Company NameFairlawn (Oxton) Management Company Limited
Company StatusActive
Company Number01676454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ronald John Meredith
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(19 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Fairlawn Court
Oxton
Birkenhead
Merseyside
CH43 6UX
Wales
Director NameMr Stephen Edward Austin Churchill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(32 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCommunications
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed07 June 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMrs Helen Jane Smart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameMr John Deryk Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1993)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Director NameMs Doris Kelly
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1993)
RoleRetired
Correspondence AddressFlat 14 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Director NameMr James Ernest Howarth
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 September 2000)
RoleRetired
Correspondence AddressFlat 19 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Director NameMrs Patricia Phyllis Hardcastle
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 June 2005)
RoleRetired
Correspondence AddressFlat 15 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Director NameMrs Alice Lilian Desmond
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 1996)
RoleRetired
Correspondence AddressFlat 3 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Director NameMs Catherine Cooper Butler
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 1999)
RoleRetired
Correspondence AddressFlat 13 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Secretary NameMr Evan Gwyn Owen
NationalityBritish
StatusResigned
Appointed31 March 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressWatson Prickard Building 1 Union Court
Liverpool
Merseyside
L2 4XJ
Director NameMiss Wendey Anne Caldewell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(9 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2002)
RoleSocial Services Employee
Correspondence Address10 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Director NameMrs Christina Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 18 March 1999)
RoleBank Clerk
Correspondence Address6 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Director NameMrs Jean Sant
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(9 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 25 November 2014)
RoleSchool Mistress
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Director NameMiss Carol Ann Edwards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(9 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 12 April 2017)
RoleComputer Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Director NameNeil Dransfield Seavor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(13 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 October 2007)
RoleCivil Servant
Correspondence AddressFlat 17 Fairlawn Court
Oxton
Birkenhead
Merseyside
L43 6UX
Secretary NameJane Hogg
NationalityBritish
StatusResigned
Appointed28 November 1997(15 years after company formation)
Appointment Duration9 years, 10 months (resigned 22 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Mosslea Park
Liverpool
Merseyside
L18 8DS
Director NameRichard Matthew Talbot
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(16 years after company formation)
Appointment Duration8 years, 10 months (resigned 22 October 2007)
RoleRetired
Correspondence AddressFlat 12 Fairlawn Court
Bidston Road
Prenton
Merseyside
CH43 6UX
Wales
Secretary NameMr Malcolm Bailey
NationalityBritish
StatusResigned
Appointed22 October 2007(24 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 May 2018)
RoleLegal Clerk
Correspondence Address14 Emerald Close
Bootle
Merseyside
L30 8RJ
Director NameMr Gerard Bradley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(25 years, 4 months after company formation)
Appointment Duration9 years (resigned 12 April 2017)
RoleRetired Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Fairlawn Court Oxton
Birkenhead
Merseyside
CH43 6UX
Wales
Director NameMr Peter Christopher Wood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(25 years, 4 months after company formation)
Appointment Duration9 years (resigned 12 April 2017)
RoleTransport Policeman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Fairlawn Court Oxton
Birkenhead
Merseyside
CH43 6UX
Wales
Director NameMr David Charles Burden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(25 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 June 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Fairlawn Court Oxton
Birkenhead
Merseyside
CH43 6UX
Wales
Director NameHugh Keith O'Loughlin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(28 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuy Williams Layton Pacific Chambers 11-13
Victoria Street
Liverpool
Merseyside
L2 5QQ
Director NameLynn Montgomery
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2013)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressHuy Williams Layton Pacific Chambers 11-13
