Purfleet
RM19 1RQ
Director Name | Ms Wendy O'Keefe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Brimfield Road Purfleet RM19 1RQ |
Director Name | Mr David Rogers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Brimfield Road Purfleet RM19 1RQ |
Secretary Name | Skyline Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(28 years, 8 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Dir Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | Christopher David Berry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Construction Director |
Correspondence Address | 3 Laser Close Shenley Lodge Milton Keynes MK5 7AZ |
Director Name | Alan Victor Randall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Customer Care Manager |
Correspondence Address | 2 The Orchard Riseley Bedford MK44 1EB |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Dean James Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1997) |
Role | Construction Manager |
Correspondence Address | 18 Britannia Puckeridge Ware Hertfordshire SG11 1TG |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1997) |
Role | Private Housing Developer |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1997) |
Role | Technical Services D |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Mr Thambapillai Pathmanathan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1997) |
Role | Accountant |
Correspondence Address | 163 Cassiobury Drive Watford Hertfordshire WD1 3AL |
Director Name | Peter Thornby Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 1997) |
Role | Commercial Director |
Correspondence Address | 15 Kingmaker Way Northampton NN4 8QL |
Director Name | Christopher James Cheeseman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | 21 The Crescent Sutton Surrey SM1 4HU |
Director Name | Jill Kathleen George |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 December 2008) |
Role | Housing |
Correspondence Address | 86 Welland Road Tonbridge Kent TN10 3TS |
Director Name | Daniel John Athol |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 1998) |
Role | Civil Engineer |
Correspondence Address | 41 Brimfield Road Purfleet Essex RM19 1RQ |
Director Name | Derek Tiffin |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2001) |
Role | Retired |
Correspondence Address | 9 Brevet Close Watts Wood Purfleet Essex RM19 1RW |
Director Name | Janet Norman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 May 2001) |
Role | Senior Shared Ownership Office |
Correspondence Address | 15 Colt Stead New Ash Green Longfield Kent DA3 8LN |
Director Name | Kevin John Tiffin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 10 May 2008) |
Role | Ice Rink Supervisor |
Correspondence Address | 7 Brevet Close Wattswood Purfleet Essex RM19 1RW |
Director Name | Celia Clark |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2008) |
Role | Social Housing |
Correspondence Address | 8 Cross Street Gillingham Kent ME7 1JU |
Director Name | Mr Mark Michael Fain |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 March 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 266 Streatfield Road Harrow HA3 9BY |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1997(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(24 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2022) |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green IG8 8HD |
Telephone | 020 82061015 |
---|---|
Telephone region | London |
Registered Address | Old Lloyds Chambers 139-141 Manchester Road Altrincham WA14 5NS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 42.86% - |
---|---|
1 at £5 | A. Maul 2.86% Ordinary |
1 at £5 | A. Mcgeown 2.86% Ordinary |
1 at £5 | A. Patel 2.86% Ordinary |
1 at £5 | D. Gordon 2.86% Ordinary |
1 at £5 | D. Salami 2.86% Ordinary |
1 at £5 | H.r. Larcher 2.86% Ordinary |
1 at £5 | Miss F.k. Agboola 2.86% Ordinary |
1 at £5 | Miss L. Young 2.86% Ordinary |
1 at £5 | Mr A. Bramble 2.86% Ordinary |
1 at £5 | Mr A. Mccready & P. Worsfold 2.86% Ordinary |
1 at £5 | Mr D. Biggs 2.86% Ordinary |
1 at £5 | Mr D. Varndell 2.86% Ordinary |
1 at £5 | Mr K. Obisesan 2.86% Ordinary |
1 at £5 | Mr S. Clarke 2.86% Ordinary |
1 at £5 | Mr S. Tiffin 2.86% Ordinary |
1 at £5 | Mr T. Sutherland 2.86% Ordinary |
1 at £5 | Ms J. Gray 2.86% Ordinary |
1 at £5 | Ms J.m. Wood 2.86% Ordinary |
1 at £5 | Ms W.r. O'keefe 2.86% Ordinary |
1 at £5 | W. Raviraj 2.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,704 |
Cash | £11,323 |
Current Liabilities | £4,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 August 2020 | Confirmation statement made on 13 August 2020 with updates (6 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 13 August 2019 with updates (6 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 13 August 2018 with updates (6 pages) |
12 March 2018 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (6 pages) |
23 August 2017 | Confirmation statement made on 13 August 2017 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages) |
16 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages) |
16 September 2014 | Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages) |
23 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Secretary's details changed for Playfield Properties Limited on 14 August 2012 (1 page) |
23 August 2013 | Secretary's details changed for Playfield Properties Limited on 14 August 2012 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2012 | Annual return made up to 13 August 2012 (14 pages) |
21 August 2012 | Annual return made up to 13 August 2012 (14 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2011 | Annual return made up to 13 August 2011 (13 pages) |
7 September 2011 | Annual return made up to 13 August 2011 (13 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (15 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (15 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (9 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (9 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Director appointed mark michael fain (2 pages) |
