Background WavePink WaveYellow Wave

ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED (03089243)

ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED (03089243) is an active UK company. incorporated on 9 August 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include HINDE, Andrew Francis, PETERS, Clifford Stewart, STEWART, Iain Douglas and 1 others.

Company Number
03089243
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 1995
Age
30 years
Address
C/O Fairoak Estate Management Limited Building 3 Chiswick Park, London, W4 5YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HINDE, Andrew Francis, PETERS, Clifford Stewart, STEWART, Iain Douglas, STONE, Paul Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED

ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 August 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03089243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 9 August 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London, W4 5YA,

Previous Addresses

Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
From: 15 October 2015To: 17 October 2022
Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ
From: 23 October 2013To: 15 October 2015
, C/O Gcs Property Management Limited, Springfield House 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom
From: 27 June 2012To: 23 October 2013
, Aruna House 2 Kings Road, Haslemere, Surrey, GU27 2QA, England
From: 21 April 2011To: 27 June 2012
, C/O Harrison Renwick Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS
From: 9 August 1995To: 21 April 2011
Timeline

56 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Jul 13
Director Left
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 20
Director Joined
Oct 20
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Oct 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FAIROAK ESTATE MANAGEMENT LIMITED

Active
566 Chiswick High Road, LondonW4 5YA
Corporate secretary
Appointed 01 Oct 2022

HINDE, Andrew Francis

Active
Building 3 Chiswick Park, LondonW4 5YA
Born August 1964
Director
Appointed 08 Aug 2024

PETERS, Clifford Stewart

Active
Building 3 Chiswick Park, LondonW4 5YA
Born December 1955
Director
Appointed 08 Aug 2024

STEWART, Iain Douglas

Active
Building 3 Chiswick Park, LondonW4 5YA
Born January 1957
Director
Appointed 08 Aug 2024

STONE, Paul Peter

Active
Building 3 Chiswick Park, LondonW4 5YA
Born July 1953
Director
Appointed 24 Feb 2025

DAY, Stephen Michael

Resigned
4 Enton Hall, GodalmingGU8 5AW
Secretary
Appointed 18 May 2001
Resigned 01 Oct 2009

ELCE, Kirsten Elizabeth

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Secretary
Appointed 14 Sept 2010
Resigned 20 Jun 2012

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed 09 Aug 1995
Resigned 18 May 2001

MASH, Melissa Meyer

Resigned
Enton Hall, GodalmingGU8 5AW
Secretary
Appointed 22 Sept 2009
Resigned 14 Sept 2010

GCS PROPERTY MANAGEMENT

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Corporate secretary
Appointed 20 Jun 2012
Resigned 25 Aug 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Aug 1995
Resigned 09 Aug 1995

TRINITY NOMINEES (1) LIMITED

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 25 Aug 2015
Resigned 30 Sept 2022

BRIDGES, Robert Hugh

Resigned
17 Clock House Apartments, GodalmingGU8 5AS
Born May 1943
Director
Appointed 18 Sept 2007
Resigned 27 Sept 2011

CAMPBELL, Leonard Joseph John

Resigned
2 Oak House, GodalmingGU8 5AP
Born February 1932
Director
Appointed 26 Jul 2003
Resigned 14 Sept 2010

CAMPBELL, Leonard Joseph John

Resigned
2 Oak House, GodalmingGU8 5AP
Born February 1932
Director
Appointed 18 May 2001
Resigned 11 Feb 2003

CATHRALL, Joanne Louise

Resigned
Building 3 Chiswick Park, LondonW4 5YA
Born June 1964
Director
Appointed 12 Nov 2018
Resigned 07 Dec 2023

CATHRALL, Joanne Louise

Resigned
21 Clock House Apartments, GodalmingGU8 5AS
Born June 1964
Director
Appointed 12 Sept 2006
Resigned 14 Sept 2010

CAWKWELL, Ian Charles

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1957
Director
Appointed 21 Aug 2012
Resigned 25 Oct 2021

CAWKWELL, Ian Charles

Resigned
2 Kings Road, HaslemereGU27 2QA
Born September 1957
Director
Appointed 14 Sept 2010
Resigned 23 Mar 2011

CRAWFORD, Charles William

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1950
Director
Appointed 15 Oct 2013
Resigned 12 Nov 2018

DAY, Stephen Michael

Resigned
4 Enton Hall, GodalmingGU8 5AW
Born May 1951
Director
Appointed 12 Sept 2006
Resigned 14 Sept 2010

DAY, Stephen Michael

Resigned
4 Enton Hall, GodalmingGU8 5AW
Born May 1951
Director
Appointed 18 May 2001
Resigned 02 Dec 2003

DAY, Steven

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born May 1951
Director
Appointed 15 Oct 2013
Resigned 12 Nov 2018

DODWELL, Frances Irina Florentina

Resigned
2 Clockhouse Cottages, GodalmingGU8 5AR
Born August 1935
Director
Appointed 02 Dec 2003
Resigned 12 Sept 2006

ELCE, Kirsten Elizabeth

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born May 1970
Director
Appointed 14 Sept 2010
Resigned 03 Dec 2012

FIRTH, Stephen Anthony

Resigned
First Floor, Bellamy House, PetersfieldGU32 3HA
Born October 1955
Director
Appointed 28 Jul 2023
Resigned 19 Aug 2025

FORDHAM, John Frederick James

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born May 1952
Director
Appointed 14 Sept 2010
Resigned 07 Oct 2013

GUTHRIE, John

Resigned
., ScarboroughYO13 0BS
Born October 1936
Director
Appointed 09 Aug 1995
Resigned 15 May 2001

HARSTON, Alexander Julian James

Resigned
5 The Clockhouse, GodalmingGU8 5AR
Born February 1978
Director
Appointed 18 Sept 2007
Resigned 10 Dec 2010

HINXMAN, Richard

Resigned
Building 3 Chiswick Park, LondonW4 5YA
Born October 1966
Director
Appointed 12 Nov 2018
Resigned 04 Dec 2024

JARMAIN, Gordon

Resigned
1 Oak House Enton Hall, WitleyGU8 5AP
Born November 1935
Director
Appointed 14 Oct 2004
Resigned 30 Sept 2008

JENKINS, Elaine Felicity

Resigned
The Warren 9 Clock House, GodalmingGU8 5AR
Born March 1941
Director
Appointed 18 May 2001
Resigned 22 Apr 2003

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Born July 1942
Director
Appointed 09 Aug 1995
Resigned 15 May 2001

JOHNSON, Keith Robert

Resigned
Building 3 Chiswick Park, LondonW4 5YA
Born February 1952
Director
Appointed 05 Oct 2020
Resigned 08 Aug 2024

LEWIS, David William

Resigned
23 Oatlands Drive, WeybridgeKT13 9LZ
Born July 1954
Director
Appointed 14 Sept 2010
Resigned 27 Aug 2013
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 June 2025
AAMDAAMD
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
25 August 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
19 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Change Sail Address Company With Old Address
14 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Change Sail Address Company With Old Address
20 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2010
AP03Appointment of Secretary
Appoint Person Director Company
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Change Sail Address Company
12 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2010
AAAnnual Accounts
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
287Change of Registered Office
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2006
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Resolution
5 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
287Change of Registered Office
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
287Change of Registered Office
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
287Change of Registered Office
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
287Change of Registered Office
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Resolution
1 August 1996
RESOLUTIONSResolutions
Resolution
1 August 1996
RESOLUTIONSResolutions
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
224224
Legacy
11 August 1995
288288
Incorporation Company
9 August 1995
NEWINCIncorporation