35 Rose Valley
Brentwood
Essex
CM14 4HZ
Director Name | Kevin Turner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Ridgeway Westcliff-On-Sea Essex SS0 8NS |
Secretary Name | Mr Kevin Turner |
---|---|
Status | Current |
Appointed | 18 April 2016(29 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 35 The Ridgeway Westcliff-On-Sea Essex SS0 8NS |
Director Name | Mr David John Turnbull |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(29 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Mod |
Country of Residence | Unioted Kingdom |
Correspondence Address | 35d Bellue Vue Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Mr Samuel David Humphreys |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 35a Rose Valley Brentwood CM14 4HZ |
Director Name | Elsbert Leahy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1992) |
Role | Doctor (Gp) |
Correspondence Address | 35 Rose Valley Brentwood Essex CM14 4HZ |
Secretary Name | Paul Brian Soilleux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | Flat A 35 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Mr Andrew Scott Naslund |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 September 2006) |
Role | Bank Clerk |
Correspondence Address | Flat B 35 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Mr Mark Stephen Holloway |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 1996) |
Role | Electronics Engineer |
Correspondence Address | 35 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Jane Sweeting |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 February 2004) |
Role | Assemble Worker |
Correspondence Address | Flat C 35 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | David Graham Blakeley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(11 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 July 1998) |
Role | Insurance Underwriter |
Correspondence Address | Flat D 35 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Lyn Theresa McCarthy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2006) |
Role | Carer |
Correspondence Address | Flat D 35 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Mrs Sandra Marie Finch |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2007) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kavanaghs Terrace Brentwood Essex CM14 4HZ |
Director Name | John Peter Finch |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2007) |
Role | Engineer |
Correspondence Address | Flat D 35 Rose Valley Brentwood Essex CM14 4HZ |
Secretary Name | Simon Pollit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2008) |
Role | Chartered Surveyor |
Correspondence Address | Flat A 35 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Suzanne Louise Beney |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 December 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 D Belle Vue Rose Valley Brentwood Essex CM14 4HZ |
Secretary Name | Suzanne Louise Beney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 December 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 D Belle Vue Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Daniel McAuliffe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 May 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 35a Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Mrs Cecilia Perez Turner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 19 September 2016(29 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 35 The Ridgeway Westcliff-On-Sea SS0 8NS |
Director Name | Nation Wide Anglia Building Society (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1994) |
Correspondence Address | 238 25 Bell Street Reigate Surrey RH2 7AD |
Director Name | Bairm Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1991(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 1992) |
Correspondence Address | Farthings Sheepcotes Lane Soutminster Maldon Essex Cm9 |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Daniel Mcauliffe 25.00% Ordinary |
---|---|
2 at £1 | Kevin Turner 25.00% Ordinary |
2 at £1 | Mr Paul Sweeting 25.00% Ordinary |
2 at £1 | Suzanne Louise Beney 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
29 September 2023 | Registered office address changed from 35B Rose Valley Brentwood Essex CM14 4HZ England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 29 September 2023 (1 page) |
5 June 2023 | Confirmation statement made on 2 June 2023 with updates (4 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 June 2021 | Director's details changed for Paul Sweeting on 3 June 2021 (2 pages) |
3 June 2021 | Director's details changed for Paul Sweeting on 3 June 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
3 June 2021 | Change of details for Mr Kevin Lawrence Turner as a person with significant control on 3 June 2021 (2 pages) |
3 June 2021 | Change of details for Mr David John Turnbull as a person with significant control on 3 June 2021 (2 pages) |
3 June 2021 | Secretary's details changed for Mr Kevin Lawrence Turner on 3 June 2021 (1 page) |
3 June 2021 | Change of details for Mr Paul Sweeting as a person with significant control on 3 June 2021 (2 pages) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 September 2019 | Termination of appointment of Cecilia Perez Turner as a director on 25 September 2019 (1 page) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
1 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
1 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 July 2017 | Notification of Samual David Humphreys as a person with significant control on 15 May 2017 (2 pages) |
1 July 2017 | Notification of Samual David Humphreys as a person with significant control on 15 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Samuel David Humphreys as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Daniel Mcauliffe as a director on 15 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Samuel David Humphreys as a director on 15 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Daniel Mcauliffe as a director on 15 May 2017 (1 page) |
2 October 2016 | Appointment of Mrs Cecilia Perez Turner as a director on 19 September 2016 (2 pages) |
