Company NamePrenton Golf Club Limited
Company StatusActive
Company Number00423766
CategoryPrivate Limited Company
Incorporation Date15 November 1946(77 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Charles Owen Johnson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2009(62 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address49 Escolme Drive
Greasby
Wirral
Merseyside
CH49 1SF
Wales
Director NameMr John Major Cross
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2017(70 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
Director NameMr John Bridgwater
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(70 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
Director NameMr Mike Yaxley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(72 years, 5 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressPrenton Golf Club Golf Links Road
Birkenhead
CH42 8LW
Wales
Director NameMr Steve Povey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(73 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleShipping
Country of ResidenceUnited Kingdom
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
Director NameMr Neal Joiner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2021(74 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPrenton Golf Club Golf Links Road
Wirral
Merseyside
CH42 8LW
Wales
Secretary NameMs Lisa Beth Davies
StatusCurrent
Appointed01 December 2022(76 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
Director NameMr Michael Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2023(76 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClubhouse Golf Links Road
Birkenhead
CH42 8LW
Wales
Director NameMr David Gibson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2023(76 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPrenton Golf Club Golf Links Road
Birkenhead
CH42 8LW
Wales
Director NameMr Brian John Ball
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(44 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 1992)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence Address5 Beaumaris Drive
Thingwall
Wirral
Merseyside
CH61 7XP
Wales
Director NameMr Duncan Robert Brockbank
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(44 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 1995)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Buerton Close
Noctorum
Merseyside
CH43 9EA
Wales
Director NameMr Leo Briggs
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(44 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 1992)
RoleRetd Civil Servant
Correspondence Address10 Spurston Close
Oxton Brikenhead
Wirral
Secretary NameActing Company Secretary Peter Ernest Manley
NationalityBritish
StatusResigned
Appointed26 March 1991(44 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 1992)
RoleCompany Director
Correspondence AddressC/O Prenton Golf Club
Prenton
Birkenhead
Merseyside
L42 8LW
Secretary NameMr William Francis Watson Disley
NationalityBritish
StatusResigned
Appointed14 March 1992(45 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2000)
RoleSecretary/Manager
Correspondence Address3 Carisbrooke Close
West Kirby
Wirral
Merseyside
L48 2LQ
Director NamePhilip Barry Bowes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(48 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 March 1998)
RoleCompany Director
Correspondence AddressPinewood Lodge
Mountwood Road
Birkenhead
Merseyside
CH42 8NQ
Wales
Director NameStephen John Bretherton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(49 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 1999)
RoleRetired
Correspondence Address15 South Drive
Upton
Wirral
Merseyside
L49 6LA
Director NameMaurice Biggs
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(49 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 March 1999)
RoleRetired
Correspondence Address27 Barrymore Way
Bromborough
Merseyside
L63 0HN
Director NameGordon John Cook
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(49 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 March 2000)
RoleRetired
Correspondence Address9 Ince Close
Birkenhead
Merseyside
L43 2NR
Director NameThomas George Burns
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1997(50 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 March 2003)
RoleRetired
Correspondence Address63 Lang Lane
West Kirby
Merseyside
CH48 5HJ
Wales
Director NameGerard Byrne
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(52 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 March 2000)
RoleRetired
Correspondence Address27 Grafton Drive
Wirral
Merseyside
CH49 0TX
Wales
Secretary NameRodney Alec Collyer
NationalityBritish
StatusResigned
Appointed28 February 2000(53 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Ascot Drive
Bebington
Wirral
CH63 2QP
Wales
Secretary NameNigel Brown
NationalityBritish
StatusResigned
Appointed14 December 2000(54 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2013)
RoleGolf Club Secretary
Correspondence Address22 Hampton Chase
Noctorum
Wirral
Merseyside
CH63 9HT
Wales
Director NameJames Donald Ainslie
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(54 years, 4 months after company formation)
Appointment Duration8 years (resigned 14 March 2009)
RoleHaulage Operator
Correspondence Address41 Layton Avenue
Prenton
Birkenhead
Merseyside
CH43 0SJ
Wales
Director NameJohn Brian Ayre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2004(57 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindygates North Drive
Heswall
Cheshire
CH60 0BD
Wales
Director NameGillian Patricia Azurdia
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(59 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 March 2009)
RoleHouse Wife
Correspondence AddressAvondale
24 Reservoir Road North Prenton
Birkenhead Wirral
Merseyside
CH42 8LU
Wales
Director NameMr Stephen Anthony Coath
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2009(62 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 March 2012)
RoleFitter
Country of ResidenceEngland
Correspondence Address11 Atherton Drive
Upton
Wirral
Merseyside
CH49 8HD
Wales
Secretary NameMr Roy Alexander Jackson
NationalityBritish
StatusResigned
Appointed14 March 2009(62 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 March 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLaurentide 1 Plymyard Close
Bromborough
Wirral
Merseyside
CH62 6DS
Wales
Director NameMr John Richard Bridgwater
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2012(65 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 March 2013)
RoleMarine Engineer
Country of ResidenceEngland
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
Director NameMr Geoff Billington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2012(65 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
Secretary NameMr Thomas Arthur Keenan
StatusResigned
Appointed04 November 2013(67 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 2017)
RoleCompany Director
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
Secretary NameMr Richard Edward Kilshaw
StatusResigned
Appointed04 January 2016(69 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2018)
RoleCompany Director
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
Secretary NameMr Gareth James Irwin
StatusResigned
Appointed12 October 2018(71 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
Director NameMr Geoff Billington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2020(73 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales

Contact

Websiteprentongolfclub.co.uk
Telephone0151 6093426
Telephone regionLiverpool

Location

Registered AddressGolf Links Road
Prenton
Birkenhead
CH42 8LW
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Financials

Year2012
Net Worth£34,291
Current Liabilities£40,736

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

2 April 2008Delivered on: 4 April 2008
Satisfied on: 14 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being prenton golf club, golf links road, prenton t/no MS437926.
Fully Satisfied
22 January 2008Delivered on: 31 January 2008
Satisfied on: 14 September 2015
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied
12 October 2000Delivered on: 25 October 2000
Satisfied on: 14 September 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as clubhouse and course known as prenton golf club golf links road, prenton, birkenhead, merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 October 2000Delivered on: 25 October 2000
Satisfied on: 14 September 2015
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied
8 September 1993Delivered on: 15 September 1993
Satisfied on: 20 March 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a prenton golf club limited prenton birkenhead merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1989Delivered on: 15 December 1989
Satisfied on: 20 March 2008
Persons entitled: Whitbread and Company Public Limited Company.

Classification: Guarantee and legal charge
Secured details: All monies due or to become due from george wynne and frank mayo cryer (the duly appointed trustees of prenton golf club) to the chargee under the terms of the charge.
Particulars: 1) two freehold plots of land k/a prenton golf club links road prenton birkenhead, merseyside with the club house and buildings thereon containing approx 7833 sq. Yds and 102.975 acres. 2) all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1987Delivered on: 10 September 1987
Satisfied on: 20 March 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £50,300 and all other moneys due from the co. To skipton building society.
Particulars: F/H property k/a prenton golf club situate at prenton (please see form 395 for full details).
Fully Satisfied
14 August 1965Delivered on: 2 September 1965
Satisfied on: 23 September 1993
Persons entitled: Skipton Bldg Socy.

Classification: Charge
Secured details: £6,200.
Particulars: F/H property in golf links road prenton birkenhead, chester and prenton golf club.
Fully Satisfied
21 December 1951Delivered on: 3 January 1952
Satisfied on: 23 September 1993
Persons entitled: Skipton Buildimg Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 7833 sq yds with golf club house and buildings thereon and 102.975 acres of land in birkenhead.
Fully Satisfied

Filing History

27 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 March 2020Termination of appointment of Stuart Watson as a director on 6 March 2020 (1 page)
25 March 2020Termination of appointment of Ewan Sturman as a director on 6 March 2020 (1 page)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 March 2020Termination of appointment of George Probert as a director on 6 March 2020 (1 page)
24 March 2020Termination of appointment of Graham James Mathieson as a director on 5 March 2020 (1 page)
24 March 2020Appointment of Mr Geoff Billington as a director on 7 March 2020 (2 pages)
24 March 2020Appointment of Mr Steve Povey as a director on 7 March 2020 (2 pages)
1 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
1 April 2019Cessation of Graham James Mathieson as a person with significant control on 2 March 2019 (1 page)
1 April 2019Appointment of Mr Mike Yaxley as a director on 1 April 2019 (2 pages)
7 March 2019Accounts for a small company made up to 31 December 2018 (13 pages)
12 October 2018Appointment of Mr Gareth James Irwin as a secretary on 12 October 2018 (2 pages)
12 October 2018Termination of appointment of Richard Edward Kilshaw as a secretary on 12 October 2018 (1 page)
16 March 2018Termination of appointment of Stephen Leslie Hogg as a director on 3 March 2018 (1 page)
16 March 2018Appointment of Mr Stuart Watson as a director on 3 March 2018 (2 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 March 2018Accounts for a small company made up to 31 December 2017 (11 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
21 March 2017Appointment of Mr George Probert as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr John Bridgwater as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr John Bridgwater as a director on 21 March 2017 (2 pages)
21 March 2017Appointment of Mr George Probert as a director on 21 March 2017 (2 pages)
16 March 2017Termination of appointment of Thomas Arthur Keenan as a secretary on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Gordon Hughes as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Thomas Arthur Keenan as a secretary on 16 March 2017 (1 page)
16 March 2017Appointment of Mr John Cross as a director on 4 March 2017 (2 pages)
16 March 2017Termination of appointment of Gareth Wyn Jones as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Geoff Billington as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Geoff Billington as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Gordon Hughes as a director on 16 March 2017 (1 page)
16 March 2017Appointment of Mr John Cross as a director on 4 March 2017 (2 pages)
16 March 2017Termination of appointment of Gareth Wyn Jones as a director on 16 March 2017 (1 page)
8 March 2017Auditor's resignation (2 pages)
8 March 2017Auditor's resignation (2 pages)
13 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(8 pages)
16 March 2016Appointment of Mr Ewan Sturman as a director on 5 March 2016 (2 pages)
16 March 2016Appointment of Mr Richard Edward Kilshaw as a secretary on 4 January 2016 (2 pages)
16 March 2016Termination of appointment of Philip Duncan Surridge as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Ewan Sturman as a director on 5 March 2016 (2 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(8 pages)
16 March 2016Termination of appointment of Philip Duncan Surridge as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Richard Edward Kilshaw as a secretary on 4 January 2016 (2 pages)
14 September 2015Satisfaction of charge 8 in full (1 page)
14 September 2015Satisfaction of charge 7 in full (2 pages)
14 September 2015Satisfaction of charge 9 in full (1 page)
14 September 2015Satisfaction of charge 6 in full (1 page)
14 September 2015Satisfaction of charge 7 in full (2 pages)
14 September 2015Satisfaction of charge 6 in full (1 page)
14 September 2015Satisfaction of charge 9 in full (1 page)
14 September 2015Satisfaction of charge 8 in full (1 page)
28 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(9 pages)
16 March 2015Termination of appointment of Charles Henry Farmer as a director on 14 March 2015 (1 page)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(9 pages)
16 March 2015Appointment of Mr Graham James Mathieson as a director on 14 March 2015 (2 pages)
16 March 2015Termination of appointment of Charles Henry Farmer as a director on 14 March 2015 (1 page)
16 March 2015Appointment of Mr Graham James Mathieson as a director on 14 March 2015 (2 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(8 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3
(8 pages)
16 December 2013Appointment of Mr Thomas Arthur Keenan as a secretary (2 pages)
16 December 2013Appointment of Mr Thomas Arthur Keenan as a secretary (2 pages)
