Company NameLWH Management Company Limited
Company StatusActive
Company Number02940211
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David John Nicoll
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed08 August 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameSheila Clark
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(6 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMrs Elizabeth Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Little Walden Hall Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMr Mark Alvin Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Little Walden Hall 4 Little Walden
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMr Gregory Ralph Haliburton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleEngineering Lead
Country of ResidenceEngland
Correspondence Address1 Little Walden Hall Little Walden
Saffron Walden
CB10 1XA
Director NameMr George Henry Abbott
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Little Walden Hall Little Walden
Saffron Walden
CB10 1XA
Director NameGladys Colvin Ritchie
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(3 days after company formation)
Appointment Duration13 years (resigned 22 June 2007)
RoleCo Director
Correspondence AddressFlat 3 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameDavid Neville Pearson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(3 days after company formation)
Appointment Duration7 months, 1 week (resigned 25 January 1995)
RolePublishing Consultant
Correspondence AddressFlat 4
Little Walden Hall
Little Walden
Essex
CB10 1XA
Secretary NameMr Peter Richard Bricknell
NationalityBritish
StatusResigned
Appointed20 June 1994(3 days after company formation)
Appointment Duration13 years, 1 month (resigned 13 August 2007)
RoleCompany Director
Correspondence Address68 High Street
Saffron Walden
Essex
CB10 1AD
Director NameElizabeth Linscott
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 16 December 2005)
RoleRetired
Correspondence AddressFlat 1
Little Walden Hall
Saffron Walden
Essex
CB10 1XA
Director NameMichael Thomas Bagley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 1995)
RoleManagement
Correspondence Address6 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameBarry James Robinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1997)
RoleCo Director
Correspondence AddressFlat 5
Little Walden Hall
Little Walden
Essex
CB10 1XA
Director NameGlory Zampazi
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 08 February 2001)
RoleHousewife
Correspondence AddressFlat 2
Little Walden Hill
Little Walden
Essex
CB10 1XA
Director NameMarion Russell Forrest Halliday
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1997)
RoleCompany Director
Correspondence Address6 Little Walden Hill
Little Walden
Essex
CB10 1XA
Director NameSarah Louise Bunn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 November 1999)
RoleComputer Consultant
Correspondence Address4 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameJill Eitrem
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(3 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 May 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameBrian Kenneth Arbery
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 August 2008)
RoleChief Executive Addictions Cha
Country of ResidenceEngland
Correspondence Address4 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMr Nigel Silcock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(11 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 August 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameDuncan Higgins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2014)
RolePlasterer
Country of ResidenceEngland
Correspondence AddressFlat 3 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Secretary NameBrian Kenneth Arbery
NationalityBritish
StatusResigned
Appointed14 August 2007(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMrs Margaret Leila Walker
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Little Walden Hall
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMs Lesley Jane Cook
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(20 years after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 2022)
RoleCustomer Services Assistant, Lloyds Bank
Country of ResidenceEngland
Correspondence Address3 Little Walden Hall Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMrs Carol Jayne Silcock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(20 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2019)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address1 Little Walden Hall Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address4 Little Walden Hall, Little Walden, Saffron Walde
Little Walden
Saffron Walden
CB10 1XA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardAshdon

Shareholders

1 at £1David John Nicoll & Barbara Denise Nicoll
16.67%
Ordinary
1 at £1Jayne Silcock Carol
16.67%
Ordinary
1 at £1Jill Eitrem
16.67%
Ordinary
1 at £1Lesley Jane Cook
16.67%
Ordinary
1 at £1Nigel John Silcock
16.67%
Ordinary
1 at £1Sheila Clark
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

