Company NameWatts Wood No.3 Residents Company Limited
Company StatusActive
Company Number02842330
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 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 Mark Heiden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Brimfield Road
Purfleet
RM19 1RQ
Director NameMs Wendy O'Keefe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Brimfield Road
Purfleet
RM19 1RQ
Director NameMr David Rogers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(27 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Brimfield Road
Purfleet
RM19 1RQ
Secretary NameSkyline Block Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2022(28 years, 8 months after company formation)
Appointment Duration2 years
Correspondence AddressOld Lloyds Chambers 139-141 Manchester Road
Altrincham
WA14 5NS
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleDir Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(6 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameAlan Victor Randall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleCustomer Care Manager
Correspondence Address2 The Orchard
Riseley
Bedford
MK44 1EB
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameDean James Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1997)
RoleConstruction Manager
Correspondence Address18 Britannia
Puckeridge
Ware
Hertfordshire
SG11 1TG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 1997)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NamePhilip Alfred Flatman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1997)
RoleTechnical Services D
Correspondence Address58 William Way
Letchworth
Hertfordshire
SG6 2HL
Director NameMr Thambapillai Pathmanathan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1997)
RoleAccountant
Correspondence Address163 Cassiobury Drive
Watford
Hertfordshire
WD1 3AL
Director NamePeter Thornby Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 1997)
RoleCommercial Director
Correspondence Address15 Kingmaker Way
Northampton
NN4 8QL
Director NameChristopher James Cheeseman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2000)
RoleCompany Director
Correspondence Address21 The Crescent
Sutton
Surrey
SM1 4HU
Director NameJill Kathleen George
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(4 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 December 2008)
RoleHousing
Correspondence Address86 Welland Road
Tonbridge
Kent
TN10 3TS
Director NameDaniel John Athol
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 March 1998)
RoleCivil Engineer
Correspondence Address41 Brimfield Road
Purfleet
Essex
RM19 1RQ
Director NameDerek Tiffin
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2001)
RoleRetired
Correspondence Address9 Brevet Close
Watts Wood
Purfleet
Essex
RM19 1RW
Director NameJanet Norman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 May 2001)
RoleSenior Shared Ownership Office
Correspondence Address15 Colt Stead
New Ash Green
Longfield
Kent
DA3 8LN
Director NameKevin John Tiffin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(7 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 May 2008)
RoleIce Rink Supervisor
Correspondence Address7 Brevet Close
Wattswood
Purfleet
Essex
RM19 1RW
Director NameCelia Clark
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2008)
RoleSocial Housing
Correspondence Address8 Cross Street
Gillingham
Kent
ME7 1JU
Director NameMr Mark Michael Fain
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(15 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 March 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address266 Streatfield Road
Harrow
HA3 9BY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed26 November 1997(4 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(24 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2022)
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD

Contact

Telephone020 82061015
Telephone regionLondon

Location

Registered AddressOld Lloyds Chambers
139-141 Manchester Road
Altrincham
WA14 5NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
42.86%
-
1 at £5A. Maul
2.86%
Ordinary
1 at £5A. Mcgeown
2.86%
Ordinary
1 at £5A. Patel
2.86%
Ordinary
1 at £5D. Gordon
2.86%
Ordinary
1 at £5D. Salami
2.86%
Ordinary
1 at £5H.r. Larcher
2.86%
Ordinary
1 at £5Miss F.k. Agboola
2.86%
Ordinary
1 at £5Miss L. Young
2.86%
Ordinary
1 at £5Mr A. Bramble
2.86%
Ordinary
1 at £5Mr A. Mccready & P. Worsfold
2.86%
Ordinary
1 at £5Mr D. Biggs
2.86%
Ordinary
1 at £5Mr D. Varndell
2.86%
Ordinary
1 at £5Mr K. Obisesan
2.86%
Ordinary
1 at £5Mr S. Clarke
2.86%
Ordinary
1 at £5Mr S. Tiffin
2.86%
Ordinary
1 at £5Mr T. Sutherland
2.86%
Ordinary
1 at £5Ms J. Gray
2.86%
Ordinary
1 at £5Ms J.m. Wood
2.86%
Ordinary
1 at £5Ms W.r. O'keefe
2.86%
Ordinary
1 at £5W. Raviraj
2.86%
Ordinary

Financials

Year2014
Net Worth-£2,704
Cash£11,323
Current Liabilities£4,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

14 August 2020Confirmation statement made on 13 August 2020 with updates (6 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 August 2019Confirmation statement made on 13 August 2019 with updates (6 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 August 2018Confirmation statement made on 13 August 2018 with updates (6 pages)
12 March 2018Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
12 March 2018Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 August 2017Confirmation statement made on 13 August 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 13 August 2017 with updates (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (8 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 175
(6 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 175
(6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages)
16 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 175
(6 pages)
16 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 175
(6 pages)
16 September 2014Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages)
16 September 2014Director's details changed for Mr Mark Michael Fain on 1 January 2013 (2 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 175
(7 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 175
(7 pages)
23 August 2013Secretary's details changed for Playfield Properties Limited on 14 August 2012 (1 page)
23 August 2013Secretary's details changed for Playfield Properties Limited on 14 August 2012 (1 page)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2012Annual return made up to 13 August 2012 (14 pages)
21 August 2012Annual return made up to 13 August 2012 (14 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2011Annual return made up to 13 August 2011 (13 pages)
7 September 2011Annual return made up to 13 August 2011 (13 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (15 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (15 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2009Return made up to 04/08/09; full list of members (9 pages)
13 August 2009Return made up to 04/08/09; full list of members (9 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Director appointed mark michael fain (2 pages)
20 January 2009Appointment terminated director jill george (1 page)
20 January 2009Appointment terminated director jill george (1 page)
20 January 2009Director appointed mark michael fain (2 pages)
19 January 2009Appointment terminated director celia clark (1 page)
19 January 2009Appointment terminated director celia clark (1 page)
28 August 2008Return made up to 04/08/08; change of members (7 pages)
28 August 2008Return made up to 04/08/08; change of members (7 pages)
22 May 2008Appointment terminated director kevin tiffin (1 page)
22 May 2008Appointment terminated director kevin tiffin (1 page)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 August 2007Return made up to 04/08/07; change of members (8 pages)
16 August 2007Return made up to 04/08/07; change of members (8 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 September 2006Return made up to 04/08/06; full list of members (12 pages)
4 September 2006Return made up to 04/08/06; full list of members (12 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 August 2005Return made up to 04/08/05; full list of members (10 pages)
16 August 2005Return made up to 04/08/05; full list of members (10 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 August 2004Return made up to 04/08/04; change of members (8 pages)
11 August 2004Return made up to 04/08/04; change of members (8 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 August 2003Return made up to 04/08/03; full list of members (9 pages)
14 August 2003Return made up to 04/08/03; full list of members (9 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 July 2002Return made up to 04/08/02; change of members (8 pages)
29 July 2002Return made up to 04/08/02; change of members (8 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
10 August 2001Return made up to 04/08/01; change of members (7 pages)
10 August 2001Return made up to 04/08/01; change of members (7 pages)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
8 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
5 October 2000Return made up to 04/08/00; full list of members (17 pages)
5 October 2000Return made up to 04/08/00; full list of members (17 pages)
22 August 2000Registered office changed on 22/08/00 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
22 August 2000Registered office changed on 22/08/00 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
12 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 October 1999Return made up to 04/08/99; no change of members (4 pages)
5 October 1999Return made up to 04/08/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1998Return made up to 04/08/98; no change of members (4 pages)
5 August 1998Return made up to 04/08/98; no change of members (4 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
7 August 1997Return made up to 04/08/97; full list of members (28 pages)
7 August 1997Return made up to 04/08/97; full list of members (28 pages)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
21 April 1997Ad 07/04/97-11/04/97 £ si 1@5=5 £ ic 225/230 (2 pages)
21 April 1997Ad 07/04/97-11/04/97 £ si 1@5=5 £ ic 225/230 (2 pages)
6 March 1997Full accounts made up to 31 December 1996 (11 pages)
6 March 1997Full accounts made up to 31 December 1996 (11 pages)
13 February 1997Ad 03/02/97-07/02/97 £ si 1@5=5 £ ic 220/225 (2 pages)
13 February 1997Ad 03/02/97-07/02/97 £ si 1@5=5 £ ic 220/225 (2 pages)
31 December 1996Ad 16/12/96-20/12/96 £ si 2@5=10 £ ic 210/220 (2 pages)
31 December 1996Ad 16/12/96-20/12/96 £ si 2@5=10 £ ic 210/220 (2 pages)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 205/210 (2 pages)
6 December 1996Ad 25/11/96-29/11/96 £ si 1@5=5 £ ic 205/210 (2 pages)
21 November 1996Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 200/205 (2 pages)
21 November 1996Ad 11/11/96-15/11/96 £ si 1@5=5 £ ic 200/205 (2 pages)
30 October 1996Ad 21/10/96-25/10/96 £ si 1@5=5 £ ic 195/200 (2 pages)
30 October 1996Ad 21/10/96-25/10/96 £ si 1@5=5 £ ic 195/200 (2 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 5@5=25 £ ic 170/195 (2 pages)
10 October 1996Ad 30/09/96-04/10/96 £ si 5@5=25 £ ic 170/195 (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
5 September 1996Ad 30/08/96--------- £ si 1@5=5 £ ic 165/170 (2 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
5 September 1996Ad 30/08/96--------- £ si 1@5=5 £ ic 165/170 (2 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
11 August 1996Return made up to 04/08/96; full list of members (37 pages)
11 August 1996Return made up to 04/08/96; full list of members (37 pages)
25 July 1996New director appointed (3 pages)
25 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
21 June 1996Ad 10/06/96-14/06/96 premium £ si 1@5=5 £ ic 160/165 (2 pages)
21 June 1996Ad 10/06/96-14/06/96 premium £ si 1@5=5 £ ic 160/165 (2 pages)
17 June 1996Ad 27/05/96-31/05/96 premium £ si 1@5=5 £ ic 155/160 (2 pages)
17 June 1996Ad 03/06/96-07/06/96 premium £ si 1@5=5 £ ic 150/155 (2 pages)
17 June 1996Ad 03/06/96-07/06/96 premium £ si 1@5=5 £ ic 150/155 (2 pages)
17 June 1996Ad 27/05/96-31/05/96 premium £ si 1@5=5 £ ic 155/160 (2 pages)
31 August 1995Ad 21/08/95--------- £ si 1@5=5 £ ic 145/150 (4 pages)
31 August 1995Ad 21/08/95--------- £ si 1@5=5 £ ic 145/150 (4 pages)
9 August 1995Return made up to 04/08/95; full list of members (36 pages)
9 August 1995Return made up to 04/08/95; full list of members (36 pages)
8 August 1995Director resigned;new director appointed (8 pages)
8 August 1995Director resigned;new director appointed (8 pages)
7 July 1995Ad 26/06/95-30/06/95 £ si 1@5=5 £ ic 80/85 (4 pages)
7 July 1995Ad 26/06/95-30/06/95 £ si 1@5=5 £ ic 80/85 (4 pages)
25 May 1995Ad 15/05/95-19/05/95 premium £ si 2@5=10 £ ic 70/80 (4 pages)
25 May 1995Ad 15/05/95-19/05/95 premium £ si 2@5=10 £ ic 70/80 (4 pages)
18 May 1995Ad 01/05/95-12/05/95 £ si 1@5=5 £ ic 65/70 (4 pages)
18 May 1995Ad 01/05/95-12/05/95 £ si 1@5=5 £ ic 65/70 (4 pages)
9 May 1995Ad 24/04/95-28/04/95 £ si 3@5=15 £ ic 50/65 (2 pages)
9 May 1995Ad 24/04/95-28/04/95 £ si 3@5=15 £ ic 50/65 (2 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
13 April 1995Director resigned;new director appointed (4 pages)
13 April 1995New secretary appointed (6 pages)
13 April 1995Director resigned;new director appointed (4 pages)
13 April 1995New secretary appointed (6 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)