16 December 2013Termination of appointment of Nigel Brown as a secretary (1 page)
16 December 2013Termination of appointment of Nigel Brown as a secretary (1 page)
5 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 March 2013Termination of appointment of Alastair Rae as a director (1 page)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
27 March 2013Appointment of Mr Phillip Duncan Surridge as a director (2 pages)
27 March 2013Termination of appointment of Kenneth Ferguson as a director (1 page)
27 March 2013Termination of appointment of Neil Jackson as a director (1 page)
27 March 2013Termination of appointment of Michael Robertson as a director (1 page)
27 March 2013Termination of appointment of Anthony Shields as a director (1 page)
27 March 2013Appointment of Mr Phillip Duncan Surridge as a director (2 pages)
27 March 2013Termination of appointment of Neil Jackson as a director (1 page)
27 March 2013Termination of appointment of Samuel Williams as a director (1 page)
27 March 2013Termination of appointment of Sheila Ryan as a director (1 page)
27 March 2013Appointment of Mr Phillip Duncan Surridge as a director (2 pages)
27 March 2013Termination of appointment of Anthony Shields as a director (1 page)
27 March 2013Termination of appointment of Samuel Williams as a director (1 page)
27 March 2013Termination of appointment of John Bridgwater as a director (1 page)
27 March 2013Termination of appointment of Brian Ball as a director (1 page)
27 March 2013Termination of appointment of Michael Robertson as a director (1 page)
27 March 2013Termination of appointment of Thomas Keenan as a director (1 page)
27 March 2013Appointment of Mr Gordon Hughes as a director (2 pages)
27 March 2013Termination of appointment of Kenneth Ferguson as a director (1 page)
27 March 2013Termination of appointment of Neil Jackson as a director (1 page)
27 March 2013Appointment of Mr Gordon Hughes as a director (2 pages)
27 March 2013Appointment of Mr Gordon Hughes as a director (2 pages)
27 March 2013Termination of appointment of Sheila Ryan as a director (1 page)
27 March 2013Termination of appointment of Kenneth Ferguson as a director (1 page)
27 March 2013Termination of appointment of Pauline Edwards as a director (1 page)
27 March 2013Appointment of Mr Gordon Hughes as a director (2 pages)
27 March 2013Termination of appointment of Neil Jackson as a director (1 page)
27 March 2013Termination of appointment of Brian Ball as a director (1 page)
27 March 2013Termination of appointment of Alastair Rae as a director (1 page)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
27 March 2013Termination of appointment of John Bridgwater as a director (1 page)
27 March 2013Termination of appointment of Kenneth Ferguson as a director (1 page)
27 March 2013Termination of appointment of Pauline Edwards as a director (1 page)
27 March 2013Appointment of Mr Phillip Duncan Surridge as a director (2 pages)
27 March 2013Termination of appointment of Thomas Keenan as a director (1 page)
7 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 April 2012Appointment of Mrs Sheila Ryan as a director (2 pages)
11 April 2012Appointment of Mr John Richard Bridgwater as a director (2 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
11 April 2012Termination of appointment of Peter Macready as a director (1 page)
11 April 2012Termination of appointment of Roy Jackson as a director (1 page)
11 April 2012Termination of appointment of Barbara Pollex as a director (1 page)
11 April 2012Termination of appointment of David Williams as a director (1 page)
11 April 2012Appointment of Mr Geoff Billington as a director (2 pages)
11 April 2012Appointment of Mrs Sheila Ryan as a director (2 pages)
11 April 2012Appointment of Mr Kenneth George Ferguson as a director (2 pages)
11 April 2012Appointment of Mr Geoff Billington as a director (2 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
11 April 2012Termination of appointment of Barbara Pollex as a director (1 page)
11 April 2012Appointment of Mr Gareth Wyn Jones as a director (2 pages)
11 April 2012Termination of appointment of David Williams as a director (1 page)
11 April 2012Termination of appointment of Stephen Coath as a director (1 page)
11 April 2012Termination of appointment of Peter Macready as a director (1 page)
11 April 2012Appointment of Mr Gareth Wyn Jones as a director (2 pages)
11 April 2012Termination of appointment of Roy Jackson as a director (1 page)
11 April 2012Appointment of Mr John Richard Bridgwater as a director (2 pages)
11 April 2012Appointment of Mr Kenneth George Ferguson as a director (2 pages)
11 April 2012Termination of appointment of Stephen Coath as a director (1 page)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 March 2011Termination of appointment of Margaret Evans as a director (1 page)
