Upton
Wirral
Merseyside
CH49 6LS
Wales
Director Name | Mary Kathleen Grunnill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2009(43 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | Mrs Ann Frederica Bowker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2010(44 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Secretary Name | Mrs Ann Frederica Bowker |
---|---|
Status | Current |
Appointed | 07 April 2010(44 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | Mrs Pauline Warrington |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(50 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | Mr John Raymond Kneen |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 1995) |
Role | Retired |
Correspondence Address | 15 Upton Court Upton Wirral Merseyside L49 6LS |
Director Name | Mrs Florence Margaret Thomson |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 1993) |
Role | Retired |
Correspondence Address | 31 Upton Court Upton Wirral Merseyside L49 6LS |
Director Name | Mrs Lilian Tennant |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 1993) |
Role | Retired |
Correspondence Address | 14 Upton Court Upton Wirral Merseyside L49 6LS |
Director Name | Capt Emlyn Ab Owen |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Marine Surveyor (Master - Mariner) |
Correspondence Address | 16 Upton Court Upton Wirral Merseyside L49 6LS |
Director Name | Mrs Sarah Graham Holland |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 1993) |
Role | Retired |
Correspondence Address | 11 Upton Court Upton Wirral Merseyside L49 6LS |
Director Name | Mrs Dorothy Margaret Mary Brown |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 April 2000) |
Role | Retired |
Correspondence Address | 10 Upton Court Upton Wirral Merseyside L49 6LS |
Secretary Name | Mrs Florence Margaret Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 31 Upton Court Upton Wirral Merseyside L49 6LS |
Director Name | Joyce Clarke |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(27 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 1996) |
Role | Retired |
Correspondence Address | 16 Upton Court Upton Merseyside L49 6LS |
Director Name | Horace Sidney Stonard |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 1994) |
Role | Retired |
Correspondence Address | 3 Upton Court Upton Merseyside L49 6LS |
Director Name | David Wallace Russell |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(27 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 March 1995) |
Role | Retired |
Correspondence Address | 28 Upton Court Upton Merseyside L49 6LS |
Director Name | Charles Hewitt |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 February 2002) |
Role | Retired |
Correspondence Address | 18 Upton Court Wirral Merseyside CH49 6LS Wales |
Secretary Name | Charles Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 February 2002) |
Role | Retired |
Correspondence Address | 18 Upton Court Wirral Merseyside CH49 6LS Wales |
Director Name | Jean McKenzie Moore |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(28 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | Edward Hoskinson |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 December 2000) |
Role | Retired |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside L49 6LS |
Director Name | Maureen Kneen |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(30 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 18 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | Joan Elizabeth Kevan |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | 12 Upton Court Upton Wirral Merseyside L49 6LS |
Director Name | Anthony Holmes |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2001) |
Role | Retired |
Correspondence Address | 21 Upton Court Wirral Merseyside CH49 6LS Wales |
Director Name | Catherine Munn Campbell |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(36 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | William John Deacon |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Secretary Name | Jean McKenzie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | William McKie |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2007) |
Role | Retired |
Correspondence Address | 21 Upton Court Upton Wirral CH49 6LS Wales |
Director Name | Susan Elizabeth Pritchard |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2008) |
Role | Estate Officer Wph |
Correspondence Address | 22 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | Irene Christie Charlett |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2009) |
Role | HR Assistant Wph |
Correspondence Address | 26 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | Mr Patrick Vernon Bowker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(44 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Director Name | Mrs Anita Turner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Upton Court Upton Wirral Merseyside CH49 6LS Wales |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
28 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 6 April 2020 with updates (6 pages) |
12 April 2019 | Confirmation statement made on 6 April 2019 with updates (6 pages) |
14 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 April 2018 | Termination of appointment of Patrick Vernon Bowker as a director on 5 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Catherine Munn Campbell as a director on 6 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 6 April 2018 with updates (6 pages) |
30 April 2018 | Termination of appointment of Anita Turner as a director on 6 April 2018 (1 page) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of William John Deacon as a director on 6 April 2016 (1 page) |
19 April 2016 | Appointment of Mrs Pauline Warrington as a director on 6 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of William John Deacon as a director on 6 April 2016 (1 page) |
19 April 2016 | Appointment of Mrs Pauline Warrington as a director on 6 April 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
1 May 2012 | Termination of appointment of Maureen Kneen as a director (1 page) |
1 May 2012 | Termination of appointment of Maureen Kneen as a director (1 page) |
1 May 2012 | Appointment of Mrs Anita Turner as a director (2 pages) |
1 May 2012 | Appointment of Mrs Anita Turner as a director (2 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
24 June 2010 | Appointment of Mrs Ann Frederica Bowker as a director (2 pages) |
24 June 2010 | Appointment of Mrs Ann Frederica Bowker as a director (2 pages) |
24 June 2010 | Appointment of Mr Patrick Vernon Bowker as a director (2 pages) |
24 June 2010 | Appointment of Mrs Ann Frederica Bowker as a secretary (1 page) |
24 June 2010 | Appointment of Mrs Ann Frederica Bowker as a secretary (1 page) |
24 June 2010 | Appointment of Mr Patrick Vernon Bowker as a director (2 pages) |
29 April 2010 | Termination of appointment of Jean Moore as a secretary (1 page) |
29 April 2010 | Termination of appointment of Jean Moore as a secretary (1 page) |
29 April 2010 | Termination of appointment of Jean Moore as a director (1 page) |
29 April 2010 | Termination of appointment of Jean Moore as a director (1 page) |
27 April 2010 | Director's details changed for Jean Mckenzie Moore on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Catherine Munn Campbell on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (18 pages) |
27 April 2010 | Director's details changed for Catherine Munn Campbell on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for William John Deacon on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Jean Mckenzie Moore on 1 October 2009 (1 page) |
27 April 2010 | Registered office address changed from 4 Upton Court Upton Wirral CH49 6LS on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mary Kathleen Grunnill on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for William John Deacon on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mary Kathleen Grunnill on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Hubert George Grunnill on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Maureen Kneen on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Maureen Kneen on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Jean Mckenzie Moore on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Jean Mckenzie Moore on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Jean Mckenzie Moore on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (18 pages) |
27 April 2010 | Director's details changed for Hubert George Grunnill on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Hubert George Grunnill on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Catherine Munn Campbell on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mary Kathleen Grunnill on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Jean Mckenzie Moore on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Maureen Kneen on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (18 pages) |
27 April 2010 | Registered office address changed from 4 Upton Court Upton Wirral CH49 6LS on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for William John Deacon on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 May 2009 | Return made up to 06/04/09; full list of members (15 pages) |
29 May 2009 | Return made up to 06/04/09; full list of members (15 pages) |
15 May 2009 | Director appointed hubert george grunnill (2 pages) |
15 May 2009 | Director appointed mary kathleen grunnill (2 pages) |
15 May 2009 | Director appointed hubert george grunnill (2 pages) |
15 May 2009 | Director appointed mary kathleen grunnill (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 April 2009 | Appointment terminated director irene charlett (1 page) |
30 April 2009 | Appointment terminated director irene charlett (1 page) |
9 June 2008 | Appointment terminated director susan pritchard (1 page) |
9 June 2008 | Appointment terminated director susan pritchard (1 page) |
1 May 2008 | Return made up to 06/04/08; full list of members (18 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (18 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (16 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (16 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (12 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (12 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 April 2005 | Return made up to 06/04/05; change of members (8 pages) |
25 April 2005 | Return made up to 06/04/05; change of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members
|
14 April 2004 | Return made up to 06/04/04; full list of members
|
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 April 2003 | Return made up to 19/04/03; change of members
|
28 April 2003 | Return made up to 19/04/03; change of members
|
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
15 July 2002 | Return made up to 19/04/02; change of members
|
15 July 2002 | Return made up to 19/04/02; change of members
|
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 May 2002 | New secretary appointed (2 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 July 2001 | Return made up to 19/04/01; full list of members (14 pages) |
23 July 2001 | Return made up to 19/04/01; full list of members (14 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 19/04/00; change of members (8 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 19/04/00; change of members (8 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
12 May 1999 | Return made up to 19/04/99; full list of members
|
12 May 1999 | Return made up to 19/04/99; full list of members
|
12 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
11 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | Director resigned (2 pages) |
8 May 1996 | New director appointed (1 page) |
26 April 1996 | Return made up to 19/04/96; no change of members
|
26 April 1996 | Return made up to 19/04/96; no change of members
|
24 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 19/04/95; full list of members
|
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Return made up to 19/04/95; full list of members
|
13 April 1995 | New director appointed (2 pages) |