Ness
Neston
CH64 4HS
Wales
Director Name | Mr Kevin Richard Warburton |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Overmarsh, Neston Road Ness Neston CH64 4HS Wales |
Director Name | Mrs Brenda White |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2019(118 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Head Of People Resources |
Country of Residence | England |
Correspondence Address | 5 Overmarsh, Neston Road Ness Neston CH64 4HS Wales |
Director Name | Mrs Margaret Joyce Meade |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Hardwick 39 Water Park Road Prenton Birkenhead Wirral L42 8PN |
Director Name | Mrs Elizabeth Mackay |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 January 2003) |
Role | Solicitor |
Correspondence Address | 15 Reservoir Road North Prenton Birkenhead Merseyside L42 8LT |
Director Name | Cllr Helen Myra Lea |
---|---|
Date of Birth | May 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 1992) |
Role | Local Councellor |
Correspondence Address | 6 Prenton Lane Prenton Birkenhead Merseyside L42 9NX |
Director Name | Mrs Agnes Mary Downes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1998) |
Role | Retired |
Correspondence Address | 23 Heathfield Road Oxton Birkenhead Merseyside L43 5RT |
Director Name | Mr John Finch |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1995) |
Role | Surveyor |
Correspondence Address | 31 Bramwell Avenue Prenton Birkenhead Merseyside L43 0RG |
Secretary Name | Mr George Bryan Beamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(89 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 29 Poulton Road Bebington Wirral Merseyside L63 9LB |
Director Name | Mr David John Finch |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 1 Dawpool Farm Station Road Thurstaston Wirral Merseyside L61 0HR |
Director Name | Ms Joan Hilary Lang Rawcliffe |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | 14 Ortega Close Riverslea New Ferry Bebington Wirral L62 1HF |
Director Name | Ronald Charles Exley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowanoak Pant Y Buarth, Gwernaffield Mold Flintshire CH7 5ER Wales |
Director Name | Mr Peter Dutton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2003) |
Role | Retired |
Correspondence Address | Picardy 4 Tower Road Prenton Birkenhead Merseyside L42 8LH |
Director Name | Mr George Bryan Beamer |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 2002) |
Role | Retired |
Correspondence Address | 29 Poulton Road Bebington Wirral Merseyside L63 9LB |
Director Name | Alan David Balsiger |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2003) |
Role | Self Employed Distributor |
Correspondence Address | 57 Pasture Road Moreton Wirral Merseyside L46 7TQ |
Director Name | Mfanwy Hope Roberts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2003) |
Role | Retired |
Correspondence Address | 1 Bramwell Avenue Prenton Birkenhead Merseyside L43 0RG |
Director Name | Mr David Steven Pemberton |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2001) |
Role | Petrochemical Project Eng |
Country of Residence | England |
Correspondence Address | 33 Mount Road Bebington Wirral Merseyside L63 5PG |
Director Name | Brian Segar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2001) |
Role | Banker Manager |
Correspondence Address | 42 Cornwall Drive Prenton Birkenhead Merseyside L43 0RN |
Director Name | Peter Keith Maddox |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 53 Glenavon Road Birkenhead Merseyside L43 0RD |
Secretary Name | Paul Lawrence Mulvaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 8 Woodbank Park Oxton Prenton Merseyside CH43 9WN Wales |
Director Name | Gillian Peters |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2010) |
Role | Deputy Headteacher |
Correspondence Address | Millstone The Hermitage Ingestre Road Oxton Wirral CH43 5UY Wales |
Director Name | David Barry Mackey |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 2009) |
Role | IT Contractor |
Correspondence Address | 47 Chorley Way Wirral Merseyside CH63 9LS Wales |
Director Name | Peter Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 2009) |
Role | Engineer |
Correspondence Address | 87 Prenton Farm Road Prenton Merseyside CH43 3DY Wales |
Director Name | Nick Sharp |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 17 September 2019) |
Role | Shipping Lane |
Country of Residence | United Kingdom |
Correspondence Address | 5 Overmarsh, Neston Road Ness Neston CH64 4HS Wales |
Director Name | Colin MacDonald |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Osmaston Road Prenton Birkenhead Merseyside CH42 8LP Wales |
Secretary Name | Colin MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Osmaston Road Prenton Birkenhead Merseyside CH42 8LP Wales |
Director Name | David Murray Pomphrey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2009) |
Role | Consultant |
Correspondence Address | Oak Tree House 31 Dibbinsdale Road, Bromborough Wirral CH63 0HQ Wales |
Registered Address | 5 Overmarsh, Neston Road Ness Neston CH64 4HS Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Built Up Area | Neston |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (1 year ago) |
---|---|
Next Return Due | 14 October 2023 (1 week, 5 days from now) |
1 September 1992 | Delivered on: 11 September 1992 Persons entitled: The Lawn Tennis Association Classification: Legal charge Secured details: £35,000 and all other monies due from the company to the chargee. Particulars: Prenton lawn tennis club,storeton road, prenton,metropolitan borough of wirral, merseyside. Outstanding |
