Company NameArundel Court (Bradford) Management Company Limited
Company StatusActive
Company Number02715987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1992(31 years, 11 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 Paul Hart
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressButterfield Suite 11-17 Cavendish Street
Keighley
BD21 3RB
Director NameMr Ulices Hernandez Salazar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressButterfield Suite 11-17 Cavendish Street
Keighley
BD21 3RB
Director NameMr Aditya Gandhi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed06 December 2023(31 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressButterfield Suite 11-17 Cavendish Street
Keighley
BD21 3RB
Director NameMr Max Joseph Pendleton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Common Road
Stotfold
Hitchin
Hertfordshire
SG5 4DF
Director NameNigel Lundie Wager
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHighways 84 Main Road
Great Leighs
Chelmsford
Essex
CM3 1NE
Director NameJanet Suzanne Trinnaman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Girton Court
Cheshunt
Hertfordshire
EN8 8UE
Director NameJames Stuart Latta
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWillowdene
Green End Sandon
Buntingford
Hertfordshire
SG9 0RQ
Secretary NameNigel Lundie Wager
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHighways 84 Main Road
Great Leighs
Chelmsford
Essex
CM3 1NE
Director NameDoreen Diamond
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 July 2002)
RoleDistrict Nurse
Correspondence Address8 Mallard Court
Arundel Village Raven Terrace
Bradford
West Yorkshire
BD15 7HQ
Director NameJulie Ann Gregory
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 1999)
RolePurchase Ledger Office/Royal M
Correspondence Address24 Mallard Court
Bradford
West Yorkshire
BD8 0NU
Director NamePeter Lingwood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 2004)
RoleClerical Officer
Correspondence Address49 Mallard Court
Arundel Village
Bradford
West Yorkshire
BD8 0NU
Director NameEdgar Kinson Mercer
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 June 2004)
RoleRetired
Correspondence Address7 Mallard Court
Arundel Village
Bradford
West Yorkshire
BD8 0NU
Director NameBrian Philip Gordon Vincent Blackburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 17 December 2004)
RoleStudent Awards Officer
Correspondence Address14 Mallard Court
Bradford
West Yorkshire
BD8 0NU
Secretary NameBrian Philip Gordon Vincent Blackburn
NationalityBritish
StatusResigned
Appointed25 November 1998(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 17 December 2004)
RoleCompany Director
Correspondence Address14 Mallard Court
Bradford
West Yorkshire
BD8 0NU
Director NameRichard Sprint
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2004)
RoleGeaf Operator
Correspondence Address1 Mallard Court
Arundel Village
Bradford
West Yorkshire
BD8 0NU
Director NameMichael Anthony Connell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2004)
RoleMerchandising
Correspondence Address10 Mallard Court
Bradford
West Yorkshire
BD8 0NU
Director NameMelissa Williams Owens
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2004)
RoleUniversity Lecturer
Correspondence Address2 Holly Walk
Hampton Hargate
Peterborough
Cambridgeshire
PE7 8AB
Director NameElizabeth Foster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2007)
RoleInterpreter Translator
Correspondence Address36 Grasleigh Avenue
Allerton
Bradford
West Yorkshire
BD15 9AR
Secretary NameStephen Foster
NationalityBritish
StatusResigned
Appointed17 May 2004(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address36 Grasleigh Avenue
Allerton
West Yorkshire
BD15 9AR
Director NameSusan Jennifer Rae
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2007)
RoleLecturer
Correspondence Address10 Newbury Close
Baildon
Shipley
West Yorkshire
BD17 6PA
Director NameMr Amir Rashid
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(12 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 January 2018)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address10 Osprey Court
Bradford
BD8 0RE
Director NameJulie Tate
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2009)
RoleHead Of Internet
Correspondence AddressJune Investments
199 Nine Ashes Road, Nine Ashes
Ingatestone
Essex
CM4 0JY
Secretary NameSamantha Jane Dinsdale
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2009)
RoleEstate Agent
Correspondence Address1459 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AS
Director NameMr Mohammed Mahroof
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 June 2020)
RolePurchase & Administrator
Country of ResidenceEngland
Correspondence Address105 Heath Terrace
Bradford
West Yorkshire
BD3 9PJ
Secretary NameMr Amir Rashide
NationalityBritish
StatusResigned
Appointed27 January 2009(16 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 January 2018)
RoleCompany Director
Correspondence Address10 Osprey Court
Bradford
West Yorkshire
BD8 0RE
Secretary NameMrs Samantha Jane Cockburn
StatusResigned
Appointed03 January 2018(25 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2022)
RoleCompany Director
Correspondence Address519 Thornton Road
Bradford
West Yorkshire
BD8 9RB
Director NameMiss Deanne Archer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(25 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2022)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address9 Mallard Court
Bradford
BD8 0NU
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed09 December 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1998)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameJ H Watson Property Management Ltd (Corporation)
StatusResigned
Appointed02 December 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2024)
Correspondence AddressGlendevon House Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ

Location

Registered AddressButterfield Suite
11-17 Cavendish Street
Keighley
BD21 3RB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,284
Cash£3,877
Current Liabilities£8,875

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

2 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 June 2020Appointment of Mr Paul Hart as a director on 22 June 2020 (2 pages)
22 June 2020Termination of appointment of Mohammed Mahroof as a director on 22 June 2020 (1 page)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 May 2019Secretary's details changed for Mrs Samantha Jane Dinsdale on 30 May 2019 (1 page)
30 May 2019Change of details for Mrs Samantha Jane Dinsdale as a person with significant control on 30 May 2019 (2 pages)
28 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 August 2018Notification of Samantha Jane Dinsdale as a person with significant control on 6 August 2018 (2 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 May 2018Cessation of Amir Rashid as a person with significant control on 25 May 2018 (1 page)
30 January 2018Appointment of Miss Deanne Archer as a director on 30 January 2018 (2 pages)
30 January 2018Termination of appointment of Amir Rashid as a director on 30 January 2018 (1 page)
3 January 2018Appointment of Mrs Samantha Jane Dinsdale as a secretary on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Amir Rashide as a secretary on 3 January 2018 (1 page)
18 December 2017Registered office address changed from 10 Osprey Court Bradford West Yorkshire BD8 0RE to 519 Thornton Road Bradford West Yorkshire BD8 9RB on 18 December 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
15 July 2017Notification of Amir Rashid as a person with significant control on 5 July 2017 (2 pages)
15 July 2017Notification of Amir Rashid as a person with significant control on 5 July 2017 (2 pages)
15 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Annual return made up to 19 May 2016 no member list (4 pages)
1 July 2016Annual return made up to 19 May 2016 no member list (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Annual return made up to 19 May 2015 no member list (4 pages)
29 June 2015Annual return made up to 19 May 2015 no member list (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Annual return made up to 19 May 2014 no member list (4 pages)
4 August 2014Annual return made up to 19 May 2014 no member list (4 pages)
3 July 2013Director's details changed for Amir Rashid on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Mohammed Mahroof on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Amir Rashid on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Amir Rashid on 3 July 2013 (2 pages)
3 July 2013Annual return made up to 19 May 2013 no member list (4 pages)
3 July 2013Annual return made up to 19 May 2013 no member list (4 pages)
3 July 2013Director's details changed for Mr Mohammed Mahroof on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Mohammed Mahroof on 3 July 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2012Annual return made up to 19 May 2012 (14 pages)
19 July 2012Annual return made up to 19 May 2012 (14 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 July 2011Annual return made up to 19 May 2011 (14 pages)
22 July 2011Annual return made up to 19 May 2011 (14 pages)
13 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Annual return made up to 19 May 2010 (14 pages)
28 September 2010Annual return made up to 19 May 2010 (14 pages)
24 August 2010Annual return made up to 19 May 2009 (10 pages)
24 August 2010Annual return made up to 19 May 2009 (10 pages)
9 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 September 2009Appointment terminated director julie tate (1 page)
14 September 2009Appointment terminated director julie tate (1 page)
27 January 2009Appointment terminated secretary samantha dinsdale (1 page)
27 January 2009Appointment terminated secretary samantha dinsdale (1 page)
27 January 2009Registered office changed on 27/01/2009 from, c/o dinsdale estates, 519-521 thornton road, bradford, west yorkshire, BD8 9RB (1 page)
27 January 2009Registered office changed on 27/01/2009 from, c/o dinsdale estates, 519-521 thornton road, bradford, west yorkshire, BD8 9RB (1 page)
27 January 2009Secretary appointed mr amir rashide (1 page)
27 January 2009Secretary appointed mr amir rashide (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 September 2008Director appointed mr mohammed mahroof (1 page)
1 September 2008Director appointed mr mohammed mahroof (1 page)
19 June 2008Annual return made up to 19/05/08 (2 pages)
19 June 2008Annual return made up to 19/05/08 (2 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New secretary appointed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
23 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
3 July 2007Annual return made up to 19/05/07 (2 pages)
3 July 2007Annual return made up to 19/05/07 (2 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Annual return made up to 19/05/06 (2 pages)
31 May 2006Annual return made up to 19/05/06 (2 pages)
8 December 2005Registered office changed on 08/12/05 from: 134-138 listerhills road, bradford, BD7 1JR (1 page)
8 December 2005Registered office changed on 08/12/05 from: 134-138 listerhills road, bradford, BD7 1JR (1 page)
8 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 June 2005Annual return made up to 19/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 2005Annual return made up to 19/05/05
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004Secretary resigned;director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
2 September 2004Accounts made up to 31 December 2003 (9 pages)
2 September 2004Accounts made up to 31 December 2003 (9 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
28 June 2004Annual return made up to 19/05/04 (6 pages)
28 June 2004Annual return made up to 19/05/04 (6 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
21 October 2003Accounts made up to 31 December 2002 (10 pages)
21 October 2003Accounts made up to 31 December 2002 (10 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
4 June 2003Annual return made up to 19/05/03 (5 pages)
4 June 2003Annual return made up to 19/05/03 (5 pages)
1 November 2002Accounts made up to 31 December 2001 (10 pages)
1 November 2002Accounts made up to 31 December 2001 (10 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
21 June 2002Annual return made up to 19/05/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 June 2002Annual return made up to 19/05/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 October 2001Accounts made up to 31 December 2000 (9 pages)
8 October 2001Accounts made up to 31 December 2000 (9 pages)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place, hertford, hertfordshire SG14 1PA (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place, hertford, hertfordshire SG14 1PA (1 page)
14 June 2001Annual return made up to 19/05/01 (4 pages)
14 June 2001Annual return made up to 19/05/01 (4 pages)
11 August 2000Accounts made up to 31 December 1999 (8 pages)
11 August 2000Accounts made up to 31 December 1999 (8 pages)
26 June 2000Annual return made up to 19/05/00 (4 pages)
26 June 2000Annual return made up to 19/05/00 (4 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
8 August 1999Accounts made up to 31 December 1998 (8 pages)
8 August 1999Accounts made up to 31 December 1998 (8 pages)
6 June 1999Annual return made up to 19/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1999Annual return made up to 19/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1999Registered office changed on 14/05/99 from: gardners, ardeley, stevenage, herts SG2 7AR (1 page)
14 May 1999Registered office changed on 14/05/99 from: gardners, ardeley, stevenage, herts SG2 7AR (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 September 1998Accounts made up to 31 December 1997 (8 pages)
22 September 1998Accounts made up to 31 December 1997 (8 pages)
2 June 1998Annual return made up to 19/05/98 (6 pages)
2 June 1998Annual return made up to 19/05/98 (6 pages)
8 June 1997Annual return made up to 19/05/97 (6 pages)
8 June 1997Annual return made up to 19/05/97 (6 pages)
1 May 1997Accounts made up to 31 December 1996 (8 pages)
1 May 1997Accounts made up to 31 December 1996 (8 pages)
23 September 1996Accounts made up to 31 December 1995 (8 pages)
23 September 1996Accounts made up to 31 December 1995 (8 pages)
4 June 1996Annual return made up to 19/05/96 (6 pages)
4 June 1996Annual return made up to 19/05/96 (6 pages)
25 September 1995Accounts made up to 31 December 1994 (8 pages)
25 September 1995Accounts made up to 31 December 1994 (8 pages)
8 June 1995Annual return made up to 19/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 June 1995Annual return made up to 19/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)