Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Current |
Appointed | 01 January 2018(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2019(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(44 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mrs Cindy Ann Cade |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(47 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Gary Victor Jolley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Autherthaws Farm Aughton W York Yorkshire YO4 4PW |
Secretary Name | Margaret Gwendoline Martland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 73 Hall Lane Hindley Wigan Lancashire WN2 2SA |
Director Name | Mr Ian John Hilton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 August 2000) |
Role | Chairman |
Correspondence Address | 120 Liverpool Road Ashton In Makerfield Wigan Lancashire WN4 9LX |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Secretary Name | John Paul Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 August 2000) |
Role | Secretary |
Correspondence Address | 19 Grassendale Road Wood End Park Liverpool L19 0NA |
Director Name | Mr Stephen David Haigh |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Lodge Main Street North Duffield Selby North Yorkshire YO8 5RG |
Director Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Secretary Name | Mr Iain Duncan Hamish Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tormore Close Heapey Chorley Lancashire PR6 9BP |
Director Name | Kevin Farrington |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(24 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 20 Thorneycroft Leigh Lancashire WN7 2TH |
Director Name | John Laithwaite |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 2004) |
Role | Divisional Director |
Correspondence Address | 26 Acacia Close Worksop Nottinghamshire S60 3RD |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
Website | morrishomes.co.uk |
---|
Registered Address | Morland House Altrincham Road Wilmslow Cheshire SK9 5NW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2.2m at £1 | Morris Homes (North) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
8 September 2000 | Delivered on: 21 September 2000 Satisfied on: 14 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|---|
8 September 2000 | Delivered on: 21 September 2000 Satisfied on: 5 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at norwood road birkby huddersfield t/no.YWE10478, land and buildings at chapel lane queensbury bradford t/no.WYK610957 & land and buildings at pudsey road farnley leeds t/no.WYK631056. Fully Satisfied |
18 April 1990 | Delivered on: 9 May 1990 Satisfied on: 16 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
13 February 1986 | Delivered on: 27 February 1986 Satisfied on: 15 February 1992 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M12 for fuller details). 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. Fully Satisfied |
20 February 1984 | Delivered on: 6 March 1984 Satisfied on: 15 February 1992 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
1 December 1977 | Delivered on: 8 December 1977 Satisfied on: 15 February 1992 Persons entitled: Barclays 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 & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
---|---|
17 December 2020 | Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
29 January 2019 | Appointment of Mrs Joanne Iddon as a director on 28 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
5 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
11 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 July 2013 | Memorandum and Articles of Association (5 pages) |
10 July 2013 | Memorandum and Articles of Association (5 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
1 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (3 pages) |
25 November 2009 | Secretary's details changed for Mr Peter David Kendall on 9 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Michael John Gaskell on 9 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
25 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Secretary's details changed for Mr Peter David Kendall on 9 November 2009 (1 page) |
25 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Michael John Gaskell on 9 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Michael John Gaskell on 9 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Peter David Kendall on 9 November 2009 (1 page) |
25 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
17 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: morland house altrincham road wilmslow SK9 5NW (1 page) |
14 November 2007 | Return made up to 09/11/07; no change of members
|
14 November 2007 | Return made up to 09/11/07; no change of members
|
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
23 November 2006 | Return made up to 09/11/06; full list of members (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
18 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
10 February 2005 | Return made up to 09/11/04; full list of members
|
10 February 2005 | Return made up to 09/11/04; full list of members
|
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (7 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Return made up to 09/11/03; full list of members (7 pages) |
24 February 2004 | Return made up to 09/11/03; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
26 February 2003 | Return made up to 09/11/02; full list of members (7 pages) |
26 February 2003 | Return made up to 09/11/02; full list of members (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
20 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 09/11/01; full list of members (7 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 09/11/00; full list of members
|
10 January 2001 | Return made up to 09/11/00; full list of members
|
8 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
8 December 2000 | Full accounts made up to 2 April 2000 (14 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 90 town street horsforth leeds LS18 4AP (1 page) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 90 town street horsforth leeds LS18 4AP (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
21 September 2000 | Particulars of mortgage/charge (6 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Particulars of mortgage/charge (6 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned (1 page) |
8 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 09/11/99; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 28 March 1999 (15 pages) |
10 September 1999 | Full accounts made up to 28 March 1999 (15 pages) |
8 December 1998 | Return made up to 09/11/98; no change of members
|
8 December 1998 | Return made up to 09/11/98; no change of members
|
24 August 1998 | Full accounts made up to 29 March 1998 (15 pages) |
24 August 1998 | Full accounts made up to 29 March 1998 (15 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 09/11/97; no change of members (4 pages) |
5 December 1997 | New director appointed (2 pages) |
22 September 1997 | Full accounts made up to 30 March 1997 (13 pages) |
22 September 1997 | Full accounts made up to 30 March 1997 (13 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
16 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
22 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
22 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 2 April 1995 (14 pages) |
8 September 1995 | Full accounts made up to 2 April 1995 (14 pages) |
8 September 1995 | Full accounts made up to 2 April 1995 (14 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Secretary resigned (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |