Middlewich
CW10 9QQ
Director Name | Mr Matthew Kerwin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU Wales |
Director Name | Mr Craig Duncan Jellicoe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU Wales |
Secretary Name | Mr Gareth Paul Vaughan |
---|---|
Status | Current |
Appointed | 03 April 2023(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU Wales |
Director Name | Christopher John Beech |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 September 2009) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Rake Barn Carr Lane Newton West Kirby Wirral CH48 1RB Wales |
Director Name | Norman Fishwick |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Secretary |
Correspondence Address | 9 Needwood Drive Bebington Wirral Merseyside L63 3BB |
Director Name | Mr John Beech |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 September 2009) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 4 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Secretary Name | Norman Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 9 Needwood Drive Bebington Wirral Merseyside L63 3BB |
Director Name | Vivien Mavis Beech |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(30 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rake Barn Carr Lane West Kirby Merseyside CH48 1RB Wales |
Secretary Name | Mr Christopher John Francis Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(30 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 03 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Freelands 76 Shrewsbury Road Prenton Birkenhead Merseyside CH43 2HY Wales |
Director Name | Christopher John Francis Wainwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 73 Shrewsbury Road Oxton Birkenhead Merseyside CH43 8SS Wales |
Director Name | Mr Arthur William Marley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(36 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 24 June 2021) |
Role | Demolition Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wavertree Nook Road Liverpool Merseyside L15 7LE |
Director Name | Mr Christopher John Francis Wainwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(46 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freelands 76 Shrewsbury Road Prenton Birkenhead Merseyside CH43 2HY Wales |
Director Name | Mr Philip Richard Jordan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 April 2023) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU Wales |
Director Name | Mr Leon Charles Stanger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU Wales |
Director Name | Mr Thomas Bullimore |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2023(59 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU Wales |
Director Name | Mr Paul Gilfoyle |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2023(59 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU Wales |
Director Name | Mr Carl Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2023(59 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU Wales |
Website | beech-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6457571 |
Telephone region | Liverpool |
Registered Address | The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Marley Wainwright LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,741,208 |
Cash | £5,189 |
Current Liabilities | £263,708 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 3 weeks from now) |
3 April 2023 | Delivered on: 6 April 2023 Persons entitled: Sme Lending Limited Classification: A registered charge Particulars: The freehold land known as the foundry, marcus street, birkenhead, CH41 1EU registered at hm land registry with title absolute and title number MS523078. Outstanding |
---|---|
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as the foundry marcus street birkenhead. Land registry title number MS523078. Outstanding |
14 August 1997 | Delivered on: 20 August 1997 Persons entitled: Midland 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. Outstanding |
31 December 1984 | Delivered on: 3 January 1985 Persons entitled: Midland 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: 6 grundy street liverpool title no. Ms 85152. Outstanding |
11 April 1983 | Delivered on: 15 April 1983 Persons entitled: Midland 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/Hold property dock road, north bromborough. Outstanding |
30 March 1983 | Delivered on: 8 April 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts present & future. Outstanding |
2 September 1965 | Delivered on: 10 September 1965 Persons entitled: Midland Bank Limited Classification: Mortgage & charge Secured details: All moneys due etc. Particulars: Land at dock road north bromborough cheshire (for details of floating charge and other details see doc. 10). undertaking and all property and assets present and future including uncalled capital. Outstanding |
1 December 1981 | Delivered on: 7 December 1981 Persons entitled: Midland Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and premises situate at dock road north, bromborough. Fully Satisfied |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
31 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
11 July 2023 | Termination of appointment of Thomas Bullimore as a director on 30 June 2023 (1 page) |
24 April 2023 | Memorandum and Articles of Association (18 pages) |
24 April 2023 | Resolutions
|
24 April 2023 | Memorandum and Articles of Association (18 pages) |
18 April 2023 | Satisfaction of charge 3 in full (1 page) |
6 April 2023 | Satisfaction of charge 6 in full (1 page) |
6 April 2023 | Registration of charge 007750620008, created on 3 April 2023 (55 pages) |
6 April 2023 | Satisfaction of charge 007750620007 in full (1 page) |
5 April 2023 | Appointment of Mr Gareth Paul Vaughan as a secretary on 3 April 2023 (2 pages) |