2 October 2016 | Appointment of Mrs Cecilia Perez Turner as a director on 19 September 2016 (2 pages) |
2 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
2 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
2 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 June 2016 | Director's details changed for Mr David John Turnbull on 19 April 2016 (2 pages) |
26 June 2016 | Director's details changed for Mr David John Turnbull on 19 April 2016 (2 pages) |
26 June 2016 | Appointment of Mr David John Turnbull as a director on 19 April 2016 (2 pages) |
26 June 2016 | Appointment of Mr David John Turnbull as a director on 19 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Kevin Turner on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Kevin Lawrence Turner as a secretary on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Belle Vue Rose Valley Brentwood Essex CM14 4HZ England to 35B Rose Valley Brentwood Essex CM14 4HZ on 18 April 2016 (1 page) |
18 April 2016 | Director's details changed for Kevin Turner on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Kevin Lawrence Turner as a secretary on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Belle Vue Rose Valley Brentwood Essex CM14 4HZ England to 35B Rose Valley Brentwood Essex CM14 4HZ on 18 April 2016 (1 page) |
21 December 2015 | Termination of appointment of Suzanne Louise Beney as a director on 17 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Flat D Belle Vue 35 Rose Valley Brentwood Essex CM14 4HZ to Belle Vue Rose Valley Brentwood Essex CM14 4HZ on 21 December 2015 (1 page) |
21 December 2015 | Registered office address changed from Flat D Belle Vue 35 Rose Valley Brentwood Essex CM14 4HZ to Belle Vue Rose Valley Brentwood Essex CM14 4HZ on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Suzanne Louise Beney as a secretary on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Suzanne Louise Beney as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Suzanne Louise Beney as a secretary on 17 December 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
22 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
4 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
4 July 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Kevin Turner on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Suzanne Louise Beney on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Daniel Mcauliffe on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Sweeting on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Paul Sweeting on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Kevin Turner on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Suzanne Louise Beney on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Daniel Mcauliffe on 30 June 2010 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 November 2008 | Director appointed daniel mcauliffe (2 pages) |
25 November 2008 | Director appointed daniel mcauliffe (2 pages) |
1 July 2008 | Appointment terminated director sandra finch (1 page) |
1 July 2008 | Appointment terminated secretary simon pollit (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Appointment terminated director sandra finch (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from flat a 35 rose valley brentwood essex CM14 4HZ (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Appointment terminated director john finch (1 page) |
1 July 2008 | Appointment terminated secretary simon pollit (1 page) |
1 July 2008 | Appointment terminated director john finch (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from flat a 35 rose valley brentwood essex CM14 4HZ (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Location of debenture register (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
30 July 2007 | Return made up to 30/06/07; no change of members (8 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 January 2007 | New director appointed (2 pages) |
22 September 2006 | Return made up to 30/06/06; full list of members
|
22 September 2006 | Return made up to 30/06/06; full list of members
|
23 March 2006 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 March 2006 | Return made up to 30/06/04; full list of members (8 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 30/06/02; full list of members (8 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
23 March 2006 | Return made up to 30/06/99; full list of members (7 pages) |
23 March 2006 | Return made up to 30/06/05; full list of members (8 pages) |
23 March 2006 | Return made up to 30/06/01; full list of members (8 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 March 2006 | Return made up to 30/06/99; full list of members (7 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 March 2006 | Return made up to 30/06/03; full list of members (8 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
23 March 2006 | Return made up to 30/06/00; full list of members (7 pages) |
23 March 2006 | Return made up to 30/06/02; full list of members (8 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 March 2006 | Return made up to 30/06/04; full list of members (8 pages) |
23 March 2006 | Return made up to 30/06/01; full list of members (8 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 March 2006 | Return made up to 30/06/05; full list of members (8 pages) |
23 March 2006 | Return made up to 30/06/00; full list of members (7 pages) |
23 March 2006 | Return made up to 30/06/03; full list of members (8 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
22 March 2006 | Restoration by order of the court (3 pages) |
22 March 2006 | Restoration by order of the court (3 pages) |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
3 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 July 1997 | Return made up to 30/06/97; full list of members
|
28 July 1997 | Return made up to 30/06/97; full list of members
|
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
29 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
26 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 February 1987 | Incorporation (14 pages) |
6 February 1987 | Incorporation (14 pages) |