Princes Risborough
Buckinghamshire
HP27 0RB
Director Name | Mr Richard Harman Hewitt |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brewhouse The Old Hollow Worth Crawley West Sussex RH10 4TA |
Secretary Name | David Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | 177 Thirlmere Gardens Northwood Middlesex HA6 2GA |
Director Name | Lord David Wigley Nickson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Renagour Aberfoyle Stirling FK8 3TF Scotland |
Director Name | Lt Col Gordon Douglas Birdwood Keelan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Balmoon Cargill Perth PH2 6DS Scotland |
Director Name | Mr David Henry Houldsworth |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Northumberland Street Edinburgh Midlothian EH3 6JA Scotland |
Director Name | Sir Robert Maxwell Clerk |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Penicuik House Penicuik Midlothian EH26 9LA Scotland |
Director Name | Robert Adair Campbell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Farmer |
Correspondence Address | Altries Maryculter Aberdeen AB12 5GD Scotland |
Director Name | Capt Jeremy Bryan Donkin Read |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | Heathery Cottage Ballathie Stanley Perthshire PH1 4QL Scotland |
Secretary Name | Capt Jeremy Bryan Donkin Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 November 1998) |
Role | Retired |
Correspondence Address | Heathery Cottage Ballathie Stanley Perthshire PH1 4QL Scotland |
Director Name | The Rt Earl Of Archibald George Montgomerie Eglinton And Winton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(3 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 April 2006) |
Role | Retired |
Correspondence Address | Balhomie Cargill Blairgowrie Perthshire PH2 2DS Scotland |
Director Name | Michael Douglas Martin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hookway Farm Pennymoor Tiverton Devon EX16 8LU |
Director Name | Mr Ian Davis Gregg |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(3 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Bampton Grange Penrith Cumbria CA10 2QR |
Director Name | Sir William Alan Macpherson |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 2000) |
Role | Retired Judge |
Country of Residence | United Kingdom |
Correspondence Address | Newton Castle Blairgowrie Perthshire PH10 6SU Scotland |
Director Name | Andrew Francis Whitehead |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Mawmill House Cleish Kinross KY13 0LN Scotland |
Secretary Name | Andrew Francis Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | Mawmill House Cleish Kinross KY13 0LN Scotland |
Director Name | Brigadier Christopher Campbell Dunphie |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2005) |
Role | Retired |
Correspondence Address | Wester Cloquhat Bridge Of Cally Blairgowrie Perthshire PH10 7JP Scotland |
Director Name | Lord William Roberton Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holt House Seale Road Elstead Farnham Surrey GU8 6LF |
Director Name | Dr Stephen John Marsh-Smith |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Wyeside Cottages Erwood Builth Wells Powys LD2 3SZ Wales |
Director Name | Andrew Douglas Home |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | The Lees Coldstream Berwickshire TD12 4LF Scotland |
Director Name | Patrick Donald Steuart Fotheringham |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2008) |
Role | Self Employed |
Correspondence Address | Flat 3fr 53 George Street Edinburgh EH2 2HT Scotland |
Secretary Name | Patrick Donald Steuart Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | Flat 3fr 53 George Street Edinburgh EH2 2HT Scotland |
Director Name | William Main |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Road Brora Sutherland KW9 6QN Scotland |
Director Name | Mr Gordon Roy Wigginton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boreatton Hall Baschurch Shropshire SY4 2EP Wales |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | Sc146119: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Year | 2012 |
---|---|
Net Worth | £246 |
Cash | £4,825 |
Current Liabilities | £4,612 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Registered office address changed to PO Box 24072, Sc146119: Companies House Default Address, Edinburgh, EH3 1FD on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed to PO Box 24072, Sc146119: Companies House Default Address, Edinburgh, EH3 1FD on 12 January 2017 (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 December 2016 | Registered office address changed from C/O Morton Fraser 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to C/O Duncan Walker Partnership Ltd 7 Glenarm Place Edinburgh EH6 4TQ on 27 December 2016 (1 page) |
27 December 2016 | Registered office address changed from C/O Morton Fraser 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to C/O Duncan Walker Partnership Ltd 7 Glenarm Place Edinburgh EH6 4TQ on 27 December 2016 (1 page) |
27 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
15 March 2016 | Annual return made up to 24 February 2016 no member list (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
24 February 2015 | Annual return made up to 24 February 2015 no member list (4 pages) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Annual return made up to 10 August 2013 no member list (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Annual return made up to 10 August 2013 no member list (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 10 August 2012 no member list (6 pages) |
3 January 2013 | Annual return made up to 10 August 2012 no member list (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 November 2012 | Termination of appointment of William Main as a director (1 page) |
12 November 2012 | Termination of appointment of Gordon Wigginton as a director (1 page) |
12 November 2012 | Termination of appointment of William Main as a director (1 page) |
12 November 2012 | Termination of appointment of Gordon Wigginton as a director (1 page) |
9 December 2011 | Registered office address changed from C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland on 9 December 2011 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 November 2011 | Registered office address changed from C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland on 28 November 2011 (1 page) |
