Company NameThe Cheshire Historic Buildings Preservation Trust
Company StatusActive
Company Number01553890
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1981(43 years, 1 month ago)
Previous NameChester Historic Buildings Preservation Trust Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMichael Scammell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Gladstone Road
Chester
Cheshire
CH1 4BY
Wales
Director NameJohn Stephen Scott Langtree
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(13 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Percy Road
Handbridge
Chester
Cheshire
CH4 7EZ
Wales
Director NameMr David John Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2013(32 years after company formation)
Appointment Duration11 years
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address26 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Director NameEileen Mary Willshaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2013(32 years after company formation)
Appointment Duration11 years
RoleLocal Government Official
Country of ResidenceUnited Kingdom
Correspondence Address8 Gladstone Road
Chester
Cheshire
CH1 4BY
Wales
Director NameMr Anthony Richard Barton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2013(32 years after company formation)
Appointment Duration11 years
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Derby Place
Chester
Cheshire
CH2 3NP
Wales
Director NameMr Leigh Langhorn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(39 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage The Street
Mickle Trafford
Chester
Cheshire
CH2 4EP
Wales
Director NameMs Jane Harrad-Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressProjects House Skips Lane
Christleton
Chester
CH3 7BE
Wales
Director NameMr David John Tweed
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 1992)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Hobb Hill
Tilston
Malpas
Cheshire
SY14 7DU
Wales
Director NameMr Kenneth Rowland Swetenham Trevor
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 October 1992)
RoleCompany Director
Correspondence Address150 Barrel Well Hill
Boughton
Chester
Cheshire
CH3 5BR
Wales
Director NameMr Allan Vincent Pullin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 04 March 2013)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address21 Walmoor Park
Chester
Cheshire
CH3 5UT
Wales
Director NameGraham Alan Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 March 2008)
RoleAccountant
Correspondence Address4 Winston Court
Chester
Cheshire
CH2 3RY
Wales
Director NameBrian Murray Jacobs
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1995)
RoleSolicitor
Correspondence Address123 Warde Street
Manchester
M15 5TF
Director NameMr John Brian Heaton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 January 1997)
RoleChartered Surveyor
Correspondence Address56 Elizabeth Crescent
Chester
Cheshire
CH4 7AZ
Wales
Director NameDenys Trevor Doxat-Pratt
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 August 2003)
RoleChartered Architect
Correspondence AddressHoole Cottage
102a Hoole Road
Chester
Cheshire
CH2 3NV
Wales
Director NameSheila Margaret Brigham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
5 Greyfriars
Chester
Cheshire
CH1 2NW
Wales
Secretary NameMichael Scammell
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 03 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gladstone Road
Chester
Cheshire
CH1 4BY
Wales
Director NameMr Stephen Thomas Holman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 January 2000)
RoleChartered Quantity Surveyor
Correspondence Address28 Abbots Park
Chester
Cheshire
CH1 4AN
Wales
Director NameMargaret Hope Evans
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(12 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 April 2003)
RoleCompany Director
Correspondence AddressWoodyear House
High Street
Tarvin
Cheshire
CH3 8EE
Wales
Director NameSimon David Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(13 years, 11 months after company formation)
Appointment Duration9 years (resigned 18 March 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressChapel Rise
Station Lane Little Barrow
Chester
Cheshire
CH3 7JW
Wales
Director NameSusan Elizabeth Langtree
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2002)
RoleHealth Visitor
Correspondence Address34 Percy Road
Handbridge
Chester
Cheshire
CH4 7EZ
Wales
Director NameMaldwyn Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(18 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Spring Gardens
Well Street
Malpas
Cheshire
SY14 8QF
Wales
Director NameCyril Moss Morris
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 March 2013)
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Deanery Close
Abbots Park
Chester
Cheshire
CH1 4AU
Wales
Director NameMr George Martin Meredith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(31 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Appleyards Lane
Handbridge
Chester
Cheshire
CH4 7DR
Wales
Secretary NameGeorge Martin Meredith
NationalityBritish
StatusResigned
Appointed04 March 2013(31 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2022)
RoleCompany Director
Correspondence AddressBishop Lloyd's Palace 51-53 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Martin John Bocking
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2013(32 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Boughton Hall Drive
Great Boughton
Chester
Cheshire
CH3 5QQ
Wales

