Company NameWilton Grange Management Company Limited
Company StatusActive
Company Number01212517
CategoryPrivate Limited Company
Incorporation Date14 May 1975(48 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Keith Boumphrey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(30 years after company formation)
Appointment Duration18 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Wilton Grange
Pinfold Lane
West Kirby
Merseyside
CH48 5JJ
Wales
Director NameMr John Alfred Connolly
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(39 years, 11 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Wilton Grange Pinfold Lane
West Kirby
Wirral
Merseyside
CH48 5JJ
Wales
Director NameMr Lytton Balfour Goodwin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(43 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Wilton Grange Pinfold Lane
West Kirby
Wirral
Merseyside
CH48 5JJ
Wales
Director NamePaul Joseph Armstrong
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(46 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Grange Pinfold Lane
West Kirby
Wirral
CH48 5JJ
Wales
Secretary NameAndrew Willoughby Renison
StatusCurrent
Appointed27 April 2022(46 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address10 Wilton Grange Pinfold Lane
West Kirby
Merseyside
CH48 5JJ
Wales
Director NameMr Robin Bennett
Date of BirthAugust 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1992(16 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 June 2005)
RoleRetired
Correspondence Address2 Wilton Grange
Pinfold Lane
West Kirby
Wirral Merseyside
CH48 5JJ
Wales
Director NameMr Morris Canevali
Date of BirthAugust 1912 (Born 111 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1992(16 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 July 1992)
RoleRetired
Correspondence AddressFlat 5 Wilton Grange
Wirral
Merseyside
L48 5JJ
Director NameMr Eric Charles Morgan
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(16 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 October 2001)
RoleRetired
Correspondence Address20 Wilton Grange
West Kirby
Wirral
Merseyside
L48 5JJ
Secretary NamePeter Longton Jones
NationalityBritish
StatusResigned
Appointed13 March 1992(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address44 Stanley Street
Liverpool
Merseyside
L1 6AL
Director NameAnne Cecelia Dodd
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(19 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 June 2003)
RoleRetired Bank Official
Correspondence Address12 Wilton Grange
Pinfold Lane
West Kirby
Wirral Merseyside
CH48 5JJ
Wales
Director NameGeorge Kenneth Medlock
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(19 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilton Grange
Pinfold Lane West Kirby
Wirral
Merseyside
CH48 5JJ
Wales
Director NameCharles Timothy Herbert Olney
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressF1 Wilton Grange
Pinfold Lane
Wirral
Merseyside
L48 5JJ
Director NameLawrence Stockton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 13 July 2004)
RoleRetired
Correspondence Address9 Wilton Grange
Pinfold Lane
West Kirby
Wirral Merseyside
CH48 5JJ
Wales
Secretary NamePhilip Ewart Cassidy
NationalityBritish
StatusResigned
Appointed01 July 1999(24 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleSurveyor
Correspondence Address8 Eaton Road
Wirral
Merseyside
CH48 3HF
Wales
Director NameMichael Ernest Collins
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(26 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 May 2009)
RoleRetired Solicitor
Correspondence Address19 Wilton Grange
Pinfold Lane
West Kirby
Wirral Merseyside
CH48 5JJ
Wales
Secretary NameLawrence Stockton
NationalityBritish
StatusResigned
Appointed11 January 2002(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2004)
RoleRetired
Correspondence Address9 Wilton Grange
Pinfold Lane
West Kirby
Wirral Merseyside
CH48 5JJ
Wales
Director NamePaul Joseph Armstrong
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Grange
Pinfold Lane
Wirral
Merseyside
CH48 5JJ
Wales
Director NameWilliam Gwynfor Thomas
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(29 years after company formation)
Appointment Duration10 years, 11 months (resigned 27 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Wilton Grange
Pinfold Lane
West Kirby
Wirral
CH48 5JJ
Wales
Secretary NamePaul Joseph Armstrong
NationalityBritish
StatusResigned
Appointed13 July 2004(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilton Grange
Pinfold Lane
Wirral
Merseyside
CH48 5JJ
Wales
Secretary NameWilliam Gwynfor Thomas
NationalityBritish
StatusResigned
Appointed15 May 2006(31 years after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2015)
RoleCompany Director
Correspondence Address11 Wilton Grange Pinfold Lane
Wirral
Merseyside
CH48 5JJ
Wales
Director NameTerenc James Bowden
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(31 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Wilton Grange Pinfold Lane
West Kirby
Wirral
CH48 5JJ
Wales
Director NameChristopher Frederick Robins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(34 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Grange Pinfold Lane
Wirral
Merseyside
CH48 5JJ
Wales
Director NamePaula Goodwin
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2013(38 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Wilton Grange
Pinfold Lane
West Kirby
Merseyside
CH48 5JJ
Wales
Director NameBarrie Keenan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2013(38 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilton Grange Pinfold Lane
West Kirby
Merseyside
CH48 5JJ
Wales
Secretary NameMr Barrie Keenan
StatusResigned
Appointed27 April 2015(39 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2018)
RoleCompany Director
Correspondence Address4 Wilton Grange Pinfold Lane
West Kirby
Wirral
Merseyside
CH48 5JJ
Wales
Director NameCapt John Cosker
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(40 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wilton Grange Pinfold Lane
West Kirby
Wirral
CH48 5JJ
Wales
Secretary NameCapt John Cosker
StatusResigned
Appointed21 November 2018(43 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2022)
RoleCompany Director
Correspondence Address12 Wilton Grange Pinfold Lane
West Kirby
Wirral
CH48 5JJ
Wales

