Knutsford
Cheshire
WA16 6BW
Director Name | Matthew Williams |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(27 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Slaters Court Knutsford Cheshire WA16 6BW |
Director Name | Miss Carole Anne Greasley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Knutsford Cheshire WA16 6BW |
Director Name | Frank Hardman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 1997) |
Role | Estate Manager |
Correspondence Address | 82 Woodford Road Poynton Stockport Cheshire SK12 1ED |
Director Name | Huw Gareth Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 19 August 2009) |
Role | Estate Agent |
Correspondence Address | 32 Macclesfield Road Wilmslow Cheshire SK9 2AF |
Secretary Name | Frank Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 82 Woodford Road Poynton Stockport Cheshire SK12 1ED |
Secretary Name | Maureen Ellen O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 October 2006) |
Role | Secretary |
Correspondence Address | 9 Curzon Road Heald Green Cheadle Cheshire SK8 3LN |
Secretary Name | Glenda Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2009) |
Role | Secretary |
Correspondence Address | 435 Stockport Road West Bredbury Stockport Cheshire SK6 2BG |
Director Name | Jennifer Barbara Collis |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(20 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 June 2010) |
Role | Personal Assistant |
Correspondence Address | 7 Norman House Old Vicarage Lane Hartford Northwich Cheshire CW8 1PA |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Joanne Lynda Cooke |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(21 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 February 2010) |
Role | Manager |
Correspondence Address | 1 Norman House Old Vicarage Lane Northwich Cheshire CW8 1PA |
Director Name | Mr James Martin Baylis |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 May 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Vivekanandan Aravinthan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2015) |
Role | IT Consultant / Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Mr Michael Joseph Lee |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2022) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Slaters Court Knutsford Cheshire WA16 6BW |
Director Name | Amy Louise McCallum |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(27 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Slaters Court Knutsford Cheshire WA16 6BW |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2015) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 3 Slaters Court Knutsford Cheshire WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Amy Louise Mccallum 12.50% Ordinary |
---|---|
1 at £1 | James Martin Baylis & Catherine Ann Baylis 12.50% Ordinary |
1 at £1 | Joanne Lynda Cooke 12.50% Ordinary |
1 at £1 | Kathleen Jayne Massey 12.50% Ordinary |
1 at £1 | Matthew Ieuan Williams 12.50% Ordinary |
1 at £1 | Mr Edmondson & Mrs Edmondson 12.50% Ordinary |
1 at £1 | Mr M. Lee 12.50% Ordinary |
1 at £1 | Vivekananden Aravinthan & Sivajenani Aravinthan 12.50% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
6 November 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
---|---|
4 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 September 2019 | Director's details changed for Mr Michael Joseph Lee on 9 September 2019 (2 pages) |
9 September 2019 | Appointment of Miss Carole Anne Greasley as a director on 5 September 2018 (2 pages) |
30 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 June 2018 | Termination of appointment of James Martin Baylis as a director on 7 May 2018 (1 page) |
27 January 2018 | Termination of appointment of Amy Louise Mccallum as a director on 16 January 2018 (1 page) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Registered office address changed from 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ United Kingdom to 3 Slaters Court Knutsford Cheshire WA16 6BW on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ United Kingdom to 3 Slaters Court Knutsford Cheshire WA16 6BW on 27 February 2017 (1 page) |
25 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 November 2015 | Registered office address changed from Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA United Kingdom to 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA United Kingdom to 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ on 19 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA on 9 November 2015 (1 page) |
8 October 2015 | Appointment of Matthew Williams as a director on 24 September 2015 (2 pages) |
8 October 2015 | Appointment of Amy Louise Mccallum as a director on 24 September 2015 (2 pages) |
8 October 2015 | Appointment of Amy Louise Mccallum as a director on 24 September 2015 (2 pages) |
8 October 2015 | Appointment of Matthew Williams as a director on 24 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 August 2015 | Termination of appointment of Vivekanandan Aravinthan as a director on 28 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Vivekanandan Aravinthan as a director on 28 July 2015 (1 page) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Vivekanandan Aravinthan on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Vivekanandan Aravinthan on 24 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr James Martin Baylis on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr James Martin Baylis on 24 September 2014 (2 pages) |
9 July 2014 | Appointment of Mr Michael Joseph Lee as a director (2 pages) |
9 July 2014 | Appointment of Mr Michael Joseph Lee as a director (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
