Hoylake
Wirral
CH47 2AL
Wales
Director Name | Mrs Audrey Cecilia Ormrod |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(95 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Parade Hoylake Wirral CH47 2AL Wales |
Secretary Name | Mr Robin Neil Stratton |
---|---|
Status | Current |
Appointed | 27 February 2013(99 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 16 North Parade Hoylake Wirral CH47 2AL Wales |
Director Name | Mr Ian Hamilton Hoatson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(102 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Parade Hoylake Wirral CH47 2AL Wales |
Director Name | Mr Gavin John Melling |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(106 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Parade Hoylake Wirral CH47 2AL Wales |
Director Name | Mr Stephen Ronald Stratton |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(107 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 16 North Parade Hoylake Wirral CH47 2AL Wales |
Director Name | Mr Robin Neil Stratton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(107 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Parade Hoylake Wirral CH47 2AL Wales |
Director Name | Mr Frank Jones |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(78 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 March 2006) |
Role | Retired Local Government Officer |
Correspondence Address | 87 Park Road Meols Wirral Merseyside CH47 7BD Wales |
Director Name | Mr Michael Henry Stratton |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(78 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 March 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 120 The Parade Meols Wirral Merseyside L47 5AZ |
Director Name | Mr Frank Phillips |
---|---|
Date of Birth | February 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(78 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 24 April 1992) |
Role | Retired |
Correspondence Address | 84 Meols Parade Meols Wirral Merseyside L47 5AY |
Director Name | Mr Colin Greaves Hall |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(78 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 February 2000) |
Role | Retired |
Correspondence Address | 14 Avondale Road Hoylake Wirral Merseyside L47 3AS |
Director Name | Mr John Henry Curwood |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(78 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 February 2009) |
Role | Retired Insurance Official |
Correspondence Address | 8 Leighton Avenue Wirral Merseyside CH47 0LZ Wales |
Secretary Name | Harry Stanley Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(78 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rosecroft Court The Kings Gap Hoylake Wirral Merseyside CH47 1JA Wales |
Director Name | Mr Andrew Ian Stratton |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(78 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 January 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 148 Meols Parade Wirral Merseyside CH47 6AN Wales |
Director Name | Mr John Edwin Chapman |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(79 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 February 2005) |
Role | Retired |
Correspondence Address | 54 North Parade Hoylake Wirral Merseyside CH47 3AL Wales |
Secretary Name | William John Hamilton Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 1999) |
Role | Secretary |
Correspondence Address | 2 Woodland Avenue Meols Wirral Merseyside L47 5BA |
Director Name | Derek Charles Morley |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(84 years after company formation) |
Appointment Duration | 2 years (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 52 Bertram Drive Meols Wirral L47 0LH |
Director Name | Mr Geoffrey Stafford Knowles |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(86 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 June 2015) |
Role | Retired Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Seaway Cottage Marine Road Hoylake Wirral Merseyside CH47 2AS Wales |
Secretary Name | Capt William John Hamilton Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(89 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 North Parade Hoylake Wirral CH47 3AJ Wales |
Director Name | Harry Stanley Goodwin |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(91 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 April 2013) |
Role | Retired Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rosecroft Court The Kings Gap Hoylake Wirral Merseyside CH47 1JA Wales |
Director Name | Geoffrey Christopher John Watt |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(91 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 September 2020) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 41 Croome Drive Grange West Kirby Wirral Merseyside CH48 8AD Wales |
Secretary Name | Mr Geoffrey Stafford Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(91 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2007) |
Role | Retired Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Seaway Cottage Marine Road Hoylake Wirral Merseyside CH47 2AS Wales |
