Wallasey
Wirral
CH44 4BT
Wales
Director Name | Mr Peter Alan Stockton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
Director Name | Mr Gary Richards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
Secretary Name | Mrs Jane Greta Mountfield |
---|---|
Status | Current |
Appointed | 03 February 2022(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
Director Name | Mr Charles Rex Grieve |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 March 2000) |
Role | Travel Agent Retired |
Correspondence Address | 7 Dale Court Heswall Wirral Merseyside L60 7SH |
Director Name | Miss Frances Maude Gutteridge |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 1996) |
Role | Retired |
Correspondence Address | 22 Dale Court Heswall Wirral Merseyside L60 7SH |
Director Name | Mr John Hubert Dougal Williams |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 September 1995) |
Role | Solicitor |
Correspondence Address | 19 Hamilton Square Birkenhead Merseyside L41 6AY |
Director Name | Mrs Ivy Peggy Vernon |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 9 Dale Court Heswall Wirral Merseyside L60 7SH |
Director Name | Miss Elsie Williams |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 1999) |
Role | Retired |
Correspondence Address | 20 Dale Court Heswall Wirral Merseyside L60 7SH |
Secretary Name | Mrs Ivy Peggy Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 9 Dale Court Heswall Wirral Merseyside L60 7SH |
Director Name | Dorothy Mary Walton |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 1999) |
Role | Retired |
Correspondence Address | 25 Dale Court Telegraph Road Heswall Wirral Merseyside L60 7SH |
Director Name | George Ronald Stanley Harrison |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2001) |
Role | Retired |
Correspondence Address | 10 Dale Court Telegraph Road Heswall Merseyside L60 7SH |
Secretary Name | Shiela McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1997(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2000) |
Role | Retired |
Correspondence Address | 16 Dale Court Telegraph Road Heswall Merseyside L60 7SH |
Director Name | Anthony Dennis George Walker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 April 2002) |
Role | Consultant |
Correspondence Address | 21 Dale Court Telegraph Road Heswall Wirral Merseyside CH60 7SH Wales |
Director Name | Ruby May Grannell |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(17 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dale Court Heswall Wirral Merseyside CH60 7SH Wales |
Director Name | Arthur Thomas Fenlon |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2006) |
Role | Retired Consultant |
Correspondence Address | 15 Dale Court Telegraph Road, Heswall Wirral Merseyside CH60 7SH Wales |
Director Name | Kenneth George Martin |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2006) |
Role | Retired |
Correspondence Address | 29 Dale Court Telegraph Road Heswall Merseyside CH60 7SH Wales |
Director Name | Ian Charles Butler |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 March 2021) |
Role | Police Staff |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dale Court Telegraph Road Heswall Wirral Merseyside CH60 7SH Wales |
Director Name | Desmond Anthony McCarthy |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2009) |
Role | Retired |
Correspondence Address | 16 Dale Court Telegraph Road Heswall Merseyside CH60 7SH Wales |
Director Name | Mrs Mary Christine Hodgson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Dale Court Telegraph Road Heswall Wirral Merseyside CH60 7SH Wales |
Director Name | Mrs Jane Greta Mountfield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2022(38 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
Secretary Name | Stonebridge Stewart (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(17 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 24 April 2019) |
Correspondence Address | Daryl House Pensby Road Heswall Wirral Merseyside CH60 7RF Wales |
Registered Address | 255 Poulton Road Wallasey Wirral CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr J. Joynson 7.14% Ordinary |
---|---|
2 at £1 | Mr S.l. Hislop 7.14% Ordinary |
1 at £1 | Alan Affleck 3.57% Ordinary |
1 at £1 | George Moody 3.57% Ordinary |
1 at £1 | Gladys Green 3.57% Ordinary |
1 at £1 | Ian Butler 3.57% Ordinary |
1 at £1 | John Patrick Done 3.57% Ordinary |
1 at £1 | Mr Binks & Mrs Binks 3.57% Ordinary |
1 at £1 | Mr David Tinsley & Mrs Marion Tinsley 3.57% Ordinary |
1 at £1 | Mr Dodd & Mrs Dodd 3.57% Ordinary |
1 at £1 | Mr H. Smith 3.57% Ordinary |
1 at £1 | Mr Ken Martin & Mrs Audrey Martin 3.57% Ordinary |
1 at £1 | Mr Peter Fox & Mrs Brenda Fox 3.57% Ordinary |
1 at £1 | Mrs Anne Lloyd 3.57% Ordinary |
1 at £1 | Mrs Dora Milligan 3.57% Ordinary |
1 at £1 | Mrs Margaret Thatcher 3.57% Ordinary |
1 at £1 | Mrs Marion Sothern 3.57% Ordinary |
1 at £1 | Mrs Olive Harvey 3.57% Ordinary |
1 at £1 | Mrs Ruby Grannell 3.57% Ordinary |
1 at £1 | Mrs Sheila Mccarthy 3.57% Ordinary |
- | OTHER 21.43% - |
Year | 2014 |
---|---|
Net Worth | £59,558 |
Cash | £49,713 |
Current Liabilities | £3,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
22 May 2023 | Confirmation statement made on 8 May 2023 with updates (7 pages) |
5 May 2023 | Termination of appointment of Jane Greta Mountfield as a secretary on 16 March 2023 (1 page) |
21 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
8 July 2022 | Appointment of Mrs Jane Greta Mountfield as a secretary on 3 February 2022 (2 pages) |
8 July 2022 | Termination of appointment of Jane Greta Mountfield as a director on 3 February 2022 (1 page) |
19 May 2022 | Confirmation statement made on 8 May 2022 with updates (7 pages) |