3 February 2014 | Director's details changed for Mr Vivekanandan Aravinthan on 9 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Mr Vivekanandan Aravinthan on 9 December 2013 (2 pages) |
3 February 2014 | Appointment of Mr Vivekanandan Aravinthan as a director (2 pages) |
3 February 2014 | Director's details changed for Mr Vivekanandan Aravinthan on 9 December 2013 (2 pages) |
3 February 2014 | Appointment of Mr Vivekanandan Aravinthan as a director (2 pages) |
17 January 2014 | Appointment of Mr James Martin Baylis as a director (2 pages) |
17 January 2014 | Appointment of Mr James Martin Baylis as a director (2 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
14 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
14 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
11 September 2011 | Director's details changed for Kathleen Jayne Massey on 11 September 2011 (2 pages) |
11 September 2011 | Director's details changed for Kathleen Jayne Massey on 11 September 2011 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
21 October 2010 | Appointment of Kathleen Jayne Massey as a director (3 pages) |
21 October 2010 | Appointment of Kathleen Jayne Massey as a director (3 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Termination of appointment of Jennifer Collis as a director (1 page) |
23 June 2010 | Termination of appointment of Jennifer Collis as a director (1 page) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 March 2010 | Termination of appointment of Joanne Cooke as a director (1 page) |
8 March 2010 | Termination of appointment of Joanne Cooke as a director (1 page) |
19 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Appointment of Joanne Lynda Cooke as a director (2 pages) |
8 October 2009 | Appointment of Joanne Lynda Cooke as a director (2 pages) |
26 August 2009 | Return made up to 20/09/08; full list of members (6 pages) |
26 August 2009 | Return made up to 20/09/08; full list of members (6 pages) |
20 August 2009 | Secretary appointed charles alec guthrie (2 pages) |
20 August 2009 | Appointment terminated director huw jones (1 page) |
20 August 2009 | Director appointed jennifer barbara collis (2 pages) |
20 August 2009 | Appointment terminated director huw jones (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 71/73 wellington road south stockport cheshire SK1 3BZ (1 page) |
20 August 2009 | Director appointed jennifer barbara collis (2 pages) |
20 August 2009 | Appointment terminated secretary glenda jones (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 71/73 wellington road south stockport cheshire SK1 3BZ (1 page) |
20 August 2009 | Secretary appointed charles alec guthrie (2 pages) |
20 August 2009 | Appointment terminated secretary glenda jones (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 December 2007 | Return made up to 20/09/07; full list of members (4 pages) |
5 December 2007 | Return made up to 20/09/07; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 January 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 January 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 20/09/06; full list of members
|
4 January 2007 | Return made up to 20/09/06; full list of members
|
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
17 October 2005 | Return made up to 20/09/05; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 November 2003 | Return made up to 20/09/03; full list of members (8 pages) |
17 November 2003 | Return made up to 20/09/03; full list of members (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 November 2002 | Return made up to 20/09/02; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Return made up to 20/09/02; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
10 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
25 September 2000 | Return made up to 20/09/00; full list of members (8 pages) |
25 September 2000 | Return made up to 20/09/00; full list of members (8 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 September 1999 | Return made up to 20/09/99; no change of members (5 pages) |
22 September 1999 | Return made up to 20/09/99; no change of members (5 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 November 1998 | Return made up to 20/09/98; no change of members
|
9 November 1998 | Return made up to 20/09/98; no change of members
|
27 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members
|
30 September 1997 | Return made up to 20/09/97; full list of members
|
25 July 1997 | Resolutions
|
25 July 1997 | Ad 21/07/97--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Ad 21/07/97--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
20 January 1997 | Secretary resigned;director resigned (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
30 September 1996 | Return made up to 20/09/96; no change of members (5 pages) |
30 September 1996 | Return made up to 20/09/96; no change of members (5 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 September 1995 | Return made up to 20/09/95; no change of members (6 pages) |
22 September 1995 | Return made up to 20/09/95; no change of members (6 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 June 1994 | Full accounts made up to 31 December 1993 (9 pages) |
1 June 1994 | Full accounts made up to 31 December 1993 (9 pages) |
23 March 1993 | Full accounts made up to 31 December 1992 (10 pages) |
23 March 1993 | Full accounts made up to 31 December 1992 (10 pages) |
6 April 1992 | Full accounts made up to 31 December 1991 (10 pages) |
6 April 1992 | Full accounts made up to 31 December 1991 (10 pages) |
2 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
2 July 1991 | Full accounts made up to 31 December 1990 (6 pages) |
18 December 1990 | Full accounts made up to 31 December 1989 (6 pages) |
18 December 1990 | Full accounts made up to 31 December 1989 (6 pages) |