Storeton Road
Birkenhead
Merseyside
CH43 5UB
Wales
Director Name | Francis Derrick Shanks |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1995) |
Role | Retired Marine Engineer |
Correspondence Address | 14 Arno Court Birkenhead Merseyside L43 5UB |
Director Name | Ann Cushing |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 1995) |
Role | Housewife |
Correspondence Address | 9 Arno Court Birkenhead Merseyside L43 5UB |
Secretary Name | Ann Cushing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(29 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 9 Arno Court Birkenhead Merseyside L43 5UB |
Director Name | Ronald Arthur Jones |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 1997) |
Role | Retired |
Correspondence Address | 3 Arno Court Storeton Road Birkenhead Merseyside L43 5UB |
Director Name | Robert Edward Parry |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 June 2004) |
Role | B T Engineer |
Correspondence Address | 2 Arno Court Storeton Road Birkenhead Merseyside L43 5UB |
Director Name | Gillian Christine Bradshaw |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 03 April 2008) |
Role | Staff Nurse |
Correspondence Address | 1 Arno Court Storeton Road Birkenhead Merseyside L43 5UB |
Secretary Name | Ronald Arthur Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 1997) |
Role | Retired |
Correspondence Address | 3 Arno Court Storeton Road Birkenhead Merseyside L43 5UB |
Director Name | Cyril Peter Saunders |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2002) |
Role | Retired |
Correspondence Address | 7 Arno Court Storeton Road Oxton Birkenhead Merseyside L43 5UB |
Secretary Name | Mr John Rodney Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 August 2007) |
Role | Housing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Blundell Drive Southport Merseyside PR8 4RE |
Director Name | Donald Norman Mudd |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2005) |
Role | Retired |
Correspondence Address | 2 Bridgemere Mews Dingle Lane, Bridgemere Nantwich Cheshire CW5 7PF |
Director Name | Harry Bond Prestwich |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(40 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2007) |
Role | Retired |
Correspondence Address | 10 Arno Court Storeton Road Birkenhead Merseyside CH43 5UB Wales |
Director Name | Mr Philip Diamond |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 March 2012) |
Role | Quality Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Arno Court Storeton Road Birkenhead Merseyside CH43 5UB Wales |
Secretary Name | Julia Ann Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(45 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2009) |
Role | Finance Manager |
Correspondence Address | 97 Prescot Road Ormskirk Lancashire L39 4SL |
Director Name | Mr Malcolm Howard Demain Blair |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Wiend Birkenhead Merseyside CH42 6RZ Wales |
Secretary Name | Mr Malcolm Howard Demain Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Wiend Birkenhead Merseyside CH42 6RZ Wales |
Director Name | Mrs Pam Williams |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sherlock House Manor Road Wallasey Merseyside CH45 4JB Wales |
Director Name | Mr Ernest Fowles |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(49 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Arno Court Storeton Road Prenton Merseyside CH43 5UB Wales |
Secretary Name | Mr Colin Winstanley |
---|---|
Status | Resigned |
Appointed | 01 January 2015(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 2018) |
Role | Company Director |
Correspondence Address | 6 Manor Road Manor Road Wallasey Merseyside CH45 4JB Wales |
Director Name | Mr Peter William Gray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sherlock House Manor Road Wallasey Merseyside CH45 4JB Wales |
Secretary Name | Countrywide Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2009(46 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 April 2009) |
Correspondence Address | 161 New Union Street Coventry Warwickshire CV1 2PL |
Registered Address | Sherlock House Manor Road Wallasey Merseyside CH45 4JB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
1 at £10 | A.m. Makin 5.56% Ordinary |
---|---|
1 at £10 | Elizabeth Ann Mcnee & Stephen Mcnee 5.56% Ordinary |
1 at £10 | Golden Sunrise (Holdings) LTD 5.56% Ordinary |
1 at £10 | Jason Fletcher & Lisa Fletcher 5.56% Ordinary |
1 at £10 | L.e. Hanks 5.56% Ordinary |
1 at £10 | Lesley Steel & Kim Cheveau 5.56% Ordinary |
1 at £10 | Lorraine Blair & Mr Malcolm H.d. Blair 5.56% Ordinary |
1 at £10 | M. Reid 5.56% Ordinary |
1 at £10 | Margaret Feeley 5.56% Ordinary |
1 at £10 | Mr B. Wood 5.56% Ordinary |
1 at £10 | Mr E. Shanks 5.56% Ordinary |
1 at £10 | Mr Ernest Fowles & V. Fowles 5.56% Ordinary |
1 at £10 | Mr J.g. Smith 5.56% Ordinary |
1 at £10 | Mrs Barbara James 5.56% Ordinary |
1 at £10 | Mrs Carole Ross 5.56% Ordinary |
1 at £10 | Mrs G.c. Bradshaw 5.56% Ordinary |
1 at £10 | Mrs M.i. Mudd 5.56% Ordinary |
1 at £10 | P. Williams 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,092 |
Cash | £1,830 |
Current Liabilities | £1,580 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
22 April 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
6 November 2019 | Termination of appointment of Peter William Gray as a director on 25 October 2019 (1 page) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (5 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 August 2018 | Termination of appointment of Colin Winstanley as a secretary on 21 August 2018 (1 page) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
27 April 2018 | Appointment of Mr Peter William Gray as a director on 17 April 2018 (2 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
23 March 2017 | Termination of appointment of Ernest Fowles as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Ernest Fowles as a director on 22 March 2017 (1 page) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 February 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
28 January 2015 | Termination of appointment of Pam Williams as a director on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 7-12 Arno Court Storeton Road Oxton Prenton Merseyside CH43 5UB to Sherlock House Manor Road Wallasey Merseyside CH45 4JB on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Colin Winstanley as a secretary on 1 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 7-12 Arno Court Storeton Road Oxton Prenton Merseyside CH43 5UB to Sherlock House Manor Road Wallasey Merseyside CH45 4JB on 28 January 2015 (1 page) |
28 January 2015 | Appointment of Mr Colin Winstanley as a secretary on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Colin Winstanley as a secretary on 1 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Pam Williams as a director on 28 January 2015 (1 page) |