Secretary Name | Harry Stanley Goodwin |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(93 years after company formation) |
Appointment Duration | 6 years (resigned 27 February 2013) |
Role | Retired Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rosecroft Court The Kings Gap Hoylake Wirral Merseyside CH47 1JA Wales |
Director Name | Mr Michael Francis Gray |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(95 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grove Terrace Hoylake Merseyside CH47 2HD Wales |
Director Name | Mr John Hale |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(101 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lake Place Wirral Merseyside CH47 2DW Wales |
Registered Address | 16 North Parade Hoylake Wirral CH47 2AL Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £152,173 |
Cash | £69,930 |
Current Liabilities | £9,188 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2024 (6 months from now) |
16 March 1987 | Delivered on: 23 March 1987 Persons entitled: Greenall Whitley Public Limited Company Classification: Legal charge Secured details: £36,908.00 and all other monies due or to become due from the company to the chargee on account current on stated for goods supplied or otherwise. Particulars: F/H land & buildings on the southeast side & south side of north parade, hoylake wirral, merseyside & k/a hoylake sailing club. Outstanding |
---|---|
13 April 1984 | Delivered on: 13 April 1984 Persons entitled: Greenall Whitley Public Limited Company. Classification: Legal charge Secured details: £30,000 and any other moneys that may become owing by the company to the charge on account current or stated for goods supplied or otherwise. Particulars: F/H land & building on south side of north parade hoylake wirral title nos ms 908027 and ms 63702. Outstanding |
11 January 1915 | Delivered on: 11 January 1915 Classification: Series of debentures Outstanding |
14 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
9 March 2021 | Appointment of Mr Stephen Ronald Stratton as a director on 4 March 2021 (2 pages) |
27 September 2020 | Termination of appointment of Geoffrey Christopher John Watt as a director on 24 September 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
11 March 2020 | Termination of appointment of John Hale as a director on 25 February 2020 (1 page) |
11 March 2020 | Appointment of Mr Gavin John Melling as a director on 25 February 2020 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 March 2016 | Annual return made up to 12 March 2016 no member list (7 pages) |
15 March 2016 | Annual return made up to 12 March 2016 no member list (7 pages) |
18 February 2016 | Appointment of Mr Ian Hamilton Hoatson as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Ian Hamilton Hoatson as a director on 15 February 2016 (2 pages) |
24 January 2016 | Termination of appointment of Andrew Ian Stratton as a director on 18 January 2016 (1 page) |
24 January 2016 | Appointment of Mr John Hale as a director on 14 January 2016 (2 pages) |
24 January 2016 | Termination of appointment of Andrew Ian Stratton as a director on 18 January 2016 (1 page) |
24 January 2016 | Appointment of Mr John Hale as a director on 14 January 2016 (2 pages) |
11 November 2015 | Termination of appointment of Geoffrey Stafford Knowles as a director on 17 June 2015 (1 page) |
11 November 2015 | Termination of appointment of Geoffrey Stafford Knowles as a director on 17 June 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 March 2015 | Annual return made up to 12 March 2015 no member list (7 pages) |
12 March 2015 | Annual return made up to 12 March 2015 no member list (7 pages) |
26 March 2014 | Annual return made up to 12 March 2014 no member list (7 pages) |
26 March 2014 | Annual return made up to 12 March 2014 no member list (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 February 2014 | Registered office address changed from the Promenade Hoylake Wirral Merseyside CH47 2BB on 11 February 2014 (1 page) |
11 February 2014 | Termination of appointment of Harry Goodwin as a secretary (1 page) |
11 February 2014 | Appointment of Mr Robin Neil Stratton as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Harry Goodwin as a secretary (1 page) |
11 February 2014 | Termination of appointment of Harry Goodwin as a director (1 page) |
11 February 2014 | Registered office address changed from the Promenade Hoylake Wirral Merseyside CH47 2BB on 11 February 2014 (1 page) |
11 February 2014 | Appointment of Mr Robin Neil Stratton as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Harry Goodwin as a director (1 page) |
20 March 2013 | Annual return made up to 12 March 2013 no member list (9 pages) |
20 March 2013 | Annual return made up to 12 March 2013 no member list (9 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 March 2012 | Annual return made up to 12 March 2012 no member list (9 pages) |
12 March 2012 | Annual return made up to 12 March 2012 no member list (9 pages) |
9 May 2011 | Annual return made up to 12 March 2011 no member list (9 pages) |
