Company NameAndrews Lane Management Company Limited
DirectorsJayne Gwendoline Weston and Jamie William Rout
Company StatusActive
Company Number01766867
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)
Previous NameLonglinden Property Management Limited

Business Activity

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

Directors

Secretary NameMrs Christine Leslie Crewe
StatusCurrent
Appointed17 November 2015(32 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMs Jayne Gwendoline Weston
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(33 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleOccupation Health Care Assistant
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMr Jamie William Rout
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(35 years, 5 months after company formation)
Appointment Duration5 years
RolePaint Sprayer
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMarie Lee
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 1996)
RoleSecretary
Correspondence Address45 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameVincent Sambrook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 1996)
RoleRoofer
Correspondence Address45 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameLeslie Edward Allen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 6 months after company formation)
Appointment Duration25 years, 5 months (resigned 30 September 2017)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameDiane Susan Huston
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 1996)
RoleClerk
Correspondence Address51 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameCarole Mooney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
RoleClerical Officer
Correspondence Address39 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameDouglas Mooney
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
RoleAccounts Representantive
Correspondence Address39 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameRobert Howard Wendon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1994)
RoleFireman
Correspondence Address42 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameMark Robert Warren
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 March 2001)
RoleSenior Buyer
Correspondence Address34 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameDean Lawrence Root
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 August 1992)
RoleElectronics Engineer
Correspondence Address38 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Secretary NameLeslie Edward Allen
NationalityBritish
StatusResigned
Appointed04 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameDavid John Botevyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 21 June 2001)
RoleSales Office Clerk
Correspondence Address38 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Secretary NameRobert Howard Wendon
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address42 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameAmanda Jane Warren
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 1996)
RoleAdministrator
Correspondence Address33 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Secretary NameDavid John Botevyle
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address38 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameLucy Jane Noddings
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(13 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 1997)
RoleCompany Director
Correspondence Address43 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameAnthony David Noddings
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(13 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 1997)
RoleCompany Director
Correspondence Address43 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameDavid Murphy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(17 years, 1 month after company formation)
Appointment Duration7 months (resigned 18 July 2001)
RolePolice Officer
Correspondence Address50 Cranleigh Close
Chestnut
Hertfordshire
EN7 6HJ
Secretary NameAnthony Hine
NationalityBritish
StatusResigned
Appointed20 December 2001(18 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 17 November 2015)
RoleCompany Director
Correspondence AddressHerne House
68 Birchanger Lane, Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA
Director NameMark Peter Quinn
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2006)
RoleFood Inspector
Correspondence Address38 Cranleigh Close
Cheshunt
Hertfordshire
EN7 6HJ
Director NameMr Jamie William Rout
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2017)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address44 Cranleigh Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HJ
Director NameKirsty Marie Robinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 December 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Cranleigh Close
Cheshunt
Herts
EN7 6HJ
Director NameMs Sonia Faye Genery
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address6 Unit 1, Temple House Estate
West Road
Harlow
Essex
CM20 2DU

Contact

Websitewww.forumevents.co.uk

Location

Registered AddressC/O Parry Property Management
80 High Street
Braintree
Essex
CM7 1JP
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anastastia Christofides & Duncan Robert Wilson
4.00%
Ordinary
1 at £1Angie Louise Garrett
4.00%
Ordinary
1 at £1Anthony Hine
4.00%
Ordinary
1 at £1Beauford John Gamby
4.00%
Ordinary
1 at £1Craig George Scudder & Sharon Scudder
4.00%
Ordinary
1 at £1David Barnard
4.00%
Ordinary
1 at £1Eileen Polls
4.00%
Ordinary
1 at £1Gary Kenneth Marsh
4.00%
Ordinary
1 at £1Geoffrey Robert Elwin
4.00%
Ordinary
1 at £1Jamie William Rout
4.00%
Ordinary
1 at £1Jayne Weston
4.00%
Ordinary
1 at £1Kevin Moran
4.00%
Ordinary
1 at £1Kirsty Marie Robinson
4.00%
Ordinary
1 at £1Leslie Edward Allen
4.00%
Ordinary
1 at £1Liam Mules Noonan
4.00%
Ordinary
1 at £1Maxine Frances Hyde & James David Musk
4.00%
Ordinary
1 at £1Nicholas James Browning
4.00%
Ordinary
1 at £1Richard Pett
4.00%
Ordinary
1 at £1Tasha Vanderpeer & Kim Vanderpeer
4.00%
Ordinary
1 at £1Titi Adenuga
4.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Net Worth£25

