Birchwood
Cheshire
WA3 6GR
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(25 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(26 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(32 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
Director Name | John Charles Sturges |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Court Farm House West Meon Petersfield Hampshire GU32 1JW |
Secretary Name | Mrs Mary Sturges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Court Farm House West Meon Petersfield Hampshire GU32 1JW |
Director Name | Mr Angus Bell Donald |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 10 Pellings Rise Crowborough East Sussex TN6 2RZ |
Director Name | Mr Neil Scott Donald |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rookwood Park Horsham West Sussex RH12 1UB |
Secretary Name | John Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 4 Ritchie Close Maidenbower Crawley West Sussex RH10 7NA |
Secretary Name | Alan Clive Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2008) |
Role | Manager |
Correspondence Address | The Glen Gote Lane Ringmer East Sussex BN8 5HP |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Cheshire WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £123 |
Cash | £123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
1 May 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
31 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
16 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
16 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Company name changed meon oil trading LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Company name changed meon oil trading LIMITED\certificate issued on 21/12/11
|
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Jonathan Stewart on 14 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
14 October 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Samuel Chambers on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Donal Murphy on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Donal Murphy on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Donal Murphy on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Samuel Chambers on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Jonathan Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Jonathan Stewart on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Samuel Chambers on 1 April 2010 (2 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 April 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Director appointed jonathan stewart (2 pages) |
28 January 2009 | Director appointed jonathan stewart (2 pages) |
13 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
5 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 May 2008 | Appointment terminated secretary alan manning (1 page) |
5 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 May 2008 | Appointment terminated secretary alan manning (1 page) |
18 March 2008 | Director appointed donal murphy (2 pages) |
18 March 2008 | Director appointed donal murphy (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 27-43 ifield road crawley west sussex RH11 7AT (1 page) |
18 March 2008 | Appointment terminated director neil donald (1 page) |
18 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 27-43 ifield road crawley west sussex RH11 7AT (1 page) |
18 March 2008 | Appointment terminated director neil donald (1 page) |
18 March 2008 | Secretary appointed jonathan stewart (2 pages) |
18 March 2008 | Secretary appointed jonathan stewart (2 pages) |
18 March 2008 | Appointment terminated director angus donald (1 page) |
18 March 2008 | Director appointed samuel chambers (2 pages) |
18 March 2008 | Director appointed samuel chambers (2 pages) |
18 March 2008 | Curr sho from 30/09/2008 to 31/03/2008 (1 page) |
18 March 2008 | Appointment terminated director angus donald (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
13 June 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
23 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
22 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 July 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
3 July 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
22 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
7 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
18 August 1997 | Return made up to 09/07/97; no change of members
|
18 August 1997 | Return made up to 09/07/97; no change of members
|
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 July 1996 | Return made up to 09/07/96; full list of members
|
16 July 1996 | Return made up to 09/07/96; full list of members
|
29 May 1996 | Registered office changed on 29/05/96 from: court farm house west meon petersfield hampshire GU32 1JW (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: court farm house west meon petersfield hampshire GU32 1JW (1 page) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
13 May 1996 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
12 May 1996 | Secretary resigned (3 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Secretary resigned (3 pages) |
12 May 1996 | New director appointed (1 page) |
12 May 1996 | New director appointed (1 page) |
30 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
14 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
2 August 1994 | Return made up to 19/07/94; full list of members (5 pages) |
2 August 1994 | Return made up to 19/07/94; full list of members (5 pages) |
29 July 1993 | Return made up to 19/07/93; no change of members (4 pages) |
29 July 1993 | Return made up to 19/07/93; no change of members (4 pages) |
27 July 1992 | Return made up to 19/07/92; no change of members (4 pages) |
27 July 1992 | Return made up to 19/07/92; no change of members (4 pages) |
16 August 1991 | Return made up to 19/07/91; full list of members (5 pages) |
16 August 1991 | Return made up to 19/07/91; full list of members (5 pages) |
8 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
8 November 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1990 | Memorandum and Articles of Association (5 pages) |
23 October 1990 | Memorandum and Articles of Association (5 pages) |