Wilmslow
SK9 1DP
Director Name | Mr Bryce Rowan Brooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Mr Russell Cash |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
Director Name | Mr Graham William Norman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1996) |
Role | Managing Director |
Correspondence Address | 3 Cliff Road Cowes Isle Of Wight PO31 8BN |
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 1994) |
Role | Production Director |
Correspondence Address | Three Oaks Debourne Manor Drive Cowes Isle Of Wight PO31 8ES |
Secretary Name | Ms Lesley Anne Janet Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(16 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 February 1993) |
Role | Company Director |
Correspondence Address | 2 Crockers Cottage Pallance Gate Newport Isle Of Wight PO30 5UA |
Secretary Name | Christine Lesley Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 4 Guppy Close Cowes Isle Of Wight PO31 8EN |
Secretary Name | Mr Alan Bemment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Singleton Way Hazel Farm Totton Southampton Hampshire SO40 8XW |
Director Name | Mr Alan Bemment |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Singleton Way Hazel Farm Totton Southampton Hampshire SO40 8XW |
Director Name | Brian Walters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 6 Stephenson Terrace Worcester WR1 3EA |
Director Name | Mr Edward George Dowty |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | Chellow Dene Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BJ Wales |
Director Name | Mr George Edward Dowty |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close Withington Cheltenham Gloucestershire GL54 4BB Wales |
Secretary Name | Mr George Edward Dowty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Close Withington Cheltenham Gloucestershire GL54 4BB Wales |
Director Name | Mr James William Wilding |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1996(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Millbrook Way Brierley Hill West Midlands DY5 3YY |
Director Name | Stuart Gavin Diesel |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(19 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 November 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 East End Road Charlton Kings Cheltenham Gloucestershire GL53 8QD Wales |
Director Name | Mr Brian John Read |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Lakeside Newent Gloucestershire GL18 1SZ Wales |
Director Name | James William David Ruxton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2006) |
Role | Operations Director |
Correspondence Address | 37 Rivelands Road Swindon Cheltenham Gloucestershire GL51 9RF Wales |
Secretary Name | Mr Brian John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(23 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 54 Lakeside Newent Gloucestershire GL18 1SZ Wales |
Secretary Name | Mr Christopher James Way |
---|---|
Status | Resigned |
Appointed | 31 October 2011(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | 71 Orchard Way Churchdown Gloucester Gloucestershire GL3 2AP Wales |
Director Name | Mr Sean Mark Fennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(41 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pimbo Road Pimbo Road Skelmersdale WN8 9RB |
Website | grouphes.com |
---|
Registered Address | Bollin House Riverside Business Park Wilmslow SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
553 at £1 | Group Hes LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
27 October 2003 | Delivered on: 29 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
15 November 1996 | Delivered on: 27 November 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
7 August 1996 | Delivered on: 10 August 1996 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All bok debts invoice debts accounts notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details. Outstanding |
16 February 1981 | Delivered on: 26 February 1981 Satisfied on: 27 July 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
29 September 2023 | Accounts for a dormant company made up to 30 December 2022 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
8 May 2023 | Appointment of Mr Michael John England as a director on 12 April 2023 (2 pages) |
8 May 2023 | Termination of appointment of Bryce Rowan Brooks as a director on 30 April 2023 (1 page) |
15 September 2022 | Accounts for a dormant company made up to 30 December 2021 (2 pages) |
18 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
13 December 2021 | Director's details changed for Mr Bryce Rowan Brooks on 21 October 2021 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 30 December 2020 (2 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 30 December 2019 (2 pages) |
26 November 2020 | Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Christopher James Way as a secretary on 31 January 2020 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 30 December 2018 (2 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Notification of Fluidpower Shared Services Limited as a person with significant control on 1 May 2019 (2 pages) |
8 May 2019 | Cessation of Group Hes Limited as a person with significant control on 1 May 2019 (1 page) |
13 February 2019 | Termination of appointment of Stuart Gavin Diesel as a director on 30 November 2018 (1 page) |
21 December 2018 | Registered office address changed from Pimbo Road Pimbo Road Skelmersdale WN8 9RB England to Bollin House Riverside Business Park Wilmslow SK9 1DP on 21 December 2018 (1 page) |
12 November 2018 | Appointment of Mr Russell Cash as a director on 1 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Sean Mark Fennon as a director on 1 October 2018 (1 page) |
12 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
19 October 2017 | Registered office address changed from Dowco House Unit J Innsworth Technology Park, Innsworth, Gloucester Gloucestershire GL3 1DL to Pimbo Road Pimbo Road Skelmersdale WN8 9RB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Dowco House Unit J Innsworth Technology Park, Innsworth, Gloucester Gloucestershire GL3 1DL to Pimbo Road Pimbo Road Skelmersdale WN8 9RB on 19 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Sean Mark Fennon as a director on 11 October 2017 (2 pages) |
17 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Notification of Group Hes Limited as a person with significant control on 11 October 2017 (1 page) |
17 October 2017 | Notification of Group Hes Limited as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Satisfaction of charge 4 in full (1 page) |
17 October 2017 | Cessation of Stuart Gavin Diesel as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Bryce Rowan Brooks as a director on 11 October 2017 (2 pages) |
17 October 2017 | Satisfaction of charge 3 in full (1 page) |
17 October 2017 | Appointment of Mr Bryce Rowan Brooks as a director on 11 October 2017 (2 pages) |
17 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Satisfaction of charge 4 in full (1 page) |
17 October 2017 | Appointment of Mr Sean Mark Fennon as a director on 11 October 2017 (2 pages) |
17 October 2017 | Cessation of Stuart Gavin Diesel as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
22 December 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Termination of appointment of Brian Read as a director (1 page) |
31 October 2011 | Termination of appointment of Brian Read as a director (1 page) |
31 October 2011 | Appointment of Mr Christopher James Way as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Brian Read as a secretary (1 page) |
31 October 2011 | Termination of appointment of Brian Read as a secretary (1 page) |
31 October 2011 | Appointment of Mr Christopher James Way as a secretary (2 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
18 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Alex Tatlow on 30 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Alex Tatlow on 30 November 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
19 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
19 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members
|
10 December 2003 | Return made up to 30/11/03; full list of members
|
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
11 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
27 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
21 January 2002 | Return made up to 02/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 02/12/01; full list of members (7 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
7 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
10 January 2000 | Return made up to 02/12/99; full list of members
|
10 January 2000 | Return made up to 02/12/99; full list of members
|
6 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: the site office unit j innsworth technology park insworth lane gloucester gloucestershire GL3 1DL (1 page) |
6 August 1999 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: the site office unit j innsworth technology park insworth lane gloucester gloucestershire GL3 1DL (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 02/12/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
25 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: prospect road cowes isle of wight PO31 7AD (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: prospect road cowes isle of wight PO31 7AD (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New secretary appointed;new director appointed (3 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned;director resigned (3 pages) |
9 May 1996 | Secretary resigned;director resigned (3 pages) |
9 May 1996 | New secretary appointed;new director appointed (3 pages) |
8 May 1996 | Accounting reference date extended from 30/04/96 to 30/06/96 (1 page) |
8 May 1996 | Accounting reference date extended from 30/04/96 to 30/06/96 (1 page) |
6 December 1995 | Return made up to 02/12/95; full list of members
|
6 December 1995 | Return made up to 02/12/95; full list of members
|
8 November 1995 | Secretary's particulars changed (2 pages) |
8 November 1995 | Secretary's particulars changed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
9 May 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
9 May 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |