Company NameManchester Provision Exchange Limited
Company StatusActive
Company Number00114653
CategoryPrivate Limited Company
Incorporation Date11 March 1911(113 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameBirch Littlemore& Co Chartered Certified Accountants
NationalityBritish
StatusCurrent
Appointed30 May 1991(80 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameRoger Francis Gregson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(98 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Hayfield Avenue
Bredbury
Stockport
Cheshire
SK6 1EG
Director NameRichard Stanley Harrop
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(98 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Newlands Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6NE
Director NameShaun Johnson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(99 years, 1 month after company formation)
Appointment Duration14 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMr Phillip Mark Powell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(106 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleFood Wholesaler
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameMrs Amanda Wallis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(108 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director NameBruce Jason Hayes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(80 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1994)
RoleGeneral Manager/Director
Correspondence AddressThe Bungalow 17 Albert Avenue
Hull
North Humberside
HU3 6PF
Director NameMr Stanley Berrisford
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(80 years, 3 months after company formation)
Appointment Duration6 days (resigned 05 June 1991)
RoleCompany Director
Correspondence Address209 Northenden Road
Sale
Cheshire
M33 2JD
Director NameBrian Entwistle
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(80 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 June 1992)
RoleCompany Director
Correspondence AddressFairlawns 22 Mollington Road
Blackburn
Lancashire
BB2 6EG
Director NameColin James Jewitt
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(80 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1993)
RoleNational Sales Manager
Correspondence Address17 Richmond Close
Whitefield
Manchester
Lancashire
M45 7PW
Director NameRaymond Dawson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(80 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1993)
RoleSales Manager
Correspondence Address41 Annie Med Lane
South Cave
Humberside
HU15 2HG
Director NameRobert John Hankey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(81 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 June 1995)
RoleDairy Producers Trader
Correspondence Address16 Newtons Lane
Winterley
Sandbach
Cheshire
CW11 4TL
Director NameAnthony Bailey
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(81 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 June 1995)
RoleSales Executive
Correspondence Address23 Stonehill Drive
Rochdale
Lancashire
OL12 7JN
Director NameMr John Noel Langslow
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(82 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenways
3 Holly Road South
Wilmslow
Cheshire
SK9 1NG
Director NameRoger Francis Gregson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(82 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 1996)
RoleSales Manager
Correspondence AddressCastle Hill Farm Cottage
Castle Hill, Bredbury
Stockport
Cheshire
SK6 2RY
Director NameMr Anthony William Cornes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(83 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 June 1997)
RoleCompany Director
Correspondence Address12 Main Road
Kilsby
Rugby
Warwickshire
CV23 8XP
Director NameMr Paul Kearns
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(84 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 June 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Feldy Green Farm House
Budworth Road Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameDavid Lawton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(84 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1998)
RoleSales Executive
Correspondence Address5 Gloucester Road
Gee Cross
Hyde
Cheshire
SK14 5JG
Director NameDavid James Abraham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(84 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 July 2000)
RoleSales Manager
Correspondence AddressKings Cottage 2 Royal Oak Cottages
Oak Lane
Rougham
Suffolk
IP30 9JX
Director NameBarrie Bryan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(85 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 June 1999)
RoleTrading Manager
Correspondence Address20 Redshank Avenue
Darnhall
Winsford
Cheshire
CW7 1SP
Director NameThomas Brian Daly
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(86 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 July 2000)
RoleSales Director
Correspondence Address4 Hedges Close Windmill Lane
Ladbroke
Leamington Spa
Warwickshire
CV33 0BN
Director NameLouise Entwistle
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(86 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address63 Stopes Brow
Lower Darwen
Darwen Blackburn
Lancashire
BB3 0QP
Director NameRebecca Lydia Cornes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(86 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address9 West End
Welford
Northamptonshire
NN6 6HJ
Director NameRichard Ian Meredith Hughes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(87 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2001)
RoleTrade Marketing Controller
Correspondence Address21 Queens Road
Kingston Upon Thames
Surrey
KT2 7SF
Director NameMr Robert Charles Bradley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(87 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lenton Avenue
Formby
Liverpool
Merseyside
L37 1XY
Director NameRoger Francis Gregson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(88 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2003)
RoleKennel Prop
Correspondence Address53 Sheffield Road
Godley
Hyde
Cheshire
SK14 2PR
Director NameColin Eaton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(88 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2001)
RoleSales And Marketing Director
Correspondence Address3 Alloebrook
Montford Bridge
Shrewsbury
SY4 1DA
Wales
Director NameRichard Stanley Harrop
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(90 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Newlands Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6NE
Director NameCarl Beardshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(91 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 2007)
RoleSales
Correspondence Address35 Wickleden Gate
Scholes
Holmfirth
West Yorkshire
HD9 1QT
Director NameShaun Johnson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(92 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 2007)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPren Cneuon
Off Overton Road St Martins
Oswestry
Salop
SY11 3DG
Wales
Director NameRichard Stanley Harrop
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(94 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Newlands Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 6NE
Director NameMr Philip John Langslow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(94 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address11 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameRoger Francis Gregson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(94 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address16 Westwood Avenue
Godley
Hyde
Cheshire
SK14 3AZ
Director NameMr Carl Beardshall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(98 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWhinney Bank House Whinney Bank Lane
Holmfirth
West Yorkshire
HD9 1US
Director NameMr Philip John Langslow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(98 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 April 2024)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS

Location

Registered AddressBirch Littlemore & Co
2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Shareholders

40 at £1Manchester Provision Trade Guild
8.57%
Ordinary
-OTHER
50.96%
-
27 at £1Stocks Lovell LTD
5.78%
Ordinary
24 at £1Foodane LTD
5.14%
Ordinary
17 at £1Danish Bacon Co PLC
3.64%
Ordinary
12 at £1David Casasola LTD
2.57%
Ordinary
11 at £1Cumberlidge & Co LTD
2.36%
Ordinary
10 at £1George Little LTD
2.14%
Ordinary
10 at £1J Smylie & Sons LTD
2.14%
Ordinary
10 at £1North Of England Bacon Co LTD
2.14%
Ordinary
10 at £1Ridpath Bros LTD
2.14%
Ordinary
10 at £1Wright & Green LTD
2.14%
Ordinary
10 at £1Wright Green & Robinson LTD
2.14%
Ordinary
9 at £1R H Thompson & Co LTD
1.93%
Ordinary
6 at £1A J Mills & Co LTD
1.28%
Ordinary
6 at £1St Ivel LTD
1.28%
Ordinary
5 at £1Early & Sons LTD
1.07%
Ordinary
5 at £1Executors Of W. Boullen
1.07%
Ordinary
3 at £1E M Denny & Co LTD
0.64%
Ordinary
2 at £1Arthur Bowker
0.43%
Ordinary
2 at £1Canada Packers (Uk) LTD
0.43%
Ordinary

Financials

Year2014
Net Worth£33,211
Cash£15,575
Current Liabilities£2,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 May 2017Director's details changed for Shaun Johnson on 25 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Philip John Langslow on 31 March 2017 (2 pages)
24 May 2017Director's details changed for Shaun Johnson on 20 May 2017 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 467
(23 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 467
(23 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 467
(23 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire WA16 0SR on 29 October 2013 (1 page)
15 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (23 pages)
12 July 2013Director's details changed for Roger Francis Gregson on 30 May 2013 (2 pages)
12 July 2013Termination of appointment of Andrew Leiper as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (24 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 30 May 2011 with a full list of shareholders (24 pages)
5 September 2011Secretary's details changed for Birch Littlemore& Co Chartered Certified Accountants on 30 May 2011 (1 page)
19 July 2011Director's details changed for Christopher Neasham on 30 May 2010 (2 pages)
18 July 2011Director's details changed for Mr Andrew John Leiper on 30 May 2010 (2 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 September 2010Termination of appointment of Christopher Neasham as a director (2 pages)
24 September 2010Appointment of Shaun Johnson as a director (3 pages)
19 July 2010Annual return made up to 30 May 2010 (18 pages)
15 July 2010Appointment of Richard Stanley Harrop as a director (2 pages)
15 July 2010Appointment of Mr Carl Beardshall as a director (2 pages)
15 July 2010Appointment of Roger Francis Gregson as a director (2 pages)
15 July 2010Appointment of Mr Philip John Langslow as a director (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adding article 22/re directors 22/09/2009
(1 page)
12 January 2010Memorandum and Articles of Association (15 pages)
28 July 2009Return made up to 30/05/09; full list of members (15 pages)
16 September 2008Return made up to 30/05/08; no change of members (9 pages)
3 September 2008Appointment terminated director roger gregson (1 page)
3 September 2008Director appointed christopher neasham (2 pages)
3 September 2008Appointment terminated director carl beardshall (1 page)
3 September 2008Appointment terminated director shaun johnson (1 page)
3 September 2008Appointment terminated director nigel scott (1 page)
3 September 2008Appointment terminated director richard harrop (1 page)
3 September 2008Appointment terminated director philip langslow (1 page)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Registered office changed on 31/07/2008 from, the courtyard wellington place, the downs, altrincham, cheshire, WA14 2QH (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 August 2007Return made up to 30/05/07; no change of members (10 pages)
14 August 2007Director resigned (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 August 2006Return made up to 30/05/06; full list of members (10 pages)
27 March 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 August 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
12 November 2004New director appointed (2 pages)
20 October 2004Secretary's particulars changed (1 page)
28 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house, 45 the downs, altrincham, cheshire WA14 2QG (1 page)
14 July 2004Return made up to 30/05/04; change of members (10 pages)
19 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Return made up to 30/05/03; change of members (9 pages)
4 July 2002Return made up to 30/05/02; full list of members (15 pages)
29 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 May 2002Director resigned (1 page)
19 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
22 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2001Memorandum and Articles of Association (5 pages)
27 July 2001Return made up to 30/05/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 September 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 30/05/00; change of members (9 pages)
13 January 2000New director appointed (2 pages)
14 December 1999Full accounts made up to 31 March 1999 (6 pages)
14 December 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
14 June 1999Return made up to 30/05/99; full list of members (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 March 1997 (6 pages)
23 October 1997Director's particulars changed (1 page)
18 July 1997New director appointed (2 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
9 July 1997Return made up to 30/05/97; no change of members (6 pages)
4 July 1997Return made up to 30/05/96; full list of members (16 pages)
23 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 November 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 January 1996New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)