Contact

Telephone01244 322223
Telephone regionChester

Location

Registered AddressBishop Lloyd's Palace
51-53 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1
Net Worth£1,286
Cash£1,286

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

5 February 1999Delivered on: 16 February 1999
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: The sum of £70,000 due or to become due from the company to the chargee in accordance with the provisions of the legal charge.
Particulars: F/H property k/a ince manor marsh lane ince cheshire.
Outstanding
16 January 1991Delivered on: 22 January 1991
Persons entitled: The Architectural Heritage Fund.

Classification: Further charge
Secured details: Securing £10,000 due or to become due from the company to the chargee under the terms of the principal deed dated 15.5.89 and the charge.
Particulars: L/H land & property k/a 3, church cottages church st tarvin, county of chester title no ch 309692.
Outstanding
15 May 1989Delivered on: 17 May 1989
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £43,000.
Particulars: F/H property k/as 3 church cottages tarvin cheshire.
Outstanding

Filing History

8 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 January 2023Termination of appointment of George Martin Meredith as a director on 1 January 2020 (1 page)
8 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 January 2023Appointment of Ms Jane Harrad-Roberts as a director on 30 November 2022 (2 pages)
6 January 2023Termination of appointment of George Martin Meredith as a secretary on 1 January 2022 (1 page)
16 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
17 March 2021Appointment of Mr Leigh Langhorn as a director on 16 March 2021 (2 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 November 2019Memorandum and Articles of Association (26 pages)
4 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
4 October 2019Statement of company's objects (2 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 January 2019Termination of appointment of Martin John Bocking as a director on 22 January 2019 (1 page)
27 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
27 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
27 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
28 December 2015Annual return made up to 30 November 2015 no member list (8 pages)
28 December 2015Annual return made up to 30 November 2015 no member list (8 pages)
4 February 2015Annual return made up to 28 November 2014 (19 pages)
4 February 2015Annual return made up to 28 November 2014 (19 pages)
4 February 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
4 February 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
14 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
14 January 2014Appointment of Mr George Martin Meredith as a director (3 pages)
14 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
14 January 2014Annual return made up to 30 November 2013 (17 pages)
14 January 2014Appointment of Mr George Martin Meredith as a director (3 pages)
14 January 2014Annual return made up to 30 November 2013 (17 pages)
30 December 2013Company name changed chester historic buildings preservation trust LIMITED(the)\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(3 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Change of name notice (2 pages)
30 December 2013Company name changed chester historic buildings preservation trust LIMITED(the)\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-11-20
(3 pages)
10 May 2013Annual return made up to 30 November 2012 (17 pages)
10 May 2013Annual return made up to 30 November 2012 (17 pages)
1 May 2013Appointment of Eileen Mary Willshaw as a director (2 pages)
1 May 2013Appointment of Antony Richard Barton as a director (2 pages)
1 May 2013Appointment of Mr Martin John Bocking as a director (3 pages)
1 May 2013Appointment of Antony Richard Barton as a director (2 pages)
1 May 2013Appointment of Mr Martin John Bocking as a director (3 pages)
1 May 2013Appointment of Councillor David John Evans as a director (2 pages)
1 May 2013Appointment of Councillor David John Evans as a director (2 pages)
1 May 2013Appointment of Eileen Mary Willshaw as a director (2 pages)
7 March 2013Termination of appointment of Allan Pullin as a director (1 page)
7 March 2013Termination of appointment of Allan Pullin as a director (1 page)
7 March 2013Termination of appointment of Cyril Morris as a director (1 page)
7 March 2013Termination of appointment of Michael Scammell as a secretary (1 page)
7 March 2013Termination of appointment of Michael Scammell as a secretary (1 page)
7 March 2013Appointment of George Martin Meredith as a secretary (3 pages)
7 March 2013Termination of appointment of Cyril Morris as a director (1 page)
7 March 2013Appointment of George Martin Meredith as a secretary (3 pages)