24 September 2014 | Termination of appointment of Malcolm Howard Demain Blair as a secretary on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Malcolm Howard Demain Blair as a secretary on 24 September 2014 (1 page) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Total exemption full accounts made up to 31 December 2012 (4 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Appointment of Mr Ernest Fowles as a director (2 pages) |
23 March 2012 | Appointment of Mr Ernest Fowles as a director (2 pages) |
23 March 2012 | Termination of appointment of Philip Diamond as a director (1 page) |
23 March 2012 | Termination of appointment of Philip Diamond as a director (1 page) |
14 February 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Termination of appointment of Malcolm Blair as a director (1 page) |
28 March 2011 | Termination of appointment of Malcolm Blair as a director (1 page) |
28 March 2011 | Appointment of Mrs Pam Williams as a director (2 pages) |
28 March 2011 | Appointment of Mrs Pam Williams as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Director's details changed for Malcolm Howard Demain Blair on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Malcolm Howard Demain Blair on 21 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (12 pages) |
21 April 2010 | Director's details changed for Philip Diamond on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Vivien Ann Fowles on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Vivien Ann Fowles on 21 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (12 pages) |
21 April 2010 | Director's details changed for Philip Diamond on 21 April 2010 (2 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Location of register of members (1 page) |
16 June 2009 | Return made up to 21/04/09; full list of members (10 pages) |
16 June 2009 | Return made up to 21/04/09; full list of members (10 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
19 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Appointment terminated secretary countrywide property management (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, countrywide property management, 161 new union street, coventry, west midlands, CV1 2PL (1 page) |
20 April 2009 | Secretary appointed malcolm blair (2 pages) |
20 April 2009 | Secretary appointed malcolm blair (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from, countrywide property management, 161 new union street, coventry, west midlands, CV1 2PL (1 page) |
20 April 2009 | Appointment terminated secretary countrywide property management (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from, 7-12 arno court storeton road, oxton, wirral, CH43 5UB (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from, 7-12 arno court storeton road, oxton, wirral, CH43 5UB (1 page) |
8 April 2009 | Secretary appointed countrywide property management (2 pages) |
8 April 2009 | Secretary appointed countrywide property management (2 pages) |
26 March 2009 | Appointment terminated secretary julia ryder (1 page) |
26 March 2009 | Appointment terminated secretary julia ryder (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from, 10A hoghton street, southport, merseyside, PR9 0TF (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from, 10A hoghton street, southport, merseyside, PR9 0TF (1 page) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Director appointed malcolm howard demain blair (2 pages) |
13 May 2008 | Director appointed malcolm howard demain blair (2 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Return made up to 21/04/08; full list of members (15 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, ashurst, 17 duke street, formby, liverpool, merseyside, L37 4AN (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from, ashurst, 17 duke street, formby, liverpool, merseyside, L37 4AN (1 page) |
29 April 2008 | Return made up to 21/04/08; full list of members (15 pages) |
28 April 2008 | Appointment terminated director harry prestwich (1 page) |
28 April 2008 | Appointment terminated director gillian bradshaw (1 page) |
28 April 2008 | Appointment terminated director harry prestwich (1 page) |
28 April 2008 | Appointment terminated director gillian bradshaw (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
9 May 2007 | Return made up to 21/04/07; change of members (8 pages) |
9 May 2007 | Return made up to 21/04/07; change of members (8 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
3 May 2006 | Return made up to 21/04/06; full list of members (12 pages) |
3 May 2006 | Return made up to 21/04/06; full list of members (12 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 May 2005 | Return made up to 21/04/05; no change of members (7 pages) |
3 May 2005 | Return made up to 21/04/05; no change of members (7 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
21 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 21/04/04; change of members (8 pages) |
10 May 2004 | Return made up to 21/04/04; change of members (8 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members (13 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members (13 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New director appointed (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
17 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
13 May 2002 | Return made up to 21/04/02; no change of members
|
13 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
13 May 2002 | Return made up to 21/04/02; no change of members
|
13 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
24 May 2001 | Return made up to 21/04/01; no change of members (7 pages) |
24 May 2001 | Return made up to 21/04/01; no change of members (7 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
27 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
27 April 2000 | Return made up to 21/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 21/04/00; full list of members (7 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
27 May 1999 | Return made up to 21/04/99; full list of members
|
27 May 1999 | Return made up to 21/04/99; full list of members
|
14 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (4 pages) |
16 April 1998 | Full accounts made up to 31 December 1997 (4 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: arno court, storeton road, oxton, birkenhead L43 5UB (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: arno court, storeton road, oxton, birkenhead L43 5UB (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (3 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed (3 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (4 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (4 pages) |
19 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (4 pages) |
19 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 21/04/95; full list of members
|
16 May 1995 | New secretary appointed;new director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 21/04/95; full list of members
|
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New secretary appointed;new director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |