Company NameQueens Road (Block F) Management Company Limited
DirectorsRoger Anthony Dennison and Tatina Semprini
Company StatusActive
Company Number02148220
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 months 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 Roger Anthony Dennison
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(15 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameTatina Semprini
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 March 2006(18 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleMassage Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 February 2011(23 years, 6 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Robert Mark Beattie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1992)
RoleMedical Doctor
Correspondence Address23 Chamomile Court
London
E17 8XQ
Director NameMr Adrian Timms
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 1992)
RoleCleaning Contractor & Co Director
Correspondence Address20 Chamomile Court
London
E17 8XQ
Director NameAndrew John Cherrington Knight
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 December 1991)
RoleLaminator
Correspondence Address7 Chamomile Court
Yunus Khan Close
Walthamstow
London
E17 8XQ
Director NameEvelyn Victoria Cherrington Knight
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 December 1991)
RolePersonal Assistant
Correspondence Address7 Chamomile Court
Yunus Khan Close
Walthamstow
London
E17 8XQ
Director NameMr Timothy Michael Medak
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 1997)
RoleMerchant Banker
Correspondence Address18 Chamomile Court 5 Yunus Khan Close
Walthamstow
London
E17 8QX
Director NameMiss Joanne Lawrie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 1996)
RoleLocal Government Officer
Correspondence Address4 Chamomile Court 5 Yunus Khan Close
Walthamstow
London
E17 8XQ
Director NameMr Ian Graham Mackenzie Duguid
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleDoctor
Correspondence Address19 Chamomile Court
London
E17 8XQ
Director NameMiss Dennise Hobson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 30 December 1991)
RoleCivil Servant
Correspondence Address14 Chamomile Court
London
E17 8XQ
Secretary NameMrs Karen Hermina McDonnell
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address13 Chamomile Court
London
E17 8XQ
Director NameRory Morison-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2000)
RoleChartered Accountant
Correspondence Address25 Chamomile Court
5 Yunus Khan Close Walthamstow
London
E17 8XQ
Secretary NameMiss Joanne Lawrie
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address4 Chamomile Court 5 Yunus Khan Close
Walthamstow
London
E17 8XQ
Director NameEvelyn Victoria Cherrington Knight
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2000)
RolePersonal Assistant
Correspondence Address7 Chamomile Court
Yunus Khan Close
Walthamstow
London
E17 8XQ
Director NameAndrew John Cherrington Knight
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 February 2000)
RoleLaminator
Correspondence Address7 Chamomile Court
Yunus Khan Close
Walthamstow
London
E17 8XQ
Director NameMr Milan Natubhai Patel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressFlat 4
3 Bedford Place
Croydon
Surrey
CR0 2BS
Director NameRoderick Jones
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2005)
RolePolice Officer
Correspondence AddressFlat 25 Chamomile Court
5 Yunus Khan Close
Walthamstow
E17 8XQ
Director NameMrs Patricia Josephine Paton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2005)
RoleSecretary
Correspondence Address3 Arlington Road
Woodford Green
Essex
IG8 9DE
Director NameDavid Michael Churchill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleSenior Planning Consultant
Correspondence AddressFlat 8
Chamomile Court
5 Yunns Khan Close
Walthamstowe
E17 8XQ
Director NameJennifer Davies
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleEditorial Assistant
Correspondence AddressFlat 8 Chamomile Court
Yunus Khan Close Walthamstow
London
E17 8XQ
Director NamePhilip Charles Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(20 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 September 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressUnit 11 Greenway Business Centre
Harlow Business Park
Harlow
Essex
CM19 5QE
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed15 April 1996(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 March 2007)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2007(19 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (6 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
18 September 2018Termination of appointment of Philip Charles Edwards as a director on 10 September 2018 (1 page)
18 September 2018Confirmation statement made on 12 September 2018 with updates (6 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 27
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 27
(6 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 April 2015Director's details changed for Mr Roger Anthony Dennison on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Roger Anthony Dennison on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Philip Charles Edwards on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Philip Charles Edwards on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Tatina Semprini on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Tatina Semprini on 30 April 2015 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 27
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 27
(6 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 27
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 27
(6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 November 2012Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages)
28 November 2012Secretary's details changed for Carringtons Secretarial Services Limited on 27 November 2012 (2 pages)
10 April 2012Registered office address changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre, Harlow Business Park Harlow Essex CM19 5QE on 10 April 2012 (1 page)
10 April 2012Registered office address changed from C/O Carringtons Residential Management Limited Unit 11 Greenway Business Centre, Harlow Business Park Harlow Essex CM19 5QE on 10 April 2012 (1 page)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 February 2011Appointment of Carringtons Secretarial Services Limited as a secretary (3 pages)