Contact

Telephone07 970544542
Telephone regionMobile

Location

Registered Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£20
Cash£10,230
Current Liabilities£10,210

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
28 May 2020Termination of appointment of Barrie Keenan as a director on 21 November 2018 (1 page)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 June 2019Appointment of Mr Lytton Balfour Goodwin as a director on 2 April 2019 (2 pages)
23 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
5 December 2018Appointment of Captain John Cosker as a secretary on 21 November 2018 (2 pages)
5 December 2018Termination of appointment of Barrie Keenan as a secretary on 21 November 2018 (1 page)
25 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20
(10 pages)
9 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20
(10 pages)
20 April 2016Appointment of Captain John Cosker as a director on 21 March 2016 (3 pages)
20 April 2016Appointment of Captain John Cosker as a director on 21 March 2016 (3 pages)
19 April 2016Termination of appointment of Paula Goodwin as a director on 21 March 2016 (2 pages)
19 April 2016Termination of appointment of Paula Goodwin as a director on 21 March 2016 (2 pages)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20
(10 pages)
17 June 2015Termination of appointment of William Gwynfor Thomas as a secretary on 27 April 2015 (1 page)
17 June 2015Appointment of Mr Barrie Keenan as a secretary on 27 April 2015 (2 pages)
17 June 2015Termination of appointment of William Gwynfor Thomas as a director on 27 April 2015 (1 page)
17 June 2015Appointment of Mr John Alfred Connolly as a director on 27 April 2015 (2 pages)
17 June 2015Termination of appointment of William Gwynfor Thomas as a secretary on 27 April 2015 (1 page)
17 June 2015Appointment of Mr Barrie Keenan as a secretary on 27 April 2015 (2 pages)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 20
(10 pages)
17 June 2015Appointment of Mr John Alfred Connolly as a director on 27 April 2015 (2 pages)
17 June 2015Termination of appointment of William Gwynfor Thomas as a director on 27 April 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20
(10 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20
(10 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2013Appointment of Paula Goodwin as a director (4 pages)
31 July 2013Appointment of Paula Goodwin as a director (4 pages)
22 July 2013Termination of appointment of Terenc Bowden as a director (2 pages)
22 July 2013Appointment of Barrie Keenan as a director (4 pages)
22 July 2013Appointment of Barrie Keenan as a director (4 pages)
22 July 2013Termination of appointment of George Medlock as a director (2 pages)
22 July 2013Termination of appointment of Terenc Bowden as a director (2 pages)
22 July 2013Termination of appointment of George Medlock as a director (2 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 May 2012Secretary's details changed for William Gwynfor Thomas on 14 May 2011 (2 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (10 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (10 pages)
25 May 2012Secretary's details changed for William Gwynfor Thomas on 14 May 2011 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (10 pages)
3 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (10 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2010Director's details changed for Christopher Frederick Robins on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Terenc James Bowden on 1 October 2009 (2 pages)
20 May 2010Director's details changed for William Gwynfor Thomas on 1 October 2009 (2 pages)
20 May 2010Director's details changed for George Kenneth Medlock on 1 October 2009 (2 pages)
20 May 2010Director's details changed for George Kenneth Medlock on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Christopher Frederick Robins on 1 October 2009 (2 pages)
20 May 2010Director's details changed for George Kenneth Medlock on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Terenc James Bowden on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (15 pages)