28 November 2011 | Annual return made up to 10 August 2011 no member list (6 pages) |
28 November 2011 | Registered office address changed from C/O Tim Goode Scottish Chamber of Commerce George Square Glasgow G2 1EQ Scotland on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 28 November 2011 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 November 2011 | Annual return made up to 10 August 2011 no member list (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 June 2011 | Annual return made up to 10 August 2010 no member list (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 June 2011 | Annual return made up to 10 August 2010 no member list (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 June 2011 | Director's details changed for William Main on 10 August 2010 (2 pages) |
13 June 2011 | Director's details changed for William Main on 10 August 2010 (2 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2009 | Annual return made up to 10 August 2009 (5 pages) |
23 December 2009 | Annual return made up to 10 August 2009 (5 pages) |
3 March 2009 | Director appointed gordon roy wigginton (3 pages) |
3 March 2009 | Director appointed william george main (3 pages) |
3 March 2009 | Director appointed richard harman hewitt (2 pages) |
3 March 2009 | Director appointed timothy james goode (3 pages) |
3 March 2009 | Director appointed timothy james goode (3 pages) |
3 March 2009 | Director appointed william george main (3 pages) |
3 March 2009 | Director appointed gordon roy wigginton (3 pages) |
3 March 2009 | Director appointed richard harman hewitt (2 pages) |
6 November 2008 | Secretary appointed david gorman (2 pages) |
6 November 2008 | Secretary appointed david gorman (2 pages) |
24 October 2008 | Annual return made up to 10/08/08 (3 pages) |
24 October 2008 | Annual return made up to 10/08/08 (3 pages) |
10 October 2008 | Appointment terminated director and secretary patrick steuart fotheringham (1 page) |
10 October 2008 | Memorandum and Articles of Association (15 pages) |
10 October 2008 | Appointment terminated director david houldsworth (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Appointment terminated director david houldsworth (1 page) |
10 October 2008 | Appointment terminated director and secretary patrick steuart fotheringham (1 page) |
10 October 2008 | Memorandum and Articles of Association (15 pages) |
30 September 2008 | Appointment terminated director stephen marsh-smith (1 page) |
30 September 2008 | Appointment terminated director ian gregg (1 page) |
30 September 2008 | Appointment terminated director andrew douglas home (1 page) |
30 September 2008 | Appointment terminated director robert campbell (1 page) |
30 September 2008 | Appointment terminated director andrew douglas home (1 page) |
30 September 2008 | Appointment terminated director robert campbell (1 page) |
30 September 2008 | Appointment terminated director william fraser (lord strathalmond) (1 page) |
30 September 2008 | Appointment terminated director ian gregg (1 page) |
30 September 2008 | Appointment terminated director stephen marsh-smith (1 page) |
30 September 2008 | Appointment terminated director william fraser (lord strathalmond) (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 September 2007 | Annual return made up to 10/08/07 (7 pages) |
3 September 2007 | Annual return made up to 10/08/07 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
11 September 2006 | Annual return made up to 10/08/06 (7 pages) |
11 September 2006 | Annual return made up to 10/08/06 (7 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
5 April 2006 | Secretary resigned;director resigned (2 pages) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
5 April 2006 | Secretary resigned;director resigned (2 pages) |
12 September 2005 | Annual return made up to 10/08/05 (8 pages) |
12 September 2005 | Annual return made up to 10/08/05 (8 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
6 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 August 2004 | Annual return made up to 10/08/04
|
27 August 2004 | Annual return made up to 10/08/04
|
30 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
4 September 2003 | Annual return made up to 10/08/03
|
4 September 2003 | Annual return made up to 10/08/03
|
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
5 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 March 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
23 August 2002 | Annual return made up to 10/08/02 (9 pages) |
23 August 2002 | Annual return made up to 10/08/02 (9 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
24 August 2001 | Annual return made up to 10/08/01 (9 pages) |
24 August 2001 | Annual return made up to 10/08/01 (9 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
30 August 2000 | Annual return made up to 10/08/00
|
30 August 2000 | Annual return made up to 10/08/00
|
18 August 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
18 August 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
20 January 2000 | Full accounts made up to 31 August 1999 (8 pages) |
20 January 2000 | Full accounts made up to 31 August 1999 (8 pages) |
19 August 1999 | Annual return made up to 10/08/99 (11 pages) |
19 August 1999 | Annual return made up to 10/08/99 (11 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
12 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Annual return made up to 10/08/98 (10 pages) |
19 August 1998 | Annual return made up to 10/08/98 (10 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (8 pages) |
10 September 1997 | Annual return made up to 10/08/97
|
10 September 1997 | Annual return made up to 10/08/97
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 August 1996 (8 pages) |
30 December 1996 | Full accounts made up to 31 August 1996 (8 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Annual return made up to 10/08/96
|
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Annual return made up to 10/08/96
|
8 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
8 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
20 September 1995 | Annual return made up to 10/08/95 (6 pages) |
20 September 1995 | Annual return made up to 10/08/95 (6 pages) |
26 August 1993 | Incorporation (36 pages) |
26 August 1993 | Incorporation (36 pages) |