20 January 2009 | Appointment terminated director jill george (1 page) |
20 January 2009 | Appointment terminated director jill george (1 page) |
20 January 2009 | Director appointed mark michael fain (2 pages) |
19 January 2009 | Appointment terminated director celia clark (1 page) |
19 January 2009 | Appointment terminated director celia clark (1 page) |
28 August 2008 | Return made up to 04/08/08; change of members (7 pages) |
28 August 2008 | Return made up to 04/08/08; change of members (7 pages) |
22 May 2008 | Appointment terminated director kevin tiffin (1 page) |
22 May 2008 | Appointment terminated director kevin tiffin (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 August 2007 | Return made up to 04/08/07; change of members (8 pages) |
16 August 2007 | Return made up to 04/08/07; change of members (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 September 2006 | Return made up to 04/08/06; full list of members (12 pages) |
4 September 2006 | Return made up to 04/08/06; full list of members (12 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 August 2004 | Return made up to 04/08/04; change of members (8 pages) |
11 August 2004 | Return made up to 04/08/04; change of members (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
14 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 July 2002 | Return made up to 04/08/02; change of members (8 pages) |
29 July 2002 | Return made up to 04/08/02; change of members (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
10 August 2001 | Return made up to 04/08/01; change of members (7 pages) |
10 August 2001 | Return made up to 04/08/01; change of members (7 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
5 October 2000 | Return made up to 04/08/00; full list of members (17 pages) |
5 October 2000 | Return made up to 04/08/00; full list of members (17 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 October 1999 | Return made up to 04/08/99; no change of members (4 pages) |
5 October 1999 | Return made up to 04/08/99; no change of members (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
5 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Secretary resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 04/08/97; full list of members (28 pages) |
7 August 1997 | Return made up to 04/08/97; full list of members (28 pages) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
21 April 1997 | Ad 07/04/97-11/04/97 £ si 1@5=5 £ ic 225/230 (2 pages) |
21 April 1997 | Ad 07/04/97-11/04/97 £ si 1@5=5 £ ic 225/230 (2 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 February 1997 | Ad 03/02/97-07/02/97 £ si 1@5=5 £ ic 220/225 (2 pages) |
13 February 1997 | Ad 03/02/97-07/02/97 £ si 1@5=5 £ ic 220/225 (2 pages) |
31 December 1996 | Ad 16/12/96-20/12/96 £ si 2@5=10 £ ic 210/220 (2 pages) |
31 December 1996 | Ad 16/12/96-20/12/96 £ si 2@5=10 £ ic 210/220 (2 pages) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 205/210 (2 pages) |
6 December 1996 | Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 205/210 (2 pages) |
21 November 1996 | Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 200/205 (2 pages) |
21 November 1996 | Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 200/205 (2 pages) |
30 October 1996 | Ad 21/10/96-25/10/96 £ si 1@5=5 £ ic 195/200 (2 pages) |
30 October 1996 | Ad 21/10/96-25/10/96 £ si 1@5=5 £ ic 195/200 (2 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 5@5=25 £ ic 170/195 (2 pages) |
10 October 1996 | Ad 30/09/96-04/10/96 £ si 5@5=25 £ ic 170/195 (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
5 September 1996 | Ad 30/08/96--------- £ si 1@5=5 £ ic 165/170 (2 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 September 1996 | Ad 30/08/96--------- £ si 1@5=5 £ ic 165/170 (2 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 August 1996 | Return made up to 04/08/96; full list of members (37 pages) |
11 August 1996 | Return made up to 04/08/96; full list of members (37 pages) |
25 July 1996 | New director appointed (3 pages) |
25 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
21 June 1996 | Ad 10/06/96-14/06/96 premium £ si 1@5=5 £ ic 160/165 (2 pages) |
21 June 1996 | Ad 10/06/96-14/06/96 premium £ si 1@5=5 £ ic 160/165 (2 pages) |
17 June 1996 | Ad 27/05/96-31/05/96 premium £ si 1@5=5 £ ic 155/160 (2 pages) |
17 June 1996 | Ad 03/06/96-07/06/96 premium £ si 1@5=5 £ ic 150/155 (2 pages) |
17 June 1996 | Ad 03/06/96-07/06/96 premium £ si 1@5=5 £ ic 150/155 (2 pages) |
17 June 1996 | Ad 27/05/96-31/05/96 premium £ si 1@5=5 £ ic 155/160 (2 pages) |
31 August 1995 | Ad 21/08/95--------- £ si 1@5=5 £ ic 145/150 (4 pages) |
31 August 1995 | Ad 21/08/95--------- £ si 1@5=5 £ ic 145/150 (4 pages) |
9 August 1995 | Return made up to 04/08/95; full list of members (36 pages) |
9 August 1995 | Return made up to 04/08/95; full list of members (36 pages) |
8 August 1995 | Director resigned;new director appointed (8 pages) |
8 August 1995 | Director resigned;new director appointed (8 pages) |
7 July 1995 | Ad 26/06/95-30/06/95 £ si 1@5=5 £ ic 80/85 (4 pages) |
7 July 1995 | Ad 26/06/95-30/06/95 £ si 1@5=5 £ ic 80/85 (4 pages) |
25 May 1995 | Ad 15/05/95-19/05/95 premium £ si 2@5=10 £ ic 70/80 (4 pages) |
25 May 1995 | Ad 15/05/95-19/05/95 premium £ si 2@5=10 £ ic 70/80 (4 pages) |
18 May 1995 | Ad 01/05/95-12/05/95 £ si 1@5=5 £ ic 65/70 (4 pages) |
18 May 1995 | Ad 01/05/95-12/05/95 £ si 1@5=5 £ ic 65/70 (4 pages) |
9 May 1995 | Ad 24/04/95-28/04/95 £ si 3@5=15 £ ic 50/65 (2 pages) |
9 May 1995 | Ad 24/04/95-28/04/95 £ si 3@5=15 £ ic 50/65 (2 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 April 1995 | Director resigned;new director appointed (4 pages) |
13 April 1995 | New secretary appointed (6 pages) |
13 April 1995 | Director resigned;new director appointed (4 pages) |
13 April 1995 | New secretary appointed (6 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |