Winsford
Cheshire
CW7 4AZ
Director Name | Mr James Michael Cavanagh |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Director Name | Mr Benjamin Mark Stroude |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2017(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Secretary Name | Mr Michael Andrew McNeill |
---|---|
Status | Current |
Appointed | 20 July 2017(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Director Name | Capt Brent Michael Bolton |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(31 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Director Name | Mr Alexander Hart |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(31 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Director Name | Mr Edward Charles Pentney |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Marine Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Director Name | Mr Michael Harry Morris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(32 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Director Name | Mr David Joseph Edwards |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 2000) |
Role | Marine Pilot |
Correspondence Address | 33 Wicks Crescent Formby Liverpool Merseyside L37 1PD |
Director Name | Mr John Astles |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 12 June 1994) |
Role | Marine Pilot |
Country of Residence | Wales |
Correspondence Address | Flat 2 Scott House Ruthin Clwyd LL15 2NP Wales |
Director Name | William Hopkins |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Marine Pilot |
Correspondence Address | 2 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
Director Name | John Walter Jarvis |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1995) |
Role | Marine Pilot |
Correspondence Address | Cherryton Mudhouse Lane Burton South Wirral Merseyside L64 5TW |
Secretary Name | Malcolm Douglas Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 June 1998) |
Role | Pilot |
Correspondence Address | Bryn Mor Rhyd Y Galed Mold Flintshire CH7 6QG Wales |
Director Name | Graham Henry Kitchen |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 1997) |
Role | Marine Pilot |
Correspondence Address | 8 Ronaldsway Heswall Wirral Merseyside L60 8QD |
Director Name | David Howard Jackson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1994(4 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 April 2003) |
Role | Marine Pilot |
Correspondence Address | Ty Boncyn 2 Bryn Nebo Bwlchgwyn Wrexham Clwyd LL11 5YB Wales |
Director Name | Philip Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 May 1996) |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | 44 Tir Wat Mynydd Isa Mold Clwyd CH7 6SD Wales |
Director Name | Donald Wycliffe Hopkinson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 May 1996) |
Role | Marine Pilot |
Correspondence Address | 34 Gulls Way Heswall Wirral Merseyside L60 9JQ |
Director Name | Peter Kenneth Eaton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 May 2008) |
Role | Marine Pilot |
Correspondence Address | 1 Llys Fammau Pantymwyn Mold Flintshire CH7 5EZ Wales |
Director Name | Robin William Hide |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 June 1997) |
Role | Marine Pilot |
Correspondence Address | 7 St Vincents Close West Derby Liverpool L12 9LQ |
Director Name | Alastair Eugene Cooke |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1999) |
Role | Marine Pilot |
Correspondence Address | 40 Eton Drive Wirral Merseyside CH63 1JS Wales |
Director Name | Philip Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2001) |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | 44 Tir Wat Mynydd Isa Mold Clwyd CH7 6SD Wales |
Secretary Name | Peter Kenneth Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(7 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 03 June 2004) |
Role | Marine Pilot |
Correspondence Address | 1 Llys Fammau Pantymwyn Mold Flintshire CH7 5EZ Wales |
Director Name | Gordon Thomas Harrington |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 June 2004) |
Role | Marine Pilot |
Correspondence Address | 8 Llys Penyffordd Pentre Lane, Rhuddlan Rhyl Clwyd LL18 6HJ Wales |
Director Name | Mr Graham Langley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 June 2012) |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | 9 Sandymount Wallasey Merseyside CH45 0LJ Wales |
Director Name | Graeme John Hutchinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2007) |
Role | Marine Pilot |
Correspondence Address | High Tor Cefn Bychan Road Pantymwym Flitshire CH7 5EL Wales |
Director Name | Nigel Lindsay Davis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2010) |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | 10 Eaton Drive Timperley Altrincham Cheshire WA15 6DB |
Director Name | Richard Garner |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(13 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 July 2017) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 6 Balmoral Gardens Ellesmere Port Cheshire CH65 5DU Wales |
Secretary Name | Mark Anthony Szymura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(13 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2005) |
Role | Company Director |
Correspondence Address | The Apple Loft Checkley Lane Checkley Nantwich CW5 7QA |
Secretary Name | Nigel Lindsay Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2005(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Eaton Drive Timperley Altrincham Cheshire WA15 6DB |
Director Name | Philip Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(17 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2012) |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | 44 Tir Wat Mynydd Isa Mold Clwyd CH7 6SD Wales |
Secretary Name | Richard William Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(19 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 July 2017) |
Role | Company Director |
Correspondence Address | Queen Elizabeth Ii Dock Ferry Road Eastham Wirral CH62 0BB Wales |
Director Name | Mr Michael Patrick Armstrong |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2014) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
Director Name | Mr Phillip Alexander Braid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(22 years after company formation) |
Appointment Duration | 9 years (resigned 02 July 2021) |
Role | Pilot |
Country of Residence | Wales |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Director Name | Mr Nigel Lindsay Davis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2021) |
Role | Marine Pilot |
Country of Residence | England |
Correspondence Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
Registered Address | Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Michael Andrew Mcneil 50.00% Ordinary |
---|---|
1 at £1 | Michael Harry Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,444 |
Cash | £23,283 |
Current Liabilities | £139,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
---|---|
22 July 2017 | Appointment of Mr Michael Andrew Mcneil as a secretary on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr James Michael Cavanagh as a director on 20 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Benjamin Mark Stroude as a director on 20 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Richard William Garner as a secretary on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Stephen Henry Swanick as a director on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Michael Harry Morris as a director on 20 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Nigel Lindsay Davis as a director on 20 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Richard Garner as a director on 20 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Stephen Matthews as a director on 20 July 2017 (2 pages) |
21 July 2017 | Notification of Benjamin Mark Stroude as a person with significant control on 20 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Michael Andrew Mcneil as a person with significant control on 20 July 2017 (2 pages) |
21 July 2017 | Cessation of Michael Harry Morris as a person with significant control on 20 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Michael Harry Morris as a person with significant control on 30 June 2016 (2 pages) |
17 July 2017 | Notification of Michael Andrew Mcneil as a person with significant control on 30 June 2016 (2 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 July 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 13 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Michael Harry Morris on 11 June 2015 (2 pages) |
24 November 2014 | Director's details changed for Mr Phillip Alexander Brai on 3 August 2014 (2 pages) |
24 November 2014 | Termination of appointment of Michael Patrick Armstrong as a director on 3 August 2014 (1 page) |
24 November 2014 | Director's details changed for Mr Phillip Alexander Brai on 3 August 2014 (2 pages) |
24 November 2014 | Termination of appointment of Michael Patrick Armstrong as a director on 3 August 2014 (1 page) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 3 July 2014 (1 page) |
9 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 July 2013 | Appointment of Mr Michael Patrick Armstrong as a director (2 pages) |
8 July 2013 | Appointment of Mr Phillip Alexander Brai as a director (2 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Termination of appointment of Philip Henderson as a director (1 page) |
4 July 2013 | Termination of appointment of Graham Langley as a director (1 page) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Appointment of Mr Michael Andrew Mcneil as a director (2 pages) |
23 March 2011 | Termination of appointment of Nigel Davis as a secretary (1 page) |
23 March 2011 | Termination of appointment of Nigel Davis as a director (1 page) |
3 August 2010 | Appointment of Richard William Garner as a secretary (3 pages) |
23 June 2010 | Director's details changed for Richard Garner on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Philip Henderson on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Nigel Lindsay Davis on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael Harry Morris on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Graham Langley on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephen Henry Swanick on 10 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 July 2009 | Return made up to 11/06/09; full list of members (7 pages) |
6 June 2009 | Appointment terminated director peter mcarthur (2 pages) |
2 November 2008 | Director appointed peter james mcarthur (2 pages) |
2 November 2008 | Return made up to 11/06/08; full list of members (9 pages) |
2 November 2008 | Director appointed stephen henry swanick (2 pages) |
2 November 2008 | Appointment terminated director peter eaton (1 page) |
2 November 2008 | Director appointed philip henderson (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from stanhope house mark rake bromborough, wirral merseyside. CH62 2DN (1 page) |
18 August 2008 | Auditor's resignation (1 page) |
17 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
7 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
27 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 February 2005 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 11/06/04; full list of members (10 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 June 2003 | Return made up to 11/06/03; full list of members (11 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 July 2002 | Return made up to 11/06/02; full list of members
|
16 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 August 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 11/06/01; full list of members
|
11 June 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 11/06/00; full list of members (8 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 February 2000 | Director resigned (1 page) |
1 July 1999 | Return made up to 11/06/99; full list of members
|
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 August 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Return made up to 11/06/97; no change of members (6 pages) |
18 July 1996 | Return made up to 11/06/96; full list of members (8 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | New director appointed (1 page) |
17 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 June 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Return made up to 11/06/95; full list of members
|