9 May 2011 | Annual return made up to 12 March 2011 no member list (9 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 March 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
19 March 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
15 March 2010 | Director's details changed for Geoffrey Christopher John Watt on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mrs Audrey Cecilia Ormrod on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Andrew Ian Stratton on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Michael Francis Gray on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Peter Alan Ormrod on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Andrew Ian Stratton on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Harry Stanley Goodwin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Geoffrey Stafford Knowles on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Michael Francis Gray on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Geoffrey Christopher John Watt on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Geoffrey Christopher John Watt on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Peter Alan Ormrod on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Geoffrey Stafford Knowles on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Peter Alan Ormrod on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Harry Stanley Goodwin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mrs Audrey Cecilia Ormrod on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mrs Audrey Cecilia Ormrod on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Harry Stanley Goodwin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Geoffrey Stafford Knowles on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Andrew Ian Stratton on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Michael Francis Gray on 1 October 2009 (2 pages) |
20 April 2009 | Annual return made up to 12/03/09 (4 pages) |
20 April 2009 | Annual return made up to 12/03/09 (4 pages) |
16 March 2009 | Director appointed mr michael francis gray (1 page) |
16 March 2009 | Appointment terminated director john curwood (1 page) |
16 March 2009 | Director appointed mr michael francis gray (1 page) |
16 March 2009 | Director appointed mrs audrey cecilia ormrod (1 page) |
16 March 2009 | Director appointed mrs audrey cecilia ormrod (1 page) |
16 March 2009 | Appointment terminated director john curwood (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 March 2008 | Annual return made up to 12/03/08 (4 pages) |
26 March 2008 | Annual return made up to 12/03/08 (4 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Annual return made up to 12/03/07
|
31 March 2007 | Annual return made up to 12/03/07
|
31 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 March 2006 | Annual return made up to 12/03/06
|
20 March 2006 | Annual return made up to 12/03/06
|
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
1 June 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Annual return made up to 12/03/05
|
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Annual return made up to 12/03/05
|
29 March 2005 | New director appointed (2 pages) |
2 April 2004 | Annual return made up to 12/03/04 (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
2 April 2004 | Annual return made up to 12/03/04 (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
4 June 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
4 June 2003 | New secretary appointed (2 pages) |
16 April 2003 | Annual return made up to 12/03/03
|
16 April 2003 | Annual return made up to 12/03/03
|
26 March 2002 | Annual return made up to 12/03/02
|
26 March 2002 | Annual return made up to 12/03/02
|
26 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
26 March 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
29 March 2001 | Full accounts made up to 31 October 2000 (15 pages) |
29 March 2001 | Annual return made up to 12/03/01
|
29 March 2001 | Full accounts made up to 31 October 2000 (15 pages) |
29 March 2001 | Annual return made up to 12/03/01
|
25 May 2000 | Annual return made up to 12/03/00
|
25 May 2000 | Annual return made up to 12/03/00
|
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
16 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Annual return made up to 12/03/99
|
15 April 1999 | Annual return made up to 12/03/99
|
12 March 1998 | Annual return made up to 12/03/98
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 12/03/98
|
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 April 1997 | Annual return made up to 12/03/97 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 April 1997 | Annual return made up to 12/03/97 (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 April 1996 | Annual return made up to 12/03/96 (6 pages) |
2 April 1996 | Annual return made up to 12/03/96 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
16 March 1995 | Annual return made up to 12/03/95 (6 pages) |
16 March 1995 | Annual return made up to 12/03/95 (6 pages) |
18 March 1992 | Memorandum and Articles of Association (13 pages) |
18 March 1992 | Memorandum and Articles of Association (13 pages) |