Victoria Street
Liverpool
Merseyside
L2 5QQ
Director NameSimon Micahel James Porter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(28 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuy Williams Layton Pacific Chambers 11-13
Victoria Street
Liverpool
Merseyside
L2 5QQ
Director NameMr John Matous Kennedy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2017)
RoleIT Support Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGuy Williams Layton
Pacific Chambers
11-13 Victoria Street
Liverpool
L2 5QQ
Director NameMrs Helen Jane Smart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(32 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuy Williams Layton
Pacific Chambers
11-13 Victoria Street
Liverpool
L2 5QQ
Director NameMiss Maureen Grealis
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(34 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 2021)
RoleSwitchboard Operator
Country of ResidenceEngland
Correspondence AddressCullimore Dutton Solictors 20 White Friars
Chester
CH1 1XS
Wales

Location

Registered Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£18,480
Net Worth£12,443
Cash£10,002
Current Liabilities£4,798

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 September 2019Termination of appointment of Hugh Keith O'loughlin as a director on 11 September 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Helen Jane Smart as a director on 1 April 2019 (1 page)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 June 2018Appointment of Mrs Sarah Victoria Mansfield as a secretary on 7 June 2018 (2 pages)
24 May 2018Termination of appointment of Malcolm Bailey as a secretary on 24 May 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Appointment of Miss Maureen Grealis as a director on 9 June 2017 (2 pages)
16 June 2017Appointment of Miss Maureen Grealis as a director on 9 June 2017 (2 pages)
19 April 2017Termination of appointment of John Matous Kennedy as a director on 12 April 2017 (1 page)
19 April 2017Termination of appointment of Gerard Bradley as a director on 12 April 2017 (1 page)
19 April 2017Termination of appointment of John Matous Kennedy as a director on 12 April 2017 (1 page)
19 April 2017Termination of appointment of Carol Ann Edwards as a director on 12 April 2017 (1 page)
19 April 2017Termination of appointment of Carol Ann Edwards as a director on 12 April 2017 (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
19 April 2017Termination of appointment of Peter Christopher Wood as a director on 12 April 2017 (1 page)
19 April 2017Termination of appointment of Peter Christopher Wood as a director on 12 April 2017 (1 page)
19 April 2017Termination of appointment of Gerard Bradley as a director on 12 April 2017 (1 page)
6 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (12 pages)
18 April 2016Annual return made up to 31 March 2016 no member list (12 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 31 March 2015 no member list (11 pages)
11 May 2015Appointment of Mrs Helen Jane Smart as a director on 3 February 2015 (2 pages)
11 May 2015Appointment of Mrs Helen Jane Smart as a director on 3 February 2015 (2 pages)
11 May 2015Annual return made up to 31 March 2015 no member list (11 pages)
11 May 2015Appointment of Mr Stephen Edward Austin Churchill as a director on 3 February 2015 (2 pages)
11 May 2015Appointment of Mr Stephen Edward Austin Churchill as a director on 3 February 2015 (2 pages)
11 May 2015Appointment of Mrs Helen Jane Smart as a director on 3 February 2015 (2 pages)
11 May 2015Appointment of Mr Stephen Edward Austin Churchill as a director on 3 February 2015 (2 pages)
26 November 2014Termination of appointment of Jean Sant as a director on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Jean Sant as a director on 25 November 2014 (1 page)
25 November 2014Appointment of Mr John Matous Kennedy as a director on 12 November 2014 (2 pages)
25 November 2014Appointment of Mr John Matous Kennedy as a director on 12 November 2014 (2 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 May 2014Annual return made up to 31 March 2014 no member list (10 pages)
15 May 2014Annual return made up to 31 March 2014 no member list (10 pages)
10 November 2013Termination of appointment of Lynn Montgomery as a director (1 page)
10 November 2013Termination of appointment of Lynn Montgomery as a director (1 page)
10 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 31 March 2013 no member list (11 pages)
1 May 2013Annual return made up to 31 March 2013 no member list (11 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 31 March 2012 no member list (11 pages)
30 May 2012Annual return made up to 31 March 2012 no member list (11 pages)
17 November 2011Appointment of Hugh Keith O'loughlin as a director (3 pages)
17 November 2011Appointment of Hugh Keith O'loughlin as a director (3 pages)
8 November 2011Appointment of Lynn Montgomery as a director (3 pages)
8 November 2011Appointment of Simon Micahel James Porter as a director (3 pages)
8 November 2011Appointment of Simon Micahel James Porter as a director (3 pages)
8 November 2011Appointment of Lynn Montgomery as a director (3 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 31 March 2011 no member list (8 pages)
