Company NameHalstead Wharf Management Company Limited
DirectorsStuart Anthony Crudgington and James Nicholas Haylock
Company StatusActive
Company Number02172721
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 6 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 Stuart Anthony Crudgington
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed20 May 2009(21 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr James Nicholas Haylock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleLettings Manager
Country of ResidenceEngland
Correspondence AddressBarley Mow Cross End
Pebmarsh
Halstead
CO9 2NU
Secretary NamePMS Managing Estates Limited (Corporation)
StatusCurrent
Appointed29 September 2017(30 years after company formation)
Appointment Duration6 years, 6 months
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA
Director NameMr Frank Herbert Knock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 24 July 1998)
RoleEngineer
Correspondence Address36 Mill Bridge
Halstead
Essex
CO9 2LP
Director NameMiss Elaine Mary Hollingsworth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 June 1992)
RoleTeacher
Correspondence Address64 Mill Bridge
Halstead
Essex
CO9 2LP
Director NameMs Rachel Joy Heywood
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1992)
RoleTeacher
Correspondence Address94 Mill Bridge
Halstead
Essex
CO9 2TD
Director NameMr Nicholas Shaun Gehring
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 June 1992)
RoleSheet Metal Worker
Correspondence Address46 Mill Bridge
Halstead
Essex
CO9 2LP
Director NameMrs Catherine Helen Foskett
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 1996)
RoleRetired
Correspondence Address38 Mill Bridge
Halstead
Essex
CO9 2LP
Secretary NameMr Stephen Michael Bedford
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address128 Mill Bridge
Halstead
Essex
CO9 2TD
Director NameMrs Patricia Cheek
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 June 1998)
RoleAssembly Operator
Correspondence Address70 Mill Bridge
Halstead
Essex
CO9 2LP
Director NameMr Kenneth Wilson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(4 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 December 2008)
RoleCompany Manager
Correspondence Address96 Mill Bridge
Halstead
Essex
CO9 2TD
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusResigned
Appointed03 February 1993(5 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 24 December 2008)
RoleCompany Director
Correspondence Address96 Mill Bridge
Halstead
Essex
CO9 2TD
Director NameAlastair Curnock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2003)
RoleElectronics Engineer
Correspondence Address140 Mill Bridge
Halstead
Essex
CO9 2TD
Director NameMuriel Harvey Stafford-Bull
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2001)
RoleRetired
Correspondence Address4 Mill Bridge
Halstead
Essex
CO9 2LP
Director NameAllison Warr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 1997)
RoleEstate Agent
Correspondence Address82 Mill Bridge
Halstead
Essex
CO9 2TD
Secretary NameTerence Richard Sutton
NationalityBritish
StatusResigned
Appointed25 February 1997(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address119 Nayland Road
Colchester
Essex
CO4 5EW
Director NameMr Stephen Michael Bedford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2000)
RoleChartered Accountant
Correspondence Address128 Mill Bridge
Halstead
Essex
CO9 2TD
Director NameMr Stephen Michael Bedford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 2000)
RoleChartered Accountant
Correspondence Address128 Mill Bridge
Halstead
Essex
CO9 2TD
Director NameRodney Alfred Cook
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(15 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 June 2009)
RoleStoreman
Correspondence Address20 Mill Bridge
Halstead
Essex
CO9 2LP
Director NameMrs Karina Kay Bettis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookhurst
61 Cornard Road
Sudbury
Suffolk
CO10 2XB
Director NameBarbara Wilson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2009)
RoleRetired
Correspondence Address96 Mill Bridge
Halstead
Essex
CO9 2LP
Director NameMr Robert Edward Bettis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(21 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameMr Malcom William Marshall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Secretary NamePMS Leasehold Management Limited (Corporation)
StatusResigned
Appointed13 January 2003(15 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 September 2017)
Correspondence Address8 Kings Court
Newcomen Way
Colchester
Essex
CO4 9RA

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Braintree Housing Society LTD
9.33%
Ordinary
-OTHER
54.67%
-
2 at £1Chelmer Investments LTD
2.67%
Ordinary
2 at £1Katrina Kay Bettis
2.67%
Ordinary
2 at £1Linda Mary Foster & Robert Alan Foster
2.67%
Ordinary
2 at £1Molly Patricia White
2.67%
Ordinary
2 at £1Mr Robert Edward Bettis & Mrs Karina Kay Bettis
2.67%
Ordinary
2 at £1Mrs Ivey & Mr Ivey
2.67%
Ordinary
2 at £1Mrs S.a. Blore & Mr R. Blore
2.67%
Ordinary
2 at £1Peter Ian Haylock
2.67%
Ordinary
1 at £1Beryl Jean Burling
1.33%
Ordinary
1 at £1Jane Spurgeon
1.33%
Ordinary
1 at £1Linda Mary Lowe
1.33%
Ordinary
1 at £1Lorraine Ann Hornsby & Pauline Anne Hennessey
1.33%
Ordinary
1 at £1Mr B. Oliver
1.33%
Ordinary
1 at £1Mrs B. Mcgeown & Mr P. Mcgeown
1.33%
Ordinary
1 at £1Mrs King & Mr K.j. King
1.33%
Ordinary
1 at £1Mrs Sampson & Mr A. Sampson
1.33%
Ordinary
1 at £1Mrs T.d. Bristow
1.33%
Ordinary
1 at £1Stephen James Laver
1.33%
Ordinary
1 at £1Xiao Ling Zuo
1.33%
Ordinary

