Harlow
Essex
CM19 5FP
Director Name | Mr Ian Wyatt |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Secretary Name | Carringtons Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2009(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
Director Name | Mrs Shelley Bennie Jesseme-Kate Wesley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 1995) |
Role | Client Servicing Clerk |
Correspondence Address | 100 Marley Fields Leighton Buzzard Bedfordshire LU7 8WN |
Director Name | Mr James Aubrey Rowland |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 November 1998) |
Role | Electrician |
Correspondence Address | 92 Marley Fields Leighton Buzzard Bedfordshire LU7 8WN |
Director Name | Shane Washington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 1993) |
Role | Courier |
Correspondence Address | 98 Marleyfields Leighton Buzzard Bedfordshire LU7 8WN |
Director Name | Zoe Louise Quinlan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 June 1992) |
Role | Air Stewardess |
Correspondence Address | 114 Marleyfields Leighton Buzzard Bedfordshire LU7 8WN |
Director Name | Victoria Anne Knight |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 09 December 1992) |
Role | Buyer |
Correspondence Address | 146 Marleyfields Leighton Buzzard Bedfordshire LU7 8WN |
Director Name | Jeannette Burtenshaw |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 May 1993) |
Role | Air Stewardess |
Correspondence Address | 110 Marleyfields Leighton Buzzard Bedfordshire LU7 8WN |
Secretary Name | Victoria Anne Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years after company formation) |
Appointment Duration | 5 months (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 146 Marleyfields Leighton Buzzard Bedfordshire LU7 8WN |
Secretary Name | Mr James Aubrey Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 November 1998) |
Role | Engineer |
Correspondence Address | 92 Marley Fields Leighton Buzzard Bedfordshire LU7 8WN |
Director Name | Margaret Hymus |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 August 2007) |
Role | Retired |
Correspondence Address | 104 Marleyfields Leighton Buzzard Bedfordshire LU7 4WN |
Director Name | Sarah Jane Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 1999) |
Role | Civil Servant |
Correspondence Address | 144 Marleyfields Leighton Buzzard Bedfordshire LU7 8WN |
Director Name | Karen McCormack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1998(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 February 2006) |
Role | Civilian For Thames Valley Pol |
Correspondence Address | 146 Marley Fields Leighton Buzzard Bedfordshire LU7 4WN |
Secretary Name | Margaret Hymus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 August 2007) |
Role | Retired |
Correspondence Address | 104 Marleyfields Leighton Buzzard Bedfordshire LU7 4WN |
Director Name | Kerry Richard John Tapping |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2002) |
Role | Business Manager |
Correspondence Address | 110 Marley Fields Leighton Buzzard Bedfordshire LU7 4WN |
Director Name | Shaun Sibley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2002) |
Role | Postman |
Correspondence Address | 144 Marley Fields Leighton Buzzard Bedfordshire LU7 4WN |
Director Name | Eileen Lilian Sharp |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 2007) |
Role | Retired |
Correspondence Address | 110 Marleyfields Leighton Buzzard Bedfordshire LU7 4WN |
Director Name | Miss Anne Hill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2001(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Cm19 5qe CM19 5QE |
Director Name | Julia Ruth Rowling |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 January 2003) |
Role | Youth Advisor |
Correspondence Address | 140 Marley Fields Leighton Buzzard Bedfordshire LU7 4WN |
Director Name | Joanne Henrietta Cooper |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 July 2012) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Greenway Business Centre Harlow Essex CM19 5QE |
Director Name | Matthew John Wood |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2007(17 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 19 May 2015) |
Role | Senior Sales Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 98 Greenway Business Centre Harlow Business Park Harlow Cm19 5qe CM19 5QE |
Secretary Name | Management Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2008) |
Correspondence Address | C/O McS Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE |
Registered Address | The Lodge Stadium Way Harlow Essex CM19 5FP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Paul Vincent & Christine Vincent 7.41% Ordinary |
---|---|
1 at £1 | Andrews 3.70% Ordinary |
1 at £1 | Anne Hill 3.70% Ordinary |
1 at £1 | Church 3.70% Ordinary |
1 at £1 | Daniel James Joyce 3.70% Ordinary |
1 at £1 | Forbes 3.70% Ordinary |
1 at £1 | Georgina Louise Godolphin 3.70% Ordinary |
1 at £1 | James Constantine Stovell 3.70% Ordinary |
1 at £1 | James Edward Patterson 3.70% Ordinary |
1 at £1 | Jamie Steele 3.70% Ordinary |
1 at £1 | Killingback & Racca 3.70% Ordinary |
1 at £1 | Miss Hogan 3.70% Ordinary |
1 at £1 | Mr Bareham & Miss Warner 3.70% Ordinary |
1 at £1 | Mr Barry 3.70% Ordinary |
1 at £1 | Mr Green & Mrs Green 3.70% Ordinary |
1 at £1 | Patricia Sylvia Anne Aldred 3.70% Ordinary |
1 at £1 | Pietroo Cecchini 3.70% Ordinary |
1 at £1 | Ruth Anne Kinnair 3.70% Ordinary |
1 at £1 | Shirley Turner 3.70% Ordinary |
1 at £1 | Tbc 3.70% Ordinary |
- | OTHER 22.22% - |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (6 pages) |
5 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (6 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 February 2018 | Appointment of Mr Ian Wyatt as a director on 4 May 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
13 October 2016 | Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Cm19 5Qecm19 5Qe to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Unit 98 Greenway Business Centre Harlow Business Park Harlow Cm19 5Qecm19 5Qe to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Matthew John Wood as a director on 19 May 2015 (1 page) |
