Greasby
Wirral
Merseyside
CH49 1SF
Wales
Director Name | Mr John Major Cross |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2017(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Director Name | Mr John Bridgwater |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(70 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Director Name | Mr Mike Yaxley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Prenton Golf Club Golf Links Road Birkenhead CH42 8LW Wales |
Director Name | Mr Steve Povey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2020(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Shipping |
Country of Residence | United Kingdom |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Director Name | Mr Neal Joiner |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2021(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Prenton Golf Club Golf Links Road Wirral Merseyside CH42 8LW Wales |
Secretary Name | Ms Lisa Beth Davies |
---|---|
Status | Current |
Appointed | 01 December 2022(76 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Director Name | Mr David Gibson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2023(76 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Prenton Golf Club Golf Links Road Birkenhead CH42 8LW Wales |
Director Name | Thomas George Burns |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 1995) |
Role | Rtd Bank Manager |
Correspondence Address | 63 Lang Lane West Kirby Merseyside CH48 5HJ Wales |
Director Name | Mr Duncan Robert Brockbank |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 1995) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Buerton Close Noctorum Merseyside CH43 9EA Wales |
Director Name | Mr Leo Briggs |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 March 1992) |
Role | Retd Civil Servant |
Correspondence Address | 10 Spurston Close Oxton Brikenhead Wirral |
Secretary Name | Acting Company Secretary Peter Ernest Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(44 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 March 1992) |
Role | Company Director |
Correspondence Address | C/O Prenton Golf Club Prenton Birkenhead Merseyside L42 8LW |
Secretary Name | Mr William Francis Watson Disley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2000) |
Role | Secretary/Manager |
Correspondence Address | 3 Carisbrooke Close West Kirby Wirral Merseyside L48 2LQ |
Director Name | Philip Barry Bowes |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(48 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Pinewood Lodge Mountwood Road Birkenhead Merseyside CH42 8NQ Wales |
Director Name | Gordon John Cook |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(49 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 11 March 2000) |
Role | Retired |
Correspondence Address | 9 Ince Close Birkenhead Merseyside L43 2NR |
Director Name | Stephen John Bretherton |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 1999) |
Role | Retired |
Correspondence Address | 15 South Drive Upton Wirral Merseyside L49 6LA |
Director Name | Maurice Biggs |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1996(49 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 1999) |
Role | Retired |
Correspondence Address | 27 Barrymore Way Bromborough Merseyside L63 0HN |
Director Name | Philip Barry Bowes |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 March 2001) |
Role | Company Director |
Correspondence Address | Pinewood Lodge Mountwood Road Birkenhead Merseyside CH42 8NQ Wales |
Director Name | Gerard Byrne |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(52 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 March 2000) |
Role | Retired |
Correspondence Address | 27 Grafton Drive Wirral Merseyside CH49 0TX Wales |
Secretary Name | Rodney Alec Collyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(53 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 December 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ascot Drive Bebington Wirral CH63 2QP Wales |
Secretary Name | Nigel Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(54 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2013) |
Role | Golf Club Secretary |
Correspondence Address | 22 Hampton Chase Noctorum Wirral Merseyside CH63 9HT Wales |
Director Name | James Donald Ainslie |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2001(54 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 14 March 2009) |
Role | Haulage Operator |
Correspondence Address | 41 Layton Avenue Prenton Birkenhead Merseyside CH43 0SJ Wales |
Director Name | John Brian Ayre |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2004(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Windygates North Drive Heswall Cheshire CH60 0BD Wales |
Director Name | Gillian Patricia Azurdia |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2006(59 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2009) |
Role | House Wife |
Correspondence Address | Avondale 24 Reservoir Road North Prenton Birkenhead Wirral Merseyside CH42 8LU Wales |
Director Name | Mr Stephen Anthony Coath |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 March 2012) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 11 Atherton Drive Upton Wirral Merseyside CH49 8HD Wales |
Director Name | Mr Brian John Ball |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Beaumaris Drive Thingwall Wirral Merseyside CH61 7XP Wales |
Secretary Name | Mr Roy Alexander Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(62 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Laurentide 1 Plymyard Close Bromborough Wirral Merseyside CH62 6DS Wales |
Director Name | Mr John Richard Bridgwater |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2012(65 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 09 March 2013) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Director Name | Mr Geoff Billington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2012(65 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Secretary Name | Mr Thomas Arthur Keenan |
---|---|
Status | Resigned |
Appointed | 04 November 2013(67 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Secretary Name | Mr Richard Edward Kilshaw |
---|---|
Status | Resigned |
Appointed | 04 January 2016(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2018) |
Role | Company Director |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Secretary Name | Mr Gareth James Irwin |
---|---|
Status | Resigned |
Appointed | 12 October 2018(71 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Director Name | Mr Geoff Billington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2020(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
Website | prentongolfclub.co.uk |
---|---|
Telephone | 0151 6093426 |
Telephone region | Liverpool |
Registered Address | Golf Links Road Prenton Birkenhead CH42 8LW Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Prenton |
Built Up Area | Birkenhead |
Year | 2012 |
---|---|
Net Worth | £34,291 |
Current Liabilities | £40,736 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (3 months, 3 weeks from now) |
2 April 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1965 | Delivered 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 1951 | Delivered 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 |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
25 March 2020 | Termination of appointment of Stuart Watson as a director on 6 March 2020 (1 page) |
25 March 2020 | Termination of appointment of Ewan Sturman as a director on 6 March 2020 (1 page) |
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of George Probert as a director on 6 March 2020 (1 page) |
24 March 2020 | Termination of appointment of Graham James Mathieson as a director on 5 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Geoff Billington as a director on 7 March 2020 (2 pages) |
24 March 2020 | Appointment of Mr Steve Povey as a director on 7 March 2020 (2 pages) |
1 April 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
1 April 2019 | Cessation of Graham James Mathieson as a person with significant control on 2 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Mike Yaxley as a director on 1 April 2019 (2 pages) |
7 March 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
12 October 2018 | Appointment of Mr Gareth James Irwin as a secretary on 12 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Richard Edward Kilshaw as a secretary on 12 October 2018 (1 page) |
16 March 2018 | Termination of appointment of Stephen Leslie Hogg as a director on 3 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Stuart Watson as a director on 3 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
21 March 2017 | Appointment of Mr George Probert as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr John Bridgwater as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr John Bridgwater as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr George Probert as a director on 21 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Thomas Arthur Keenan as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Gordon Hughes as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Thomas Arthur Keenan as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr John Cross as a director on 4 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Gareth Wyn Jones as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Geoff Billington as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Geoff Billington as a director on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Gordon Hughes as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Mr John Cross as a director on 4 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Gareth Wyn Jones as a director on 16 March 2017 (1 page) |
8 March 2017 | Auditor's resignation (2 pages) |
8 March 2017 | Auditor's resignation (2 pages) |
13 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Appointment of Mr Ewan Sturman as a director on 5 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Richard Edward Kilshaw as a secretary on 4 January 2016 (2 pages) |
16 March 2016 | Termination of appointment of Philip Duncan Surridge as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Ewan Sturman as a director on 5 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Philip Duncan Surridge as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Richard Edward Kilshaw as a secretary on 4 January 2016 (2 pages) |
14 September 2015 | Satisfaction of charge 8 in full (1 page) |
14 September 2015 | Satisfaction of charge 7 in full (2 pages) |
14 September 2015 | Satisfaction of charge 9 in full (1 page) |
14 September 2015 | Satisfaction of charge 6 in full (1 page) |
14 September 2015 | Satisfaction of charge 7 in full (2 pages) |
14 September 2015 | Satisfaction of charge 6 in full (1 page) |
14 September 2015 | Satisfaction of charge 9 in full (1 page) |
14 September 2015 | Satisfaction of charge 8 in full (1 page) |
28 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of Charles Henry Farmer as a director on 14 March 2015 (1 page) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Appointment of Mr Graham James Mathieson as a director on 14 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Charles Henry Farmer as a director on 14 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Graham James Mathieson as a director on 14 March 2015 (2 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
16 December 2013 | Appointment of Mr Thomas Arthur Keenan as a secretary (2 pages) |
16 December 2013 | Appointment of Mr Thomas Arthur Keenan as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Nigel Brown as a secretary (1 page) |
16 December 2013 | Termination of appointment of Nigel Brown as a secretary (1 page) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 March 2013 | Termination of appointment of Alastair Rae as a director (1 page) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Appointment of Mr Phillip Duncan Surridge as a director (2 pages) |
27 March 2013 | Termination of appointment of Kenneth Ferguson as a director (1 page) |
27 March 2013 | Termination of appointment of Neil Jackson as a director (1 page) |
27 March 2013 | Termination of appointment of Michael Robertson as a director (1 page) |
27 March 2013 | Termination of appointment of Anthony Shields as a director (1 page) |
27 March 2013 | Appointment of Mr Phillip Duncan Surridge as a director (2 pages) |
27 March 2013 | Termination of appointment of Neil Jackson as a director (1 page) |
27 March 2013 | Termination of appointment of Samuel Williams as a director (1 page) |
27 March 2013 | Termination of appointment of Sheila Ryan as a director (1 page) |
27 March 2013 | Appointment of Mr Phillip Duncan Surridge as a director (2 pages) |
27 March 2013 | Termination of appointment of Anthony Shields as a director (1 page) |
27 March 2013 | Termination of appointment of Samuel Williams as a director (1 page) |
27 March 2013 | Termination of appointment of John Bridgwater as a director (1 page) |
27 March 2013 | Termination of appointment of Brian Ball as a director (1 page) |
27 March 2013 | Termination of appointment of Michael Robertson as a director (1 page) |
27 March 2013 | Termination of appointment of Thomas Keenan as a director (1 page) |
27 March 2013 | Appointment of Mr Gordon Hughes as a director (2 pages) |
27 March 2013 | Termination of appointment of Kenneth Ferguson as a director (1 page) |
27 March 2013 | Termination of appointment of Neil Jackson as a director (1 page) |
27 March 2013 | Appointment of Mr Gordon Hughes as a director (2 pages) |
27 March 2013 | Appointment of Mr Gordon Hughes as a director (2 pages) |
27 March 2013 | Termination of appointment of Sheila Ryan as a director (1 page) |
27 March 2013 | Termination of appointment of Kenneth Ferguson as a director (1 page) |
27 March 2013 | Termination of appointment of Pauline Edwards as a director (1 page) |
27 March 2013 | Appointment of Mr Gordon Hughes as a director (2 pages) |
27 March 2013 | Termination of appointment of Neil Jackson as a director (1 page) |
27 March 2013 | Termination of appointment of Brian Ball as a director (1 page) |
27 March 2013 | Termination of appointment of Alastair Rae as a director (1 page) |
27 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Termination of appointment of John Bridgwater as a director (1 page) |
27 March 2013 | Termination of appointment of Kenneth Ferguson as a director (1 page) |
27 March 2013 | Termination of appointment of Pauline Edwards as a director (1 page) |
27 March 2013 | Appointment of Mr Phillip Duncan Surridge as a director (2 pages) |
27 March 2013 | Termination of appointment of Thomas Keenan as a director (1 page) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 April 2012 | Appointment of Mrs Sheila Ryan as a director (2 pages) |
11 April 2012 | Appointment of Mr John Richard Bridgwater as a director (2 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Termination of appointment of Peter Macready as a director (1 page) |
11 April 2012 | Termination of appointment of Roy Jackson as a director (1 page) |
11 April 2012 | Termination of appointment of Barbara Pollex as a director (1 page) |
11 April 2012 | Termination of appointment of David Williams as a director (1 page) |
11 April 2012 | Appointment of Mr Geoff Billington as a director (2 pages) |
11 April 2012 | Appointment of Mrs Sheila Ryan as a director (2 pages) |
11 April 2012 | Appointment of Mr Kenneth George Ferguson as a director (2 pages) |
11 April 2012 | Appointment of Mr Geoff Billington as a director (2 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (14 pages) |
11 April 2012 | Termination of appointment of Barbara Pollex as a director (1 page) |
11 April 2012 | Appointment of Mr Gareth Wyn Jones as a director (2 pages) |
11 April 2012 | Termination of appointment of David Williams as a director (1 page) |
11 April 2012 | Termination of appointment of Stephen Coath as a director (1 page) |
11 April 2012 | Termination of appointment of Peter Macready as a director (1 page) |
11 April 2012 | Appointment of Mr Gareth Wyn Jones as a director (2 pages) |
11 April 2012 | Termination of appointment of Roy Jackson as a director (1 page) |
11 April 2012 | Appointment of Mr John Richard Bridgwater as a director (2 pages) |
11 April 2012 | Appointment of Mr Kenneth George Ferguson as a director (2 pages) |
11 April 2012 | Termination of appointment of Stephen Coath as a director (1 page) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 March 2011 | Termination of appointment of Margaret Evans as a director (1 page) |
31 March 2011 | Termination of appointment of Margaret Evans as a director (1 page) |
31 March 2011 | Termination of appointment of John Jones as a director (1 page) |
31 March 2011 | Appointment of Mr Pauline Mary Edwards as a director (2 pages) |
31 March 2011 | Appointment of Mr Pauline Mary Edwards as a director (2 pages) |
31 March 2011 | Termination of appointment of Michael Yaxley as a director (1 page) |
31 March 2011 | Appointment of Mr Charles Henry Farmer as a director (2 pages) |
31 March 2011 | Appointment of Mr Stephen Leslie Hogg as a director (2 pages) |
31 March 2011 | Appointment of Mr Neil Raymond Jackson as a director (2 pages) |
31 March 2011 | Appointment of Mr Stephen Leslie Hogg as a director (2 pages) |
31 March 2011 | Appointment of Mr Anthony Joseph Shields as a director (2 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Termination of appointment of Michael Smith as a director (1 page) |
31 March 2011 | Appointment of Mr Anthony Joseph Shields as a director (2 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Appointment of Mr Charles Henry Farmer as a director (2 pages) |
31 March 2011 | Termination of appointment of Michael Yaxley as a director (1 page) |
31 March 2011 | Termination of appointment of John Jones as a director (1 page) |
31 March 2011 | Termination of appointment of Michael Smith as a director (1 page) |
31 March 2011 | Appointment of Mr Neil Raymond Jackson as a director (2 pages) |
6 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 April 2010 | Director's details changed for Mr Michael Purves Robertson on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Margaret Ann Evans on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for John Gordon Jones on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Charles Owen Johnson on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Thomas Arthur Keenan on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Roy Alexander Jackson on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Smith on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Yaxley on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Leslie Macready on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Michael Purves Robertson on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Thomas Arthur Keenan on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Brian John Ball on 14 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
21 April 2010 | Director's details changed for Mr Charles Owen Johnson on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Stephen Anthony Coath on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Brian John Ball on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Roy Alexander Jackson on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for John Gordon Jones on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mrs Margaret Ann Evans on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Leslie Macready on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Yaxley on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael Smith on 14 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Stephen Anthony Coath on 14 March 2010 (2 pages) |
16 April 2010 | Appointment of Mr Roy Alexander Jackson as a director (1 page) |
16 April 2010 | Termination of appointment of Roy Jackson as a secretary (1 page) |
16 April 2010 | Appointment of Mr Roy Alexander Jackson as a director (1 page) |
16 April 2010 | Termination of appointment of Roy Jackson as a secretary (1 page) |
15 April 2010 | Termination of appointment of Philip Langford as a director (1 page) |
15 April 2010 | Appointment of Mr David Richard Williams as a director (2 pages) |
15 April 2010 | Termination of appointment of Stephen Hogg as a director (1 page) |
15 April 2010 | Appointment of Mr David Richard Williams as a director (2 pages) |
15 April 2010 | Appointment of Mr Samuel Thomas Williams as a director (2 pages) |
15 April 2010 | Appointment of Mrs Barbara Joan Pollex as a director (2 pages) |
15 April 2010 | Appointment of Mrs Barbara Joan Pollex as a director (2 pages) |
15 April 2010 | Appointment of Mr Alastair John Rae as a director (2 pages) |
15 April 2010 | Termination of appointment of Joyce Dean as a director (1 page) |
15 April 2010 | Appointment of Mr Samuel Thomas Williams as a director (2 pages) |
15 April 2010 | Termination of appointment of Joyce Dean as a director (1 page) |
15 April 2010 | Termination of appointment of Michael Thomason as a director (1 page) |
15 April 2010 | Termination of appointment of Philip Langford as a director (1 page) |
15 April 2010 | Termination of appointment of Stephen Hogg as a director (1 page) |
15 April 2010 | Termination of appointment of Michael Thomason as a director (1 page) |
15 April 2010 | Appointment of Mr Alastair John Rae as a director (2 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (14 pages) |
20 April 2009 | Return made up to 14/03/09; full list of members (14 pages) |
14 April 2009 | Appointment terminated director edward hallman (1 page) |
14 April 2009 | Appointment terminated director sheila disley (1 page) |
14 April 2009 | Appointment terminated director gillian azurdia (1 page) |
14 April 2009 | Appointment terminated director james ainslie (1 page) |
14 April 2009 | Director appointed mr brian john ball (1 page) |
14 April 2009 | Director appointed mr stephen anthony coath (1 page) |
14 April 2009 | Director appointed mrs joyce margaret dean (1 page) |
14 April 2009 | Director appointed mr stephen anthony coath (1 page) |
14 April 2009 | Appointment terminated director james ainslie (1 page) |
14 April 2009 | Secretary's change of particulars / nigel brown / 14/03/2009 (2 pages) |
14 April 2009 | Director appointed mr charles owen johnson (1 page) |
14 April 2009 | Director appointed mrs joyce margaret dean (1 page) |
14 April 2009 | Appointment terminated director sheila disley (1 page) |
14 April 2009 | Secretary appointed mr roy alexander jackson (1 page) |
14 April 2009 | Director appointed mr charles owen johnson (1 page) |
14 April 2009 | Appointment terminated director gillian azurdia (1 page) |
14 April 2009 | Secretary appointed mr roy alexander jackson (1 page) |
14 April 2009 | Appointment terminated director edward hallman (1 page) |
14 April 2009 | Director appointed mr brian john ball (1 page) |
14 April 2009 | Secretary's change of particulars / nigel brown / 14/03/2009 (2 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (8 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (8 pages) |
8 April 2008 | Director appointed mr philip martin langford (1 page) |
8 April 2008 | Director appointed mr michael purves robertson (1 page) |
8 April 2008 | Director appointed mrs sheila ann disley (1 page) |
8 April 2008 | Director appointed mr philip martin langford (1 page) |
8 April 2008 | Director appointed mrs margaret ann evans (1 page) |
8 April 2008 | Director appointed mrs sheila ann disley (1 page) |
8 April 2008 | Director appointed mr michael purves robertson (1 page) |
8 April 2008 | Director appointed mrs margaret ann evans (1 page) |
7 April 2008 | Appointment terminated director gordon roberts (1 page) |
7 April 2008 | Appointment terminated director joyce dean (1 page) |
7 April 2008 | Appointment terminated director gordon roberts (1 page) |
7 April 2008 | Appointment terminated director joyce dean (1 page) |
7 April 2008 | Appointment terminated director christine linforth (1 page) |
7 April 2008 | Appointment terminated director christine linforth (1 page) |
7 April 2008 | Appointment terminated director kenneth strahan (1 page) |
7 April 2008 | Appointment terminated director kenneth strahan (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
31 January 2008 | Particulars of mortgage/charge (9 pages) |
30 May 2007 | Return made up to 14/03/07; full list of members
|
30 May 2007 | Return made up to 14/03/07; full list of members
|
3 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (1 page) |
24 April 2006 | Return made up to 14/03/06; full list of members (13 pages) |
24 April 2006 | Return made up to 14/03/06; full list of members (13 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Director resigned (1 page) |
20 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 May 2005 | Return made up to 14/03/05; full list of members
|
10 May 2005 | Return made up to 14/03/05; full list of members
|
17 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 14/03/04; full list of members
|
23 March 2004 | Return made up to 14/03/04; full list of members
|
21 May 2003 | Return made up to 14/03/03; full list of members (12 pages) |
21 May 2003 | Return made up to 14/03/03; full list of members (12 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members
|
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members
|
7 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 15/04/01; full list of members
|
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Return made up to 15/04/01; full list of members
|
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 26/03/00; full list of members
|
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 26/03/00; full list of members
|
23 February 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 26/03/99; full list of members (10 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Return made up to 26/03/99; full list of members (10 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 26/03/97; full list of members
|
15 April 1997 | Return made up to 26/03/97; full list of members
|
15 April 1997 | New director appointed (2 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 26/03/96; no change of members
|
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 26/03/96; no change of members
|
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 September 1987 | Particulars of mortgage/charge (3 pages) |
10 September 1987 | Particulars of mortgage/charge (3 pages) |
5 July 1986 | Full accounts made up to 31 December 1985 (8 pages) |
5 July 1986 | Full accounts made up to 31 December 1985 (8 pages) |