2 Cromar Way
Chelmsford
Essex
CM1 2QE
Director Name | Rev Rowland George Joiner |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | 9 Jerningham Avenue Ilford Essex IG5 0UG |
Secretary Name | Dr Carol Ann Speadman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 December 1992(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 57 London Road Braintree Essex CM7 7LF |
Director Name | Lady Patricia Helen Stewart |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2000) |
Role | Retired Architect |
Correspondence Address | Walters Cottage North Hill, Little Baddow Chelmsford Essex CM3 4TQ |
Director Name | Revd Canon Edward Alfred Finch |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | St Clare The Street Pakenham Bury St Edmunds Suffolk IP31 2JU |
Director Name | George Turnbull Fraser |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 February 2003) |
Role | Retired |
Correspondence Address | 9 Sackville Close Chelmsford CM1 2LU |
Director Name | Maurice Keith Hurrell |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2000) |
Role | Retired |
Correspondence Address | Kingsmead North Hill, Little Baddow Chelmsford Essex CM3 4TB |
Director Name | William Hodgson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2000) |
Role | Retired Banker |
Correspondence Address | 30 Avenue Road Chelmsford Essex CM2 9TY |
Director Name | Brian Tom Loader |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 May 2006) |
Role | Charity Director |
Correspondence Address | Primrose Lodge Drapers Chase, Heybridge Maldon Essex CM9 4QT |
Secretary Name | Michael Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 4 Yorick Road West Mersea Colchester Essex CO5 8HT |
Secretary Name | George Turnbull Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 9 Sackville Close Chelmsford CM1 2LU |
Director Name | Barry Neville Welch |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | Coleraines North Hill Little Baddow Chelmsford Essex CM3 4BS |
Director Name | Mrs Margaret Mary Godfrey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 December 1996) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Little Baddow Hall Church Road Little Baddow Chelmsford Essex CM3 4BE |
Director Name | Prof Michael David Alder |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 August 2011) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Michael Arnold Wilson Salter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 June 2013) |
Role | Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Mr Michael John Hall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(10 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 18 March 2013) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Siobhan Margaret Pierce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2007) |
Role | Chief Executive |
Correspondence Address | 72 Rayne Road Braintree Essex CM7 2QP |
Secretary Name | Anita Maria Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 July 2023) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Barry Knight |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Mr John Christopher Tweddell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Guy Rex Lee |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Jennifer McLean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(25 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | allenosteopathy.co.uk |
---|---|
Telephone | 07 855053518 |
Telephone region | Mobile |
Registered Address | Unit 63 Waterhouse Business Centre Unit 63 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
2 at £1 | Interact Chelmsford LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,580 |
Cash | £42,073 |
Current Liabilities | £38,539 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
7 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Jennifer Mclean as a director on 17 March 2020 (1 page) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2019 | Withdrawal of a person with significant control statement on 14 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with updates (3 pages) |
28 March 2018 | Appointment of Jennifer Mclean as a director on 22 February 2018 (3 pages) |
22 March 2018 | Notification of Interact Chelmsford Ltd as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages) |
6 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
6 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (41 pages) |
6 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (2 pages) |
6 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages) |
6 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (41 pages) |
20 September 2017 | Termination of appointment of Guy Rex Lee as a director on 24 August 2017 (2 pages) |
20 September 2017 | Termination of appointment of Guy Rex Lee as a director on 24 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (2 pages) |
19 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (38 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (38 pages) |
19 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (2 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
18 April 2016 | Appointment of Guy Rex Lee as a director on 25 February 2016 (3 pages) |
18 April 2016 | Appointment of Guy Rex Lee as a director on 25 February 2016 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
18 June 2015 | Termination of appointment of Barry Knight as a director on 21 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Barry Knight as a director on 21 May 2015 (2 pages) |
18 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (2 pages) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (42 pages) |
18 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
18 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (2 pages) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (42 pages) |
18 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 September 2013 | Appointment of Mr John Christopher Tweddell as a director (3 pages) |
27 September 2013 | Appointment of Mr John Christopher Tweddell as a director (3 pages) |
20 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
20 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
20 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (55 pages) |
20 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (55 pages) |
20 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
20 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
14 June 2013 | Termination of appointment of Michael Salter as a director (2 pages) |
14 June 2013 | Termination of appointment of Michael Salter as a director (2 pages) |
24 April 2013 | Termination of appointment of Michael Hall as a director (2 pages) |
24 April 2013 | Termination of appointment of Michael Hall as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Appointment of Barry Knight as a director (3 pages) |
28 October 2011 | Appointment of Barry Knight as a director (3 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 September 2011 | Termination of appointment of Michael Alder as a director (1 page) |
26 September 2011 | Termination of appointment of Michael Alder as a director (1 page) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (15 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (15 pages) |
25 August 2010 | Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page) |
25 August 2010 | Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Professor Michael David Alder on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page) |
25 August 2010 | Director's details changed for Professor Michael David Alder on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Michael Arnold Wilson Salter on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Professor Michael David Alder on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Michael John Hall on 3 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Anita Maria Goldsmith on 3 August 2010 (1 page) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
30 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
30 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 September 2005 | Return made up to 03/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 03/08/05; full list of members (8 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
28 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 August 2001 | Return made up to 03/08/01; full list of members
|
29 August 2001 | Return made up to 03/08/01; full list of members
|
8 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
6 June 2001 | Resolutions
|
6 June 2001 | Resolutions
|
29 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
15 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
5 November 1999 | Return made up to 05/10/99; no change of members
|
5 November 1999 | Return made up to 05/10/99; no change of members
|
10 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
26 October 1998 | Return made up to 05/10/98; no change of members (6 pages) |
26 October 1998 | Return made up to 05/10/98; no change of members (6 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
31 October 1997 | Return made up to 05/10/97; full list of members (8 pages) |
31 October 1997 | Return made up to 05/10/97; full list of members (8 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
5 November 1996 | Return made up to 05/10/96; full list of members
|
5 November 1996 | Return made up to 05/10/96; full list of members
|
19 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1992 | Incorporation (13 pages) |
11 December 1992 | Incorporation (13 pages) |