20 May 2010Director's details changed for William Gwynfor Thomas on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Terenc James Bowden on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (15 pages)
20 May 2010Director's details changed for William Gwynfor Thomas on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Christopher Frederick Robins on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2009Director appointed christopher frederick robins (2 pages)
29 July 2009Director appointed christopher frederick robins (2 pages)
19 June 2009Appointment terminated director michael collins (1 page)
19 June 2009Appointment terminated director michael collins (1 page)
9 June 2009Return made up to 13/05/09; full list of members (14 pages)
9 June 2009Return made up to 13/05/09; full list of members (14 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 June 2008Return made up to 13/05/08; full list of members (14 pages)
20 June 2008Return made up to 13/05/08; full list of members (14 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 April 2008Director appointed terenc james bowden (2 pages)
11 April 2008Director appointed terenc james bowden (2 pages)
12 July 2007Return made up to 13/05/07; full list of members (9 pages)
12 July 2007Location of debenture register (1 page)
12 July 2007Return made up to 13/05/07; full list of members (9 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Location of register of members (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 June 2006New secretary appointed (1 page)
1 June 2006New secretary appointed (1 page)
1 June 2006Return made up to 13/05/06; full list of members (8 pages)
1 June 2006Return made up to 13/05/06; full list of members (8 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 July 2005Return made up to 13/05/05; change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
26 July 2005Return made up to 13/05/05; change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
26 July 2004Return made up to 13/05/04; change of members (8 pages)
26 July 2004Return made up to 13/05/04; change of members (8 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
17 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 August 2002Return made up to 13/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2002Return made up to 13/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
17 May 2002Registered office changed on 17/05/02 from: 44 stanley street liverpool L1 6AL (1 page)
17 May 2002Registered office changed on 17/05/02 from: 44 stanley street liverpool L1 6AL (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
5 June 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Return made up to 13/05/01; no change of members (7 pages)
21 May 2001Return made up to 13/05/01; no change of members (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (7 pages)
26 May 2000Full accounts made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 13/05/00; full list of members (8 pages)
24 May 2000Return made up to 13/05/00; full list of members (8 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
1 July 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1999Full accounts made up to 31 December 1998 (7 pages)
1 June 1999Full accounts made up to 31 December 1998 (7 pages)
1 June 1998Return made up to 13/05/98; full list of members (8 pages)
1 June 1998Return made up to 13/05/98; full list of members (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (11 pages)
28 April 1998Full accounts made up to 31 December 1997 (11 pages)
19 November 1997Full accounts made up to 31 December 1996 (11 pages)
19 November 1997Full accounts made up to 31 December 1996 (11 pages)
10 June 1997Return made up to 13/05/97; no change of members (6 pages)
10 June 1997Return made up to 13/05/97; no change of members (6 pages)
13 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 May 1996Full accounts made up to 31 December 1995 (11 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995Return made up to 13/05/95; full list of members (6 pages)
31 July 1995Return made up to 13/05/95; full list of members (6 pages)
31 July 1995Director resigned;new director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
14 May 1975Incorporation (12 pages)
14 May 1975Incorporation (12 pages)