31 March 2011Termination of appointment of Margaret Evans as a director (1 page)
31 March 2011Termination of appointment of John Jones as a director (1 page)
31 March 2011Appointment of Mr Pauline Mary Edwards as a director (2 pages)
31 March 2011Appointment of Mr Pauline Mary Edwards as a director (2 pages)
31 March 2011Termination of appointment of Michael Yaxley as a director (1 page)
31 March 2011Appointment of Mr Charles Henry Farmer as a director (2 pages)
31 March 2011Appointment of Mr Stephen Leslie Hogg as a director (2 pages)
31 March 2011Appointment of Mr Neil Raymond Jackson as a director (2 pages)
31 March 2011Appointment of Mr Stephen Leslie Hogg as a director (2 pages)
31 March 2011Appointment of Mr Anthony Joseph Shields as a director (2 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
31 March 2011Termination of appointment of Michael Smith as a director (1 page)
31 March 2011Appointment of Mr Anthony Joseph Shields as a director (2 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
31 March 2011Appointment of Mr Charles Henry Farmer as a director (2 pages)
31 March 2011Termination of appointment of Michael Yaxley as a director (1 page)
31 March 2011Termination of appointment of John Jones as a director (1 page)
31 March 2011Termination of appointment of Michael Smith as a director (1 page)
31 March 2011Appointment of Mr Neil Raymond Jackson as a director (2 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 April 2010Director's details changed for Mr Michael Purves Robertson on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mrs Margaret Ann Evans on 14 March 2010 (2 pages)
21 April 2010Director's details changed for John Gordon Jones on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Charles Owen Johnson on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Thomas Arthur Keenan on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Roy Alexander Jackson on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Michael Smith on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Michael Yaxley on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Peter Leslie Macready on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Michael Purves Robertson on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Thomas Arthur Keenan on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Brian John Ball on 14 March 2010 (2 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
21 April 2010Director's details changed for Mr Charles Owen Johnson on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Stephen Anthony Coath on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Brian John Ball on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Roy Alexander Jackson on 14 March 2010 (2 pages)
21 April 2010Director's details changed for John Gordon Jones on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mrs Margaret Ann Evans on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Peter Leslie Macready on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Michael Yaxley on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Michael Smith on 14 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Stephen Anthony Coath on 14 March 2010 (2 pages)
16 April 2010Appointment of Mr Roy Alexander Jackson as a director (1 page)
16 April 2010Termination of appointment of Roy Jackson as a secretary (1 page)
16 April 2010Appointment of Mr Roy Alexander Jackson as a director (1 page)
16 April 2010Termination of appointment of Roy Jackson as a secretary (1 page)
15 April 2010Termination of appointment of Philip Langford as a director (1 page)
15 April 2010Appointment of Mr David Richard Williams as a director (2 pages)
15 April 2010Termination of appointment of Stephen Hogg as a director (1 page)
15 April 2010Appointment of Mr David Richard Williams as a director (2 pages)
15 April 2010Appointment of Mr Samuel Thomas Williams as a director (2 pages)
15 April 2010Appointment of Mrs Barbara Joan Pollex as a director (2 pages)
15 April 2010Appointment of Mrs Barbara Joan Pollex as a director (2 pages)
15 April 2010Appointment of Mr Alastair John Rae as a director (2 pages)
15 April 2010Termination of appointment of Joyce Dean as a director (1 page)
15 April 2010Appointment of Mr Samuel Thomas Williams as a director (2 pages)
15 April 2010Termination of appointment of Joyce Dean as a director (1 page)
15 April 2010Termination of appointment of Michael Thomason as a director (1 page)
15 April 2010Termination of appointment of Philip Langford as a director (1 page)
15 April 2010Termination of appointment of Stephen Hogg as a director (1 page)
