Company NameMarkwell Wood Management Limited
Company StatusActive
Company Number02098686
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 1 month ago)

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 Tobias Oliver Spoerer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 2002(15 years after company formation)
Appointment Duration22 years, 1 month
RoleCatering Property
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Secretary NameMr Tobias Oliver Spoerer
NationalityBritish
StatusCurrent
Appointed21 February 2002(15 years after company formation)
Appointment Duration22 years, 1 month
RoleCatering Property
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameLewis Arthur Finch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(17 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Centurion Court
83 Camp Road
St Albans
Hertfordshire
AL1 5EA
Director NameMrs Nicola Sherwin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Parry Property Management 80 High Street
Braintree
Essex
CM7 1JP
Director NameJames Stewart Porter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 August 1998)
RoleManager
Correspondence Address63 Markwell Wood
Harlow
Essex
CM19 5QZ
Director NameAlan John Hefford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(4 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1992)
RoleComputer Engineer
Correspondence Address57 Markwell Wood
Harlow
Essex
CM19 5QZ
Secretary NameJames Stewart Porter
NationalityBritish
StatusResigned
Appointed07 April 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address63 Markwell Wood
Harlow
Essex
CM19 5QZ
Director NameJanice Ann Maynard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(5 years after company formation)
Appointment Duration7 years (resigned 26 February 1999)
RoleBranch Administrator
Correspondence Address59 Markwell Wood
Harlow
Essex
CM19 5QZ
Director NameMiss Jacqui Holland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1994)
RoleSales Executive
Correspondence Address41 Markwell Wood
Harlow
Essex
CM19 5QY
Director NameMr Tony Hinds
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 1995)
RoleTelecommunications Engineer
Correspondence Address45 Markwell Wood
Harlow
Essex
CM19 5QY
Director NameRobert Charles Phillips
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 1998)
RoleManager
Correspondence Address56 Markwell Wood
Harlow
Essex
CM19 5QZ
Director NameTania Yola Bendon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 2001)
RoleSecretary
Correspondence Address45 Markwell Wood
Harlow
Essex
CM19 5QY
Secretary NameRobert Charles Phillips
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2000)
RoleAccount Manager
Correspondence Address59 Aylets Field
Harlow
Essex
CM18 7LP
Director NameSamantha Emma Watkins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(12 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 October 2000)
RoleAdministrator
Correspondence Address63 Markwell Wood
Harlow
Essex
CM19 5QZ
Director NameAmanda Belsom
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2001)
RoleSecretary
Correspondence Address49 Markwell Wood
Harlow
Essex
CM19 5QY
Director NameSarah Jane McSweeney
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleAdmin Assistant
Correspondence Address42 Markwell Wood
Harlow
Essex
CM19 5QY
Secretary NameTania Yola Bendon
NationalityBritish
StatusResigned
Appointed25 July 2000(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address45 Markwell Wood
Harlow
Essex
CM19 5QY
Secretary NameSarah Jane McSweeney
NationalityBritish
StatusResigned
Appointed20 June 2001(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2002)
RoleCompany Director
Correspondence Address42 Markwell Wood
Harlow
Essex
CM19 5QY
Director NameLynda Ann Brasola
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(14 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 March 2002)
RoleTraining Consultant
Correspondence Address51 Markwell Wood
Harlow
Essex
CM19 5QY
Director NameAudrey Margaret Gabrielle Biggle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(15 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 November 2002)
RoleTeacher Beauty Therapist
Correspondence Address49 Markwell Wood
Harlow
Essex
CM19 5QY
Director NameMichael Davey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2004)
RoleQuality Controller
Correspondence Address53 Markwell Road
Harlow
Essex
CM19 5QY
Director NameDavid Anthony Banks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2002(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2004)
RolePro Golfer
Correspondence Address50 Markwell Wood
Harlow
Essex
CM19 5QY
Director NamePhilip Albert Hudson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 November 2008)
RoleManager Taxi Firm
Correspondence Address198 High Road
North Weald
Essex
CM16 6EF
Director NameKerry Ann Bannington
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(23 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 November 2011)
RoleField Visual Merchandiser
Country of ResidenceEngland
Correspondence Address63 Markwell Wood
Harlow
Essex
CM19 5QZ
Director NameNicola Susan Sherwin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2013)
RoleBuyer
Country of ResidenceEngland
Correspondence Address64 Markwell Wood
Harlow
Essex
CM19 5QZ