26 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
12 June 2023Termination of appointment of David John Nicoll as a director on 9 March 2023 (1 page)
12 June 2023Appointment of Mrs Barbara Denise Nicoll as a director on 10 March 2023 (2 pages)
12 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
22 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
6 June 2022Appointment of Mr George Henry Abbott as a director on 12 May 2022 (2 pages)
4 June 2022Termination of appointment of Lesley Jane Cook as a director on 12 May 2022 (1 page)
16 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 June 2021Registered office address changed from 6 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA to 4 Little Walden Hall, Little Walden, Saffron Walde Little Walden Saffron Walden CB10 1XA on 8 June 2021 (1 page)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
1 October 2020Appointment of Mr Gregory Ralph Haliburton as a director on 21 August 2020 (2 pages)
1 October 2020Termination of appointment of Nigel Silcock as a director on 21 August 2020 (1 page)
3 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
12 June 2019Appointment of Mr Mark Alvin Jones as a director on 28 May 2019 (2 pages)
12 June 2019Termination of appointment of Carol Jayne Silcock as a director on 28 May 2019 (1 page)
18 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
27 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(9 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 6
(9 pages)
10 June 2016Appointment of Mrs Elizabeth Scott as a director on 5 May 2016 (2 pages)
10 June 2016Appointment of Mrs Elizabeth Scott as a director on 5 May 2016 (2 pages)
10 May 2016Termination of appointment of Jill Eitrem as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Jill Eitrem as a director on 4 May 2016 (1 page)
3 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 6
(9 pages)
14 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 6
(9 pages)
14 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 6
(9 pages)
30 September 2014Termination of appointment of Margaret Leila Walker as a director on 12 September 2014 (1 page)
30 September 2014Appointment of Mrs Carol Jayne Silcock as a director on 12 September 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 September 2014Appointment of Mrs Carol Jayne Silcock as a director on 12 September 2014 (2 pages)
30 September 2014Termination of appointment of Margaret Leila Walker as a director on 12 September 2014 (1 page)
7 July 2014Appointment of Ms Lesley Jane Cook as a director (2 pages)
7 July 2014Appointment of Ms Lesley Jane Cook as a director (2 pages)
2 July 2014Termination of appointment of Duncan Higgins as a director (1 page)
2 July 2014Termination of appointment of Duncan Higgins as a director (1 page)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
(9 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
(9 pages)
19 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 6
(9 pages)
13 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
9 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
11 June 2012Director's details changed for Mrs Margaret Leila Walker on 10 June 2012 (2 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (9 pages)
11 June 2012Director's details changed for Mrs Margaret Leila Walker on 10 June 2012 (2 pages)
5 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
11 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
11 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
6 June 2011Appointment of Mrs Margaret Leila Walker as a director (2 pages)
6 June 2011Appointment of Mrs Margaret Leila Walker as a director (2 pages)
10 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Registered office address changed from 4 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA on 22 July 2010 (1 page)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (9 pages)
22 July 2010Registered office address changed from 4 Little Walden Hall Little Walden Saffron Walden Essex CB10 1XA on 22 July 2010 (1 page)
21 July 2010Director's details changed for Brian Kenneth Arbery on 6 June 2010 (2 pages)
21 July 2010Termination of appointment of Brian Arbery as a director (1 page)
21 July 2010Director's details changed for Duncan Higgins on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Brian Kenneth Arbery on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Jill Eitrem on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Nigel Silcock on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Jill Eitrem on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Duncan Higgins on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Sheila Clark on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Sheila Clark on 6 June 2010 (2 pages)
21 July 2010Termination of appointment of Brian Arbery as a director (1 page)
21 July 2010Director's details changed for Mr Nigel Silcock on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Nigel Silcock on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Jill Eitrem on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Sheila Clark on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Duncan Higgins on 6 June 2010 (2 pages)
21 July 2010Director's details changed for Brian Kenneth Arbery on 6 June 2010 (2 pages)
2 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
2 September 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
26 August 2009Appointment terminated secretary brian arbery (1 page)
26 August 2009Appointment terminated secretary brian arbery (1 page)
22 June 2009Return made up to 06/06/09; full list of members (6 pages)
22 June 2009Return made up to 06/06/09; full list of members (6 pages)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 June 2008Director appointed mr nigel john silcock (1 page)
27 June 2008Return made up to 06/06/08; full list of members (7 pages)
27 June 2008Director appointed mr nigel john silcock (1 page)
27 June 2008Return made up to 06/06/08; full list of members (7 pages)
30 December 2007New secretary appointed (1 page)
30 December 2007New secretary appointed (1 page)
13 September 2007Registered office changed on 13/09/07 from: 68 high street saffron walden essex CB10 1AD (1 page)
13 September 2007Registered office changed on 13/09/07 from: 68 high street saffron walden essex CB10 1AD (1 page)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
25 June 2007Return made up to 06/06/07; change of members (8 pages)
25 June 2007Return made up to 06/06/07; change of members (8 pages)
28 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 June 2006Return made up to 06/06/06; full list of members (11 pages)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 06/06/06; full list of members (11 pages)
19 June 2006Director resigned (1 page)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2005Return made up to 06/06/05; full list of members (11 pages)
30 June 2005Return made up to 06/06/05; full list of members (11 pages)
26 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 June 2004Return made up to 06/06/04; full list of members (11 pages)
11 June 2004Return made up to 06/06/04; full list of members (11 pages)
13 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
13 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 June 2003Return made up to 06/06/03; full list of members (11 pages)
12 June 2003Return made up to 06/06/03; full list of members (11 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 June 2002Return made up to 06/06/02; full list of members (11 pages)
12 June 2002Return made up to 06/06/02; full list of members (11 pages)
6 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 June 2001Return made up to 06/06/01; full list of members (10 pages)
14 June 2001Return made up to 06/06/01; full list of members (10 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
27 July 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
27 July 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
9 June 2000Return made up to 06/06/00; full list of members (10 pages)
9 June 2000Return made up to 06/06/00; full list of members (10 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
6 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 July 1999Return made up to 06/06/99; no change of members (6 pages)
2 July 1999Return made up to 06/06/99; no change of members (6 pages)
13 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
11 June 1998Return made up to 06/06/98; full list of members (8 pages)
11 June 1998Return made up to 06/06/98; full list of members (8 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
12 June 1997Return made up to 06/06/97; full list of members (8 pages)
12 June 1997Return made up to 06/06/97; full list of members (8 pages)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
6 August 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
6 August 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
21 June 1996Return made up to 17/06/96; no change of members (6 pages)
21 June 1996Return made up to 17/06/96; no change of members (6 pages)
17 August 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
17 August 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 June 1994Incorporation (14 pages)
17 June 1994Incorporation (14 pages)