18 February 2022 | Appointment of Mrs Jane Greta Mountfield as a director on 3 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr Peter Alan Stockton as a director on 3 February 2022 (2 pages) |
18 February 2022 | Appointment of Mr Gary Richards as a director on 3 February 2022 (2 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
21 May 2021 | Confirmation statement made on 8 May 2021 with updates (7 pages) |
11 May 2021 | Director's details changed for Mr Richard John Potts on 11 May 2021 (2 pages) |
11 May 2021 | Registered office address changed from , C/O Sherlock House 6 Manor Road, Wallasey, Wirral, CH45 4JB, England to 255 Poulton Road Wallasey Wirral CH44 4BT on 11 May 2021 (1 page) |
2 March 2021 | Termination of appointment of Ian Charles Butler as a director on 2 March 2021 (1 page) |
9 February 2021 | Appointment of Mr Richard John Potts as a director on 9 February 2021 (2 pages) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with updates (6 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with updates (6 pages) |
24 April 2019 | Termination of appointment of Mary Christine Hodgson as a director on 24 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Stonebridge Stewart as a secretary on 24 April 2019 (1 page) |
24 April 2019 | Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to C/O Sherlock House 6 Manor Road Wallasey Wirral CH45 4JB on 24 April 2019 (1 page) |
24 April 2019 | Registered office address changed from , Daryl House, 76a Pensby Road, Heswall, Wirral Merseyside, CH60 7RF to 255 Poulton Road Wallasey Wirral CH44 4BT on 24 April 2019 (1 page) |
22 May 2018 | Confirmation statement made on 8 May 2018 with updates (6 pages) |
16 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
3 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Secretary's details changed for Stonebridge Stewart on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Secretary's details changed for Stonebridge Stewart on 1 June 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Appointment of Mrs Mary Christine Hodgson as a director on 21 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ruby May Grannell as a director on 21 September 2015 (1 page) |
12 October 2015 | Appointment of Mrs Mary Christine Hodgson as a director on 21 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Ruby May Grannell as a director on 21 September 2015 (1 page) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Ian Charles Butler on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Ruby May Grannell on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Director's details changed for Ian Charles Butler on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Director's details changed for Ruby May Grannell on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Ruby May Grannell on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (13 pages) |
7 June 2010 | Director's details changed for Ian Charles Butler on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 June 2009 | Director appointed ruby may grannell (2 pages) |
3 June 2009 | Director appointed ruby may grannell (2 pages) |
2 June 2009 | Appointment terminated director desmond mccarthy (1 page) |
2 June 2009 | Appointment terminated director desmond mccarthy (1 page) |
28 May 2009 | Return made up to 08/05/09; full list of members (12 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (12 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 October 2008 | Return made up to 08/05/08; full list of members (12 pages) |
10 October 2008 | Return made up to 08/05/08; full list of members (12 pages) |
2 June 2008 | Return made up to 08/05/07; full list of members (15 pages) |
2 June 2008 | Return made up to 08/05/07; full list of members (15 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (11 pages) |
8 June 2006 | Return made up to 08/05/06; full list of members (11 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 September 2005 | Return made up to 08/05/05; no change of members (7 pages) |
5 September 2005 | Return made up to 08/05/05; no change of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 May 2004 | Return made up to 08/05/04; change of members (7 pages) |
24 May 2004 | Return made up to 08/05/04; change of members (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 July 2003 | Return made up to 08/05/03; full list of members
|
11 July 2003 | Return made up to 08/05/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 September 2002 | Return made up to 08/05/02; no change of members (7 pages) |
6 September 2002 | Return made up to 08/05/02; no change of members (7 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
31 May 2001 | Return made up to 08/05/01; change of members
|
31 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
31 May 2001 | Return made up to 08/05/01; change of members
|
29 March 2001 | New director appointed (1 page) |
29 March 2001 | New director appointed (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
28 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
16 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
25 January 2000 | Full accounts made up to 31 December 1998 (8 pages) |
17 June 1999 | Return made up to 08/05/99; full list of members
|
17 June 1999 | Return made up to 08/05/99; full list of members
|
8 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
19 August 1997 | Return made up to 08/05/97; no change of members (6 pages) |
19 August 1997 | Return made up to 08/05/97; no change of members (6 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
30 September 1996 | Return made up to 08/05/96; full list of members (8 pages) |
30 September 1996 | Return made up to 08/05/96; full list of members (8 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
25 May 1996 | Resolutions
|
25 May 1996 | Resolutions
|
22 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (5 pages) |