Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Secretary Name | Alan Gordon Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1992(74 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Mark Guy Williams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1998(81 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Alan Gordon Bennett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2005(87 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Ian James Davies |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(97 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Andrew Mills |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(97 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Michael Quentin Smye |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(102 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Director Name | Mr Michael Gordon Lyon |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Heybridge House Mudhouse Lane Burton South Wirral Cheshire CH64 5TN Wales |
Director Name | Mr Guy Bell Williams |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 December 2000) |
Role | Retired Solicitor |
Correspondence Address | Leighton Brow Leighton Road Neston South Wirral Merseyside L64 3SW |
Director Name | Mr James Donald Nicholas |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Secretary Name | Mr Reginald Ernest Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(73 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 31 Meols Drive Hoylake Wirral Merseyside L47 4AE |
Director Name | Mr Peter James Hitchcock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(80 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
Registered Address | 2 Friarsgate Grosvenor Street Chester Cheshire CH1 1XG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
570 at £1 | Mrs Henrietta Louise Bristowe 5.70% Ordinary |
---|---|
570 at £1 | Mrs Patricia Dorothy Smith 5.70% Ordinary |
570 at £1 | Mrs Victoria Kate Davis 5.70% Ordinary |
5k at £1 | Nigel John Anderton & Richard Simcox & Mr James Donald Nicholas 49.50% Ordinary |
2.4k at £1 | Mark Guy Williams & Andrew Fredrick Whittingham-jones 23.96% Ordinary |
297 at £1 | Mrs Henrietta Louise Bristowe & Nicholas Bristowe & Mrs Patricia Dorothy Smith 2.97% Ordinary |
297 at £1 | Nigel John Anderton & Mark Guy Williams & Stephen Martin Smith & Patricia Dorothy Smith 2.97% Ordinary |
296 at £1 | Philip Davis & Patricia Dorothy Smith & Mrs Victoria Kate Davis 2.96% Ordinary |
50 at £1 | Mr James Donald Nicholas 0.50% Ordinary |
1 at £1 | Alan Gordon Bennett 0.01% Ordinary |
1 at £1 | Mark Guy Williams 0.01% Ordinary |
1 at £1 | Mr Peter James Hitchcock 0.01% Ordinary |
1 at £1 | Nigel John Anderton 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,051,934 |
Gross Profit | £910,011 |
Net Worth | £11,905,969 |
Cash | £97,125 |
Current Liabilities | £441,786 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2024 (4 months, 1 week from now) |
12 February 2019 | Delivered on: 13 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Fixed charge over the undertaking, property and assets of the borrower. The property is known as block 1, parc melin, glanyrafon industrial estate, llanbadran fawr, aberystwyth SY23 3JQ as shown edged red on the attached plan. Outstanding |
---|---|
15 November 2018 | Delivered on: 28 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the south side of chapel lane burtonwood warrington f/h t/no: CH670316. Outstanding |
30 November 2016 | Delivered on: 5 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6-8 durley park close, north cheshire trading estate, prenton, birkenhead, merseyside CH43 3DZ. Outstanding |
2 April 2015 | Delivered on: 2 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 45-47 lytham road, warton, preston PR4 1AD. Outstanding |
9 October 2012 | Delivered on: 11 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of millshaw park avenue leeds t/no WYK536037 see image for full details. Outstanding |
7 March 2011 | Delivered on: 9 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 scotch street carlisle cumbria t/no CU174434,C1/C6 willowbridge way castlefield west yorkshire t/no WYK659016,27 chapel street chorley lancashire t/no LA620256 (for further details of property charged please refer to form MG01) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
7 March 2011 | Delivered on: 9 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 October 2022 | Delivered on: 2 November 2022 Persons entitled: Handelsbanken PLC as Security Trustee Classification: A registered charge Particulars: By way of legal charge all legal interest in the freehold land known as 2 and 4 gloucester road, bishopston, bristol BS7 8AE as registered at hm land registry with title number AV190546. Outstanding |
12 February 2009 | Delivered on: 19 February 2009 Satisfied on: 9 March 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 scotch street carlisle cumbria t/no CU174434. C1/C6 willowbridge way castlefield west yorkshire t/no CU174434. 27 chapel street chorley lancashire t/no LA620256 (for further details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
1 November 2001 | Delivered on: 6 November 2001 Satisfied on: 9 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
---|---|
14 March 2023 | Accounts for a small company made up to 30 September 2022 (16 pages) |
2 November 2022 | Registration of charge 001484320010, created on 28 October 2022 (16 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
24 February 2022 | Accounts for a small company made up to 30 September 2021 (16 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
25 February 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
3 January 2020 | Appointment of Michael Quentin Smye as a director on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Peter James Hitchcock as a director on 31 December 2019 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
13 February 2019 | Registration of charge 001484320009, created on 12 February 2019 (18 pages) |
28 November 2018 | Registration of charge 001484320008, created on 15 November 2018 (17 pages) |
30 April 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
22 February 2018 | Full accounts made up to 30 September 2017 (17 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
31 January 2017 | Full accounts made up to 30 September 2016 (17 pages) |
31 January 2017 | Full accounts made up to 30 September 2016 (17 pages) |
5 December 2016 | Registration of charge 001484320007, created on 30 November 2016
|
5 December 2016 | Registration of charge 001484320007, created on 30 November 2016
|
19 August 2016 | Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page) |
19 August 2016 | Termination of appointment of James Donald Nicholas as a director on 19 July 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 February 2016 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
11 February 2016 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
2 April 2015 | Registration of charge 001484320006, created on 2 April 2015 (16 pages) |
2 April 2015 | Registration of charge 001484320006, created on 2 April 2015 (16 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Registration of charge 001484320006, created on 2 April 2015 (16 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 March 2015 | Group of companies' accounts made up to 30 September 2014 (19 pages) |
2 March 2015 | Group of companies' accounts made up to 30 September 2014 (19 pages) |
9 January 2015 | Appointment of Andrew Mills as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Ian James Davies as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Andrew Mills as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Ian James Davies as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Ian James Davies as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Andrew Mills as a director on 1 January 2015 (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 February 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
12 February 2014 | Group of companies' accounts made up to 30 September 2013 (21 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
5 February 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
20 February 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
4 April 2011 | Director's details changed for Mr James Donald Nicholas on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Peter James Hitchcock on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Nigel John Anderton on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Alan Gordon Bennett on 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Mr Peter James Hitchcock on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Mark Guy Williams on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Mark Guy Williams on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr James Donald Nicholas on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Nigel John Anderton on 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Alan Gordon Bennett on 31 March 2011 (2 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 February 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
23 February 2011 | Group of companies' accounts made up to 30 September 2010 (19 pages) |
15 April 2010 | Secretary's details changed for Alan Gordon Bennett on 31 March 2010 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
15 April 2010 | Secretary's details changed for Alan Gordon Bennett on 31 March 2010 (1 page) |
17 February 2010 | Group of companies' accounts made up to 30 September 2009 (19 pages) |
17 February 2010 | Group of companies' accounts made up to 30 September 2009 (19 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
25 February 2009 | Group of companies' accounts made up to 30 September 2008 (19 pages) |
25 February 2009 | Group of companies' accounts made up to 30 September 2008 (19 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 April 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
24 April 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
3 April 2008 | Director's change of particulars / nigel anderton / 01/09/2007 (1 page) |
3 April 2008 | Director's change of particulars / nigel anderton / 01/09/2007 (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
4 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
1 March 2007 | Group of companies' accounts made up to 30 September 2006 (20 pages) |
12 April 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
12 April 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
14 April 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
14 April 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
7 April 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
7 April 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members
|
7 April 2004 | Return made up to 31/03/04; full list of members
|
16 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
16 April 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
16 April 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
11 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
11 April 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
11 April 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
12 April 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
12 April 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
12 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: equity & law house. 47,Castle street. Liverpool. L2 9TQ (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: equity & law house. 47,Castle street. Liverpool. L2 9TQ (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
11 April 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (10 pages) |
11 April 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
19 April 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members
|
19 April 1999 | Return made up to 31/03/99; full list of members
|
19 April 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 31/03/98; change of members (9 pages) |
16 April 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
16 April 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
16 April 1998 | Return made up to 31/03/98; change of members (9 pages) |
16 April 1997 | Full group accounts made up to 30 September 1996 (15 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (7 pages) |
16 April 1997 | Full group accounts made up to 30 September 1996 (15 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (7 pages) |
3 April 1997 | Auditor's resignation (1 page) |
3 April 1997 | Auditor's resignation (1 page) |
9 April 1996 | Return made up to 31/03/96; full list of members
|
9 April 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
9 April 1996 | Return made up to 31/03/96; full list of members
|
9 April 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
19 April 1995 | Full group accounts made up to 30 September 1994 (16 pages) |
19 April 1995 | Return made up to 31/03/95; change of members (12 pages) |
19 April 1995 | Full group accounts made up to 30 September 1994 (16 pages) |
19 April 1995 | Return made up to 31/03/95; change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |