Pinfold Lane
West Kirby
Merseyside
CH48 5JJ
Wales
Director Name | Mr John Alfred Connolly |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(39 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Wilton Grange Pinfold Lane West Kirby Wirral Merseyside CH48 5JJ Wales |
Director Name | Mr Lytton Balfour Goodwin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Wilton Grange Pinfold Lane West Kirby Wirral Merseyside CH48 5JJ Wales |
Director Name | Paul Joseph Armstrong |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Grange Pinfold Lane West Kirby Wirral CH48 5JJ Wales |
Secretary Name | Andrew Willoughby Renison |
---|---|
Status | Current |
Appointed | 27 April 2022(46 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 10 Wilton Grange Pinfold Lane West Kirby Merseyside CH48 5JJ Wales |
Director Name | Mr Robin Bennett |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 June 2005) |
Role | Retired |
Correspondence Address | 2 Wilton Grange Pinfold Lane West Kirby Wirral Merseyside CH48 5JJ Wales |
Director Name | Mr Morris Canevali |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 July 1992) |
Role | Retired |
Correspondence Address | Flat 5 Wilton Grange Wirral Merseyside L48 5JJ |
Director Name | Mr Eric Charles Morgan |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 October 2001) |
Role | Retired |
Correspondence Address | 20 Wilton Grange West Kirby Wirral Merseyside L48 5JJ |
Secretary Name | Peter Longton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 44 Stanley Street Liverpool Merseyside L1 6AL |
Director Name | Anne Cecelia Dodd |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 June 2003) |
Role | Retired Bank Official |
Correspondence Address | 12 Wilton Grange Pinfold Lane West Kirby Wirral Merseyside CH48 5JJ Wales |
Director Name | George Kenneth Medlock |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wilton Grange Pinfold Lane West Kirby Wirral Merseyside CH48 5JJ Wales |
Director Name | Charles Timothy Herbert Olney |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(19 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | F1 Wilton Grange Pinfold Lane Wirral Merseyside L48 5JJ |
Director Name | Lawrence Stockton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(24 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 July 2004) |
Role | Retired |
Correspondence Address | 9 Wilton Grange Pinfold Lane West Kirby Wirral Merseyside CH48 5JJ Wales |
Secretary Name | Philip Ewart Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2001) |
Role | Surveyor |
Correspondence Address | 8 Eaton Road Wirral Merseyside CH48 3HF Wales |
Director Name | Michael Ernest Collins |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 May 2009) |
Role | Retired Solicitor |
Correspondence Address | 19 Wilton Grange Pinfold Lane West Kirby Wirral Merseyside CH48 5JJ Wales |
Secretary Name | Lawrence Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 2004) |
Role | Retired |
Correspondence Address | 9 Wilton Grange Pinfold Lane West Kirby Wirral Merseyside CH48 5JJ Wales |
Director Name | Paul Joseph Armstrong |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Grange Pinfold Lane Wirral Merseyside CH48 5JJ Wales |
Director Name | William Gwynfor Thomas |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(29 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wilton Grange Pinfold Lane West Kirby Wirral CH48 5JJ Wales |
Secretary Name | Paul Joseph Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wilton Grange Pinfold Lane Wirral Merseyside CH48 5JJ Wales |
Secretary Name | William Gwynfor Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(31 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 April 2015) |
Role | Company Director |
Correspondence Address | 11 Wilton Grange Pinfold Lane Wirral Merseyside CH48 5JJ Wales |
Director Name | Terenc James Bowden |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wilton Grange Pinfold Lane West Kirby Wirral CH48 5JJ Wales |
Director Name | Christopher Frederick Robins |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(34 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Grange Pinfold Lane Wirral Merseyside CH48 5JJ Wales |
Director Name | Paula Goodwin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2013(38 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Wilton Grange Pinfold Lane West Kirby Merseyside CH48 5JJ Wales |
Director Name | Barrie Keenan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2013(38 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wilton Grange Pinfold Lane West Kirby Merseyside CH48 5JJ Wales |
Secretary Name | Mr Barrie Keenan |
---|---|
Status | Resigned |
Appointed | 27 April 2015(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | 4 Wilton Grange Pinfold Lane West Kirby Wirral Merseyside CH48 5JJ Wales |
Director Name | Capt John Cosker |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wilton Grange Pinfold Lane West Kirby Wirral CH48 5JJ Wales |
Secretary Name | Capt John Cosker |
---|---|
Status | Resigned |
Appointed | 21 November 2018(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2022) |
Role | Company Director |
Correspondence Address | 12 Wilton Grange Pinfold Lane West Kirby Wirral CH48 5JJ Wales |
Telephone | 07 970544542 |
---|---|
Telephone region | Mobile |
Registered Address | 10 Grange Road West Kirby Wirral Merseyside CH48 4HA Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20 |
Cash | £10,230 |
Current Liabilities | £10,210 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
28 May 2020 | Termination of appointment of Barrie Keenan as a director on 21 November 2018 (1 page) |
28 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 June 2019 | Appointment of Mr Lytton Balfour Goodwin as a director on 2 April 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
5 December 2018 | Appointment of Captain John Cosker as a secretary on 21 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Barrie Keenan as a secretary on 21 November 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
25 May 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
20 April 2016 | Appointment of Captain John Cosker as a director on 21 March 2016 (3 pages) |
20 April 2016 | Appointment of Captain John Cosker as a director on 21 March 2016 (3 pages) |
19 April 2016 | Termination of appointment of Paula Goodwin as a director on 21 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of Paula Goodwin as a director on 21 March 2016 (2 pages) |
