Company NameChurch Park Management Limited
DirectorRobert James Eaton
Company StatusActive
Company Number01839494
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 8 months ago)
Previous NameFlintcard 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

Director NameMr Robert James Eaton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameMaria Josephine Rowbotham
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2000)
RoleFinancial Controller
Correspondence Address9 Stockens Dell
Knebworth
Hertfordshire
SG3 6BG
Director NameBenjamin Franklin Richmond
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(7 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 January 1992)
RoleElectronics Engineer
Correspondence Address63 The Hyde
Ware
Herts
SG12 0ER
Director NameChristine Jayne Brazier
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1994)
RoleRs Worker-Social Services
Correspondence Address57 The Hyde
Ware
Herts
SG12 0ER
Secretary NameChristine Jayne Brazier
NationalityBritish
StatusResigned
Appointed11 December 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address57 The Hyde
Ware
Herts
SG12 0ER
Director NameNoel Albert Smith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1994)
RoleSales Supervisor
Correspondence Address53 The Hyde
Ware
Herts
SG12 0ER
Director NameJames Ernest Kemp
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 1995)
RoleQuantity Surveyor
Correspondence Address64 The Hyde
Ware
Herts
SG12 0ER
Director NameJason Alan Maurice
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 1999)
RoleSales Controller
Correspondence Address65 The Hyde
Ware
Hertfordshire
SG12 0ER
Director NamePratik Mehta
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(10 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 May 2013)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressHerne House, 68 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA
Secretary NameJason Alan Maurice
NationalityEnglish
StatusResigned
Appointed07 November 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 1999)
RoleSales Controller
Correspondence Address65 The Hyde
Ware
Hertfordshire
SG12 0ER
Director NameRichard Leslie Mellor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(11 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 1997)
RoleInsurance Accounts
Correspondence Address64 The Hyde
Ware
Hertfordshire
SG12 0ER
Director NameClaire Joanne Richardson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2006)
RoleTechnical Operator
Correspondence Address64 The Hyde
Ware
Hertfordshire
SG12 0ER
Secretary NameMaria Josephine Rowbotham
NationalityBritish
StatusResigned
Appointed19 February 1999(14 years, 6 months after company formation)
Appointment Duration12 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address9 Stockens Dell
Knebworth
Hertfordshire
SG3 6BG
Director NameEmma Jane Barbrook
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 June 2000)
RoleSecretary
Correspondence Address60 The Hyde
Ware
Hertfordshire
SG12 0ER
Secretary NamePratik Mehta
NationalityBritish
StatusResigned
Appointed17 February 2000(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 The Hyde
Ware
Hertfordshire
SG12 0ER
Director NameKatherine Lowe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2005)
RoleNurse
Correspondence Address56 The Hyde
Ware
Hertfordshire
SG12 0ER
Director NameLucy Chastell
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleStudent
Correspondence Address52 The Hyde
Ware
Hertfordshire
SG12 0ER
Secretary NameLucy Chastell
NationalityBritish
StatusResigned
Appointed21 November 2000(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence Address52 The Hyde
Ware
Hertfordshire
SG12 0ER
Director NamePaul Christopher Vance
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleLecturer
Correspondence Address58 The Hyde
Ware
Hertfordshire
SG12 0ER
Secretary NamePaul Christopher Vance
NationalityBritish
StatusResigned
Appointed31 December 2001(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2004)
RoleLecturer
Correspondence Address58 The Hyde
Ware
Hertfordshire
SG12 0ER
Director NameMark John Whiting
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(19 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerne House, 68 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA
Secretary NameKaren Johnson
NationalityBritish
StatusResigned
Appointed30 June 2004(19 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2013)
RoleCompany Director
Correspondence AddressHerne House, 68 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA
Director NameLorenzo Rodia
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2012)
RoleIt System Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressHerne House, 68 Birchanger Lane
Birchanger
Bishop's Stortford
Hertfordshire
CM23 5QA
Director NameMatthew James Carpenter
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(28 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 September 2017)
RoleRetoucher
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Secretary NameAnthony Hine
NationalityBritish
StatusResigned
Appointed23 May 2013(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Secretary NameMrs Christine Leslie Crewe
StatusResigned
Appointed04 March 2016(31 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 December 2019)
RoleCompany Director
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameMr Billy Dix
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2017)
RoleSenior Activities Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameMs April Farr
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameMrs Julie Ann Swan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(32 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2021)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Director NameMs Laura Wainwright
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(35 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
Secretary NameMs Laura Wainwright
StatusResigned
Appointed04 December 2019(35 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 November 2020)
RoleCompany Director
Correspondence AddressUnit 1 Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU

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 £1Anthony Hine
5.26%
Ordinary
1 at £1April Annette Farr
5.26%
Ordinary
1 at £1Billy Dix & Chantelle Hutching
5.26%
Ordinary
1 at £1Claire Louise Pomfrett & Reece Elliott Seymour
5.26%
Ordinary
1 at £1David Matthew Swan & Julia Ann Swan
5.26%
Ordinary
1 at £1Gary Peter Weymouth
5.26%
Ordinary
1 at £1Gillian Coral Pink & Katherine Pink
5.26%
Ordinary
1 at £1Graeme Harry Pritchard
5.26%
Ordinary
1 at £1Ian Gerald Hardcastle
5.26%
Ordinary
1 at £1Katie Elizabeth Naylor
5.26%
Ordinary
1 at £1Laura Ann Shearsby
5.26%
Ordinary
1 at £1Lucy Elizabeth Stevens
5.26%
Ordinary
1 at £1Matthew James Carpenter
5.26%
Ordinary
1 at £1Michelle Elizabeth Matthews
5.26%
Ordinary
1 at £1Nathan Ross Bell & Simone Jean Pauline Smith
5.26%
Ordinary
1 at £1Neil Gareth Rowbotham
5.26%
Ordinary
1 at £1Paula Louise Clark
5.26%
Ordinary
1 at £1Ralph Stephen Button
5.26%
Ordinary
1 at £1Robert James Eaton
5.26%
Ordinary

Financials

Year2014
Net Worth£19

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 Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with updates (5 pages)
25 November 2020Termination of appointment of Laura Wainwright as a secretary on 25 November 2020 (1 page)
15 June 2020Termination of appointment of April Farr as a director on 15 June 2020 (1 page)
6 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
9 December 2019Termination of appointment of Christine Leslie Crewe as a secretary on 4 December 2019 (1 page)
9 December 2019Termination of appointment of Laura Wainwright as a director on 4 December 2019 (1 page)
9 December 2019Appointment of Ms Laura Wainwright as a secretary on 4 December 2019 (2 pages)
6 December 2019Appointment of Ms Laura Wainwright as a director on 4 December 2019 (2 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Notification of a person with significant control statement (2 pages)
19 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
28 November 2017Appointment of Mr Robert James Eaton as a director on 22 November 2017 (2 pages)
28 November 2017Appointment of Mr Robert James Eaton as a director on 22 November 2017 (2 pages)
9 October 2017Cessation of Billy Dix as a person with significant control on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Billy Dix as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Billy Dix as a director on 30 September 2017 (1 page)
9 October 2017Cessation of Billy Dix as a person with significant control on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Matthew James Carpenter as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Matthew James Carpenter as a director on 30 September 2017 (1 page)
3 October 2017Director's details changed for Mrs Julie Ann Swan on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mrs Julie Ann Swan on 1 October 2017 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 June 2017Appointment of Mrs Julie Ann Swan as a director on 7 June 2017 (2 pages)
12 June 2017Appointment of Mrs Julie Ann Swan as a director on 7 June 2017 (2 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
11 October 2016Appointment of Ms April Farr as a director on 16 September 2016 (2 pages)
11 October 2016Appointment of Ms April Farr as a director on 16 September 2016 (2 pages)
15 September 2016Appointment of Mr Billy Dix as a director on 12 September 2016 (2 pages)
15 September 2016Appointment of Mr Billy Dix as a director on 12 September 2016 (2 pages)
7 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
7 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
4 March 2016Appointment of Mrs Christine Leslie Crewe as a secretary on 4 March 2016 (2 pages)
4 March 2016Termination of appointment of Anthony Hine as a secretary on 4 March 2016 (1 page)
4 March 2016Termination of appointment of Anthony Hine as a secretary on 4 March 2016 (1 page)
4 March 2016Appointment of Mrs Christine Leslie Crewe as a secretary on 4 March 2016 (2 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 19
(5 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 19
(5 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 19
(5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 19
(5 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 19
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 19
(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)
18 June 2013Appointment of Anthony Hine as a secretary (3 pages)
18 June 2013Appointment of Anthony Hine as a secretary (3 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
31 May 2013Termination of appointment of Pratik Mehta as a director (1 page)
31 May 2013Termination of appointment of Pratik Mehta as a director (1 page)
28 May 2013Termination of appointment of Karen Johnson as a secretary (1 page)
28 May 2013Termination of appointment of Karen Johnson as a secretary (1 page)
31 December 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
31 December 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
30 October 2012Termination of appointment of Lorenzo Rodia as a director (1 page)
30 October 2012Termination of appointment of Lorenzo Rodia as a director (1 page)
18 September 2012Appointment of Matthew James Carpenter as a director (4 pages)
18 September 2012Appointment of Matthew James Carpenter as a director (4 pages)
3 January 2012Termination of appointment of Mark Whiting as a director (1 page)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Mark Whiting as a director (1 page)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
16 December 2009Director's details changed for Pratik Mehta on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Pratik Mehta on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mark John Whiting on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mark John Whiting on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Karen Johnson on 16 December 2009 (1 page)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (11 pages)
16 December 2009Director's details changed for Lorenzo Rodia on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (11 pages)
16 December 2009Director's details changed for Lorenzo Rodia on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Karen Johnson on 16 December 2009 (1 page)
4 November 2009Full accounts made up to 31 December 2008 (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (6 pages)
10 December 2008Return made up to 10/12/08; full list of members (12 pages)
10 December 2008Return made up to 10/12/08; full list of members (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
3 October 2008Director appointed lorenzo rodia (2 pages)
3 October 2008Director appointed lorenzo rodia (2 pages)
12 December 2007Return made up to 10/12/07; full list of members (7 pages)
12 December 2007Return made up to 10/12/07; full list of members (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (6 pages)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 10/12/06; full list of members (8 pages)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 10/12/06; full list of members (8 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
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)
26 May 2005Full accounts made up to 31 December 2004 (6 pages)
26 May 2005Full accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 28/11/04; change of members (9 pages)
7 January 2005Return made up to 28/11/04; change of members (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (6 pages)
27 October 2004Full accounts made up to 31 December 2003 (6 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
19 February 2004Return made up to 11/12/03; no change of members (8 pages)
19 February 2004Return made up to 11/12/03; no change of members (8 pages)
1 October 2003Full accounts made up to 31 December 2002 (6 pages)
1 October 2003Full accounts made up to 31 December 2002 (6 pages)
21 July 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
21 July 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 October 2002Full accounts made up to 31 December 2001 (6 pages)
8 October 2002Full accounts made up to 31 December 2001 (6 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Return made up to 11/12/01; change of members (7 pages)
2 May 2002Return made up to 11/12/01; change of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
3 January 2001Return made up to 11/12/00; change of members (7 pages)
3 January 2001Return made up to 11/12/00; change of members (7 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
31 May 2000Full accounts made up to 31 December 1999 (6 pages)
31 May 2000Full accounts made up to 31 December 1999 (6 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
31 January 2000Return made up to 11/12/99; full list of members (6 pages)
31 January 2000Return made up to 11/12/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Secretary resigned;director resigned (1 page)
16 April 1999New secretary appointed (2 pages)
21 January 1999Return made up to 11/12/98; full list of members (5 pages)
21 January 1999Return made up to 11/12/98; full list of members (5 pages)
12 June 1998Full accounts made up to 31 December 1997 (6 pages)
12 June 1998Full accounts made up to 31 December 1997 (6 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
2 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 June 1997Full accounts made up to 31 December 1996 (6 pages)
26 June 1997Full accounts made up to 31 December 1996 (6 pages)
19 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 October 1996Full accounts made up to 31 December 1995 (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (6 pages)
8 January 1996Return made up to 11/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 January 1996Return made up to 11/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
22 June 1995Full accounts made up to 31 December 1994 (6 pages)
22 June 1995Full accounts made up to 31 December 1994 (6 pages)