Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director Name | Roger Francis Gregson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(98 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hayfield Avenue Bredbury Stockport Cheshire SK6 1EG |
Director Name | Richard Stanley Harrop |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(98 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Newlands Avenue Cheadle Hulme Cheadle Cheshire SK8 6NE |
Director Name | Mr Philip John Langslow |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(98 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Shaun Johnson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(99 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Phillip Mark Powell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(106 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Food Wholesaler |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mrs Amanda Wallis |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(108 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Director Name | Mr Stanley Berrisford |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 05 June 1991) |
Role | Company Director |
Correspondence Address | 209 Northenden Road Sale Cheshire M33 2JD |
Director Name | Raymond Dawson |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1993) |
Role | Sales Manager |
Correspondence Address | 41 Annie Med Lane South Cave Humberside HU15 2HG |
Director Name | Brian Entwistle |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 1992) |
Role | Company Director |
Correspondence Address | Fairlawns 22 Mollington Road Blackburn Lancashire BB2 6EG |
Director Name | Colin James Jewitt |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1993) |
Role | National Sales Manager |
Correspondence Address | 17 Richmond Close Whitefield Manchester Lancashire M45 7PW |
Director Name | Bruce Jason Hayes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 1994) |
Role | General Manager/Director |
Correspondence Address | The Bungalow 17 Albert Avenue Hull North Humberside HU3 6PF |
Director Name | Anthony Bailey |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(81 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1995) |
Role | Sales Executive |
Correspondence Address | 23 Stonehill Drive Rochdale Lancashire OL12 7JN |
Director Name | Robert John Hankey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(81 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1995) |
Role | Dairy Producers Trader |
Correspondence Address | 16 Newtons Lane Winterley Sandbach Cheshire CW11 4TL |
Director Name | Mr John Noel Langslow |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenways 3 Holly Road South Wilmslow Cheshire SK9 1NG |
Director Name | Roger Francis Gregson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 1996) |
Role | Sales Manager |
Correspondence Address | Castle Hill Farm Cottage Castle Hill, Bredbury Stockport Cheshire SK6 2RY |
Director Name | Mr Anthony William Cornes |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 12 Main Road Kilsby Rugby Warwickshire CV23 8XP |
Director Name | David James Abraham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(84 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 2000) |
Role | Sales Manager |
Correspondence Address | Kings Cottage 2 Royal Oak Cottages Oak Lane Rougham Suffolk IP30 9JX |
Director Name | Mr Paul Kearns |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(84 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Feldy Green Farm House Budworth Road Aston By Budworth Northwich Cheshire CW9 6LT |
Director Name | Barrie Bryan |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(85 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1999) |
Role | Trading Manager |
Correspondence Address | 20 Redshank Avenue Darnhall Winsford Cheshire CW7 1SP |
Director Name | Thomas Brian Daly |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(86 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 2000) |
Role | Sales Director |
Correspondence Address | 4 Hedges Close Windmill Lane Ladbroke Leamington Spa Warwickshire CV33 0BN |
Director Name | Louise Entwistle |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | 63 Stopes Brow Lower Darwen Darwen Blackburn Lancashire BB3 0QP |
Director Name | Rebecca Lydia Cornes |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 9 West End Welford Northamptonshire NN6 6HJ |
Director Name | Richard Ian Meredith Hughes |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2001) |
Role | Trade Marketing Controller |
Correspondence Address | 21 Queens Road Kingston Upon Thames Surrey KT2 7SF |
Director Name | Mr Robert Charles Bradley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 August 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lenton Avenue Formby Liverpool Merseyside L37 1XY |
Director Name | Roger Francis Gregson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(88 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2003) |
Role | Kennel Prop |
Correspondence Address | 53 Sheffield Road Godley Hyde Cheshire SK14 2PR |
Director Name | Colin Eaton |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2001) |
Role | Sales And Marketing Director |
Correspondence Address | 3 Alloebrook Montford Bridge Shrewsbury SY4 1DA Wales |
Director Name | Richard Stanley Harrop |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Newlands Avenue Cheadle Hulme Cheadle Cheshire SK8 6NE |
Director Name | Carl Beardshall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(91 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2007) |
Role | Sales |
Correspondence Address | 35 Wickleden Gate Scholes Holmfirth West Yorkshire HD9 1QT |
Director Name | Shaun Johnson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 2007) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Pren Cneuon Off Overton Road St Martins Oswestry Salop SY11 3DG Wales |
Director Name | Richard Stanley Harrop |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Newlands Avenue Cheadle Hulme Cheadle Cheshire SK8 6NE |
Director Name | Roger Francis Gregson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 August 2008) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westwood Avenue Godley Hyde Cheshire SK14 3AZ |
