Wirral
CH46 0RW
Wales
Director Name | Ms Catherine Mary Conway |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 377 Hoylake Road Wirral CH46 0RW Wales |
Secretary Name | HHL Property Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 377 Hoylake Road Wirral CH46 0RW Wales |
Director Name | Mr George Whelan |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 1995) |
Role | Retired |
Correspondence Address | 1 Roseacre West Kirby Wirral Merseyside L48 5JW |
Director Name | Barry Powers |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 29 June 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Roseacre Meols Drive West Kirby Wirral Merseyside CH48 5JW Wales |
Director Name | Mr Ronald Mickle |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 1992) |
Role | Retired |
Correspondence Address | 9 Roseacre West Kirby Wirral Merseyside L48 5JW |
Director Name | Mrs Joan Mactaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 May 1997) |
Role | Retired |
Correspondence Address | Flat 5 Roseacre Court Meols Drive West Kirby Wirral L48 5JW |
Director Name | Mr Ronald Cashin |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 03 March 2012) |
Role | Retired Pilot - Part-Time Hosp |
Country of Residence | England |
Correspondence Address | 8 Roseacre West Kirby Wirral Merseyside CH48 5JW Wales |
Secretary Name | Mr Ronald Cashin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Roseacre West Kirby Wirral Merseyside CH48 5JW Wales |
Director Name | Mrs Muriel Mickle |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 April 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 9 Roseacre West Kirby Wirral Merseyside CH48 5JW Wales |
Director Name | Pauline Walker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(9 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Roseacre Court West Kirby Wirral Merseyside CH48 5JW Wales |
Director Name | Frederick Elliot Bickerstaffe |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 April 2004) |
Role | Retired |
Correspondence Address | 7 Roseacre Court Meols Drive West Kirby Merseyside CH48 5JW Wales |
Director Name | Winifred Mary Whelan |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 November 1995) |
Role | Retired |
Correspondence Address | 1 Roseacre Meols Drive West Kirby Wirral Merseyside L48 5JW |
Director Name | Jean Ferns |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 October 2007) |
Role | Housewife |
Correspondence Address | 5 Roseacre Meols Drive West Kirby Wirral Merseyside CH48 5JW Wales |
Director Name | Margaret Coles |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(12 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roseacre Meols Drive West Kirby Wirral Merseyside CH48 5JW Wales |
Secretary Name | Pauline Elizabeth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 June 2013) |
Role | Retired |
Correspondence Address | 4 Roseacre Meols Drive, West Kirby Wirral Merseyside CH48 5JW Wales |
Director Name | Barbara Florence Bickerstaffe |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 Roseacre Court West Kirby Wirral Merseyside CH48 5JW Wales |
Director Name | George Michael Taylor |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2005(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Roseacre Meols Drive, West Kirby Wirral CH48 5JW Wales |
Director Name | Mrs Annette Mary Taylor |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Hoghton Street Southport Merseyside PR9 0NS |
Secretary Name | Mr Barry Powers |
---|---|
Status | Resigned |
Appointed | 14 June 2013(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 11 Hoghton Street Southport Merseyside PR9 0NS |
Secretary Name | Mr Ian Crane |
---|---|
Status | Resigned |
Appointed | 01 May 2015(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2017) |
Role | Company Director |
Correspondence Address | 21 Westway Maghull Liverpool L31 2PQ |
Secretary Name | WFM (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2017(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2018) |
Correspondence Address | 21 Westway Maghull Liverpool L31 2PQ |
Registered Address | 377 Hoylake Road Wirral CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9 |
Cash | £3,725 |
Current Liabilities | £3,982 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
15 December 2023 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
---|---|
5 October 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
29 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
23 September 2022 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
20 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 October 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
29 June 2021 | Termination of appointment of Margaret Coles as a director on 29 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Barry Powers as a director on 29 June 2021 (1 page) |
21 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
13 October 2020 | Notification of a person with significant control statement (2 pages) |
13 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
13 October 2020 | Cessation of Westbridge Facilities Management as a person with significant control on 1 October 2020 (1 page) |
5 October 2020 | Appointment of Hhl Property Management (Uk) Limited as a secretary on 1 October 2020 (2 pages) |
30 September 2020 | Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to 377 Hoylake Road Wirral CH46 0RW on 30 September 2020 (1 page) |
20 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 November 2018 | Appointment of Ms Catherine Mary Conway as a director on 26 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Wfm as a secretary on 26 November 2018 (1 page) |
25 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
15 December 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
21 September 2017 | Appointment of Wfm as a secretary on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
21 September 2017 | Termination of appointment of Ian Crane as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Ian Crane as a secretary on 21 September 2017 (1 page) |
21 September 2017 | Appointment of Wfm as a secretary on 21 September 2017 (2 pages) |
24 February 2017 | Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 24 February 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 October 2016 | Termination of appointment of Annette Mary Taylor as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Annette Mary Taylor as a director on 5 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
8 May 2015 | Registered office address changed from 2 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW to 11 Hoghton Street Southport Merseyside PR9 0NS on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Muriel Mickle as a director on 28 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Barry Powers as a secretary on 1 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Muriel Mickle as a director on 28 April 2015 (1 page) |
