Company NameHey Park Management Company Limited
Company StatusActive
Company Number01769367
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 1983(40 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 NameAndrea Carrington
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(14 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Barry Graham Redman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2001(17 years, 5 months after company formation)
Appointment Duration23 years
RolePara Legal
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameGillian Gorman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Derek Roscoe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(33 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMiss Jayne Marie Glynn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(40 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence AddressBerkeley Shaw 35, Liverpool Road
Crosby
Liverpool
L23 5SD
Director NameMr James Anthony Gallagher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(40 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RolePayroll Advisor
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed01 March 2024(40 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMiss Pauline Audrey Gorman
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleRetired
Correspondence Address20 Hey Park
Huyton
Liverpool
Merseyside
L36 6HR
Director NameMrs Frances Wood
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 28 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hey Park
Huyton
Liverpool
Merseyside
L36 6HR
Director NameMiss Monica Whittle
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleRetired
Correspondence Address44 Hey Park
Huyton
Liverpool
Merseyside
L36 6HS
Director NameMr Michael David Verey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 1995)
RoleLift Engineer
Correspondence Address40 Hey Park
Huyton
Liverpool
Merseyside
L36 6HR
Director NameMr Roger Kenneth Tindley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 1995)
RoleRetired
Correspondence Address23 Hey Park
Huyton
Liverpool
Merseyside
L36 6HR
Director NameMiss Susan Jayne Prescott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 1996)
RoleClerk
Correspondence Address12 Hey Park
Huyton
Liverpool
Merseyside
L36 6HR
Director NameMr Kenneth Lang McLaren
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 October 2008)
RoleRetired
Correspondence Address38 Hey Park
Huyton
Liverpool
Merseyside
L36 6HR
Secretary NameMr Evan Gwyn Owen
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 December 1997)
RoleCompany Director
Correspondence Address1 Union Court Cook Street
Liverpool
Merseyside
Director NameMiss Pamela Jane Bleasdale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 December 1997)
RoleChartered Accountant
Correspondence Address46 Hey Park
Huyton
Liverpool
Merseyside
L36 6HS
Director NameAngela Lyness
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1995)
RoleMerseyside Police
Correspondence Address15 Hey Park
Seel Road Huyton
Liverpool
L36 6HR
Secretary NamePhilip Lawrence Murphy
NationalityBritish
StatusResigned
Appointed11 January 1994(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 1995)
RoleComputer Operator
Correspondence Address8 Hey Park Seel Road
Huyton
Merseyside
L36 6HR
Director NamePhilip Lawrence Murphy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address8 Hey Park Seel Road
Huyton
Merseyside
L36 6HR
Director NameThomas Edward Gorman
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 2000)
RoleRetired
Correspondence Address9 Hey Park
Seel Road
Huyton
Merseyside
L36 6HR
Director NameFrank Atherton
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2002)
RoleRetired
Correspondence AddressFlat 5 Hey Park
Seel Road
Huyton
Merseyside
L36 6HR
Director NameEileen Ash
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2009)
RoleRetired
Correspondence AddressFlat 2 Hey Park
Seel Road
Huyton
Merseyside
L36 6HR
Director NameShirley Ann Pollock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2002)
RoleAudio Typist
Correspondence AddressFlat 51 Hey Park
Seel Road
Huyton
Merseyside
L36 6HS
Secretary NameJane Hogg
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Mosslea Park
Liverpool
Merseyside
L18 8DS
Director NamePenelope Ann Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(19 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Hey Park
Seel Road
Huyton
Merseyside
L36 6HR
Director NameMr Charles Lynd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(27 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 April 2020)
RoleNot Applicable
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Shaw 35, Liverpool Road
Crosby
Liverpool
L23 5SD
Director NameMiss Barbara June Stuart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(28 years, 11 months after company formation)
Appointment Duration11 months (resigned 20 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGuy Williams Layton Pacific Chambers
11-13 Victoria Street
Liverpool
L2 5QQ