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

3 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Jamie William Rout as a director on 1 April 2019 (2 pages)
12 February 2019Termination of appointment of Sonia Faye Genery as a director on 12 February 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (6 pages)
9 October 2017Termination of appointment of Leslie Edward Allen as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Jamie William Rout as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Leslie Edward Allen as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Jamie William Rout as a director on 30 September 2017 (1 page)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 May 2017Appointment of Ms Jayne Gwendoline Weston as a director on 4 May 2017 (2 pages)
28 May 2017Appointment of Ms Jayne Gwendoline Weston as a director on 4 May 2017 (2 pages)
25 May 2017Appointment of Ms Sonia Faye Genery as a director on 4 May 2017 (2 pages)
25 May 2017Appointment of Ms Sonia Faye Genery as a director on 4 May 2017 (2 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25
(6 pages)
10 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 25
(6 pages)
17 November 2015Appointment of Mrs Christine Leslie Crewe as a secretary on 17 November 2015 (2 pages)
17 November 2015Appointment of Mrs Christine Leslie Crewe as a secretary on 17 November 2015 (2 pages)
17 November 2015Termination of appointment of Anthony Hine as a secretary on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Anthony Hine as a secretary on 17 November 2015 (1 page)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25
(7 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25
(7 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 25
(7 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 25
(7 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 25
(7 pages)
5 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 25
(7 pages)
18 February 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
18 February 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 27 August 2013 (1 page)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
29 January 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
17 December 2010Termination of appointment of Kirsty Robinson as a director (1 page)
17 December 2010Termination of appointment of Kirsty Robinson as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (16 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (16 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (16 pages)
12 May 2010Director's details changed for Leslie Edward Allen on 5 February 2010 (2 pages)
12 May 2010Director's details changed for Jamie Rout on 2 May 2010 (2 pages)
12 May 2010Director's details changed for Leslie Edward Allen on 5 February 2010 (2 pages)
12 May 2010Director's details changed for Jamie Rout on 2 May 2010 (2 pages)
12 May 2010Director's details changed for Jamie Rout on 2 May 2010 (2 pages)
12 May 2010Director's details changed for Leslie Edward Allen on 5 February 2010 (2 pages)
9 February 2010Appointment of Kirsty Marie Robinson as a director (3 pages)
9 February 2010Appointment of Kirsty Marie Robinson as a director (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (6 pages)
6 May 2009Return made up to 02/05/09; full list of members (15 pages)
6 May 2009Return made up to 02/05/09; full list of members (15 pages)
23 December 2008Director appointed jamie rout (2 pages)
23 December 2008Director appointed jamie rout (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (6 pages)
30 October 2008Full accounts made up to 31 December 2007 (6 pages)
2 May 2008Return made up to 02/05/08; full list of members (15 pages)
2 May 2008Return made up to 02/05/08; full list of members (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (6 pages)
25 October 2007Full accounts made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 04/05/07; full list of members (10 pages)
18 May 2007Return made up to 04/05/07; full list of members (10 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (6 pages)
6 November 2006Full accounts made up to 31 December 2005 (6 pages)
17 July 2006Return made up to 04/05/06; full list of members (9 pages)
17 July 2006Return made up to 04/05/06; full list of members (9 pages)
17 November 2005Full accounts made up to 31 December 2004 (6 pages)
17 November 2005Full accounts made up to 31 December 2004 (6 pages)
11 August 2005Secretary's particulars changed (1 page)
11 August 2005Secretary's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
12 May 2005Return made up to 04/05/05; change of members (8 pages)
12 May 2005Return made up to 04/05/05; change of members (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (6 pages)
12 August 2004Full accounts made up to 31 December 2002 (6 pages)
12 August 2004Full accounts made up to 31 December 2002 (6 pages)
6 August 2004Return made up to 04/05/04; full list of members (8 pages)
6 August 2004Return made up to 04/05/04; full list of members (8 pages)
27 April 2004Compulsory strike-off action has been discontinued (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Return made up to 04/05/03; change of members (8 pages)
27 April 2004Return made up to 04/05/03; change of members (8 pages)
27 April 2004Compulsory strike-off action has been discontinued (1 page)
27 April 2004New director appointed (2 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
2 November 2002Full accounts made up to 31 December 2001 (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (6 pages)
31 May 2002Return made up to 04/05/02; change of members (10 pages)
31 May 2002Return made up to 04/05/02; change of members (10 pages)
16 January 2002Auditor's resignation (1 page)
16 January 2002Auditor's resignation (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
18 July 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 July 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 04/05/00; change of members (9 pages)
21 August 2000Return made up to 04/05/00; change of members (9 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
5 July 1999Return made up to 04/05/99; no change of members (6 pages)
5 July 1999Return made up to 04/05/99; no change of members (6 pages)
6 November 1998Return made up to 04/05/98; full list of members (6 pages)
6 November 1998Return made up to 04/05/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (6 pages)
1 September 1997Director resigned (1 page)
1 September 1997Return made up to 04/05/97; full list of members (8 pages)
1 September 1997Director resigned (1 page)
1 September 1997Return made up to 04/05/97; full list of members (8 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
21 August 1996Full accounts made up to 31 December 1995 (6 pages)
21 August 1996Full accounts made up to 31 December 1995 (6 pages)
20 May 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 20/05/96
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 20/05/96
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1995Full accounts made up to 31 December 1994 (6 pages)
4 October 1995Full accounts made up to 31 December 1994 (6 pages)
7 June 1995Return made up to 04/05/95; no change of members (6 pages)
7 June 1995Return made up to 04/05/95; no change of members (6 pages)