William Rout 4.00% Ordinary |
1 at £1 | Jayne Weston 4.00% Ordinary |
1 at £1 | Kevin Moran 4.00% Ordinary |
1 at £1 | Kirsty Marie Robinson 4.00% Ordinary |
1 at £1 | Leslie Edward Allen 4.00% Ordinary |
1 at £1 | Liam Mules Noonan 4.00% Ordinary |
1 at £1 | Maxine Frances Hyde & James David Musk 4.00% Ordinary |
1 at £1 | Nicholas James Browning 4.00% Ordinary |
1 at £1 | Richard Pett 4.00% Ordinary |
1 at £1 | Tasha Vanderpeer & Kim Vanderpeer 4.00% Ordinary |
1 at £1 | Titi Adenuga 4.00% Ordinary |
- | OTHER 20.00% - |
Year | 2014 |
---|---|
Net Worth | £25 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
3 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mr Jamie William Rout as a director on 1 April 2019 (2 pages) |
12 February 2019 | Termination of appointment of Sonia Faye Genery as a director on 12 February 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (6 pages) |
9 October 2017 | Termination of appointment of Leslie Edward Allen as a director on 30 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Jamie William Rout as a director on 30 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Leslie Edward Allen as a director on 30 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Jamie William Rout as a director on 30 September 2017 (1 page) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 May 2017 | Appointment of Ms Jayne Gwendoline Weston as a director on 4 May 2017 (2 pages) |
28 May 2017 | Appointment of Ms Jayne Gwendoline Weston as a director on 4 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Sonia Faye Genery as a director on 4 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Sonia Faye Genery as a director on 4 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 November 2015 | Appointment of Mrs Christine Leslie Crewe as a secretary on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mrs Christine Leslie Crewe as a secretary on 17 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Anthony Hine as a secretary on 17 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Anthony Hine as a secretary on 17 November 2015 (1 page) |
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Total exemption full accounts made up to 31 December 2014 (5 pages) |
5 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
18 February 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
17 December 2010 | Termination of appointment of Kirsty Robinson as a director (1 page) |
17 December 2010 | Termination of appointment of Kirsty Robinson as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (16 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (16 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (16 pages) |
12 May 2010 | Director's details changed for Leslie Edward Allen on 5 February 2010 (2 pages) |
12 May 2010 | Director's details changed for Jamie Rout on 2 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Leslie Edward Allen on 5 February 2010 (2 pages) |
12 May 2010 | Director's details changed for Jamie Rout on 2 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Jamie Rout on 2 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Leslie Edward Allen on 5 February 2010 (2 pages) |
9 February 2010 | Appointment of Kirsty Marie Robinson as a director (3 pages) |
9 February 2010 | Appointment of Kirsty Marie Robinson as a director (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (15 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (15 pages) |
23 December 2008 | Director appointed jamie rout (2 pages) |
23 December 2008 | Director appointed jamie rout (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (6 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (15 pages) |
2 May 2008 | Return made up to 02/05/08; full list of members (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (10 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (10 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
17 July 2006 | Return made up to 04/05/06; full list of members (9 pages) |
17 July 2006 | Return made up to 04/05/06; full list of members (9 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
12 May 2005 | Return made up to 04/05/05; change of members (8 pages) |
12 May 2005 | Return made up to 04/05/05; change of members (8 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Full accounts made up to 31 December 2002 (6 pages) |
12 August 2004 | Full accounts made up to 31 December 2002 (6 pages) |
6 August 2004 | Return made up to 04/05/04; full list of members (8 pages) |
6 August 2004 | Return made up to 04/05/04; full list of members (8 pages) |
27 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 04/05/03; change of members (8 pages) |
27 April 2004 | Return made up to 04/05/03; change of members (8 pages) |
27 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2004 | New director appointed (2 pages) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Return made up to 04/05/02; change of members (10 pages) |
31 May 2002 | Return made up to 04/05/02; change of members (10 pages) |
16 January 2002 | Auditor's resignation (1 page) |
16 January 2002 | Auditor's resignation (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
18 July 2001 | Return made up to 04/05/01; full list of members
|
18 July 2001 | Return made up to 04/05/01; full list of members
|
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 August 2000 | Return made up to 04/05/00; change of members (9 pages) |
21 August 2000 | Return made up to 04/05/00; change of members (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 July 1999 | Return made up to 04/05/99; no change of members (6 pages) |
5 July 1999 | Return made up to 04/05/99; no change of members (6 pages) |
6 November 1998 | Return made up to 04/05/98; full list of members (6 pages) |
6 November 1998 | Return made up to 04/05/98; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 04/05/97; full list of members (8 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Return made up to 04/05/97; full list of members (8 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
21 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
20 May 1996 | Return made up to 04/05/96; no change of members
|
20 May 1996 | Return made up to 04/05/96; no change of members
|
4 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 June 1995 | Return made up to 04/05/95; no change of members (6 pages) |
7 June 1995 | Return made up to 04/05/95; no change of members (6 pages) |