17 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of William Gwynfor Thomas as a secretary on 27 April 2015 (1 page) |
17 June 2015 | Appointment of Mr Barrie Keenan as a secretary on 27 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of William Gwynfor Thomas as a director on 27 April 2015 (1 page) |
17 June 2015 | Appointment of Mr John Alfred Connolly as a director on 27 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of William Gwynfor Thomas as a secretary on 27 April 2015 (1 page) |
17 June 2015 | Appointment of Mr Barrie Keenan as a secretary on 27 April 2015 (2 pages) |
17 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr John Alfred Connolly as a director on 27 April 2015 (2 pages) |
17 June 2015 | Termination of appointment of William Gwynfor Thomas as a director on 27 April 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2013 | Appointment of Paula Goodwin as a director (4 pages) |
31 July 2013 | Appointment of Paula Goodwin as a director (4 pages) |
22 July 2013 | Termination of appointment of Terenc Bowden as a director (2 pages) |
22 July 2013 | Appointment of Barrie Keenan as a director (4 pages) |
22 July 2013 | Appointment of Barrie Keenan as a director (4 pages) |
22 July 2013 | Termination of appointment of George Medlock as a director (2 pages) |
22 July 2013 | Termination of appointment of Terenc Bowden as a director (2 pages) |
22 July 2013 | Termination of appointment of George Medlock as a director (2 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 May 2012 | Secretary's details changed for William Gwynfor Thomas on 14 May 2011 (2 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (10 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (10 pages) |
25 May 2012 | Secretary's details changed for William Gwynfor Thomas on 14 May 2011 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2010 | Director's details changed for Christopher Frederick Robins on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Terenc James Bowden on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for William Gwynfor Thomas on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for George Kenneth Medlock on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for George Kenneth Medlock on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Christopher Frederick Robins on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for George Kenneth Medlock on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Terenc James Bowden on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Director's details changed for William Gwynfor Thomas on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Terenc James Bowden on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Director's details changed for William Gwynfor Thomas on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Christopher Frederick Robins on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 July 2009 | Director appointed christopher frederick robins (2 pages) |
29 July 2009 | Director appointed christopher frederick robins (2 pages) |
19 June 2009 | Appointment terminated director michael collins (1 page) |
19 June 2009 | Appointment terminated director michael collins (1 page) |
9 June 2009 | Return made up to 13/05/09; full list of members (14 pages) |
9 June 2009 | Return made up to 13/05/09; full list of members (14 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 June 2008 | Return made up to 13/05/08; full list of members (14 pages) |
20 June 2008 | Return made up to 13/05/08; full list of members (14 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 April 2008 | Director appointed terenc james bowden (2 pages) |
11 April 2008 | Director appointed terenc james bowden (2 pages) |
12 July 2007 | Return made up to 13/05/07; full list of members (9 pages) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Return made up to 13/05/07; full list of members (9 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Location of register of members (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Return made up to 13/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 13/05/06; full list of members (8 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 July 2005 | Return made up to 13/05/05; change of members
|
26 July 2005 | Return made up to 13/05/05; change of members
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Return made up to 13/05/04; change of members (8 pages) |
26 July 2004 | Return made up to 13/05/04; change of members (8 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 13/05/03; full list of members
|
17 June 2003 | Return made up to 13/05/03; full list of members
|
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 August 2002 | Return made up to 13/05/02; no change of members
|
14 August 2002 | Return made up to 13/05/02; no change of members
|
28 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 44 stanley street liverpool L1 6AL (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 44 stanley street liverpool L1 6AL (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
5 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 May 2001 | Return made up to 13/05/01; no change of members (7 pages) |
21 May 2001 | Return made up to 13/05/01; no change of members (7 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (8 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Return made up to 13/05/99; no change of members
|
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 13/05/99; no change of members
|
1 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 June 1998 | Return made up to 13/05/98; full list of members (8 pages) |
1 June 1998 | Return made up to 13/05/98; full list of members (8 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 June 1997 | Return made up to 13/05/97; no change of members (6 pages) |
10 June 1997 | Return made up to 13/05/97; no change of members (6 pages) |
13 June 1996 | Return made up to 13/05/96; no change of members
|
13 June 1996 | Return made up to 13/05/96; no change of members
|
22 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | Return made up to 13/05/95; full list of members (6 pages) |
31 July 1995 | Return made up to 13/05/95; full list of members (6 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 May 1975 | Incorporation (12 pages) |
14 May 1975 | Incorporation (12 pages) |