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

-OTHER
8.00%
-
1 at £1Amancio Santillana
4.00%
Ordinary
1 at £1Anthony Hine
4.00%
Ordinary
1 at £1Benedykt Jedowski
4.00%
Ordinary
1 at £1David Anthony Banks
4.00%
Ordinary
1 at £1Dawn Colella & Barry Colella
4.00%
Ordinary
1 at £1Haran Al Faruque
4.00%
Ordinary
1 at £1Helen Marie Carrington & Luke Benjamin Wheeler
4.00%
Ordinary
1 at £1Janice Bishop
4.00%
Ordinary
1 at £1Jeremy Lee Fisher
4.00%
Ordinary
1 at £1John Latchford
4.00%
Ordinary
1 at £1Kerry Ann Bannington
4.00%
Ordinary
1 at £1Laurence Stephen Ahmed
4.00%
Ordinary
1 at £1Mark Andrew Farnden
4.00%
Ordinary
1 at £1Paul Keith Grant
4.00%
Ordinary
1 at £1Peter Anthony Saunders
4.00%
Ordinary
1 at £1Philip Albert Hudson
4.00%
Ordinary
1 at £1Russell William Nelson
4.00%
Ordinary
1 at £1Tobias Oliver Spoerer & Lewis Arthur Finch
4.00%
Ordinary
1 at £1Tobias Spoerer
4.00%
Ordinary
4 at £1Tobias Oliver Spoerer
16.00%
Ordinary