7 July 2015 | Termination of appointment of Matthew John Wood as a director on 19 May 2015 (1 page) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Director's details changed for Matthew John Wood on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Matthew John Wood on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Ms Shirley Turner on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Ms Shirley Turner on 30 April 2015 (2 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Appointment of Ms Shirley Turner as a director on 4 September 2012 (2 pages) |
14 July 2014 | Termination of appointment of Anne Hill as a director on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Ms Shirley Turner as a director on 4 September 2012 (2 pages) |
14 July 2014 | Appointment of Ms Shirley Turner as a director on 4 September 2012 (2 pages) |
14 July 2014 | Termination of appointment of Anne Hill as a director on 30 June 2014 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 1 March 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 1 March 2012 (2 pages) |
25 July 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Secretary's details changed for Carringtons Secretarial Services Limited on 1 March 2012 (2 pages) |
25 July 2012 | Registered office address changed from Unit 11 Greenway Business Centre Harlow Essex CM19 5QE on 25 July 2012 (1 page) |
24 July 2012 | Termination of appointment of Joanne Cooper as a director (1 page) |
24 July 2012 | Termination of appointment of Joanne Cooper as a director (1 page) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Joanne Henrietta Cooper on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Matthew John Wood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Matthew John Wood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Joanne Henrietta Cooper on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Miss Anne Hill on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Matthew John Wood on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Miss Anne Hill on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Joanne Henrietta Cooper on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Miss Anne Hill on 1 February 2010 (2 pages) |
19 January 2010 | Appointment of Carringtons Secretarial Services Limited as a secretary (4 pages) |
19 January 2010 | Appointment of Carringtons Secretarial Services Limited as a secretary (4 pages) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (13 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (13 pages) |
12 December 2008 | Appointment terminated secretary management secretaries LIMITED (1 page) |
12 December 2008 | Appointment terminated secretary management secretaries LIMITED (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (14 pages) |
3 July 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
3 July 2008 | Secretary's change of particulars / management secretaries LIMITED / 16/06/2008 (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (14 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (6 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from cintel house, watton road ware herts SG12 0AE (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from cintel house, watton road ware herts SG12 0AE (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Director resigned (2 pages) |
11 September 2007 | Director resigned (2 pages) |
11 September 2007 | Secretary resigned;director resigned (2 pages) |
11 September 2007 | Secretary resigned;director resigned (2 pages) |
22 August 2007 | Return made up to 30/06/07; full list of members (9 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: mcs ware LTD cintel house watton road ware herts SG12 0AL (1 page) |
22 August 2007 | Return made up to 30/06/07; full list of members (9 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: mcs ware LTD cintel house watton road ware herts SG12 0AL (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: herne house, 68 birchanger lane birchanger bishop's stortford CM23 5QA (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: herne house, 68 birchanger lane birchanger bishop's stortford CM23 5QA (1 page) |
5 October 2006 | Return made up to 30/06/06; full list of members (10 pages) |
5 October 2006 | Return made up to 30/06/06; full list of members (10 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 30/06/05; full list of members
|
20 October 2005 | Return made up to 30/06/05; full list of members
|
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page) |
16 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (6 pages) |
20 September 2004 | Return made up to 30/06/04; change of members (10 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (6 pages) |
20 September 2004 | Return made up to 30/06/04; change of members (10 pages) |
21 July 2003 | Return made up to 30/06/03; change of members (10 pages) |
21 July 2003 | Return made up to 30/06/03; change of members (10 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
10 September 2002 | Return made up to 06/07/02; full list of members (11 pages) |
10 September 2002 | Return made up to 06/07/02; full list of members (11 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
16 May 2002 | Full accounts made up to 31 December 2001 (6 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 06/07/01; change of members
|
18 July 2001 | Return made up to 06/07/01; change of members
|
12 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 October 2000 | Return made up to 06/07/00; change of members (8 pages) |
4 October 2000 | Return made up to 06/07/00; change of members (8 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
2 September 1999 | Return made up to 06/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 06/07/99; full list of members (6 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned;director resigned (1 page) |
2 October 1998 | Return made up to 06/07/98; full list of members (6 pages) |
2 October 1998 | Return made up to 06/07/98; full list of members (6 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 October 1997 | Return made up to 06/07/97; no change of members (6 pages) |
31 October 1997 | Return made up to 06/07/97; no change of members (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 September 1996 | Return made up to 06/07/96; no change of members
|
4 September 1996 | Return made up to 06/07/96; no change of members
|
9 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
15 August 1995 | Return made up to 06/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 06/07/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |