Company NameLondon And Nationwide Missions
Company StatusDissolved
Company Number02233916
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1988(36 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameThe Rev Prebendary Richard Thomas Bewes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration23 years, 4 months (closed 09 December 2014)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address50 Curzon Road
London
W5 1NF
Director NameMark Stephen Smith
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(6 years, 3 months after company formation)
Appointment Duration20 years, 5 months (closed 09 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBilly Graham Evangelistic Association Victoria Hou
Victoria Road
Buckhurst Hill
Essex
IG9 5EX
Secretary NameMark Stephen Smith
NationalityBritish
StatusClosed
Appointed28 October 2008(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 09 December 2014)
RoleCompany Director
Correspondence AddressBilly Graham Evangelistic Association Victoria Hou
Victoria Road
Buckhurst Hill
Essex
IG9 5EX
Director NameMr Onimim Loloba Obunge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(23 years, 8 months after company formation)
Appointment Duration3 years (closed 09 December 2014)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressBilly Graham Evangelistic Association Victoria Hou
Victoria Road
Buckhurst Hill
Essex
IG9 5EX
Director NameMr John David Edmund Gallagher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 2014)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address1 Noel Road
London
N1 8HQ
Director NameMr Paul Thomas Saber
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2013(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 09 December 2014)
RoleBusinessman/Restaurant Owner
Country of ResidenceUnited States
Correspondence AddressBilly Graham Evangelistic Association Victoria Hou
Victoria Road
Buckhurst Hill
Essex
IG9 5EX
Director NameDavid Michael Pickford
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2002)
RoleChartered Surveyor
Correspondence Address4 Old Rectory Close
Mersham
Ashford
Kent
TN25 6LZ
Director NameRev Philip Mohabir
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2002)
RoleMinister Of Religion
Correspondence Address71 Hayter Road
Brixton
London
S1G 2AH
Director NameThe Right Reverend Gavin Hunter Reid
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2002)
RoleMinister Of Religion
Correspondence AddressBishops House Pett Lane
Charing
Ashford
Kent
TN27 0DL
Director NameKeith Stephen Lewis
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1994)
RoleBank Manager (Retired)
Correspondence Address419 Kedleston Road
Derby
DE22 2TG
Director NameJoseph Gratton
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address2 Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameDavid Caie Rennie
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address3a Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameMr James Roy Slack
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1994)
RoleHealth Service Administrator
Correspondence Address22 Marlings Park Avenue
Chislehurst
Kent
BR7 6QW
Director NameMr Roger Maurice Chilvers
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2002)
RoleEvangelist
Country of ResidenceUnited Kingdom
Correspondence AddressBrentlands 23 Carisbrooke Road
Hucclecote
Gloucester
GL3 3QR
Wales
Director NameRev Lyndon Bowring
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2002)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address22 Thornton Avenue
London
W4 1QG
Director NameThe Rev Ian Newton Barclay
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 May 2002)
RoleMinister Of Religion
Correspondence AddressResidence Kent
4 Rue General
Ferrie
06400 Cannes
France
Secretary NameMr James Roy Slack
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address22 Marlings Park Avenue
Chislehurst
Kent
BR7 6QW
Secretary NameJoseph Gratton
NationalityBritish
StatusResigned
Appointed30 October 1993(5 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 1994)
RoleRetired
Correspondence Address2 Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameThe Right Honourable Crispin William Viscount Brentford
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 May 2002)
RoleSolicitor
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameMiss Jean Steele Wilson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Garstang Road West
Poulton Le Flyde
Lancs
FY6 7SN
Secretary NameJean Steele Wilson
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 October 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Victoria Road
Buckhurst Hill
Essex
IG9 5EX
Director NameMiss Aileen Margaret McKee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBilly Graham Evangelistic Association Victoria Hou
Victoria Road
Buckhurst Hill
Essex
IG9 5EX
Director NameRev Stephen John Gaukroger
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2013)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence AddressBilly Graham Evangelistic Association Victoria Hou
Victoria Road
Buckhurst Hill
Essex
IG9 5EX
Director NameMr Glyn John Davies
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBilly Graham Evangelistic Association Victoria Hou
Victoria Road
Buckhurst Hill
Essex
IG9 5EX
Director NameMr Colin Basil Saunders
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(24 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 12 October 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Tileyard Studios
Tileyard Road
London
N7 9AH
Director NameRev Geoffrey Edward Andrews
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(24 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 2013)
RoleMinistry Team Leader
Country of ResidenceEngland
Correspondence AddressBilly Graham Evangelistic Association Victoria Hou
Victoria Road
Buckhurst Hill
Essex
IG9 5EX

Location

Registered AddressBilly Graham Evangelistic Association Victoria House
Victoria Road
Buckhurst Hill
Essex
IG9 5EX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,353
Cash£2,353

Accounts

Latest Accounts15 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (3 pages)
15 August 2014Application to strike the company off the register (3 pages)
21 July 2014Total exemption small company accounts made up to 15 March 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 15 March 2014 (4 pages)
29 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
29 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
29 August 2013Annual return made up to 1 August 2013 no member list (5 pages)
31 July 2013Full accounts made up to 15 March 2013 (16 pages)
31 July 2013Full accounts made up to 15 March 2013 (16 pages)
29 July 2013Termination of appointment of Aileen Margaret Mckee as a director on 26 July 2013 (1 page)
29 July 2013Appointment of Mr Paul Thomas Saber as a director on 25 July 2013 (2 pages)
29 July 2013Termination of appointment of Stephen John Gaukroger as a director on 26 July 2013 (1 page)
29 July 2013Appointment of Mr John David Edmund Gallagher as a director on 25 July 2013 (2 pages)
29 July 2013Appointment of Mr John David Edmund Gallagher as a director on 25 July 2013 (2 pages)
29 July 2013Termination of appointment of Aileen Margaret Mckee as a director on 26 July 2013 (1 page)
29 July 2013Termination of appointment of Glyn John Davies as a director on 26 July 2013 (1 page)
29 July 2013Termination of appointment of Geoffrey Edward Andrews as a director on 26 July 2013 (1 page)
29 July 2013Termination of appointment of Stephen John Gaukroger as a director on 26 July 2013 (1 page)
29 July 2013Appointment of Mr Paul Thomas Saber as a director on 25 July 2013 (2 pages)
29 July 2013Termination of appointment of Glyn John Davies as a director on 26 July 2013 (1 page)
29 July 2013Termination of appointment of Geoffrey Edward Andrews as a director on 26 July 2013 (1 page)
4 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 May 2013Previous accounting period extended from 31 December 2012 to 15 March 2013 (1 page)
3 May 2013Registered office address changed from 33 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Jean Steele Wilson as a director on 13 January 2013 (1 page)
3 May 2013Termination of appointment of Jean Steele Wilson as a director on 13 January 2013 (1 page)
3 May 2013Previous accounting period extended from 31 December 2012 to 15 March 2013 (1 page)
3 May 2013Registered office address changed from 33 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 33 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 3 May 2013 (1 page)
16 October 2012Termination of appointment of Colin Basil Saunders as a director on 12 October 2012 (1 page)
16 October 2012Termination of appointment of Colin Basil Saunders as a director on 12 October 2012 (1 page)
28 September 2012Appointment of Mr Colin Basil Saunders as a director on 14 September 2012 (2 pages)
28 September 2012Registered office address changed from Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX on 28 September 2012 (1 page)
28 September 2012Appointment of Rev Geoffrey Edward Andrews as a director on 14 September 2012 (2 pages)
28 September 2012Appointment of Rev Geoffrey Edward Andrews as a director on 14 September 2012 (2 pages)
28 September 2012Appointment of Mr Colin Basil Saunders as a director on 14 September 2012 (2 pages)
28 September 2012Registered office address changed from Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX on 28 September 2012 (1 page)
13 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 August 2012Secretary's details changed for Mark Stephen Smith on 31 July 2012 (1 page)
1 August 2012Annual return made up to 1 August 2012 no member list (6 pages)
1 August 2012Secretary's details changed for Mark Stephen Smith on 31 July 2012 (1 page)
1 August 2012Annual return made up to 1 August 2012 no member list (6 pages)
1 August 2012Director's details changed for Mark Stephen Smith on 31 July 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (6 pages)
1 August 2012Director's details changed for Mark Stephen Smith on 31 July 2012 (2 pages)
30 July 2012Appointment of Rev Onimim Loloba Obunge as a director on 9 December 2011 (2 pages)
30 July 2012Appointment of Rev Onimim Loloba Obunge as a director on 9 December 2011 (2 pages)
30 July 2012Appointment of Rev Onimim Loloba Obunge as a director on 9 December 2011 (2 pages)
28 July 2012Appointment of Miss Aileen Margaret Mckee as a director on 9 December 2011 (2 pages)
28 July 2012Appointment of Rev Stephen John Gaukroger as a director on 9 December 2011 (2 pages)
28 July 2012Appointment of Miss Aileen Margaret Mckee as a director on 9 December 2011 (2 pages)
28 July 2012Appointment of Rev Stephen John Gaukroger as a director on 9 December 2011 (2 pages)
28 July 2012Appointment of Rev Stephen John Gaukroger as a director on 9 December 2011 (2 pages)
28 July 2012Appointment of Miss Aileen Margaret Mckee as a director on 9 December 2011 (2 pages)
22 May 2012Appointment of Mr Glyn John Davies as a director on 9 December 2011 (2 pages)
22 May 2012Appointment of Mr Glyn John Davies as a director on 9 December 2011 (2 pages)
22 May 2012Appointment of Mr Glyn John Davies as a director on 9 December 2011 (2 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
26 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
26 August 2011Annual return made up to 1 August 2011 no member list (5 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 July 2011Statement of company's objects (2 pages)
12 July 2011Memorandum and Articles of Association (34 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 July 2011Statement of company's objects (2 pages)
12 July 2011Memorandum and Articles of Association (34 pages)
18 November 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
18 November 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
6 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
6 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
6 August 2010Annual return made up to 1 August 2010 no member list (5 pages)
15 February 2010Withdraw the company strike off application (2 pages)
15 February 2010Withdraw the company strike off application (2 pages)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2009Application to strike the company off the register (3 pages)
18 December 2009Application to strike the company off the register (3 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 November 2009Annual return made up to 1 August 2009 no member list (3 pages)
2 November 2009Annual return made up to 1 August 2009 no member list (3 pages)
2 November 2009Annual return made up to 1 August 2009 no member list (3 pages)
30 October 2009Termination of appointment of Jean Wilson as a secretary (1 page)
30 October 2009Appointment of Miss Jean Steele Wilson as a director (1 page)
30 October 2009Termination of appointment of Jean Wilson as a secretary (1 page)
30 October 2009Appointment of Miss Jean Steele Wilson as a director (1 page)
21 October 2009Appointment of Mark Stephen Smith as a secretary (2 pages)
21 October 2009Appointment of Mark Stephen Smith as a secretary (2 pages)
16 September 2008Annual return made up to 01/08/08 (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
16 September 2008Annual return made up to 01/08/08 (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 August 2007Annual return made up to 01/08/07 (4 pages)
28 August 2007Annual return made up to 01/08/07 (4 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 September 2005Annual return made up to 01/08/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 2005Annual return made up to 01/08/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 August 2004Annual return made up to 01/08/04 (4 pages)
25 August 2004Annual return made up to 01/08/04 (4 pages)
3 February 2004Full accounts made up to 31 December 2002 (13 pages)
3 February 2004Full accounts made up to 31 December 2002 (13 pages)
26 August 2003Annual return made up to 01/08/03 (4 pages)
26 August 2003Annual return made up to 01/08/03 (4 pages)
21 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
25 February 2003Full accounts made up to 31 March 2002 (11 pages)
25 February 2003Full accounts made up to 31 March 2002 (11 pages)
13 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(8 pages)
13 August 2002Annual return made up to 01/08/02
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2001Full accounts made up to 31 March 2001 (10 pages)
28 December 2001Full accounts made up to 31 March 2001 (10 pages)
16 October 2001Annual return made up to 01/08/01 (6 pages)
16 October 2001Annual return made up to 01/08/01 (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Annual return made up to 01/08/00
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Annual return made up to 01/08/00
  • 363(287) ‐ Registered office changed on 24/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 August 1999Annual return made up to 01/08/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 1999Annual return made up to 01/08/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
14 August 1998Annual return made up to 01/08/98 (6 pages)
14 August 1998Annual return made up to 01/08/98 (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 August 1997Annual return made up to 01/08/97
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
27 August 1997Annual return made up to 01/08/97
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 September 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 September 1995Annual return made up to 01/08/95 (6 pages)
1 September 1995Annual return made up to 01/08/95 (6 pages)
22 March 1988Incorporation (42 pages)
22 March 1988Incorporation (42 pages)