London
W5 1NF
Director Name | Mark Stephen Smith |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(6 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 09 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Billy Graham Evangelistic Association Victoria Hou Victoria Road Buckhurst Hill Essex IG9 5EX |
Secretary Name | Mark Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | Billy Graham Evangelistic Association Victoria Hou Victoria Road Buckhurst Hill Essex IG9 5EX |
Director Name | Mr Onimim Loloba Obunge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2011(23 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 09 December 2014) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | Billy Graham Evangelistic Association Victoria Hou Victoria Road Buckhurst Hill Essex IG9 5EX |
Director Name | Mr John David Edmund Gallagher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 2014) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 1 Noel Road London N1 8HQ |
Director Name | Mr Paul Thomas Saber |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 July 2013(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 2014) |
Role | Businessman/Restaurant Owner |
Country of Residence | United States |
Correspondence Address | Billy Graham Evangelistic Association Victoria Hou Victoria Road Buckhurst Hill Essex IG9 5EX |
Director Name | David Michael Pickford |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2002) |
Role | Chartered Surveyor |
Correspondence Address | 4 Old Rectory Close Mersham Ashford Kent TN25 6LZ |
Director Name | Rev Philip Mohabir |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2002) |
Role | Minister Of Religion |
Correspondence Address | 71 Hayter Road Brixton London S1G 2AH |
Director Name | The Right Reverend Gavin Hunter Reid |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2002) |
Role | Minister Of Religion |
Correspondence Address | Bishops House Pett Lane Charing Ashford Kent TN27 0DL |
Director Name | Keith Stephen Lewis |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 1994) |
Role | Bank Manager (Retired) |
Correspondence Address | 419 Kedleston Road Derby DE22 2TG |
Director Name | Joseph Gratton |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 2 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Director Name | David Caie Rennie |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 3a Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | Mr James Roy Slack |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 1994) |
Role | Health Service Administrator |
Correspondence Address | 22 Marlings Park Avenue Chislehurst Kent BR7 6QW |
Director Name | Mr Roger Maurice Chilvers |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2002) |
Role | Evangelist |
Country of Residence | United Kingdom |
Correspondence Address | Brentlands 23 Carisbrooke Road Hucclecote Gloucester GL3 3QR Wales |
Director Name | Rev Lyndon Bowring |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2002) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 22 Thornton Avenue London W4 1QG |
Director Name | The Rev Ian Newton Barclay |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2002) |
Role | Minister Of Religion |
Correspondence Address | Residence Kent 4 Rue General Ferrie 06400 Cannes France |
Secretary Name | Mr James Roy Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 22 Marlings Park Avenue Chislehurst Kent BR7 6QW |
Secretary Name | Joseph Gratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 July 1994) |
Role | Retired |
Correspondence Address | 2 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Director Name | The Right Honourable Crispin William Viscount Brentford |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Miss Jean Steele Wilson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 13 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 96 Garstang Road West Poulton Le Flyde Lancs FY6 7SN |
Secretary Name | Jean Steele Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 October 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX |
Director Name | Miss Aileen Margaret McKee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Billy Graham Evangelistic Association Victoria Hou Victoria Road Buckhurst Hill Essex IG9 5EX |
Director Name | Rev Stephen John Gaukroger |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2013) |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | Billy Graham Evangelistic Association Victoria Hou Victoria Road Buckhurst Hill Essex IG9 5EX |
Director Name | Mr Glyn John Davies |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Billy Graham Evangelistic Association Victoria Hou Victoria Road Buckhurst Hill Essex IG9 5EX |
Director Name | Mr Colin Basil Saunders |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(24 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 12 October 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Tileyard Studios Tileyard Road London N7 9AH |