Director NameMiss Jane Glynn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(34 years after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2023)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressBerkeley Shaw 35, Liverpool Road
Crosby
Liverpool
L23 5SD
Secretary NameMr Malcolm Bailey
StatusResigned
Appointed27 December 2018(35 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2021)
RoleCompany Director
Correspondence AddressBerkeley Shaw 35, Liverpool Road
Crosby
Liverpool
L23 5SD
Director NameMs Linda Brice-Meacock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2020(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Shaw 35, Liverpool Road
Crosby
Liverpool
L23 5SD

Location

Registered Address27 Newgate Street
Chester
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
Net Worth£11,220
Cash£5,742
Current Liabilities£2,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (3 days from now)

Filing History

19 December 2023Director's details changed for Miss Jayne Glynn on 6 December 2023 (2 pages)
19 December 2023Appointment of Miss Jayne Glynn as a director on 6 December 2023 (2 pages)
19 December 2023Appointment of Mr James Anthony Gallagher as a director on 6 December 2023 (2 pages)
20 September 2023Termination of appointment of Jane Glynn as a director on 19 September 2023 (1 page)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 November 2022Termination of appointment of Linda Brice-Meacock as a director on 17 October 2022 (1 page)
11 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 September 2021Termination of appointment of Malcolm Bailey as a secretary on 29 September 2021 (1 page)
5 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Charles Lynd as a director on 18 April 2020 (1 page)
1 May 2020Appointment of Ms Linda Brice-Meacock as a director on 18 April 2020 (2 pages)
9 April 2020Director's details changed for Mr Barry Graham Redman on 7 April 2020 (2 pages)
9 April 2020Director's details changed for Gillian Gorman on 7 April 2020 (2 pages)
9 April 2020Director's details changed for Andrea Carrington on 7 April 2020 (2 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 April 2019Registered office address changed from Guy Williams Layton Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Berkeley Shaw 35, Liverpool Road Crosby Liverpool L23 5SD on 18 April 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Jane Hogg as a secretary on 27 December 2018 (1 page)
8 January 2019Appointment of Mr Malcolm Bailey as a secretary on 27 December 2018 (2 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 18 April 2018 with updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Appointment of Miss Jane Glynn as a director on 3 November 2017 (2 pages)
10 November 2017Appointment of Miss Jane Glynn as a director on 3 November 2017 (2 pages)
7 November 2017Appointment of Mr Derek Roscoe as a director on 31 October 2017 (2 pages)
7 November 2017Appointment of Mr Derek Roscoe as a director on 31 October 2017 (2 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 18 April 2016 no member list (6 pages)
20 April 2016Annual return made up to 18 April 2016 no member list (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 18 April 2015 no member list (6 pages)
8 May 2015Annual return made up to 18 April 2015 no member list (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Annual return made up to 18 April 2014 no member list (6 pages)
30 May 2014Annual return made up to 18 April 2014 no member list (6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Termination of appointment of Barbara Stuart as a director (1 page)
3 October 2013Termination of appointment of Barbara Stuart as a director (1 page)
2 October 2013Appointment of Miss Barbara June Stuart as a director (2 pages)
2 October 2013Appointment of Miss Barbara June Stuart as a director (2 pages)
20 September 2013Termination of appointment of a director (2 pages)
20 September 2013Termination of appointment of a director (2 pages)
9 May 2013Annual return made up to 18 April 2013 no member list (6 pages)
9 May 2013Annual return made up to 18 April 2013 no member list (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 18 April 2012 no member list (6 pages)
17 May 2012Annual return made up to 18 April 2012 no member list (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Appointment of Mr Charles Lynd as a director (2 pages)
1 August 2011Appointment of Mr Charles Lynd as a director (2 pages)
28 July 2011Termination of appointment of Frances Wood as a director (1 page)
28 July 2011Termination of appointment of Frances Wood as a director (1 page)
3 June 2011Termination of appointment of Penelope Wilson as a director (1 page)
3 June 2011Annual return made up to 18 April 2011 no member list (6 pages)
3 June 2011Annual return made up to 18 April 2011 no member list (6 pages)
3 June 2011Termination of appointment of Penelope Wilson as a director (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 18 April 2010 no member list (5 pages)
26 April 2010Annual return made up to 18 April 2010 no member list (5 pages)
