London
Middlesex
W11 4JB
Director Name | Mr Albrecht Stewen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 April 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Harrison James Probert |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2017(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Investment Bank Trader |
Country of Residence | England |
Correspondence Address | Flat 1, 17 Clarendon Road London W11 4JB |
Director Name | Ms Eleni Rochat |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(38 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 17 Clarendon Road London W11 4JB |
Director Name | David Richard Hinde |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | Flat 2 17 Clarendon Road London W11 4JB |
Director Name | Ms Patricia Margaret Sherlock |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 1996) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Flat 3 17 Clarendon Road London W11 4JB |
Director Name | Edward Ryder Watson Whalley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 1996) |
Role | Retired |
Correspondence Address | 17 Clarendon Road London W11 4JB |
Secretary Name | Rosemary Jill Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | Flat 2 17 Clarendon Road London W11 4JB |
Director Name | Rosemary Jill Hinde |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 November 1999) |
Role | Secretary |
Correspondence Address | Flat 2 17 Clarendon Road London W11 4JB |
Director Name | Andrew Michael Henley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 September 1996) |
Role | Barrister |
Correspondence Address | Flat 4 17 Clarendon Road London W11 4JB |
Secretary Name | Ms Patricia Margaret Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(10 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 25 April 1996) |
Role | W11 4jb |
Country of Residence | England |
Correspondence Address | Flat 3 17 Clarendon Road London W11 4JB |
Secretary Name | Andrew Michael Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(10 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 September 1996) |
Role | Barrister |
Correspondence Address | Flat 4 17 Clarendon Road London W11 4JB |
Director Name | Miss Caroline Claire Horner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(11 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 August 2017) |
Role | Costume Designer |
Country of Residence | England |
Correspondence Address | Flat 1 17 Clarendon Road London W11 4JB |
Director Name | Mr Michael John Boyd Webster |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Moor Cottage The Common Berkhamsted Hertfordshire HP4 2QF |
Secretary Name | Mr Michael John Boyd Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Moor Cottage The Common Berkhamsted Hertfordshire HP4 2QF |
Director Name | Mr Christopher Michael Fraser Campbell-Birkett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 28 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockbank Mugdock Road Milngavie Glasgow G62 8PB Scotland |
Director Name | Mrs Penelope Kathleen Webster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Moor Cottage The Common Potten End Berkhamsted Herts HP4 2QF |
Secretary Name | Mrs Penelope Kathleen Webster |
---|---|
Status | Resigned |
Appointed | 12 June 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | Moor Cottage The Common Potten End Berkhamsted Hertfordshire HP4 2QF |
Director Name | Mr Christian Pierre Rochat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 March 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 September 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 82 Palace Gardens Terrace London W8 4RS |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Caroline Claire Horner 25.00% Ordinary |
---|---|
1 at £1 | Christopher Michael Fraser Campbell-birkett 25.00% Ordinary |
1 at £1 | Christopher William Booth Brown & Penelope Kathleen Webster 25.00% Ordinary |
1 at £1 | Patricia Margaret Sherlock 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £13,863 |
Current Liabilities | £15,123 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
22 November 2023 | Termination of appointment of Christian Pierre Rochat as a director on 25 September 2023 (1 page) |
---|---|
22 November 2023 | Appointment of Ms Eleni Rochat as a director on 25 September 2023 (2 pages) |
27 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
27 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
30 September 2020 | Director's details changed for Mr Albrecht Stewen on 29 September 2020 (2 pages) |
30 September 2020 | Registered office address changed from 136 Kensington Church Street London W8 4BH to 3 Slaters Court Princess Street Knutsford WA16 6BW on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Harrison James Probert on 29 September 2020 (2 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
26 February 2018 | Termination of appointment of Caroline Claire Horner as a director on 24 August 2017 (1 page) |
26 February 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
17 November 2017 | Appointment of Harrison James Probert as a director on 25 August 2017 (2 pages) |
17 November 2017 | Appointment of Harrison James Probert as a director on 25 August 2017 (2 pages) |
19 April 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
26 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
20 July 2016 | Appointment of Mr Christian Pierre Rochat as a director on 30 March 2016 (2 pages) |
20 July 2016 | Appointment of Mr Christian Pierre Rochat as a director on 30 March 2016 (2 pages) |
14 July 2016 | Termination of appointment of Christopher Michael Fraser Campbell-Birkett as a director on 28 March 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Michael Fraser Campbell-Birkett as a director on 28 March 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
5 August 2015 | Consolidation of shares on 28 April 2015 (5 pages) |
5 August 2015 | Consolidation of shares on 28 April 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Appointment of Mr Albrecht Stewen as a director on 28 April 2015 (2 pages) |
8 June 2015 | Appointment of Mr Albrecht Stewen as a director on 28 April 2015 (2 pages) |
6 April 2015 | Termination of appointment of Penelope Kathleen Webster as a director on 6 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Patricia Margaret Sherlock as a director on 6 March 2015 (1 page) |
6 April 2015 | Registered office address changed from Moor Cottage, the Common Berkhamsted Herts HP4 2QF Hp4 2 Qf to 136 Kensington Church Street London W8 4BH on 6 April 2015 (1 page) |
6 April 2015 | Termination of appointment of Penelope Kathleen Webster as a secretary on 6 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Penelope Kathleen Webster as a secretary on 6 March 2015 (1 page) |