Director Name | Rev Geoffrey Edward Andrews |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2013) |
Role | Ministry Team Leader |
Country of Residence | England |
Correspondence Address | Billy Graham Evangelistic Association Victoria Hou Victoria Road Buckhurst Hill Essex IG9 5EX |
Registered Address | Billy Graham Evangelistic Association Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,353 |
Cash | £2,353 |
Latest Accounts | 15 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2014 | Application to strike the company off the register (3 pages) |
15 August 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 15 March 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 15 March 2014 (4 pages) |
29 August 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
29 August 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
29 August 2013 | Annual return made up to 1 August 2013 no member list (5 pages) |
31 July 2013 | Full accounts made up to 15 March 2013 (16 pages) |
31 July 2013 | Full accounts made up to 15 March 2013 (16 pages) |
29 July 2013 | Termination of appointment of Aileen Margaret Mckee as a director on 26 July 2013 (1 page) |
29 July 2013 | Appointment of Mr Paul Thomas Saber as a director on 25 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Stephen John Gaukroger as a director on 26 July 2013 (1 page) |
29 July 2013 | Appointment of Mr John David Edmund Gallagher as a director on 25 July 2013 (2 pages) |
29 July 2013 | Appointment of Mr John David Edmund Gallagher as a director on 25 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Aileen Margaret Mckee as a director on 26 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Glyn John Davies as a director on 26 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Geoffrey Edward Andrews as a director on 26 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Stephen John Gaukroger as a director on 26 July 2013 (1 page) |
29 July 2013 | Appointment of Mr Paul Thomas Saber as a director on 25 July 2013 (2 pages) |
29 July 2013 | Termination of appointment of Glyn John Davies as a director on 26 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Geoffrey Edward Andrews as a director on 26 July 2013 (1 page) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
3 May 2013 | Previous accounting period extended from 31 December 2012 to 15 March 2013 (1 page) |
3 May 2013 | Registered office address changed from 33 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Jean Steele Wilson as a director on 13 January 2013 (1 page) |
3 May 2013 | Termination of appointment of Jean Steele Wilson as a director on 13 January 2013 (1 page) |
3 May 2013 | Previous accounting period extended from 31 December 2012 to 15 March 2013 (1 page) |
3 May 2013 | Registered office address changed from 33 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 33 Tileyard Studios Tileyard Road London N7 9AH United Kingdom on 3 May 2013 (1 page) |
16 October 2012 | Termination of appointment of Colin Basil Saunders as a director on 12 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Colin Basil Saunders as a director on 12 October 2012 (1 page) |
28 September 2012 | Appointment of Mr Colin Basil Saunders as a director on 14 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX on 28 September 2012 (1 page) |
28 September 2012 | Appointment of Rev Geoffrey Edward Andrews as a director on 14 September 2012 (2 pages) |
28 September 2012 | Appointment of Rev Geoffrey Edward Andrews as a director on 14 September 2012 (2 pages) |
28 September 2012 | Appointment of Mr Colin Basil Saunders as a director on 14 September 2012 (2 pages) |
28 September 2012 | Registered office address changed from Victoria House Victoria Road Buckhurst Hill Essex IG9 5EX on 28 September 2012 (1 page) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 August 2012 | Secretary's details changed for Mark Stephen Smith on 31 July 2012 (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (6 pages) |
1 August 2012 | Secretary's details changed for Mark Stephen Smith on 31 July 2012 (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (6 pages) |
1 August 2012 | Director's details changed for Mark Stephen Smith on 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (6 pages) |
1 August 2012 | Director's details changed for Mark Stephen Smith on 31 July 2012 (2 pages) |
30 July 2012 | Appointment of Rev Onimim Loloba Obunge as a director on 9 December 2011 (2 pages) |
30 July 2012 | Appointment of Rev Onimim Loloba Obunge as a director on 9 December 2011 (2 pages) |
30 July 2012 | Appointment of Rev Onimim Loloba Obunge as a director on 9 December 2011 (2 pages) |
28 July 2012 | Appointment of Miss Aileen Margaret Mckee as a director on 9 December 2011 (2 pages) |
28 July 2012 | Appointment of Rev Stephen John Gaukroger as a director on 9 December 2011 (2 pages) |
28 July 2012 | Appointment of Miss Aileen Margaret Mckee as a director on 9 December 2011 (2 pages) |