23 April 2010Director's details changed for Mrs Frances Wood on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Andrea Carrington on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Penelope Ann Wilson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Penelope Ann Wilson on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Barry Graham Redman on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Andrea Carrington on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Gillian Gorman on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Mrs Frances Wood on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Barry Graham Redman on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Gillian Gorman on 31 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 July 2009Appointment terminated director eileen ash (1 page)
14 July 2009Appointment terminated director eileen ash (1 page)
14 July 2009Annual return made up to 18/04/09 (3 pages)
14 July 2009Annual return made up to 18/04/09 (3 pages)
7 February 2009Full accounts made up to 31 March 2008 (15 pages)
7 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Registered office changed on 04/02/2009 from pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Annual return made up to 18/04/08 (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Annual return made up to 18/04/08 (4 pages)
4 February 2009Registered office changed on 04/02/2009 from pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page)
4 February 2009Location of register of members (1 page)
20 October 2008Director's change of particulars / andrea hill / 17/10/2008 (1 page)
20 October 2008Appointment terminated director kenneth mclaren (1 page)
20 October 2008Appointment terminated director kenneth mclaren (1 page)
20 October 2008Director's change of particulars / andrea hill / 17/10/2008 (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
10 September 2007Annual return made up to 18/04/07 (6 pages)
10 September 2007Annual return made up to 18/04/07 (6 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 September 2006Annual return made up to 18/04/06 (6 pages)
6 September 2006Annual return made up to 18/04/06 (6 pages)
16 March 2006Full accounts made up to 31 March 2005 (11 pages)
16 March 2006Full accounts made up to 31 March 2005 (11 pages)
13 July 2005Full accounts made up to 31 March 2004 (11 pages)
13 July 2005Full accounts made up to 31 March 2004 (11 pages)
13 July 2005Annual return made up to 18/04/05
  • 363(287) ‐ Registered office changed on 13/07/05
(6 pages)
13 July 2005Annual return made up to 18/04/05
  • 363(287) ‐ Registered office changed on 13/07/05
(6 pages)
17 August 2004Annual return made up to 18/04/04 (6 pages)
17 August 2004Annual return made up to 18/04/04 (6 pages)
28 February 2004Full accounts made up to 31 March 2003 (11 pages)
28 February 2004Full accounts made up to 31 March 2003 (11 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Annual return made up to 18/04/03
  • 363(287) ‐ Registered office changed on 16/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Annual return made up to 18/04/03
  • 363(287) ‐ Registered office changed on 16/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
26 July 2002Annual return made up to 18/04/02 (5 pages)
26 July 2002Annual return made up to 18/04/02 (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Annual return made up to 18/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Annual return made up to 18/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 2001Director resigned (1 page)
19 February 2001Full accounts made up to 31 March 2000 (11 pages)
19 February 2001Full accounts made up to 31 March 2000 (11 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
7 February 2001Annual return made up to 18/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 2001Annual return made up to 18/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
2 March 2000Annual return made up to 18/04/99 (6 pages)
2 March 2000Annual return made up to 18/04/99 (6 pages)
30 November 1999Full accounts made up to 31 March 1999 (11 pages)
30 November 1999Full accounts made up to 31 March 1999 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Annual return made up to 18/04/98 (6 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Annual return made up to 18/04/98 (6 pages)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Annual return made up to 18/04/97 (6 pages)
23 June 1997Annual return made up to 18/04/97 (6 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
2 October 1996Full accounts made up to 31 March 1996 (12 pages)
2 October 1996Full accounts made up to 31 March 1996 (12 pages)
26 September 1996Annual return made up to 18/04/96 (6 pages)
26 September 1996New director appointed (1 page)
26 September 1996Annual return made up to 18/04/96 (6 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996New director appointed (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
25 January 1996Full accounts made up to 31 March 1995 (11 pages)
25 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 August 1995Annual return made up to 18/04/95 (6 pages)
1 August 1995Annual return made up to 18/04/95 (6 pages)