7 March 2013Termination of appointment of Maldwyn Williams as a director (1 page)
7 March 2013Termination of appointment of Maldwyn Williams as a director (1 page)
7 March 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 March 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
27 November 2012Registered office address changed from 8 Gladstone Road Chester Cheshire CH1 4BY on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from 8 Gladstone Road Chester Cheshire CH1 4BY on 27 November 2012 (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Annual return made up to 30 November 2011 no member list (7 pages)
20 December 2011Annual return made up to 30 November 2011 no member list (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 December 2010Annual return made up to 30 November 2010 no member list (7 pages)
20 December 2010Annual return made up to 30 November 2010 no member list (7 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 December 2009Director's details changed for John Stephen Scott Langtree on 30 November 2009 (2 pages)
22 December 2009Director's details changed for Maldwyn Williams on 30 November 2009 (2 pages)
22 December 2009Director's details changed for Cyril Moss Morris on 30 November 2009 (2 pages)
22 December 2009Director's details changed for Mr Allan Vincent Pullin on 30 November 2009 (2 pages)
22 December 2009Director's details changed for Michael Scammell on 30 November 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 no member list (5 pages)
22 December 2009Director's details changed for Mr Allan Vincent Pullin on 30 November 2009 (2 pages)
22 December 2009Director's details changed for Maldwyn Williams on 30 November 2009 (2 pages)
22 December 2009Director's details changed for Michael Scammell on 30 November 2009 (2 pages)
22 December 2009Director's details changed for Cyril Moss Morris on 30 November 2009 (2 pages)
22 December 2009Director's details changed for John Stephen Scott Langtree on 30 November 2009 (2 pages)
22 December 2009Annual return made up to 30 November 2009 no member list (5 pages)
1 June 2009Annual return made up to 30/11/08 (10 pages)
1 June 2009Annual return made up to 30/11/08 (10 pages)
22 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 April 2009Registered office changed on 15/04/2009 from 4 winston court chester cheshire CH2 3RY (1 page)
15 April 2009Registered office changed on 15/04/2009 from 4 winston court chester cheshire CH2 3RY (1 page)
28 November 2008Appointment terminated director graham jones (1 page)
28 November 2008Appointment terminated director graham jones (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Annual return made up to 30/11/07 (2 pages)
9 January 2008Annual return made up to 30/11/07 (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007Annual return made up to 30/11/06 (6 pages)
2 January 2007Annual return made up to 30/11/06 (6 pages)
8 February 2006Annual return made up to 30/11/05 (6 pages)
8 February 2006Annual return made up to 30/11/05 (6 pages)
14 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2005Full accounts made up to 31 March 2004 (9 pages)
4 May 2005Full accounts made up to 31 March 2004 (9 pages)
10 March 2005Annual return made up to 30/11/04
  • 363(288) ‐ Director resigned
(6 pages)
10 March 2005Annual return made up to 30/11/04
  • 363(288) ‐ Director resigned
(6 pages)
29 January 2004Full accounts made up to 31 March 2003 (9 pages)
29 January 2004Full accounts made up to 31 March 2003 (9 pages)
12 January 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2003Annual return made up to 30/11/02 (7 pages)
3 January 2003Annual return made up to 30/11/02 (7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 January 2002Annual return made up to 30/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Annual return made up to 30/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Annual return made up to 30/11/00
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
29 December 1999Annual return made up to 30/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Annual return made up to 30/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Annual return made up to 30/11/98 (6 pages)
10 February 1999Annual return made up to 30/11/98 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
28 January 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1998Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Annual return made up to 30/11/96 (6 pages)
29 January 1997Annual return made up to 30/11/96 (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
18 December 1995Annual return made up to 30/11/95 (6 pages)
18 December 1995Annual return made up to 30/11/95 (6 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
30 March 1981Incorporation (30 pages)