West Kirby
Wirral
CH48 0QQ
Wales
Director Name | Mr William Farnworth |
---|---|
Date of Birth | January 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 June 1998) |
Role | Retired |
Correspondence Address | Flat 7 Overstrand West Kirby Wirral Merseyside L48 0QQ |
Director Name | Miss Audrey Smith |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1994) |
Role | Retired |
Correspondence Address | Flat 4 Overstrand West Kirby Wirral Merseyside L48 0QQ |
Director Name | Prof Benjamin Mills |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 1996) |
Role | University Professor |
Correspondence Address | Flat 11 Overstrand 61 South Parade West Kirby Wirral L48 0QQ |
Director Name | James Joseph Lowe |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 June 2001) |
Role | Retired |
Correspondence Address | 6 Overstrand 61 South Parade West Kirby Merseyside CH48 0QQ Wales |
Director Name | Mr Peter Dyson |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 1998) |
Role | Retired |
Correspondence Address | Flat 1 Overstrand West Kirby Wirral Merseyside L48 0QQ |
Secretary Name | Miss Audrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Overstrand West Kirby Wirral Merseyside L48 0QQ |
Secretary Name | James Joseph Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2001) |
Role | Secretary |
Correspondence Address | 6 Overstrand 61 South Parade West Kirby Merseyside CH48 0QQ Wales |
Director Name | David Victor Dowley |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2001) |
Role | Retired |
Correspondence Address | Flat 5 61 South Parade West Kirby Wirral Merseyside CH48 0QQ Wales |
Director Name | Frederick Thomas Reginald Milner |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2001) |
Role | Retired |
Correspondence Address | Flat 10 Overstrand South Parade West Kirby Merseyside CH48 0QQ Wales |
Director Name | Maureen Isabella Furness |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Overstrand 61 South Parade West Kirby Merseyside CH48 0QQ Wales |
Director Name | Kenneth Edward Moxley |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2004) |
Role | Solicitor Retired |
Correspondence Address | 12 Overstrand 61 South Parade West Kirby Merseyside CH48 0QQ Wales |
Director Name | John Charles Parkin |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 February 2012) |
Role | Senior Legal Executive Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Overstrand 61 South Parade West Kirby Merseyside CH48 0QQ Wales |
Director Name | Isobel Mary Stead |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2007) |
Role | Retired |
Correspondence Address | 1 Overstrand 61 South Parade West Kirby Merseyside CH48 0QQ Wales |
Secretary Name | John Charles Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 November 2007) |
Role | Senior Legal Executive Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Overstrand 61 South Parade West Kirby Merseyside CH48 0QQ Wales |
Secretary Name | Mrs Norma Hartshorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2009) |
Role | Company Director |
Correspondence Address | 14 Roseate Court Smugglers Way Wallasey Merseyside CH45 3QW Wales |
Director Name | Mrs Jean Betty Hignett |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2013(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Overstrand Overstrand Management Company Li South Parade West Kirby Wirral CH48 0QQ Wales |
Director Name | Mr Frank Sinclair Howard |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2013(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Overstrand Overstrand Management Company Li South Parade West Kirby Wirral CH48 0QQ Wales |
Director Name | Mr David Selby |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2022) |
Role | Emergency Service Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Overstrand 61 South Parade West Kirby Wirral CH48 0QQ Wales |
Secretary Name | HHL Property Ngt. Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2010) |
Correspondence Address | The Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA Wales |
Secretary Name | HHL Property Mgt.Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2012) |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Secretary Name | HHL Property Management (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2013) |
Correspondence Address | 377 Hoylake Road Moreton Wirral Merseyside CH46 0RW Wales |
Secretary Name | Westbridge Facilities Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2016) |
Correspondence Address | 11 Hoghton Street Southport Merseyside PR9 0NS |
Registered Address | 51/52 Hamilton Square Birkenhead CH41 5BN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | E.m. Nixon 8.33% Ordinary |
---|---|
1 at £1 | Frank Howard 8.33% Ordinary |
1 at £1 | I.d. Selby 8.33% Ordinary |
1 at £1 | Jean Hignett 8.33% Ordinary |
1 at £1 | Jill Nicolson 8.33% Ordinary |
1 at £1 | Mr J.c. Parkin & Mrs B. Parkin 8.33% Ordinary |
1 at £1 | Mr R. Humphries & Mrs S. Humphries 8.33% Ordinary |
1 at £1 | Mr Thomas R. Milner & Mrs Margaret J. Milner 8.33% Ordinary |
1 at £1 | Mrs Buddud Owen 8.33% Ordinary |
1 at £1 | Mrs E.h. Copeland 8.33% Ordinary |
1 at £1 | Mrs M.i. Furness 8.33% Ordinary |
1 at £1 | Ms J. Lamb 8.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
11 January 2021 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
---|---|
10 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
10 October 2018 | Registered office address changed from Flat 5 Overstrand Overstrand Management Company Limited South Parade West Kirby Wirral CH48 0QQ United Kingdom to Flat 1 Overstrand Management Company Limited South Parade West Kirby Wirral CH48 0QQ on 10 October 2018 (1 page) |
9 October 2018 | Director's details changed for Mr Mark Knight on 8 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr David Selby as a director on 24 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Jean Betty Hignett as a director on 24 September 2018 (1 page) |
8 October 2018 | Appointment of Mr Mark Knight as a director on 24 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Frank Sinclair Howard as a director on 24 September 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with no updates (3 pages) |
8 September 2016 | Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to Flat 5 Overstrand Overstrand Management Company Limited South Parade West Kirby Wirral CH48 0QQ on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 11 Hoghton Street Southport Merseyside PR9 0NS to Flat 5 Overstrand Overstrand Management Company Limited South Parade West Kirby Wirral CH48 0QQ on 8 September 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 August 2016 | Termination of appointment of Westbridge Facilities Management as a secretary on 18 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Westbridge Facilities Management as a secretary on 18 August 2016 (1 page) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Mr Frank Sinclair Howard as a director (2 pages) |