Financials

Year2014
Net Worth£75

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2023Confirmation statement made on 30 June 2023 with updates (9 pages)
13 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 July 2022Confirmation statement made on 30 June 2022 with updates (9 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 30 June 2021 with updates (9 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Confirmation statement made on 30 June 2020 with updates (9 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 July 2019Confirmation statement made on 30 June 2019 with updates (9 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2018Confirmation statement made on 30 June 2018 with updates (9 pages)
16 November 2017Termination of appointment of Robert Edward Bettis as a director on 16 November 2017 (1 page)
16 November 2017Termination of appointment of Robert Edward Bettis as a director on 16 November 2017 (1 page)
14 November 2017Appointment of Mr James Nicholas Haylock as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Mr James Nicholas Haylock as a director on 14 November 2017 (2 pages)
16 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
16 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
16 October 2017Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 (1 page)
16 October 2017Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 (2 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 75
(11 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 75
(11 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 75
(12 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 75
(12 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Termination of appointment of Malcom Marshall as a director (1 page)
17 February 2014Termination of appointment of Malcom Marshall as a director (1 page)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(12 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(12 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (13 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (13 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2011Appointment of Mr Malcom William Marshall as a director (2 pages)
1 November 2011Appointment of Mr Malcom William Marshall as a director (2 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (12 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (12 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (11 pages)
2 August 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
2 August 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
2 August 2010Secretary's details changed for Pms Leasehold Management Limited on 1 October 2009 (1 page)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 October 2009Director's details changed for Mr Robert Edward Bettis on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Stuart Anthony Crudgington on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Robert Edward Bettis on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Stuart Anthony Crudgington on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Robert Edward Bettis on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Stuart Anthony Crudgington on 1 October 2009 (3 pages)
5 August 2009Return made up to 30/06/09; full list of members (45 pages)
5 August 2009Return made up to 30/06/09; full list of members (45 pages)
4 August 2009Appointment terminated secretary kenneth wilson (1 page)
4 August 2009Appointment terminated secretary kenneth wilson (1 page)
4 August 2009Appointment terminated director karina bettis (1 page)
4 August 2009Appointment terminated director karina bettis (1 page)
8 July 2009Appointment terminated director rodney cook (1 page)
8 July 2009Appointment terminated director rodney cook (1 page)
3 July 2009Director appointed robert edward bettis (2 pages)
3 July 2009Director appointed robert edward bettis (2 pages)
29 June 2009Director appointed stuart anthony crudgington (2 pages)
29 June 2009Director appointed stuart anthony crudgington (2 pages)
16 June 2009Appointment terminated director barbara wilson (1 page)
16 June 2009Appointment terminated director barbara wilson (1 page)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Return made up to 30/06/08; no change of members (8 pages)
10 February 2009Return made up to 30/06/08; no change of members (8 pages)
31 December 2008Appointment terminated director kenneth wilson (1 page)
31 December 2008Appointment terminated director kenneth wilson (1 page)
7 October 2008Director appointed barbara wilson (2 pages)
7 October 2008Director appointed barbara wilson (2 pages)
6 June 2008Director appointed karina kay bettis (2 pages)
6 June 2008Director appointed karina kay bettis (2 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 2007Return made up to 30/06/07; full list of members (11 pages)
7 August 2007Return made up to 30/06/07; full list of members (11 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 August 2006Return made up to 30/06/06; change of members (8 pages)
14 August 2006Return made up to 30/06/06; change of members (8 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2005Return made up to 30/06/05; change of members (8 pages)
22 August 2005Return made up to 30/06/05; change of members (8 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 August 2004Return made up to 30/06/04; full list of members (18 pages)
5 August 2004Return made up to 30/06/04; full list of members (18 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 July 2003Registered office changed on 07/07/03 from: windsor house 103 whitehall road colchester CO2 8HA (1 page)
7 July 2003Registered office changed on 07/07/03 from: windsor house 103 whitehall road colchester CO2 8HA (1 page)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Return made up to 30/06/03; no change of members
  • 363(287) ‐ Registered office changed on 01/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 July 2003Return made up to 30/06/03; no change of members
  • 363(287) ‐ Registered office changed on 01/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
24 July 2002Return made up to 30/06/02; change of members (7 pages)
24 July 2002Return made up to 30/06/02; change of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 January 2002Registered office changed on 08/01/02 from: graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
8 January 2002Registered office changed on 08/01/02 from: graphic house 11 magdalen street colchester essex CO1 2JT (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 July 2000Return made up to 30/06/00; change of members (7 pages)
10 July 2000Return made up to 30/06/00; change of members (7 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
15 July 1999Return made up to 30/06/99; full list of members (10 pages)
15 July 1999Return made up to 30/06/99; full list of members (10 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
8 July 1998Return made up to 30/06/98; change of members (7 pages)
8 July 1998Return made up to 30/06/98; change of members (7 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
7 July 1997Return made up to 30/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 1997Return made up to 30/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
7 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
6 July 1995Return made up to 30/06/95; change of members (8 pages)
6 July 1995Return made up to 30/06/95; change of members (8 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 September 1987Incorporation (24 pages)
30 September 1987Incorporation (24 pages)