Wilmslow
Cheshire
SK9 5BN
Director Name | Mr Andrew Cameron Gilchrist Dick |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2001(10 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hall Road Wilmslow Cheshire SK9 5BN |
Secretary Name | Mr Andrew Cameron Gilchrist Dick |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2002(11 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hall Road Wilmslow Cheshire SK9 5BN |
Director Name | Blair Hesketh |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 1999) |
Role | Chairman |
Correspondence Address | Plastow Farm Plastow Green Newbury Berks RG19 8LP |
Secretary Name | Mr Brian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 3 Vestris Drive Salford Lancashire M6 8EL |
Director Name | Mr James Christopher Hacking |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Carlyle Square London SW3 6EX |
Director Name | William Tertius Hadlow |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | 16 Forest Way Woodford Wells Woodford Green Essex IG8 0QE |
Director Name | Mr Brian Roberts |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 3 Vestris Drive Salford Lancashire M6 8EL |
Director Name | Fiona Gilchrist Dick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 20 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hall Road Wilmslow Cheshire SK9 5BN |
Director Name | Bruce Cochrane |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | Somerville Shay Lane, Halebarns Altrincham Cheshire WA15 8UD |
Director Name | Mr Giles Douglas Hacking |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Stonor Road London W14 8RZ |
Secretary Name | Mr Warren Gilchrist Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Shay Lane Hale Cheshire WA15 8UE |
Website | www.tmduche.com |
---|
Registered Address | Station House Adams Hill Knutsford WA16 6DN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £628,243 |
Cash | £2,000 |
Current Liabilities | £1,045,961 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
13 October 2020 | Delivered on: 26 October 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
7 May 2014 | Delivered on: 13 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: "Properties" means the assets of the borrower described in clause 3.1.1 (fixed charge) and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefitting such property (each a "property"). Outstanding |
7 May 2014 | Delivered on: 13 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: "Property" means the property known as 16 hall road, wilmslow, cheshire SK9 5BN and registered at land registry under title number CH568988. Outstanding |
31 January 2022 | Delivered on: 2 February 2022 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
26 March 2021 | Delivered on: 1 April 2021 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the T. M. Duche Directors Pension Scheme Warren Dick as Trustee of the T. M. Duche Directors Pension Scheme Andrew Dick as Trustee of the T. M. Duche Directors Pension Scheme Fiona Cochrane as Trustee of the T. M. Duche Directors Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
22 October 2007 | Delivered on: 24 October 2007 Satisfied on: 20 May 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16 hall lane wilmslow cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 September 2004 | Delivered on: 28 September 2004 Satisfied on: 1 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north west side of ford lane pendleton t/n LA207413. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 September 2004 | Delivered on: 24 September 2004 Satisfied on: 20 May 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 1991 | Delivered on: 3 December 1991 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North side of ford lane,pendleton,greater manchester t/no GM566996 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1991 | Delivered on: 1 August 1991 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 July 1991 | Delivered on: 1 August 1991 Satisfied on: 31 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of ford lane pendleton city of salford. Title no la 207413 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
26 October 2020 | Registration of charge 025927140009, created on 13 October 2020 (39 pages) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 May 2019 | Termination of appointment of Fiona Gilchrist Dick as a director on 20 May 2019 (1 page) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
14 September 2017 | Total exemption small company accounts made up to 30 December 2016 (8 pages) |
14 September 2017 | Total exemption small company accounts made up to 30 December 2016 (8 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
17 May 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Satisfaction of charge 4 in full (4 pages) |
20 May 2014 | Satisfaction of charge 6 in full (4 pages) |
20 May 2014 | Satisfaction of charge 4 in full (4 pages) |
20 May 2014 | Satisfaction of charge 6 in full (4 pages) |
13 May 2014 | Registration of charge 025927140007 (15 pages) |
13 May 2014 | Registration of charge 025927140007 (15 pages) |
13 May 2014 | Registration of charge 025927140008 (18 pages) |
13 May 2014 | Registration of charge 025927140008 (18 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 7 March 2013
|
10 February 2014 | Statement of capital following an allotment of shares on 7 March 2013
|
10 February 2014 | Statement of capital following an allotment of shares on 7 March 2013
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 July 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Fiona Gilchrist Dick on 1 November 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Warren Gilchrist Dick on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Warren Gilchrist Dick on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Warren Gilchrist Dick on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Andrew Cameron Gilchrist Dick on 1 October 2009 (2 pages) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
2 February 2009 | Return made up to 06/01/09; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 16A hall road wilmslow cheshire SK9 5BN (1 page) |
10 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 16A hall road wilmslow cheshire SK9 5BN (1 page) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (4 pages) |
10 January 2007 | Return made up to 06/01/07; full list of members (4 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (4 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (4 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Total exemption small company accounts made up to 30 December 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 December 2004 (6 pages) |
14 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
14 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
27 September 2002 | Auditor's resignation (1 page) |
27 September 2002 | Auditor's resignation (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 06/01/02; full list of members
|
27 February 2002 | Return made up to 06/01/02; full list of members
|
11 February 2002 | Registered office changed on 11/02/02 from: ford lane pendleton salford M6 6PB (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: ford lane pendleton salford M6 6PB (1 page) |
17 December 2001 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
17 December 2001 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members
|
12 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
12 January 2000 | Return made up to 06/01/00; full list of members
|
23 December 1999 | Auditor's resignation (1 page) |
23 December 1999 | Auditor's resignation (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 06/01/99; no change of members (6 pages) |
14 January 1999 | Return made up to 06/01/99; no change of members (6 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
23 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
16 January 1998 | Return made up to 06/01/98; full list of members
|
16 January 1998 | Return made up to 06/01/98; full list of members
|
14 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
14 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 06/01/97; no change of members (8 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
22 January 1997 | Return made up to 06/01/97; no change of members (8 pages) |
6 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Director's particulars changed (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 06/01/96; no change of members (8 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
11 January 1996 | Return made up to 06/01/96; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
13 March 1991 | Incorporation (16 pages) |
13 March 1991 | Certificate of incorporation (1 page) |
13 March 1991 | Certificate of incorporation (1 page) |
13 March 1991 | Incorporation (16 pages) |