15 April 2010Termination of appointment of Michael Thomason as a director (1 page)
15 April 2010Appointment of Mr Alastair John Rae as a director (2 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 April 2009Return made up to 14/03/09; full list of members (14 pages)
20 April 2009Return made up to 14/03/09; full list of members (14 pages)
14 April 2009Appointment terminated director edward hallman (1 page)
14 April 2009Appointment terminated director sheila disley (1 page)
14 April 2009Appointment terminated director gillian azurdia (1 page)
14 April 2009Appointment terminated director james ainslie (1 page)
14 April 2009Director appointed mr brian john ball (1 page)
14 April 2009Director appointed mr stephen anthony coath (1 page)
14 April 2009Director appointed mrs joyce margaret dean (1 page)
14 April 2009Director appointed mr stephen anthony coath (1 page)
14 April 2009Appointment terminated director james ainslie (1 page)
14 April 2009Secretary's change of particulars / nigel brown / 14/03/2009 (2 pages)
14 April 2009Director appointed mr charles owen johnson (1 page)
14 April 2009Director appointed mrs joyce margaret dean (1 page)
14 April 2009Appointment terminated director sheila disley (1 page)
14 April 2009Secretary appointed mr roy alexander jackson (1 page)
14 April 2009Director appointed mr charles owen johnson (1 page)
14 April 2009Appointment terminated director gillian azurdia (1 page)
14 April 2009Secretary appointed mr roy alexander jackson (1 page)
14 April 2009Appointment terminated director edward hallman (1 page)
14 April 2009Director appointed mr brian john ball (1 page)
14 April 2009Secretary's change of particulars / nigel brown / 14/03/2009 (2 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 April 2008Return made up to 14/03/08; full list of members (8 pages)
9 April 2008Return made up to 14/03/08; full list of members (8 pages)
8 April 2008Director appointed mr philip martin langford (1 page)
8 April 2008Director appointed mr michael purves robertson (1 page)
8 April 2008Director appointed mrs sheila ann disley (1 page)
8 April 2008Director appointed mr philip martin langford (1 page)
8 April 2008Director appointed mrs margaret ann evans (1 page)
8 April 2008Director appointed mrs sheila ann disley (1 page)
8 April 2008Director appointed mr michael purves robertson (1 page)
8 April 2008Director appointed mrs margaret ann evans (1 page)
7 April 2008Appointment terminated director gordon roberts (1 page)
7 April 2008Appointment terminated director joyce dean (1 page)
7 April 2008Appointment terminated director gordon roberts (1 page)
7 April 2008Appointment terminated director joyce dean (1 page)
7 April 2008Appointment terminated director christine linforth (1 page)
7 April 2008Appointment terminated director christine linforth (1 page)
7 April 2008Appointment terminated director kenneth strahan (1 page)
7 April 2008Appointment terminated director kenneth strahan (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 January 2008Particulars of mortgage/charge (9 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
30 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 May 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2006Return made up to 14/03/06; full list of members (13 pages)
24 April 2006Return made up to 14/03/06; full list of members (13 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
20 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
23 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
21 May 2003Return made up to 14/03/03; full list of members (12 pages)
21 May 2003Return made up to 14/03/03; full list of members (12 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
26 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
7 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(10 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/00
(10 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Return made up to 26/03/99; full list of members (10 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Return made up to 26/03/99; full list of members (10 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 April 1997New director appointed (2 pages)
19 March 1997Full accounts made up to 31 December 1996 (5 pages)
19 March 1997Full accounts made up to 31 December 1996 (5 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (1 page)
9 April 1996Director resigned (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
21 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 September 1987Particulars of mortgage/charge (3 pages)
10 September 1987Particulars of mortgage/charge (3 pages)
5 July 1986Full accounts made up to 31 December 1985 (8 pages)
5 July 1986Full accounts made up to 31 December 1985 (8 pages)