---|---|
15 June 1935 | Delivered on: 28 June 1935 Satisfied on: 22 May 1992 Persons entitled: F.W.Gibbons Classification: Mortgage Secured details: £100. Particulars: F/H land near storeton road, prenton, birkenhead, ches. Fully Satisfied |
23 November 1933 | Delivered on: 25 November 1933 Satisfied on: 22 May 1992 Persons entitled: Min A.M. Gibbons' G.F.Marsh Classification: Mortgage Secured details: £700. Particulars: Land on north east side of storeton rd, prenton, ches, cong 4128 sq yds. Fully Satisfied |
2 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
---|---|
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 November 2019 | Appointment of Mrs Brenda White as a director on 24 November 2019 (2 pages) |
24 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
17 September 2019 | Termination of appointment of Nick Sharp as a director on 17 September 2019 (1 page) |
17 September 2019 | Satisfaction of charge 4 in full (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 October 2013 | Secretary's details changed for Kevin Richard Warburton on 20 October 2013 (1 page) |
20 October 2013 | Secretary's details changed for Kevin Richard Warburton on 20 October 2013 (1 page) |
20 October 2013 | Appointment of Mr Kevin Richard Warburton as a director (2 pages) |
20 October 2013 | Appointment of Mr Kevin Richard Warburton as a director (2 pages) |
14 September 2013 | Registered office address changed from 3 Field Hey Lane Willaston Neston CH64 1TG on 14 September 2013 (1 page) |
14 September 2013 | Registered office address changed from 3 Field Hey Lane Willaston Neston CH64 1TG on 14 September 2013 (1 page) |
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 November 2010 | Director's details changed for Nick Sharp on 30 September 2010 (2 pages) |
8 November 2010 | Termination of appointment of Gillian Peters as a director (1 page) |
8 November 2010 | Termination of appointment of Gillian Peters as a director (1 page) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Nick Sharp on 30 September 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
22 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 April 2009 | Appointment terminated director david mackey (1 page) |
6 April 2009 | Appointment terminated director david mackey (1 page) |
6 April 2009 | Appointment terminated director peter smith (1 page) |
6 April 2009 | Appointment terminated director david pomphrey (1 page) |
6 April 2009 | Appointment terminated director david pomphrey (1 page) |
6 April 2009 | Appointment terminated director peter smith (1 page) |
9 December 2008 | Return made up to 30/09/08; full list of members (7 pages) |
9 December 2008 | Return made up to 30/09/08; full list of members (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 12 aston close prenton wirral CH43 2GR (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 12 aston close prenton wirral CH43 2GR (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 98 osmaston road prenton birkenhead CH42 8LP (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 98 osmaston road prenton birkenhead CH42 8LP (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 December 2004 | Return made up to 30/09/04; full list of members (10 pages) |
9 December 2004 | Return made up to 30/09/04; full list of members (10 pages) |
19 December 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members
|
8 October 2003 | Return made up to 30/09/03; full list of members
|
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
21 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
17 October 2002 | Return made up to 30/09/02; full list of members
|
17 October 2002 | Return made up to 30/09/02; full list of members
|
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
30 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 October 2001 | Return made up to 30/09/01; full list of members (12 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (12 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 October 2000 | Return made up to 30/09/00; full list of members
|
13 October 2000 | Return made up to 30/09/00; full list of members
|
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 October 1999 | Return made up to 30/09/99; full list of members
|
20 October 1999 | Return made up to 30/09/99; full list of members
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members
|
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members
|
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
8 October 1998 | New director appointed (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 October 1997 | Return made up to 30/09/97; no change of members
|
28 October 1997 | Return made up to 30/09/97; no change of members
|
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 October 1996 | Return made up to 30/09/96; no change of members
|
10 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 October 1996 | Return made up to 30/09/96; no change of members
|
9 October 1995 | Return made up to 30/09/95; full list of members
|
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
9 October 1995 | Return made up to 30/09/95; full list of members
|
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
13 December 1901 | Incorporation (12 pages) |
13 December 1901 | Incorporation (12 pages) |