Chester
Cheshire
CH1 4BY
Wales
Director Name | John Stephen Scott Langtree |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1995(13 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Percy Road Handbridge Chester Cheshire CH4 7EZ Wales |
Director Name | Mr David John Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2013(32 years after company formation) |
Appointment Duration | 11 years |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alpraham Crescent Upton Chester Cheshire CH2 1QX Wales |
Director Name | Eileen Mary Willshaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2013(32 years after company formation) |
Appointment Duration | 11 years |
Role | Local Government Official |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gladstone Road Chester Cheshire CH1 4BY Wales |
Director Name | Mr Anthony Richard Barton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2013(32 years after company formation) |
Appointment Duration | 11 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 Derby Place Chester Cheshire CH2 3NP Wales |
Director Name | Mr Leigh Langhorn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(39 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Cottage The Street Mickle Trafford Chester Cheshire CH2 4EP Wales |
Director Name | Ms Jane Harrad-Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Projects House Skips Lane Christleton Chester CH3 7BE Wales |
Director Name | Mr David John Tweed |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 1992) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Hobb Hill Tilston Malpas Cheshire SY14 7DU Wales |
Director Name | Mr Kenneth Rowland Swetenham Trevor |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 150 Barrel Well Hill Boughton Chester Cheshire CH3 5BR Wales |
Director Name | Mr Allan Vincent Pullin |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 04 March 2013) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Walmoor Park Chester Cheshire CH3 5UT Wales |
Director Name | Graham Alan Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 March 2008) |
Role | Accountant |
Correspondence Address | 4 Winston Court Chester Cheshire CH2 3RY Wales |
Director Name | Brian Murray Jacobs |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 1995) |
Role | Solicitor |
Correspondence Address | 123 Warde Street Manchester M15 5TF |
Director Name | Mr John Brian Heaton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | 56 Elizabeth Crescent Chester Cheshire CH4 7AZ Wales |
Director Name | Denys Trevor Doxat-Pratt |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 August 2003) |
Role | Chartered Architect |
Correspondence Address | Hoole Cottage 102a Hoole Road Chester Cheshire CH2 3NV Wales |
Director Name | Sheila Margaret Brigham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 5 Greyfriars Chester Cheshire CH1 2NW Wales |
Secretary Name | Michael Scammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gladstone Road Chester Cheshire CH1 4BY Wales |
Director Name | Mr Stephen Thomas Holman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 January 2000) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 28 Abbots Park Chester Cheshire CH1 4AN Wales |
Director Name | Margaret Hope Evans |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 April 2003) |
Role | Company Director |
Correspondence Address | Woodyear House High Street Tarvin Cheshire CH3 8EE Wales |
Director Name | Simon David Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(13 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 18 March 2004) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Chapel Rise Station Lane Little Barrow Chester Cheshire CH3 7JW Wales |
Director Name | Susan Elizabeth Langtree |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2002) |
Role | Health Visitor |
Correspondence Address | 34 Percy Road Handbridge Chester Cheshire CH4 7EZ Wales |
Director Name | Maldwyn Williams |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Spring Gardens Well Street Malpas Cheshire SY14 8QF Wales |
Director Name | Cyril Moss Morris |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 March 2013) |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deanery Close Abbots Park Chester Cheshire CH1 4AU Wales |
Director Name | Mr George Martin Meredith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Appleyards Lane Handbridge Chester Cheshire CH4 7DR Wales |
Secretary Name | George Martin Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | Bishop Lloyd's Palace 51-53 Watergate Row Chester Cheshire CH1 2LE Wales |
Director Name | Mr Martin John Bocking |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2013(32 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Boughton Hall Drive Great Boughton Chester Cheshire CH3 5QQ Wales |
Telephone | 01244 322223 |
---|---|
Telephone region | Chester |
Registered Address | Bishop Lloyd's Palace 51-53 Watergate Row Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1 |
Net Worth | £1,286 |
Cash | £1,286 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
5 February 1999 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 |
8 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
---|---|
8 January 2023 | Termination of appointment of George Martin Meredith as a director on 1 January 2020 (1 page) |
8 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 January 2023 | Appointment of Ms Jane Harrad-Roberts as a director on 30 November 2022 (2 pages) |
6 January 2023 | Termination of appointment of George Martin Meredith as a secretary on 1 January 2022 (1 page) |
16 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
17 March 2021 | Appointment of Mr Leigh Langhorn as a director on 16 March 2021 (2 pages) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 November 2019 | Memorandum and Articles of Association (26 pages) |
4 October 2019 | Resolutions
|
4 October 2019 | Statement of company's objects (2 pages) |
26 July 2019 | Resolutions
|
29 January 2019 | Termination of appointment of Martin John Bocking as a director on 22 January 2019 (1 page) |
27 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
27 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Annual return made up to 30 November 2015 no member list (8 pages) |
28 December 2015 | Annual return made up to 30 November 2015 no member list (8 pages) |
4 February 2015 | Annual return made up to 28 November 2014 (19 pages) |
4 February 2015 | Annual return made up to 28 November 2014 (19 pages) |
4 February 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
4 February 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 January 2014 | Appointment of Mr George Martin Meredith as a director (3 pages) |
