Feering
Colchester
Essex
CO5 9PY
Director Name | Mr Rahul Jagota |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | Prem Nivas New Road Terling Chelmsford CM3 2PN |
Director Name | Mr Thomas Bruce Lyons |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Meridian Way Norwich NR7 0TA |
Director Name | Ms Shoshana Mary Levy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Director Of Care |
Country of Residence | England |
Correspondence Address | Pilgrim House High Street Billericay CM12 9XY |
Director Name | Miss Michelle Marie Cook |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
Director Name | Mr Stephen John Fisher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
Director Name | Mrs Gaynor Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Proprietor/Manager Presidential Care Home |
Correspondence Address | Chalkney House 47 Colchester Road White Colne Colchester Essex CO6 2PW |
Director Name | Mrs Linda Sylvia Simmons |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
Director Name | Mrs Vivienne Madge Storey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Manager Elderly Persons Hoste |
Correspondence Address | Ashley Care 22 Petbury Road Westcliff On Sea Essex SS0 8DS |
Director Name | Mrs Patricia Faith Thorn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Manager Of Residential Care Home |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Lodge Swan Street Chappel Colchester Essex CO6 2ED |
Secretary Name | Mr Stephen John Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
Director Name | Gillian Bernadette Oliver |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 March 2007) |
Role | Owner Of Residential Home |
Correspondence Address | Greenacres Maldon Road, Birch Colchester Essex CO2 0NU |
Director Name | Mr Gareth John Lievesley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 August 2006) |
Role | Rsidential Care Home Proprieto |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stafford Close Kirby Cross Frinton On Sea Essex CO13 0PL |
Director Name | Mr John Christopher Alani |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(5 years after company formation) |
Appointment Duration | 3 years (resigned 12 February 2001) |
Role | Care Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Crossways Westcliff On Sea Essex SS0 8PU |
Director Name | Andrew George Francis Chinneck |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(5 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 16 January 2008) |
Role | Nursing Home Owner |
Correspondence Address | Dunster House 40 High Street Puckeridge Hertfordshire SG11 1RN |
Director Name | Mr Clive John Weir |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 July 2022) |
Role | Care |
Country of Residence | England |
Correspondence Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
Director Name | Julie Georgina Ripper |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(16 years after company formation) |
Appointment Duration | 2 years (resigned 09 February 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Orchard Cottage Sudbury Road Castle Hedingham Essex CO9 3AG |
Director Name | Vyramuthu Rattinam Loganthan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
Director Name | Mrs Cathrine Lawrence |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2019) |
Role | Registered Care Manager |
Country of Residence | England |
Correspondence Address | Carewatch London Road Hadleigh Benfleet SS7 2BT |
Director Name | Mr Colin Anthony Horne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care By Us Ltd Southmill Road Bishop's Stortford CM23 3DH |
Director Name | Mr Daniel James Wylie |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Oaks Business Park Harwich Road Beaumont Clacton-On-Sea CO16 0AX |
Director Name | Mr Peter David Morley-Watts |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(25 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grace Bartlett Gardens Chelmsford Essex CM2 9FW |
Website | eica.org.uk |
---|---|
Telephone | 01268 565551 |
Telephone region | Basildon |
Registered Address | 122 Feering Hill Feering Colchester Essex CO5 9PY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Feering |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £128,958 |
Cash | £129,161 |
Current Liabilities | £16,254 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Termination of appointment of Colin Anthony Horne as a director on 31 December 2023 (1 page) |
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 March 2023 | Appointment of Ms Michelle Marie Cook as a director on 7 March 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 November 2022 | Appointment of Ms Shoshana Mary Levy as a director on 24 November 2022 (2 pages) |
24 November 2022 | Appointment of Mr Thomas Bruce Lyons as a director on 24 November 2022 (2 pages) |
12 July 2022 | Termination of appointment of Clive John Weir as a director on 6 July 2022 (1 page) |
20 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 March 2021 | Termination of appointment of Daniel James Wylie as a director on 9 March 2021 (1 page) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 December 2020 | Termination of appointment of Peter David Morley-Watts as a director on 15 December 2020 (1 page) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
4 October 2019 | Director's details changed for Mr Peter David Watts on 4 October 2019 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 May 2019 | Termination of appointment of Cathrine Lawrence as a director on 3 May 2019 (1 page) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
11 October 2018 | Memorandum and Articles of Association (14 pages) |
15 August 2018 | Resolutions
|
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 August 2018 | Appointment of Mr Rahul Jagota as a director on 1 August 2018 (2 pages) |
3 August 2018 | Resolutions
|
28 January 2018 | Appointment of Mr Peter David Watts as a director on 22 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
2 November 2016 | Appointment of Mr Daniel James Wylie as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Daniel James Wylie as a director on 2 November 2016 (2 pages) |
19 October 2016 | Termination of appointment of Vyramuthu Rattinam Loganthan as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Vyramuthu Rattinam Loganthan as a director on 19 October 2016 (1 page) |
19 October 2016 | Appointment of Mrs Cathrine Lawrence as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Colin Anthony Horne as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Colin Anthony Horne as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Cathrine Lawrence as a director on 19 October 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 18 January 2016 no member list (3 pages) |
28 January 2016 | Annual return made up to 18 January 2016 no member list (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2015 | Annual return made up to 18 January 2015 no member list (3 pages) |