5 April 2023 | Appointment of Mr Thomas Bullimore as a director on 3 April 2023 (2 pages) |
5 April 2023 | Appointment of Mr Paul Gilfoyle as a director on 3 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Christopher John Francis Wainwright as a secretary on 3 April 2023 (1 page) |
5 April 2023 | Appointment of Mr Matthew Kerwin as a director on 3 April 2023 (2 pages) |
5 April 2023 | Appointment of Mr Carl Jones as a director on 3 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Christopher John Francis Wainwright as a director on 3 April 2023 (1 page) |
5 April 2023 | Termination of appointment of Leon Charles Stanger as a director on 3 April 2023 (1 page) |
5 April 2023 | Appointment of Mr Craig Jellicoe as a director on 3 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Philip Richard Jordan as a director on 3 April 2023 (1 page) |
27 March 2023 | Satisfaction of charge 5 in full (1 page) |
27 March 2023 | Satisfaction of charge 4 in full (1 page) |
27 March 2023 | Satisfaction of charge 1 in full (1 page) |
7 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 October 2022 | Confirmation statement made on 15 October 2022 with updates (5 pages) |
5 October 2022 | Appointment of Mr Gareth Paul Vaughan as a director on 4 October 2022 (2 pages) |
9 March 2022 | Termination of appointment of Arthur William Marley as a director on 24 June 2021 (1 page) |
27 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
24 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
9 November 2020 | Registered office address changed from Dock Road North Bromborough Wirral Merseyside. CH62 4TQ to The Foundry Business Centre Marcus Street Birkenhead Wirral CH41 1EU on 9 November 2020 (1 page) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
26 June 2019 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Registration of charge 007750620007, created on 15 December 2017 (6 pages) |
18 December 2017 | Registration of charge 007750620007, created on 15 December 2017 (6 pages) |
10 July 2017 | Notification of Marley Wainwright as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Marley Wainwright as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 March 2015 | Appointment of Mr Leon Charles Stanger as a director on 24 October 2014 (2 pages) |
16 March 2015 | Appointment of Mr Leon Charles Stanger as a director on 24 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Philip Richard Jordan as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Philip Richard Jordan as a director on 21 October 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
23 January 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
23 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 July 2010 | Director's details changed for Arthur Marley on 26 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Arthur Marley on 26 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 October 2009 | Appointment of Christopher John Francis Wainwright as a director (2 pages) |
19 October 2009 | Appointment of Christopher John Francis Wainwright as a director (2 pages) |
10 October 2009 | Termination of appointment of Vivien Beech as a director (1 page) |
10 October 2009 | Termination of appointment of Christopher Beech as a director (1 page) |
10 October 2009 | Termination of appointment of Vivien Beech as a director (1 page) |
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
10 October 2009 | Termination of appointment of John Beech as a director (1 page) |
10 October 2009 | Termination of appointment of Christopher Beech as a director (1 page) |
10 October 2009 | Termination of appointment of John Beech as a director (1 page) |
7 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Return made up to 26/06/07; full list of members (4 pages) |
21 September 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Return made up to 26/06/07; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 September 2006 | Return made up to 26/06/06; full list of members (3 pages) |
26 September 2006 | Return made up to 26/06/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
18 August 2005 | Return made up to 26/06/05; full list of members (9 pages) |
18 August 2005 | Return made up to 26/06/05; full list of members (9 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members
|
6 July 2004 | Return made up to 26/06/04; full list of members
|
30 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 October 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
25 July 2002 | Return made up to 26/06/02; full list of members
|
25 July 2002 | Return made up to 26/06/02; full list of members
|
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
20 September 2000 | Return made up to 26/06/00; full list of members
|
20 September 2000 | Return made up to 26/06/00; full list of members
|
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
30 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 26/06/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 October 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
30 July 1998 | Return made up to 26/06/98; no change of members (6 pages) |
8 October 1997 | Return made up to 26/06/97; full list of members (6 pages) |
8 October 1997 | Return made up to 26/06/97; full list of members (6 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 June 1996 | Return made up to 26/06/96; no change of members (8 pages) |
17 June 1996 | Return made up to 26/06/96; no change of members (8 pages) |
17 October 1995 | Return made up to 26/06/95; full list of members (6 pages) |
17 October 1995 | Return made up to 26/06/95; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
16 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
28 June 1995 | New secretary appointed (2 pages) |
28 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 September 1963 | Incorporation (15 pages) |
25 September 1963 | Incorporation (15 pages) |