Company NameTriton Industry Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number00957610
CategoryPrivate Limited Company
Incorporation Date4 July 1969(54 years, 9 months ago)
Previous NameCorvale Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(44 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(52 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG11 1DH
Director NameMr Graham Tiso
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thirlmere Avenue
Nuneaton
Warwickshire
CV11 6HU
Director NameMr Keith Anthony Dixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn House
Main Road Sheepy Magna
Atherstone
Warwickshire
CV9 3QR
Director NameMr Victor John Ensor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address42 Malvern Avenue
Nuneaton
Warwickshire
CV10 8ND
Director NameMr John Michael Hodgkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address53 Heathcroft Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6RN
Secretary NameMr Victor John Ensor
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address42 Malvern Avenue
Nuneaton
Warwickshire
CV10 8ND
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(24 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameMr James Bernard McCarthy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(25 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsfield
Hunt Paddock Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Secretary NameMr James Bernard McCarthy
NationalityBritish
StatusResigned
Appointed26 September 1994(25 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsfield
Hunt Paddock Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Cottage
1 Main Street
Carlton
Warwickshire
CV13 0BZ
Director NameMs Lorna Fellowes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed16 March 1999(29 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameChristopher John Whitell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(34 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2006)
RoleFinance Director
Correspondence Address10 Sedlescombe Park
Rugby
CV22 6HL
Secretary NameChristopher John Whitell
NationalityBritish
StatusResigned
Appointed01 October 2003(34 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2006)
RoleFinance Director
Correspondence Address10 Sedlescombe Park
Rugby
CV22 6HL
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2013)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(37 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusResigned
Appointed07 December 2006(37 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2013)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(43 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed17 January 2013(43 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(48 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(48 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitetritonshowers.co.uk
Telephone024 76344441
Telephone regionCoventry

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7.5m at £1Norcros Industry International LTD
100.00%
Ordinary
1 at £1Norcros Securities LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

7 August 2009Delivered on: 25 August 2009
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 April 2000Delivered on: 8 May 2000
Persons entitled: Cibc World Markets PLC

Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture.
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. See the mortgage charge document for full details.
Outstanding
23 June 1986Delivered on: 30 June 1986
Satisfied on: 30 July 1991
Persons entitled: The Prudential Assurance Company LTD

Classification: Supplemental trust deed
Secured details: £5,000,000 15/ 3/4% debenture stock 1990/1995 of norcross P.L.C. & all other moneys intended to be secured by the afiresaid deed supplemental to the principal deed dated 1/10/45 & deeds supplemental thereto.
Particulars: First floating charge on the undertaking and all property and assets present and future (including uncalled capital). (See doc m 59).
Fully Satisfied

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
8 June 2022Withdrawal of a person with significant control statement on 8 June 2022 (2 pages)
8 June 2022Notification of Norcros Industry International Limited as a person with significant control on 31 May 2017 (1 page)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 November 2021Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page)
17 November 2021Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page)
17 November 2021Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,453,002
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,453,002
(4 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7,453,002
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 7,453,002
(4 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7,453,002
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 7,453,002
(4 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 March 2009 (10 pages)
10 December 2009Full accounts made up to 31 March 2009 (10 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: triton road nuneaton warwickshire CV11 4NR (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: triton road nuneaton warwickshire CV11 4NR (1 page)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Return made up to 31/05/06; full list of members (3 pages)
20 July 2006Return made up to 31/05/06; full list of members (3 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 June 2005Registered office changed on 30/06/05 from: shepperton business park caldwell road nuneaton warwickshire CV11 4NR (1 page)
30 June 2005Registered office changed on 30/06/05 from: shepperton business park caldwell road nuneaton warwickshire CV11 4NR (1 page)
24 June 2005Return made up to 31/05/05; full list of members (7 pages)
24 June 2005Return made up to 31/05/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
6 June 2003Return made up to 31/05/03; full list of members (6 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (9 pages)
28 January 2002Full accounts made up to 31 March 2001 (9 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 June 2000Return made up to 31/05/00; full list of members (7 pages)
8 May 2000Particulars of mortgage/charge (8 pages)
8 May 2000Particulars of mortgage/charge (8 pages)
12 April 2000Declaration of assistance for shares acquisition (20 pages)
12 April 2000Declaration of assistance for shares acquisition (19 pages)
12 April 2000Declaration of assistance for shares acquisition (20 pages)
12 April 2000Declaration of assistance for shares acquisition (19 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
25 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 June 1997Secretary's particulars changed;director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
27 June 1997Secretary's particulars changed;director's particulars changed (1 page)
18 June 1997Return made up to 31/05/97; full list of members (6 pages)
18 June 1997Return made up to 31/05/97; full list of members (6 pages)
23 May 1997Location of register of members (1 page)
23 May 1997Location of register of members (1 page)
23 January 1997Full accounts made up to 31 March 1996 (71 pages)
23 January 1997Full accounts made up to 31 March 1996 (71 pages)
17 June 1996Return made up to 31/05/96; full list of members (7 pages)
17 June 1996Return made up to 31/05/96; full list of members (7 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
22 February 1996Full accounts made up to 31 March 1995 (12 pages)
22 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 June 1995Return made up to 31/05/95; full list of members (7 pages)
28 June 1995Return made up to 31/05/95; full list of members (7 pages)
3 May 1995Secretary's particulars changed (2 pages)
3 May 1995Secretary's particulars changed (2 pages)
26 April 1995New director appointed (4 pages)
26 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)