18 May 2011Annual return made up to 31 March 2011 no member list (8 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 April 2010Director's details changed for Mrs Jean Sant on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Christopher Wood on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Ronald John Meredith on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Jean Sant on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
22 April 2010Director's details changed for Miss Carol Ann Edwards on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Christopher Wood on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Gerard Bradley on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Ronald John Meredith on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Gerard Bradley on 31 March 2010 (2 pages)
22 April 2010Director's details changed for David Charles Burden on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
22 April 2010Director's details changed for Miss Carol Ann Edwards on 31 March 2010 (2 pages)
22 April 2010Director's details changed for David Charles Burden on 31 March 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 June 2009Director appointed peter christopher wood (2 pages)
12 June 2009Director appointed gerard bradley (2 pages)
12 June 2009Director appointed gerard bradley (2 pages)
12 June 2009Director appointed david charles burden (2 pages)
12 June 2009Director appointed david charles burden (2 pages)
12 June 2009Director appointed peter christopher wood (2 pages)
9 June 2009Annual return made up to 31/03/09 (3 pages)
9 June 2009Annual return made up to 31/03/09 (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 September 2008Annual return made up to 31/03/08 (3 pages)
4 September 2008Annual return made up to 31/03/08 (3 pages)
1 August 2008Secretary appointed mr malcolm bailey (1 page)
1 August 2008Secretary appointed mr malcolm bailey (1 page)
1 August 2008Annual return made up to 31/03/07 (3 pages)
1 August 2008Annual return made up to 31/03/07 (3 pages)
31 July 2008Appointment terminated director neil seavor (1 page)
31 July 2008Appointment terminated secretary jane hogg (1 page)
31 July 2008Appointment terminated director neil seavor (1 page)
31 July 2008Appointment terminated director richard talbot (1 page)
31 July 2008Appointment terminated secretary jane hogg (1 page)
31 July 2008Appointment terminated director richard talbot (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 February 2007Full accounts made up to 31 March 2006 (10 pages)
28 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 August 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 August 2006Annual return made up to 31/03/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
25 October 2005Annual return made up to 31/03/05
  • 363(287) ‐ Registered office changed on 25/10/05
(6 pages)
25 October 2005Annual return made up to 31/03/05
  • 363(287) ‐ Registered office changed on 25/10/05
(6 pages)
10 February 2005Full accounts made up to 31 March 2004 (10 pages)
10 February 2005Full accounts made up to 31 March 2004 (10 pages)
23 September 2004Annual return made up to 31/03/04 (6 pages)
23 September 2004Annual return made up to 31/03/04 (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Annual return made up to 31/03/03
  • 363(287) ‐ Registered office changed on 26/08/03
(6 pages)
26 August 2003Director resigned (1 page)
26 August 2003Annual return made up to 31/03/03
  • 363(287) ‐ Registered office changed on 26/08/03
(6 pages)
11 October 2002Full accounts made up to 31 March 2002 (10 pages)
11 October 2002Full accounts made up to 31 March 2002 (10 pages)
12 July 2002Annual return made up to 31/03/02 (5 pages)
12 July 2002Annual return made up to 31/03/02 (5 pages)
24 December 2001Full accounts made up to 31 March 2001 (10 pages)
24 December 2001Full accounts made up to 31 March 2001 (10 pages)
15 June 2001Annual return made up to 31/03/01 (5 pages)
15 June 2001Director resigned (1 page)
15 June 2001Annual return made up to 31/03/01 (5 pages)
15 June 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 September 2000Annual return made up to 31/03/00 (5 pages)
1 September 2000Annual return made up to 31/03/00 (5 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
19 June 2000Annual return made up to 31/03/99 (5 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Annual return made up to 31/03/99 (5 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
24 November 1999Full accounts made up to 31 March 1999 (10 pages)
18 December 1998Full accounts made up to 31 March 1998 (10 pages)
18 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 April 1998Annual return made up to 31/03/98 (6 pages)
20 April 1998Annual return made up to 31/03/98 (6 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Secretary resigned (1 page)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
2 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
11 April 1996Annual return made up to 31/03/96 (6 pages)
11 April 1996Annual return made up to 31/03/96 (6 pages)
18 July 1995Full accounts made up to 31 March 1995 (10 pages)
18 July 1995Full accounts made up to 31 March 1995 (10 pages)
22 March 1995Annual return made up to 31/03/95 (6 pages)
22 March 1995Annual return made up to 31/03/95 (6 pages)