14 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 January 2014 | Annual return made up to 30 November 2013 (17 pages) |
14 January 2014 | Appointment of Mr George Martin Meredith as a director (3 pages) |
14 January 2014 | Annual return made up to 30 November 2013 (17 pages) |
30 December 2013 | Company name changed chester historic buildings preservation trust LIMITED(the)\certificate issued on 30/12/13
|
30 December 2013 | Change of name notice (2 pages) |
30 December 2013 | Change of name notice (2 pages) |
30 December 2013 | Company name changed chester historic buildings preservation trust LIMITED(the)\certificate issued on 30/12/13
|
10 May 2013 | Annual return made up to 30 November 2012 (17 pages) |
10 May 2013 | Annual return made up to 30 November 2012 (17 pages) |
1 May 2013 | Appointment of Eileen Mary Willshaw as a director (2 pages) |
1 May 2013 | Appointment of Antony Richard Barton as a director (2 pages) |
1 May 2013 | Appointment of Mr Martin John Bocking as a director (3 pages) |
1 May 2013 | Appointment of Antony Richard Barton as a director (2 pages) |
1 May 2013 | Appointment of Mr Martin John Bocking as a director (3 pages) |
1 May 2013 | Appointment of Councillor David John Evans as a director (2 pages) |
1 May 2013 | Appointment of Councillor David John Evans as a director (2 pages) |
1 May 2013 | Appointment of Eileen Mary Willshaw as a director (2 pages) |
7 March 2013 | Termination of appointment of Allan Pullin as a director (1 page) |
7 March 2013 | Termination of appointment of Allan Pullin as a director (1 page) |
7 March 2013 | Termination of appointment of Cyril Morris as a director (1 page) |
7 March 2013 | Termination of appointment of Michael Scammell as a secretary (1 page) |
7 March 2013 | Termination of appointment of Michael Scammell as a secretary (1 page) |
7 March 2013 | Appointment of George Martin Meredith as a secretary (3 pages) |
7 March 2013 | Termination of appointment of Cyril Morris as a director (1 page) |
7 March 2013 | Appointment of George Martin Meredith as a secretary (3 pages) |
7 March 2013 | Termination of appointment of Maldwyn Williams as a director (1 page) |
7 March 2013 | Termination of appointment of Maldwyn Williams as a director (1 page) |
7 March 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 March 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 November 2012 | Registered office address changed from 8 Gladstone Road Chester Cheshire CH1 4BY on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 8 Gladstone Road Chester Cheshire CH1 4BY on 27 November 2012 (2 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Annual return made up to 30 November 2011 no member list (7 pages) |
20 December 2011 | Annual return made up to 30 November 2011 no member list (7 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 December 2010 | Annual return made up to 30 November 2010 no member list (7 pages) |
20 December 2010 | Annual return made up to 30 November 2010 no member list (7 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 December 2009 | Director's details changed for John Stephen Scott Langtree on 30 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Maldwyn Williams on 30 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Cyril Moss Morris on 30 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Allan Vincent Pullin on 30 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Scammell on 30 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 November 2009 no member list (5 pages) |
22 December 2009 | Director's details changed for Mr Allan Vincent Pullin on 30 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Maldwyn Williams on 30 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Scammell on 30 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Cyril Moss Morris on 30 November 2009 (2 pages) |
22 December 2009 | Director's details changed for John Stephen Scott Langtree on 30 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 November 2009 no member list (5 pages) |
1 June 2009 | Annual return made up to 30/11/08 (10 pages) |
1 June 2009 | Annual return made up to 30/11/08 (10 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 4 winston court chester cheshire CH2 3RY (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 4 winston court chester cheshire CH2 3RY (1 page) |
28 November 2008 | Appointment terminated director graham jones (1 page) |
28 November 2008 | Appointment terminated director graham jones (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 January 2008 | Annual return made up to 30/11/07 (2 pages) |
9 January 2008 | Annual return made up to 30/11/07 (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 January 2007 | Annual return made up to 30/11/06 (6 pages) |
2 January 2007 | Annual return made up to 30/11/06 (6 pages) |
8 February 2006 | Annual return made up to 30/11/05 (6 pages) |
8 February 2006 | Annual return made up to 30/11/05 (6 pages) |
14 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 May 2005 | Full accounts made up to 31 March 2004 (9 pages) |
10 March 2005 | Annual return made up to 30/11/04
|
10 March 2005 | Annual return made up to 30/11/04
|
29 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
12 January 2004 | Annual return made up to 30/11/03
|
12 January 2004 | Annual return made up to 30/11/03
|
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 January 2003 | Annual return made up to 30/11/02 (7 pages) |
3 January 2003 | Annual return made up to 30/11/02 (7 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 January 2002 | Annual return made up to 30/11/01
|
2 January 2002 | Annual return made up to 30/11/01
|
31 January 2001 | Annual return made up to 30/11/00
|
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Annual return made up to 30/11/00
|
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 December 1999 | Annual return made up to 30/11/99
|
29 December 1999 | Annual return made up to 30/11/99
|
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Annual return made up to 30/11/98 (6 pages) |
10 February 1999 | Annual return made up to 30/11/98 (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Annual return made up to 30/11/97
|
28 January 1998 | Annual return made up to 30/11/97
|
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
29 January 1997 | Annual return made up to 30/11/96 (6 pages) |
29 January 1997 | Annual return made up to 30/11/96 (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 December 1995 | Annual return made up to 30/11/95 (6 pages) |
18 December 1995 | Annual return made up to 30/11/95 (6 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
30 March 1981 | Incorporation (30 pages) |