23 December 2013 | Appointment of Mr Frank Sinclair Howard as a director (2 pages) |
23 December 2013 | Appointment of Mrs Jean Betty Hignett as a director (2 pages) |
23 December 2013 | Termination of appointment of Maureen Furness as a director (1 page) |
23 December 2013 | Appointment of Mrs Jean Betty Hignett as a director (2 pages) |
23 December 2013 | Termination of appointment of Maureen Furness as a director (1 page) |
23 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 June 2013 | Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary (1 page) |
19 June 2013 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England on 19 June 2013 (1 page) |
19 June 2013 | Appointment of Westbridge Facilities Management as a secretary (2 pages) |
19 June 2013 | Registered office address changed from 377 Hoylake Road Moreton Merseyside CH46 0RW England on 19 June 2013 (1 page) |
19 June 2013 | Termination of appointment of Hhl Property Management (Uk) Ltd as a secretary (1 page) |
19 June 2013 | Appointment of Westbridge Facilities Management as a secretary (2 pages) |
30 October 2012 | Termination of appointment of Hhl Property Mgt.Ltd. as a secretary (1 page) |
30 October 2012 | Termination of appointment of Hhl Property Mgt.Ltd. as a secretary (1 page) |
30 October 2012 | Appointment of Hhl Property Management (Uk) Ltd as a secretary (2 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Appointment of Hhl Property Management (Uk) Ltd as a secretary (2 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 February 2012 | Termination of appointment of John Parkin as a director (1 page) |
21 February 2012 | Termination of appointment of John Parkin as a director (1 page) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 October 2010 | Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Hhl Property Mgt.Ltd. on 25 October 2010 (2 pages) |
26 October 2010 | Termination of appointment of Hhl Property Ngt. Ltd. as a secretary (1 page) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Termination of appointment of Hhl Property Ngt. Ltd. as a secretary (1 page) |
26 October 2010 | Secretary's details changed for Hhl Property Mgt.Ltd. on 25 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 26 October 2010 (1 page) |
13 September 2010 | Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 13 September 2010 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for Maureen Isabella Furness on 25 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for John Charles Parkin on 25 October 2009 (2 pages) |
10 December 2009 | Director's details changed for John Charles Parkin on 25 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Maureen Isabella Furness on 25 October 2009 (2 pages) |
10 December 2009 | Appointment of Hhl Property Ngt. Ltd. as a secretary (2 pages) |
10 December 2009 | Appointment of Hhl Property Ngt. Ltd. as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Norma Hartshorn as a secretary (1 page) |
10 November 2009 | Termination of appointment of Norma Hartshorn as a secretary (1 page) |
9 November 2009 | Termination of appointment of Norma Hartshorn as a secretary (1 page) |
9 November 2009 | Termination of appointment of Norma Hartshorn as a secretary (1 page) |
9 November 2009 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page) |
9 November 2009 | Appointment of Hhl Property Mgt.Ltd. as a secretary (2 pages) |
9 November 2009 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR on 9 November 2009 (1 page) |
9 November 2009 | Appointment of Hhl Property Mgt.Ltd. as a secretary (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2008 | Return made up to 26/10/08; full list of members (8 pages) |
31 October 2008 | Return made up to 26/10/08; full list of members (8 pages) |
1 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
28 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
28 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 112 a wallasey road wallasey wirral CH44 2AE (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 112 a wallasey road wallasey wirral CH44 2AE (1 page) |
18 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
18 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: bailey page & roger 93 banks road west kirby wirral, CH48 0RB (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: bailey page & roger 93 banks road west kirby wirral, CH48 0RB (1 page) |
21 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
21 November 2007 | Return made up to 26/10/07; no change of members (7 pages) |
18 May 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
18 May 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
15 November 2006 | Return made up to 26/10/06; full list of members
|
15 November 2006 | Return made up to 26/10/06; full list of members
|
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 December 2005 | Return made up to 26/10/05; full list of members (12 pages) |
13 December 2005 | Return made up to 26/10/05; full list of members (12 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (12 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (12 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 March 2004 | Director resigned (2 pages) |
23 March 2004 | Director resigned (2 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (13 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (13 pages) |
21 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 November 2002 | Return made up to 26/10/02; full list of members
|
1 November 2002 | Return made up to 26/10/02; full list of members
|
14 November 2001 | Return made up to 26/10/01; full list of members
|
14 November 2001 | Return made up to 26/10/01; full list of members
|
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
4 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
3 November 2000 | Return made up to 26/10/00; full list of members
|
3 November 2000 | Return made up to 26/10/00; full list of members
|
14 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 December 1999 | Return made up to 26/10/99; full list of members
|
2 December 1999 | Return made up to 26/10/99; full list of members
|
25 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (32 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (32 pages) |
30 November 1998 | Return made up to 26/10/98; change of members (6 pages) |
30 November 1998 | Return made up to 26/10/98; change of members (6 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
5 November 1996 | Return made up to 26/10/96; change of members (5 pages) |
5 November 1996 | Return made up to 26/10/96; change of members (5 pages) |
17 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
31 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
11 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 March 1988 | Incorporation (18 pages) |
16 March 1988 | Incorporation (18 pages) |