Director Name | Mr Philip John Langslow |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(94 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 August 2008) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 11 Links Road Wilmslow Cheshire SK9 6HQ |
Director Name | Mr Carl Beardshall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(98 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 February 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Whinney Bank House Whinney Bank Lane Holmfirth West Yorkshire HD9 1US |
Registered Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 6 other UK companies use this postal address |
40 at £1 | Manchester Provision Trade Guild 8.57% Ordinary |
---|---|
- | OTHER 50.96% - |
27 at £1 | Stocks Lovell LTD 5.78% Ordinary |
24 at £1 | Foodane LTD 5.14% Ordinary |
17 at £1 | Danish Bacon Co PLC 3.64% Ordinary |
12 at £1 | David Casasola LTD 2.57% Ordinary |
11 at £1 | Cumberlidge & Co LTD 2.36% Ordinary |
10 at £1 | George Little LTD 2.14% Ordinary |
10 at £1 | J Smylie & Sons LTD 2.14% Ordinary |
10 at £1 | North Of England Bacon Co LTD 2.14% Ordinary |
10 at £1 | Ridpath Bros LTD 2.14% Ordinary |
10 at £1 | Wright & Green LTD 2.14% Ordinary |
10 at £1 | Wright Green & Robinson LTD 2.14% Ordinary |
9 at £1 | R H Thompson & Co LTD 1.93% Ordinary |
6 at £1 | A J Mills & Co LTD 1.28% Ordinary |
6 at £1 | St Ivel LTD 1.28% Ordinary |
5 at £1 | Early & Sons LTD 1.07% Ordinary |
5 at £1 | Executors Of W. Boullen 1.07% Ordinary |
3 at £1 | E M Denny & Co LTD 0.64% Ordinary |
2 at £1 | Arthur Bowker 0.43% Ordinary |
2 at £1 | Canada Packers (Uk) LTD 0.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,211 |
Cash | £15,575 |
Current Liabilities | £2,281 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (6 months, 1 week from now) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
21 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
26 May 2017 | Director's details changed for Shaun Johnson on 25 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Philip John Langslow on 31 March 2017 (2 pages) |
24 May 2017 | Director's details changed for Shaun Johnson on 20 May 2017 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Registered 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 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (23 pages) |
12 July 2013 | Director's details changed for Roger Francis Gregson on 30 May 2013 (2 pages) |
12 July 2013 | Termination of appointment of Andrew Leiper as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (24 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (24 pages) |
5 September 2011 | Secretary's details changed for Birch Littlemore& Co Chartered Certified Accountants on 30 May 2011 (1 page) |
19 July 2011 | Director's details changed for Christopher Neasham on 30 May 2010 (2 pages) |
18 July 2011 | Director's details changed for Mr Andrew John Leiper on 30 May 2010 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 September 2010 | Termination of appointment of Christopher Neasham as a director (2 pages) |
24 September 2010 | Appointment of Shaun Johnson as a director (3 pages) |
19 July 2010 | Annual return made up to 30 May 2010 (18 pages) |
15 July 2010 | Appointment of Richard Stanley Harrop as a director (2 pages) |
15 July 2010 | Appointment of Mr Carl Beardshall as a director (2 pages) |
15 July 2010 | Appointment of Roger Francis Gregson as a director (2 pages) |
15 July 2010 | Appointment of Mr Philip John Langslow as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Memorandum and Articles of Association (15 pages) |
28 July 2009 | Return made up to 30/05/09; full list of members (15 pages) |
16 September 2008 | Return made up to 30/05/08; no change of members (9 pages) |
3 September 2008 | Appointment terminated director roger gregson (1 page) |
3 September 2008 | Director appointed christopher neasham (2 pages) |
3 September 2008 | Appointment terminated director carl beardshall (1 page) |
3 September 2008 | Appointment terminated director shaun johnson (1 page) |
3 September 2008 | Appointment terminated director nigel scott (1 page) |
3 September 2008 | Appointment terminated director richard harrop (1 page) |
3 September 2008 | Appointment terminated director philip langslow (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from, the courtyard wellington place, the downs, altrincham, cheshire, WA14 2QH (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 August 2007 | Return made up to 30/05/07; no change of members (10 pages) |
14 August 2007 | Director resigned (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 August 2006 | Return made up to 30/05/06; full list of members (10 pages) |
27 March 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 August 2005 | Return made up to 30/05/05; full list of members
|
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary's particulars changed (1 page) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house, 45 the downs, altrincham, cheshire WA14 2QG (1 page) |
14 July 2004 | Return made up to 30/05/04; change of members (10 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 30/05/03; change of members (9 pages) |
4 July 2002 | Return made up to 30/05/02; full list of members (15 pages) |
29 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
22 May 2002 | Director resigned (1 page) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
22 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
25 September 2001 | Resolutions
|
25 September 2001 | Memorandum and Articles of Association (5 pages) |
27 July 2001 | Return made up to 30/05/01; no change of members
|
6 September 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 30/05/00; change of members (9 pages) |
13 January 2000 | New director appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
14 December 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 30/05/99; full list of members (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 30/05/98; no change of members
|
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
23 October 1997 | Director's particulars changed (1 page) |
18 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 30/05/97; no change of members (6 pages) |
4 July 1997 | Return made up to 30/05/96; full list of members (16 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 November 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 January 1996 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |