Hough Lane
Alderley Edge
Cheshire
SK9 7JE
Director Name | Mr Iain MacDonald Hardy |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(48 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Green Hollow Moss Road Alderley Edge Cheshire SK9 7JB |
Director Name | Mr David Duncan Boddington |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(50 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Marchwood 12 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Mr Paul John Hutchins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2012(51 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Little Fields 58 Moss Road Alderley Edge Cheshire SK9 7JB |
Director Name | Mr Mark Charles Warburton |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Blackacre Two Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | Mr Mark Charles Warburton |
---|---|
Status | Current |
Appointed | 12 May 2015(54 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mr William Andrew Bolton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 26 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Heather Cottage Plumley Moor Road Lower Peover Knutsford Ches WA16 9SE |
Director Name | Brian Ross Garlick |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1994) |
Role | Retired |
Correspondence Address | Westerley Beechfield Road Alderley Edge Cheshire SK9 7AU |
Director Name | Thomas Cedric Keen |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2002) |
Role | Retired |
Correspondence Address | Yew Cottage 58 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Mr Christopher Richard Terras |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 16 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Hilarys Park Alderley Edge Cheshire SK9 7DA |
Director Name | Mr John Norman Chatburn |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 13 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Honister 28 Hough Lane Wilmslow Cheshire SK9 2LQ |
Secretary Name | Mr Peter Richard Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(30 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds Hough Lane Alderley Edge Cheshire SK9 7JE |
Director Name | Mr Peter Dobing Bean |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(33 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 19 May 2009) |
Role | Consultant |
Correspondence Address | 9 Downesway Alderley Edge Cheshire SK9 7XB |
Director Name | Michael John Wildig |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(41 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 30 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 97 Manchester Road Wilmslow Cheshire SK9 2JH |
Website | aecc.org.uk |
---|---|
Telephone | 07 710952345 |
Telephone region | Mobile |
Registered Address | 22 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | David Duncan Boddington 16.67% Ordinary |
---|---|
1 at £1 | Mark Warburton 16.67% Ordinary |
1 at £1 | Michael John Wildig 16.67% Ordinary |
1 at £1 | Mr Iain Macdonald Hardy 16.67% Ordinary |
1 at £1 | Paul John Hutchins 16.67% Ordinary |
1 at £1 | Peter Richard Higham 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,923 |
Current Liabilities | £17,800 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (7 months from now) |
8 August 2011 | Delivered on: 16 August 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 42 moss lane alderley edge t/n CH541159 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
---|---|
8 August 2011 | Delivered on: 16 August 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 38A moss lane alderley edge parish t/n CH142134 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
15 July 2005 | Delivered on: 20 July 2005 Satisfied on: 11 August 2011 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: L/H property k/a 42 moss lane alderley edge cheshire and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Fully Satisfied |
6 April 1992 | Delivered on: 7 April 1992 Satisfied on: 11 August 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £30,000. Particulars: 42 moss lane alderley edge cheshire. Fully Satisfied |
18 January 1991 | Delivered on: 29 January 1991 Satisfied on: 11 August 2011 Persons entitled: Marston Thompson & Evershed PLC Classification: Further charge Secured details: £30,382 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 38A moss lane alderley cheshire. Fully Satisfied |
23 December 1983 | Delivered on: 30 December 1983 Satisfied on: 11 August 2011 Persons entitled: Marston Thompson & Evershed PLC Classification: Legal charge Secured details: £15,000 & all monies due or to become due from the company to the chargee. Particulars: L/Hold, 38A moss lane, alderley edge, cheshire, title no ch 142134. Fully Satisfied |
28 September 1966 | Delivered on: 30 September 1966 Satisfied on: 11 August 2011 Persons entitled: Coutts & Company Classification: Charge Secured details: £1,000. Particulars: Land fronting moltnova road, alderley edge cheshire. Fully Satisfied |
29 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
27 May 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
7 March 2023 | Appointment of Mr David Robert Killworth as a director on 27 February 2023 (2 pages) |
6 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
1 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
9 May 2022 | Termination of appointment of Michael John Wildig as a director on 30 January 2022 (1 page) |
17 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
5 October 2018 | Memorandum and Articles of Association (14 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 May 2016 | Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ to 22 22 Hough Lane Wilmslow Cheshire SK9 2LQ on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ to 22 22 Hough Lane Wilmslow Cheshire SK9 2LQ on 3 May 2016 (1 page) |
28 April 2016 | Appointment of Mr Mark Charles Warburton as a secretary on 12 May 2015 (2 pages) |
28 April 2016 | Termination of appointment of Peter Richard Higham as a secretary on 12 May 2015 (1 page) |
28 April 2016 | Appointment of Mr Mark Charles Warburton as a secretary on 12 May 2015 (2 pages) |
28 April 2016 | Termination of appointment of Peter Richard Higham as a secretary on 12 May 2015 (1 page) |
20 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 September 2014 | Appointment of Mr Mark Charles Warburton as a director on 13 May 2014 (2 pages) |
15 September 2014 | Appointment of Mr Mark Charles Warburton as a director on 13 May 2014 (2 pages) |
15 September 2014 | Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ England to C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ England to C/O Higham Commercial Ltd 500 Styal Road Manchester M22 5HQ on 15 September 2014 (1 page) |
9 September 2014 | Termination of appointment of John Norman Chatburn as a director on 13 May 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Higham & Co 500 Styal Road Manchester M22 5HQ to C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Higham & Co 500 Styal Road Manchester M22 5HQ to C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from C/O Higham & Co 500 Styal Road Manchester M22 5HQ to C/O Higham Commercial Ltd 500 Styal Road Styal Road Manchester M22 5HQ on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of John Norman Chatburn as a director on 13 May 2014 (1 page) |
18 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Director's details changed for Michael John Wildig on 1 July 2013 (2 pages) |
7 October 2013 | Director's details changed for Michael John Wildig on 1 July 2013 (2 pages) |
19 July 2013 | Termination of appointment of Christopher Terras as a director (1 page) |
19 July 2013 | Appointment of Mr Paul John Hutchins as a director (2 pages) |
19 July 2013 | Termination of appointment of Christopher Terras as a director (1 page) |
19 July 2013 | Appointment of Mr Paul John Hutchins as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (10 pages) |
27 September 2011 | Appointment of Mr David Duncan Boddington as a director (2 pages) |
27 September 2011 | Appointment of Mr David Duncan Boddington as a director (2 pages) |
26 September 2011 | Termination of appointment of William Bolton as a director (1 page) |
26 September 2011 | Termination of appointment of William Bolton as a director (1 page) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (10 pages) |
20 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (10 pages) |
17 July 2010 | Director's details changed for John Norman Chatburn on 21 June 2010 (2 pages) |
17 July 2010 | Director's details changed for John Norman Chatburn on 21 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Mr Iain Macdonald Hardy on 21 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Christopher Richard Terras on 21 June 2010 (2 pages) |
17 July 2010 | Director's details changed for William Andrew Bolton on 21 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Mr Iain Macdonald Hardy on 21 June 2010 (2 pages) |
17 July 2010 | Director's details changed for William Andrew Bolton on 21 June 2010 (2 pages) |
17 July 2010 | Director's details changed for Christopher Richard Terras on 21 June 2010 (2 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
14 July 2009 | Director appointed mr iain macdonald hardy (2 pages) |
14 July 2009 | Director appointed mr iain macdonald hardy (2 pages) |
13 July 2009 | Appointment terminated director peter bean (1 page) |
13 July 2009 | Appointment terminated director peter bean (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 July 2007 | Return made up to 21/06/07; no change of members (9 pages) |
24 July 2007 | Return made up to 21/06/07; no change of members (9 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 August 2006 | Return made up to 21/06/06; full list of members (10 pages) |
17 August 2006 | Return made up to 21/06/06; full list of members (10 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (10 pages) |
28 July 2005 | Return made up to 21/06/05; full list of members (10 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
20 July 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 July 2004 | Return made up to 21/06/04; full list of members
|
23 July 2004 | Return made up to 21/06/04; full list of members
|
25 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
25 July 2003 | Return made up to 21/06/03; full list of members (10 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 August 2002 | Return made up to 21/06/02; full list of members (10 pages) |
15 August 2002 | Return made up to 21/06/02; full list of members (10 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 June 2001 | Return made up to 21/06/01; full list of members
|
14 June 2001 | Return made up to 21/06/01; full list of members
|
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 June 2000 | Return made up to 21/06/00; full list of members
|
19 June 2000 | Return made up to 21/06/00; full list of members
|
11 August 1999 | Return made up to 21/06/99; full list of members (8 pages) |
11 August 1999 | Return made up to 21/06/99; full list of members (8 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 November 1998 | Return made up to 21/06/98; full list of members (8 pages) |
30 November 1998 | Return made up to 21/06/98; full list of members (8 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: c/o peter higham & co venture house 341 palatine road northenden manchester M22 4FY (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: c/o peter higham & co venture house 341 palatine road northenden manchester M22 4FY (1 page) |
5 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 August 1997 | Return made up to 21/06/97; no change of members (6 pages) |
4 August 1997 | Return made up to 21/06/97; no change of members (6 pages) |
9 August 1996 | Return made up to 21/06/96; full list of members (8 pages) |
9 August 1996 | Return made up to 21/06/96; full list of members (8 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 October 1995 | Return made up to 21/06/95; full list of members (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 October 1995 | Return made up to 21/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 December 1960 | Certificate of incorporation (1 page) |
8 December 1960 | Certificate of incorporation (1 page) |