Financials

Year2014
Net Worth£25

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
23 February 2022Registered office address changed from Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA United Kingdom to C/O Parry Property Management 80 High Street Braintree Essex CM7 1JP on 23 February 2022 (1 page)
18 January 2022Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to Parry Property Management Suite 2, Bocking End Business Centre 2a Bocking End Braintree Essex CM7 9AA on 18 January 2022 (1 page)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
6 June 2020Director's details changed for Mr Tobias Oliver Spoerer on 1 January 2020 (2 pages)
6 June 2020Secretary's details changed for Mr Tobias Oliver Spoerer on 1 January 2020 (1 page)
30 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
21 April 2020Confirmation statement made on 7 April 2020 with updates (6 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
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)
24 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 7 April 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)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 25
(8 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 25
(8 pages)
16 November 2015Appointment of Mrs Nicola Sherwin as a director on 2 November 2015 (2 pages)
16 November 2015Appointment of Mrs Nicola Sherwin as a director on 2 November 2015 (2 pages)
16 November 2015Appointment of Mrs Nicola Sherwin as a director on 2 November 2015 (2 pages)
12 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
12 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25
(7 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25
(7 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 25
(7 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 25
(7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 25
(7 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 25
(7 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)
13 August 2013Termination of appointment of Nicola Susan Sherwin as a director on 25 July 2013 (1 page)
13 August 2013Termination of appointment of Nicola Susan Sherwin as a director on 25 July 2013 (1 page)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (8 pages)
26 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
27 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
27 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
11 November 2011Termination of appointment of Kerry Ann Bannington as a director on 10 November 2011 (1 page)
11 November 2011Termination of appointment of Kerry Ann Bannington as a director on 10 November 2011 (1 page)
20 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
20 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
23 December 2010Appointment of Kerry Ann Bannington as a director (3 pages)
23 December 2010Appointment of Kerry Ann Bannington as a director (3 pages)
23 December 2010Appointment of Nicola Susan Sherwin as a director (3 pages)
23 December 2010Appointment of Nicola Susan Sherwin as a director (3 pages)
31 August 2010Full accounts made up to 31 December 2009 (6 pages)
31 August 2010Full accounts made up to 31 December 2009 (6 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
21 April 2010Director's details changed for Lewis Arthur Finch on 7 January 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
21 April 2010Director's details changed for Lewis Arthur Finch on 7 January 2010 (2 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
21 April 2010Director's details changed for Lewis Arthur Finch on 7 January 2010 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (6 pages)
11 June 2009Full accounts made up to 31 December 2008 (6 pages)
9 April 2009Return made up to 07/04/09; full list of members (13 pages)
9 April 2009Return made up to 07/04/09; full list of members (13 pages)
25 November 2008Appointment terminated director philip hudson (1 page)
25 November 2008Appointment terminated director philip hudson (1 page)
23 September 2008Full accounts made up to 31 December 2007 (6 pages)
23 September 2008Full accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 07/04/08; full list of members (12 pages)
10 April 2008Return made up to 07/04/08; full list of members (12 pages)
12 September 2007Full accounts made up to 31 December 2006 (6 pages)
12 September 2007Full accounts made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 07/04/07; full list of members (10 pages)
23 May 2007Return made up to 07/04/07; full list of members (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Return made up to 07/04/06; full list of members (8 pages)
9 May 2006Return made up to 07/04/06; full list of members (8 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 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)
29 June 2005Return made up to 07/04/05; full list of members (9 pages)
29 June 2005Return made up to 07/04/05; full list of members (9 pages)
29 June 2005Full accounts made up to 31 December 2004 (6 pages)
29 June 2005Full accounts made up to 31 December 2004 (6 pages)
4 October 2004Full accounts made up to 31 December 2003 (6 pages)
4 October 2004Full accounts made up to 31 December 2003 (6 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
6 August 2004Return made up to 07/04/04; change of members (7 pages)
6 August 2004Return made up to 07/04/04; change of members (7 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
1 October 2003Full accounts made up to 31 December 2002 (6 pages)
1 October 2003Full accounts made up to 31 December 2002 (6 pages)
30 September 2003Return made up to 07/04/03; change of members (7 pages)
30 September 2003Return made up to 07/04/03; change of members (7 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
7 August 2002Return made up to 07/04/02; full list of members (8 pages)
7 August 2002Return made up to 07/04/02; full list of members (8 pages)
7 August 2002Full accounts made up to 31 December 2001 (6 pages)
7 August 2002Full accounts made up to 31 December 2001 (6 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
6 November 2001Full accounts made up to 31 December 2000 (6 pages)
6 November 2001Full accounts made up to 31 December 2000 (6 pages)
12 September 2001Return made up to 07/04/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 September 2001Return made up to 07/04/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
3 July 2000Return made up to 07/04/00; change of members (8 pages)
3 July 2000Return made up to 07/04/00; change of members (8 pages)
1 June 2000Full accounts made up to 31 December 1999 (6 pages)
1 June 2000Full accounts made up to 31 December 1999 (6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 31 December 1998 (6 pages)
4 May 1999Full accounts made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 07/04/99; full list of members (6 pages)
26 April 1999Return made up to 07/04/99; full list of members (6 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
16 July 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Return made up to 07/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Full accounts made up to 31 December 1997 (6 pages)
19 February 1998Full accounts made up to 31 December 1997 (6 pages)
14 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 1997Full accounts made up to 31 December 1996 (6 pages)
14 May 1997Full accounts made up to 31 December 1996 (6 pages)
14 May 1997Return made up to 07/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996New secretary appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
3 July 1996Full accounts made up to 31 December 1995 (6 pages)
3 July 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
3 July 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
(6 pages)
3 July 1996Full accounts made up to 31 December 1995 (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
19 September 1995Return made up to 07/04/95; full list of members (8 pages)
19 September 1995Return made up to 07/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)