6 April 2015 | Registered office address changed from Moor Cottage, the Common Berkhamsted Herts HP4 2QF Hp4 2 Qf to 136 Kensington Church Street London W8 4BH on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Moor Cottage, the Common Berkhamsted Herts HP4 2QF Hp4 2 Qf to 136 Kensington Church Street London W8 4BH on 6 April 2015 (1 page) |
6 April 2015 | Termination of appointment of Penelope Kathleen Webster as a director on 6 March 2015 (1 page) |
6 April 2015 | Director's details changed for Ms Patricia Margaret Sherlock on 6 April 2015 (2 pages) |
6 April 2015 | Termination of appointment of Penelope Kathleen Webster as a secretary on 6 March 2015 (1 page) |
6 April 2015 | Director's details changed for Ms Patricia Margaret Sherlock on 6 April 2015 (2 pages) |
6 April 2015 | Termination of appointment of Penelope Kathleen Webster as a director on 6 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Patricia Margaret Sherlock as a director on 6 March 2015 (1 page) |
6 April 2015 | Director's details changed for Ms Patricia Margaret Sherlock on 6 April 2015 (2 pages) |
6 April 2015 | Termination of appointment of Patricia Margaret Sherlock as a director on 6 March 2015 (1 page) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
29 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Termination of appointment of Michael Webster as a secretary (1 page) |
14 June 2013 | Termination of appointment of Michael Webster as a director (1 page) |
14 June 2013 | Appointment of Mrs Penelope Kathleen Webster as a director (2 pages) |
14 June 2013 | Termination of appointment of Michael Webster as a secretary (1 page) |
14 June 2013 | Appointment of Mrs Penelope Kathleen Webster as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Michael Webster as a director (1 page) |
14 June 2013 | Appointment of Mrs Penelope Kathleen Webster as a secretary (2 pages) |
14 June 2013 | Appointment of Mrs Penelope Kathleen Webster as a director (2 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
4 January 2013 | Director's details changed for Mr Christopher Michael Fraser Campbell-Birkett on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Christopher Michael Fraser Campbell-Birkett on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Christopher Michael Fraser Campbell-Birkett on 4 January 2013 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
22 August 2011 | Appointment of Ms Patricia Margaret Sherlock as a director (2 pages) |
22 August 2011 | Appointment of Ms Patricia Margaret Sherlock as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
16 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
16 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Michael John Boyd Webster on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Patricia Margaret Sherlock on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christopher Michael Fraser Campbell-Birkett on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Caroline Claire Horner on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Caroline Claire Horner on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christopher Michael Fraser Campbell-Birkett on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Director's details changed for Patricia Margaret Sherlock on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Michael John Boyd Webster on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
3 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
26 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 17 clarendon road london W11 4JB (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: moor cottage, the common berkhamsted herts HP4 2QF (1 page) |
11 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 17 clarendon road london W11 4JB (1 page) |
11 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: moor cottage, the common berkhamsted herts HP4 2QF (1 page) |
26 January 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 January 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
9 January 2006 | Return made up to 03/01/06; full list of members (9 pages) |
9 January 2006 | Return made up to 03/01/06; full list of members (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
7 January 2005 | Return made up to 03/01/05; full list of members (9 pages) |
7 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
7 May 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
9 January 2004 | Return made up to 03/01/04; full list of members (9 pages) |
3 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
3 September 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
28 January 2003 | Return made up to 03/01/03; full list of members
|
28 January 2003 | Return made up to 03/01/03; full list of members
|
15 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
15 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
28 December 2001 | Return made up to 03/01/02; full list of members (8 pages) |
28 December 2001 | Return made up to 03/01/02; full list of members (8 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
6 March 2001 | Return made up to 03/01/01; full list of members
|
6 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
6 March 2001 | Return made up to 03/01/01; full list of members
|
1 November 2000 | Full accounts made up to 30 September 1999 (7 pages) |
1 November 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 January 2000 | Return made up to 03/01/00; full list of members
|
6 January 2000 | Return made up to 03/01/00; full list of members
|
23 November 1999 | New director appointed (3 pages) |
23 November 1999 | New director appointed (3 pages) |
9 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
9 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
9 March 1999 | Return made up to 03/01/99; full list of members (10 pages) |
9 March 1999 | Return made up to 03/01/99; full list of members (10 pages) |
18 August 1998 | Return made up to 03/01/98; full list of members; amend (10 pages) |
18 August 1998 | Return made up to 03/01/98; full list of members; amend (10 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1997 | Return made up to 03/01/97; full list of members
|
29 January 1997 | Return made up to 03/01/97; full list of members
|
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
9 October 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
2 February 1996 | Return made up to 03/01/96; no change of members (4 pages) |
2 February 1996 | Return made up to 03/01/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
20 February 1989 | Memorandum and Articles of Association (7 pages) |
20 February 1989 | Memorandum and Articles of Association (7 pages) |
10 February 1989 | Resolutions
|
10 February 1989 | Resolutions
|
27 January 1989 | Memorandum of association (7 pages) |
27 January 1989 | Memorandum of association (7 pages) |
30 July 1985 | Incorporation (16 pages) |
30 July 1985 | Incorporation (16 pages) |