28 July 2012 | Appointment of Rev Stephen John Gaukroger as a director on 9 December 2011 (2 pages) |
28 July 2012 | Appointment of Rev Stephen John Gaukroger as a director on 9 December 2011 (2 pages) |
28 July 2012 | Appointment of Miss Aileen Margaret Mckee as a director on 9 December 2011 (2 pages) |
22 May 2012 | Appointment of Mr Glyn John Davies as a director on 9 December 2011 (2 pages) |
22 May 2012 | Appointment of Mr Glyn John Davies as a director on 9 December 2011 (2 pages) |
22 May 2012 | Appointment of Mr Glyn John Davies as a director on 9 December 2011 (2 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
26 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
26 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of company's objects (2 pages) |
12 July 2011 | Memorandum and Articles of Association (34 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of company's objects (2 pages) |
12 July 2011 | Memorandum and Articles of Association (34 pages) |
18 November 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
18 November 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
6 August 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
6 August 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
6 August 2010 | Annual return made up to 1 August 2010 no member list (5 pages) |
15 February 2010 | Withdraw the company strike off application (2 pages) |
15 February 2010 | Withdraw the company strike off application (2 pages) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2009 | Application to strike the company off the register (3 pages) |
18 December 2009 | Application to strike the company off the register (3 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
2 November 2009 | Annual return made up to 1 August 2009 no member list (3 pages) |
2 November 2009 | Annual return made up to 1 August 2009 no member list (3 pages) |
2 November 2009 | Annual return made up to 1 August 2009 no member list (3 pages) |
30 October 2009 | Termination of appointment of Jean Wilson as a secretary (1 page) |
30 October 2009 | Appointment of Miss Jean Steele Wilson as a director (1 page) |
30 October 2009 | Termination of appointment of Jean Wilson as a secretary (1 page) |
30 October 2009 | Appointment of Miss Jean Steele Wilson as a director (1 page) |
21 October 2009 | Appointment of Mark Stephen Smith as a secretary (2 pages) |
21 October 2009 | Appointment of Mark Stephen Smith as a secretary (2 pages) |
16 September 2008 | Annual return made up to 01/08/08 (4 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 September 2008 | Annual return made up to 01/08/08 (4 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 August 2007 | Annual return made up to 01/08/07 (4 pages) |
28 August 2007 | Annual return made up to 01/08/07 (4 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 August 2006 | Annual return made up to 01/08/06
|
31 August 2006 | Annual return made up to 01/08/06
|
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 September 2005 | Annual return made up to 01/08/05
|
5 September 2005 | Annual return made up to 01/08/05
|
24 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
25 August 2004 | Annual return made up to 01/08/04 (4 pages) |
25 August 2004 | Annual return made up to 01/08/04 (4 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
26 August 2003 | Annual return made up to 01/08/03 (4 pages) |
26 August 2003 | Annual return made up to 01/08/03 (4 pages) |
21 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
25 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 August 2002 | Annual return made up to 01/08/02
|
13 August 2002 | Annual return made up to 01/08/02
|
28 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 October 2001 | Annual return made up to 01/08/01 (6 pages) |
16 October 2001 | Annual return made up to 01/08/01 (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 August 2000 | Annual return made up to 01/08/00
|
24 August 2000 | Annual return made up to 01/08/00
|
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
26 August 1999 | Annual return made up to 01/08/99
|
26 August 1999 | Annual return made up to 01/08/99
|
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 August 1998 | Annual return made up to 01/08/98 (6 pages) |
14 August 1998 | Annual return made up to 01/08/98 (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 August 1997 | Annual return made up to 01/08/97
|
27 August 1997 | Annual return made up to 01/08/97
|
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
27 September 1996 | Annual return made up to 01/08/96
|
27 September 1996 | Annual return made up to 01/08/96
|
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 September 1995 | Annual return made up to 01/08/95 (6 pages) |
1 September 1995 | Annual return made up to 01/08/95 (6 pages) |
22 March 1988 | Incorporation (42 pages) |
22 March 1988 | Incorporation (42 pages) |