18 February 2015 | Annual return made up to 18 January 2015 no member list (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
3 February 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 18 January 2013 no member list (3 pages) |
25 February 2013 | Annual return made up to 18 January 2013 no member list (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Termination of appointment of Stephen Fisher as a secretary (1 page) |
2 February 2012 | Termination of appointment of Stephen Fisher as a director (1 page) |
2 February 2012 | Termination of appointment of Stephen Fisher as a director (1 page) |
2 February 2012 | Annual return made up to 18 January 2012 no member list (3 pages) |
2 February 2012 | Annual return made up to 18 January 2012 no member list (3 pages) |
2 February 2012 | Termination of appointment of Linda Simmons as a director (1 page) |
2 February 2012 | Termination of appointment of Stephen Fisher as a secretary (1 page) |
2 February 2012 | Termination of appointment of Linda Simmons as a director (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Registered office address changed from Unit C, Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from Unit C, Radford Business Centre Radford Crescent Billericay Essex CM12 0DP on 14 September 2011 (2 pages) |
8 April 2011 | Appointment of Vyramuthu Rattinam Loganthan as a director (3 pages) |
8 April 2011 | Appointment of Vyramuthu Rattinam Loganthan as a director (3 pages) |
15 February 2011 | Termination of appointment of Julie Ripper as a director (1 page) |
15 February 2011 | Termination of appointment of Julie Ripper as a director (1 page) |
15 February 2011 | Annual return made up to 18 January 2011 no member list (5 pages) |
15 February 2011 | Director's details changed for Mr Stephen John Fisher on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs Linda Sylvia Simmons on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Stephen John Fisher on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Clive John Weir on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Rachel Van Staveren on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mrs Linda Sylvia Simmons on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Clive John Weir on 14 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 18 January 2011 no member list (5 pages) |
15 February 2011 | Secretary's details changed for Mr Stephen John Fisher on 14 February 2011 (1 page) |
15 February 2011 | Director's details changed for Rachel Van Staveren on 14 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Mr Stephen John Fisher on 14 February 2011 (1 page) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 February 2010 | Director's details changed for Mrs Linda Sylvia Simmons on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Linda Sylvia Simmons on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Julie Georgina Ripper on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Rachel Van Staveren on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 18 January 2010 no member list (5 pages) |
12 February 2010 | Annual return made up to 18 January 2010 no member list (5 pages) |
12 February 2010 | Director's details changed for Rachel Van Staveren on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Julie Georgina Ripper on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Clive John Weir on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Clive John Weir on 11 February 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 March 2009 | Annual return made up to 18/01/09 (3 pages) |
23 March 2009 | Annual return made up to 18/01/09 (3 pages) |
20 March 2009 | Director and secretary's change of particulars / stephen fisher / 01/04/2008 (1 page) |
20 March 2009 | Director and secretary's change of particulars / stephen fisher / 01/04/2008 (1 page) |
19 March 2009 | Director appointed julie georgina ripper (2 pages) |
19 March 2009 | Director appointed rachel mary van staveren (2 pages) |
19 March 2009 | Director appointed rachel mary van staveren (2 pages) |
19 March 2009 | Director appointed julie georgina ripper (2 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Annual return made up to 18/01/08 (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Annual return made up to 18/01/08 (2 pages) |
25 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 April 2007 | Annual return made up to 18/01/07 (2 pages) |
2 April 2007 | Annual return made up to 18/01/07 (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 1 church hill leigh-on-sea essex SS9 2DE (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
2 February 2006 | Annual return made up to 18/01/06 (5 pages) |
2 February 2006 | Annual return made up to 18/01/06 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2005 | Annual return made up to 18/01/05 (5 pages) |
8 March 2005 | Annual return made up to 18/01/05 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
10 March 2004 | Annual return made up to 18/01/04
|
10 March 2004 | Annual return made up to 18/01/04
|
1 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 February 2003 | Annual return made up to 18/01/03 (6 pages) |
20 February 2003 | Annual return made up to 18/01/03 (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 February 2002 | Annual return made up to 18/01/02
|
5 February 2002 | Annual return made up to 18/01/02
|
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
26 February 2001 | Annual return made up to 18/01/01 (5 pages) |
26 February 2001 | Annual return made up to 18/01/01 (5 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 February 2000 | Annual return made up to 18/01/00
|
10 February 2000 | Annual return made up to 18/01/00
|
22 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 January 1999 | Annual return made up to 18/01/99
|
19 January 1999 | Annual return made up to 18/01/99
|
20 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 March 1998 | Memorandum and Articles of Association (18 pages) |
18 March 1998 | Memorandum and Articles of Association (18 pages) |
17 March 1998 | Company name changed essex care and homes association\certificate issued on 18/03/98 (5 pages) |
17 March 1998 | Company name changed essex care and homes association\certificate issued on 18/03/98 (5 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Annual return made up to 18/01/98 (6 pages) |
23 February 1998 | Annual return made up to 18/01/98 (6 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 March 1997 | Annual return made up to 18/01/97
|
17 March 1997 | Annual return made up to 18/01/97
|
19 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 February 1996 | Annual return made up to 18/01/96 (6 pages) |
22 February 1996 | Annual return made up to 18/01/96 (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |