Cromar Way
Chelmsford
CM1 2QE
Director Name | Mr Michael Osaodion Avan-Nomayo Obahiagbon |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Parry And Co Suite 123 Waterhouse Business Cen Cromar Way Chelmsford CM1 2QE |
Director Name | Mr Graeme King |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Parry And Co Suite 123 Waterhouse Business Cen Cromar Way Chelmsford CM1 2QE |
Director Name | Paula Ann Veck |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 1995) |
Role | Manager Bureau De Change |
Correspondence Address | 22 Celandine Court London E4 6SQ |
Director Name | Jonathan David William Denne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 1998) |
Role | Sales Assistant |
Correspondence Address | 12 Celandine Court London E4 6SQ |
Director Name | Ronald George Thorogood |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 January 1993) |
Role | Local Government Officer |
Correspondence Address | 16 Celandine Court London E4 6SQ |
Director Name | Elaine Margaret O'Keefe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 1996) |
Role | Legal Secretary |
Correspondence Address | 7 Celandine Court London E4 6SQ |
Secretary Name | Jonathan David William Denne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 12 Celandine Court London E4 6SQ |
Director Name | John William Campbell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1996) |
Role | Warehouse Man/Driver |
Correspondence Address | 19 Celandine Court Chingford Avenue London E4 6SQ |
Director Name | Theresa Ann Flight |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1997) |
Role | Housewife |
Correspondence Address | 14 Celandine Court 57-59 Chingford Avenue London East E4 6SQ |
Director Name | Joan Florence Edmonds |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2000) |
Role | Retired |
Correspondence Address | 3 Celandine Court 57 Chingford Avenue London E4 6SQ |
Director Name | Alison Joy Godfrey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 1998) |
Role | Accountant |
Correspondence Address | 20 Celandine Court Chingford Avenue London E4 6SQ |
Director Name | Thomas Robert Davies |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2000) |
Role | Teacher |
Correspondence Address | 10 Celandine Court Chingford London E4 6SQ |
Secretary Name | Thomas Robert Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(11 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2000) |
Role | Teacher |
Correspondence Address | 10 Celandine Court Chingford London E4 6SQ |
Director Name | Judith Ann Hovey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2000) |
Role | Voluntary Work |
Correspondence Address | 12 Celandine Court 57 Chingford Avenue Chingford London E4 6SQ |
Director Name | Sarah Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2000) |
Role | Company Director |
Correspondence Address | 19 Celandine Court Chingford Avenue Chingford London E4 6SQ |
Secretary Name | Sarah Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 19 Celandine Court Chingford Avenue Chingford London E4 6SQ |
Director Name | David John William Harvey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2002) |
Role | Insolvency Administrators |
Correspondence Address | 22 Celandine Court Chingford Avenue Chingford London E4 6SQ |
Director Name | Gillian Shephard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 2004) |
Role | Bought Ledger Clerk |
Correspondence Address | 1 Celandine Court Chingford Avenue London East E4 6SQ |
Director Name | Jacqueline Anne Frett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 2004) |
Role | Personnel Officer |
Correspondence Address | 7 Celandine Court 57-59 Chingford Avenue London East E4 6SQ |
Secretary Name | Theresa Ann Flight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2004) |
Role | Domestic Technician |
Correspondence Address | 14 Celandine Court 57-59 Chingford Avenue London East E4 6SQ |
Director Name | Claire Louise Murray |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Sewardstone Road London E4 7PA |
Secretary Name | Jacqueline Anne Frett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 November 2009) |
Role | Company Director |
Correspondence Address | 24 Godwin Close Sewardstone Road Chingford London E4 7RQ |
Director Name | Mr Graeme King |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(18 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 February 2020) |
Role | Bank Regional Mgr |
Country of Residence | England |
Correspondence Address | Flat 7 Celadine Court Chingford E4 6SQ |
Director Name | Mr Geoffrey Benjamin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit One Templehouse Estate 6 West Road Harlow Essex CM20 2DU |
Registered Address | C/O Parry And Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Stoddart 4.35% Ordinary |
---|---|
1 at £1 | Anne Harris 4.35% Ordinary |
1 at £1 | Anthony Hine 4.35% Ordinary |
1 at £1 | Beverley Hughes & Clive Hughes 4.35% Ordinary |
1 at £1 | David Joseph Buhagiar & Caroline Emma Buhagiar 4.35% Ordinary |
1 at £1 | Geoffrey Jackie Benjamin & Irene Ruth Benjamin 4.35% Ordinary |
1 at £1 | Graeme King 4.35% Ordinary |
1 at £1 | Ibrahim Ahmet 4.35% Ordinary |
1 at £1 | Judith Ann Hovey 4.35% Ordinary |
1 at £1 | Lee Edward Clifford 4.35% Ordinary |
1 at £1 | Manjusha Jaiswal 4.35% Ordinary |
1 at £1 | Marina Jane Winterford 4.35% Ordinary |
1 at £1 | Mehnoosh Binaei 4.35% Ordinary |
1 at £1 | Neil Rothwell 4.35% Ordinary |
1 at £1 | Nicola Clare King 4.35% Ordinary |
1 at £1 | Peter John Arnould 4.35% Ordinary |
1 at £1 | Sarah Patricia Francis 4.35% Ordinary |
1 at £1 | Steven John Morris & Angela Belinda Johnson 4.35% Ordinary |
1 at £1 | Susan Elizabeth Hyder 4.35% Ordinary |
1 at £1 | Valerie Dawn Hayes 4.35% Ordinary |
- | OTHER 13.04% - |
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £22 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
8 September 2020 | Termination of appointment of Claire Louise Murray as a director on 7 September 2020 (1 page) |
---|---|
23 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 July 2020 | Appointment of Mr Geoffrey Jackie Benjamin as a director on 16 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Michael Osaodion Avan-Nomayo Obahiagbon as a director on 16 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Graeme King as a director on 16 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Louis Joseph Walsh as a director on 16 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr Geoffrey Jackie Benjamin on 16 July 2020 (2 pages) |
29 June 2020 | Termination of appointment of Graeme King as a director on 13 February 2020 (1 page) |
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 June 2014 | Director's details changed for Claire Louise Murray on 20 December 2013 (2 pages) |
12 June 2014 | Director's details changed for Claire Louise Murray on 20 December 2013 (2 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 September 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 15 September 2013 (1 page) |
15 September 2013 | Registered office address changed from Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA on 15 September 2013 (1 page) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Director's details changed for Claire Louise Murray on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Graeme King on 10 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (13 pages) |
17 May 2010 | Director's details changed for Graeme King on 10 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Claire Louise Murray on 10 May 2010 (2 pages) |
28 November 2009 | Termination of appointment of Jacqueline Frett as a secretary (1 page) |
28 November 2009 | Termination of appointment of Jacqueline Frett as a secretary (1 page) |
4 November 2009 | Accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (12 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (12 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (13 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (13 pages) |
27 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
28 September 2007 | Return made up to 10/05/07; full list of members (8 pages) |
28 September 2007 | Return made up to 10/05/07; full list of members (8 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
10 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
1 September 2005 | Accounts made up to 31 December 2004 (7 pages) |
1 September 2005 | Accounts made up to 31 December 2004 (7 pages) |
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) |
29 June 2005 | Return made up to 19/05/05; change of members
|
29 June 2005 | Return made up to 19/05/05; change of members
|
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
2 September 2004 | Accounts made up to 31 December 2003 (7 pages) |
2 September 2004 | Accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | Return made up to 19/05/04; full list of members
|
12 July 2004 | Return made up to 19/05/04; full list of members
|
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
15 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
15 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
5 July 2003 | Return made up to 19/05/03; change of members (7 pages) |
5 July 2003 | Return made up to 19/05/03; change of members (7 pages) |
14 November 2002 | Return made up to 19/05/02; full list of members
|
14 November 2002 | Return made up to 19/05/02; full list of members
|
5 November 2002 | Accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (7 pages) |
13 February 2002 | Return made up to 19/05/01; change of members
|
13 February 2002 | Return made up to 19/05/01; change of members
|
5 February 2002 | Accounts made up to 31 December 2000 (7 pages) |
5 February 2002 | Accounts made up to 31 December 2000 (7 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
2 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (7 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
23 August 2000 | Return made up to 19/05/00; change of members
|
23 August 2000 | Return made up to 19/05/00; change of members
|
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
10 September 1999 | Accounts made up to 31 December 1998 (7 pages) |
10 September 1999 | Accounts made up to 31 December 1998 (7 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
20 October 1998 | New director appointed (1 page) |
20 October 1998 | New director appointed (1 page) |
26 June 1998 | Accounts made up to 31 December 1997 (7 pages) |
26 June 1998 | Accounts made up to 31 December 1997 (7 pages) |
16 June 1998 | Return made up to 19/05/98; full list of members
|
16 June 1998 | Return made up to 19/05/98; full list of members
|
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
28 June 1997 | Return made up to 19/05/97; full list of members (5 pages) |
28 June 1997 | Return made up to 19/05/97; full list of members (5 pages) |
29 April 1997 | Accounts made up to 31 December 1996 (7 pages) |
29 April 1997 | Accounts made up to 31 December 1996 (7 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 19A high street hoddesdon herts EN11 8SX (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 19A high street hoddesdon herts EN11 8SX (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
7 June 1996 | Return made up to 19/05/96; full list of members (5 pages) |
7 June 1996 | Return made up to 19/05/96; full list of members (5 pages) |
23 May 1996 | Accounts made up to 31 December 1995 (7 pages) |
23 May 1996 | Accounts made up to 31 December 1995 (7 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
16 June 1986 | Incorporation (24 pages) |
16 June 1986 | Incorporation (24 pages) |