Oxton
Birkenhead
Merseyside
CH43 6UX
Wales
Director Name | Mr Stephen Edward Austin Churchill |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Communications |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Secretary Name | Mrs Sarah Victoria Mansfield |
---|---|
Status | Current |
Appointed | 07 June 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Mrs Helen Jane Smart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Mr John Deryk Jones |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1993) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Director Name | Ms Doris Kelly |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 January 1993) |
Role | Retired |
Correspondence Address | Flat 14 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Director Name | Mr James Ernest Howarth |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 September 2000) |
Role | Retired |
Correspondence Address | Flat 19 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Director Name | Mrs Patricia Phyllis Hardcastle |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 June 2005) |
Role | Retired |
Correspondence Address | Flat 15 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Director Name | Mrs Alice Lilian Desmond |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 1996) |
Role | Retired |
Correspondence Address | Flat 3 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Director Name | Ms Catherine Cooper Butler |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 January 1999) |
Role | Retired |
Correspondence Address | Flat 13 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Secretary Name | Mr Evan Gwyn Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | Watson Prickard Building 1 Union Court Liverpool Merseyside L2 4XJ |
Director Name | Miss Wendey Anne Caldewell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 May 2002) |
Role | Social Services Employee |
Correspondence Address | 10 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Director Name | Mrs Christina Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 18 March 1999) |
Role | Bank Clerk |
Correspondence Address | 6 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Director Name | Mrs Jean Sant |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 25 November 2014) |
Role | School Mistress |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Director Name | Miss Carol Ann Edwards |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 12 April 2017) |
Role | Computer Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Director Name | Neil Dransfield Seavor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 October 2007) |
Role | Civil Servant |
Correspondence Address | Flat 17 Fairlawn Court Oxton Birkenhead Merseyside L43 6UX |
Secretary Name | Jane Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(15 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8b Mosslea Park Liverpool Merseyside L18 8DS |
Director Name | Richard Matthew Talbot |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(16 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 October 2007) |
Role | Retired |
Correspondence Address | Flat 12 Fairlawn Court Bidston Road Prenton Merseyside CH43 6UX Wales |
Secretary Name | Mr Malcolm Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 May 2018) |
Role | Legal Clerk |
Correspondence Address | 14 Emerald Close Bootle Merseyside L30 8RJ |
Director Name | Mr Gerard Bradley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(25 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 12 April 2017) |
Role | Retired Fitter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Fairlawn Court Oxton Birkenhead Merseyside CH43 6UX Wales |
Director Name | Mr Peter Christopher Wood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(25 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 12 April 2017) |
Role | Transport Policeman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Fairlawn Court Oxton Birkenhead Merseyside CH43 6UX Wales |
Director Name | Mr David Charles Burden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 June 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Fairlawn Court Oxton Birkenhead Merseyside CH43 6UX Wales |
Director Name | Hugh Keith O'Loughlin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guy Williams Layton Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ |
Director Name | Lynn Montgomery |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2013) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Huy Williams Layton Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ |
Director Name | Simon Micahel James Porter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(28 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guy Williams Layton Pacific Chambers 11-13 Victoria Street Liverpool Merseyside L2 5QQ |
Director Name | Mr John Matous Kennedy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(32 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2017) |
Role | IT Support Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Guy Williams Layton Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Director Name | Mrs Helen Jane Smart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Williams Layton Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Director Name | Miss Maureen Grealis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 August 2021) |
Role | Switchboard Operator |
Country of Residence | England |
Correspondence Address | Cullimore Dutton Solictors 20 White Friars Chester CH1 1XS Wales |
Registered Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £18,480 |
Net Worth | £12,443 |
Cash | £10,002 |
Current Liabilities | £4,798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 September 2019 | Termination of appointment of Hugh Keith O'loughlin as a director on 11 September 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Helen Jane Smart as a director on 1 April 2019 (1 page) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 June 2018 | Appointment of Mrs Sarah Victoria Mansfield as a secretary on 7 June 2018 (2 pages) |
24 May 2018 | Termination of appointment of Malcolm Bailey as a secretary on 24 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Appointment of Miss Maureen Grealis as a director on 9 June 2017 (2 pages) |
16 June 2017 | Appointment of Miss Maureen Grealis as a director on 9 June 2017 (2 pages) |
19 April 2017 | Termination of appointment of John Matous Kennedy as a director on 12 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Gerard Bradley as a director on 12 April 2017 (1 page) |
19 April 2017 | Termination of appointment of John Matous Kennedy as a director on 12 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Carol Ann Edwards as a director on 12 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Carol Ann Edwards as a director on 12 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
19 April 2017 | Termination of appointment of Peter Christopher Wood as a director on 12 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Peter Christopher Wood as a director on 12 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Gerard Bradley as a director on 12 April 2017 (1 page) |
6 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (12 pages) |
18 April 2016 | Annual return made up to 31 March 2016 no member list (12 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
11 May 2015 | Appointment of Mrs Helen Jane Smart as a director on 3 February 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Helen Jane Smart as a director on 3 February 2015 (2 pages) |
11 May 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
11 May 2015 | Appointment of Mr Stephen Edward Austin Churchill as a director on 3 February 2015 (2 pages) |
11 May 2015 | Appointment of Mr Stephen Edward Austin Churchill as a director on 3 February 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Helen Jane Smart as a director on 3 February 2015 (2 pages) |
11 May 2015 | Appointment of Mr Stephen Edward Austin Churchill as a director on 3 February 2015 (2 pages) |
26 November 2014 | Termination of appointment of Jean Sant as a director on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Jean Sant as a director on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr John Matous Kennedy as a director on 12 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr John Matous Kennedy as a director on 12 November 2014 (2 pages) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Annual return made up to 31 March 2014 no member list (10 pages) |
15 May 2014 | Annual return made up to 31 March 2014 no member list (10 pages) |
10 November 2013 | Termination of appointment of Lynn Montgomery as a director (1 page) |
10 November 2013 | Termination of appointment of Lynn Montgomery as a director (1 page) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 31 March 2013 no member list (11 pages) |
1 May 2013 | Annual return made up to 31 March 2013 no member list (11 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
30 May 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
17 November 2011 | Appointment of Hugh Keith O'loughlin as a director (3 pages) |
17 November 2011 | Appointment of Hugh Keith O'loughlin as a director (3 pages) |
8 November 2011 | Appointment of Lynn Montgomery as a director (3 pages) |
8 November 2011 | Appointment of Simon Micahel James Porter as a director (3 pages) |
8 November 2011 | Appointment of Simon Micahel James Porter as a director (3 pages) |
8 November 2011 | Appointment of Lynn Montgomery as a director (3 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
18 May 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Director's details changed for Mrs Jean Sant on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter Christopher Wood on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ronald John Meredith on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Jean Sant on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Miss Carol Ann Edwards on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter Christopher Wood on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Gerard Bradley on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ronald John Meredith on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Gerard Bradley on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for David Charles Burden on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Miss Carol Ann Edwards on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for David Charles Burden on 31 March 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 June 2009 | Director appointed peter christopher wood (2 pages) |
12 June 2009 | Director appointed gerard bradley (2 pages) |
12 June 2009 | Director appointed gerard bradley (2 pages) |
12 June 2009 | Director appointed david charles burden (2 pages) |
12 June 2009 | Director appointed david charles burden (2 pages) |
12 June 2009 | Director appointed peter christopher wood (2 pages) |
9 June 2009 | Annual return made up to 31/03/09 (3 pages) |
9 June 2009 | Annual return made up to 31/03/09 (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 September 2008 | Annual return made up to 31/03/08 (3 pages) |
4 September 2008 | Annual return made up to 31/03/08 (3 pages) |
1 August 2008 | Secretary appointed mr malcolm bailey (1 page) |
1 August 2008 | Secretary appointed mr malcolm bailey (1 page) |
1 August 2008 | Annual return made up to 31/03/07 (3 pages) |
1 August 2008 | Annual return made up to 31/03/07 (3 pages) |
31 July 2008 | Appointment terminated director neil seavor (1 page) |
31 July 2008 | Appointment terminated secretary jane hogg (1 page) |
31 July 2008 | Appointment terminated director neil seavor (1 page) |
31 July 2008 | Appointment terminated director richard talbot (1 page) |
31 July 2008 | Appointment terminated secretary jane hogg (1 page) |
31 July 2008 | Appointment terminated director richard talbot (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
28 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 August 2006 | Annual return made up to 31/03/06
|
2 August 2006 | Annual return made up to 31/03/06
|
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 October 2005 | Annual return made up to 31/03/05
|
25 October 2005 | Annual return made up to 31/03/05
|
10 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
23 September 2004 | Annual return made up to 31/03/04 (6 pages) |
23 September 2004 | Annual return made up to 31/03/04 (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Annual return made up to 31/03/03
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Annual return made up to 31/03/03
|
11 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 July 2002 | Annual return made up to 31/03/02 (5 pages) |
12 July 2002 | Annual return made up to 31/03/02 (5 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
15 June 2001 | Annual return made up to 31/03/01 (5 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Annual return made up to 31/03/01 (5 pages) |
15 June 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 September 2000 | Annual return made up to 31/03/00 (5 pages) |
1 September 2000 | Annual return made up to 31/03/00 (5 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
19 June 2000 | Annual return made up to 31/03/99 (5 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Annual return made up to 31/03/99 (5 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 April 1998 | Annual return made up to 31/03/98 (6 pages) |
20 April 1998 | Annual return made up to 31/03/98 (6 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 May 1997 | Annual return made up to 31/03/97
|
2 May 1997 | Annual return made up to 31/03/97
|
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
11 April 1996 | Annual return made up to 31/03/96 (6 pages) |
11 April 1996 | Annual return made up to 31/03/96 (6 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
22 March 1995 | Annual return made up to 31/03/95 (6 pages) |
22 March 1995 | Annual return made up to 31/03/95 (6 pages) |