8 May 2015 | Registered office address changed from 2 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW to 11 Hoghton Street Southport Merseyside PR9 0NS on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Ian Crane as a secretary on 1 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 2 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW to 11 Hoghton Street Southport Merseyside PR9 0NS on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Barry Powers as a secretary on 1 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Ian Crane as a secretary on 1 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Ian Crane as a secretary on 1 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Barry Powers as a secretary on 1 May 2015 (1 page) |
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 September 2013 | Termination of appointment of Pauline Walker as a director (1 page) |
26 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Termination of appointment of Pauline Walker as a director (1 page) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Appointment of Mr Barry Powers as a secretary (1 page) |
14 June 2013 | Appointment of Mr Barry Powers as a secretary (1 page) |
14 June 2013 | Termination of appointment of Pauline Walker as a secretary (1 page) |
14 June 2013 | Termination of appointment of Pauline Walker as a secretary (1 page) |
25 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (10 pages) |
25 September 2012 | Registered office address changed from 4 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (10 pages) |
25 September 2012 | Registered office address changed from 4 Roseacre Court Meols Drive West Kirby Wirral CH48 5JW on 25 September 2012 (1 page) |
24 September 2012 | Termination of appointment of Ronald Cashin as a director (1 page) |
24 September 2012 | Termination of appointment of Ronald Cashin as a director (1 page) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Termination of appointment of Barbara Bickerstaffe as a director (1 page) |
22 September 2011 | Appointment of Mrs Sheila Houghton as a director (2 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (11 pages) |
22 September 2011 | Termination of appointment of George Taylor as a director (1 page) |
22 September 2011 | Termination of appointment of Barbara Bickerstaffe as a director (1 page) |
22 September 2011 | Appointment of Mrs Sheila Houghton as a director (2 pages) |
22 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (11 pages) |
22 September 2011 | Termination of appointment of George Taylor as a director (1 page) |
22 September 2011 | Appointment of Mrs Annette Taylor as a director (2 pages) |
22 September 2011 | Appointment of Mrs Annette Taylor as a director (2 pages) |
26 September 2010 | Director's details changed for Margaret Coles on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Mr Ronald Cashin on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for George Michael Taylor on 18 September 2010 (2 pages) |
26 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (11 pages) |
26 September 2010 | Director's details changed for George Michael Taylor on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Mrs Muriel Mickle on 18 September 2010 (2 pages) |
26 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (11 pages) |
26 September 2010 | Director's details changed for Mr Ronald Cashin on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Mrs Muriel Mickle on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Barry Powers on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Barbara Florence Bickerstaffe on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Pauline Walker on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Barbara Florence Bickerstaffe on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Barry Powers on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Margaret Coles on 18 September 2010 (2 pages) |
26 September 2010 | Director's details changed for Pauline Walker on 18 September 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
8 October 2008 | Appointment terminated director jean ferns (1 page) |
8 October 2008 | Return made up to 18/09/08; full list of members (8 pages) |
8 October 2008 | Appointment terminated director jean ferns (1 page) |
8 October 2008 | Return made up to 18/09/08; full list of members (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 October 2007 | Return made up to 18/09/07; no change of members (10 pages) |
18 October 2007 | Return made up to 18/09/07; no change of members (10 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 September 2006 | Return made up to 18/09/06; full list of members
|
29 September 2006 | Return made up to 18/09/06; full list of members
|
5 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (11 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (11 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Return made up to 18/09/04; full list of members
|
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Return made up to 18/09/04; full list of members
|
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (11 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (11 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 September 2003 | Return made up to 18/09/02; full list of members (11 pages) |
11 September 2003 | Return made up to 18/09/02; full list of members (11 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members
|
25 September 2001 | Return made up to 18/09/01; full list of members
|
29 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 September 2000 | Return made up to 18/09/00; full list of members (10 pages) |
12 September 2000 | Return made up to 18/09/00; full list of members (10 pages) |
4 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 September 1999 | Return made up to 18/09/99; full list of members
|
28 September 1999 | Return made up to 18/09/99; full list of members
|
23 August 1999 | Full accounts made up to 30 June 1999 (7 pages) |
23 August 1999 | Full accounts made up to 30 June 1999 (7 pages) |
21 September 1998 | Return made up to 18/09/98; no change of members (6 pages) |
21 September 1998 | Return made up to 18/09/98; no change of members (6 pages) |
20 October 1997 | Return made up to 18/09/97; change of members (8 pages) |
20 October 1997 | Return made up to 18/09/97; change of members (8 pages) |
18 August 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
18 August 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
18 September 1996 | Return made up to 18/09/96; full list of members
|
18 September 1996 | Return made up to 18/09/96; full list of members
|
2 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 September 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 September 1995 | Return made up to 18/09/95; change of members (8 pages) |
21 September 1995 | Return made up to 18/09/95; change of members (8 pages) |
28 June 1990 | Memorandum and Articles of Association (11 pages) |