14 February 2011Appointment of Carringtons Secretarial Services Limited as a secretary (3 pages)
11 February 2011Termination of appointment of Julie Murdoch as a secretary (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 February 2011Termination of appointment of Julie Murdoch as a secretary (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 February 2011Termination of appointment of Julie Murdoch as a secretary (2 pages)
7 February 2011Termination of appointment of Julie Murdoch as a secretary (2 pages)
9 July 2010Accounts made up to 31 March 2010 (8 pages)
9 July 2010Accounts made up to 31 March 2010 (8 pages)
1 February 2010Secretary's details changed for Julie Karen Murdoch on 1 February 2010 (1 page)
1 February 2010Director's details changed for Philip Charles Edwards on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Philip Charles Edwards on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Tatina Semprini on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Tatina Semprini on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Tatina Semprini on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Roger Anthony Dennison on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Julie Karen Murdoch on 1 February 2010 (1 page)
1 February 2010Director's details changed for Roger Anthony Dennison on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Julie Karen Murdoch on 1 February 2010 (1 page)
1 February 2010Director's details changed for Philip Charles Edwards on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Roger Anthony Dennison on 1 February 2010 (2 pages)
11 January 2010Director's details changed for Tatina Semprini on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 11 January 2010 (1 page)
11 January 2010Director's details changed for Roger Anthony Dennison on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Roger Anthony Dennison on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
11 January 2010Registered office address changed from Unit 11 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 11 January 2010 (1 page)
11 January 2010Director's details changed for Philip Charles Edwards on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Philip Charles Edwards on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
11 January 2010Director's details changed for Tatina Semprini on 11 January 2010 (2 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 May 2009Accounts made up to 31 March 2008 (11 pages)
6 May 2009Accounts made up to 31 March 2008 (11 pages)
31 March 2009Registered office changed on 31/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
31 March 2009Registered office changed on 31/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
11 March 2009Return made up to 31/12/08; full list of members (13 pages)
11 March 2009Return made up to 31/12/08; full list of members (13 pages)
2 April 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
2 April 2008Secretary appointed julie karen murdoch (2 pages)
2 April 2008Secretary appointed julie karen murdoch (2 pages)
2 April 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
18 March 2008Return made up to 31/12/07; full list of members (15 pages)
18 March 2008Return made up to 31/12/07; full list of members (15 pages)
2 February 2008Accounts made up to 31 March 2007 (11 pages)
2 February 2008Accounts made up to 31 March 2007 (11 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
2 April 2007Return made up to 31/12/06; full list of members (16 pages)
2 April 2007Return made up to 31/12/06; full list of members (16 pages)
31 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
15 March 2007Return made up to 31/12/04; full list of members (10 pages)
15 March 2007Return made up to 31/12/04; full list of members (10 pages)
6 March 2007Return made up to 31/12/05; no change of members (6 pages)
6 March 2007Return made up to 31/12/05; no change of members (6 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
1 March 2007Return made up to 31/12/03; no change of members (6 pages)
1 March 2007Return made up to 31/12/03; no change of members (6 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
7 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
9 May 2003Return made up to 31/12/02; full list of members (10 pages)
9 May 2003Return made up to 31/12/02; full list of members (10 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
8 March 2003Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 September 2001Return made up to 31/12/00; full list of members (11 pages)
4 September 2001Return made up to 31/12/00; full list of members (11 pages)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
1 February 2001Accounts made up to 31 March 2000 (11 pages)
26 January 2001Return made up to 31/12/99; full list of members (11 pages)
26 January 2001Return made up to 31/12/99; full list of members (11 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
26 January 2000Accounts made up to 31 March 1999 (11 pages)
26 January 2000Accounts made up to 31 March 1999 (11 pages)
5 May 1999Return made up to 31/12/98; full list of members (8 pages)
5 May 1999Return made up to 31/12/98; full list of members (8 pages)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
12 March 1998Return made up to 31/12/97; full list of members (8 pages)
12 March 1998Return made up to 31/12/97; full list of members (8 pages)
28 January 1998Accounts made up to 31 March 1997 (11 pages)
28 January 1998Accounts made up to 31 March 1997 (11 pages)
3 April 1997Return made up to 31/12/96; full list of members (8 pages)
3 April 1997Return made up to 31/12/96; full list of members (8 pages)
23 October 1996Accounts made up to 31 March 1996 (11 pages)
23 October 1996Accounts made up to 31 March 1996 (11 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned;director resigned (1 page)
21 April 1996Return made up to 31/12/95; full list of members (10 pages)
21 April 1996Return made up to 31/12/95; full list of members (10 pages)
18 March 1996Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 1996Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 1996Accounts made up to 31 March 1995 (10 pages)
26 January 1996Accounts made up to 31 March 1995 (10 pages)
17 July 1987Incorporation (26 pages)
17 July 1987Incorporation (26 pages)