Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Director Name | Rolls-Royce Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2015(113 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ |
Director Name | John Allen Frederick Crook |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1987(85 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 December 1993) |
Role | Engineer |
Correspondence Address | 1 Dukes Cottage Backworth Newcastle-Upon-Tyne NE27 0AW |
Director Name | William Reid |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 February 2002) |
Role | Engineer |
Correspondence Address | 54 Paisley Crescent Edinburgh Midlothian EH8 7JQ Scotland |
Director Name | Thomas William Baugh |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1992) |
Role | Engineer |
Correspondence Address | The Old School Townfield Consett County Durham DH8 9UR |
Director Name | John Robert Jamieson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 24 March 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Charteris Road Longniddry East Lothian EH32 0NT Scotland |
Director Name | Duncan James McNeill |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 February 2000) |
Role | Engineer |
Correspondence Address | 42 Durham Square Edinburgh Midlothian EH15 1PY Scotland |
Director Name | Gordon G Moir |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 12 Thorburn Road Edinburgh Midlothian EH13 0BQ Scotland |
Secretary Name | Gordon G Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 12 Thorburn Road Edinburgh Midlothian EH13 0BQ Scotland |
Director Name | Mr Michael John Conway |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1993) |
Role | Engineer |
Correspondence Address | Oak Tree Farm Watts Cross Road Hildenborough Tonbridge Kent TN11 8NE |
Director Name | Andrew Lloyd John |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 1995) |
Role | Lawyer |
Correspondence Address | Garden Cottage Common Road Studham Bedfordshire LU6 2NQ |
Director Name | Lars Johan Elof Uno Ohlsson |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Flat 4 Great Peter House 1 Great Peter Street London SW1P 3LW |
Secretary Name | William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | 54 Paisley Crescent Edinburgh Midlothian EH8 7JQ Scotland |
Director Name | John Wilson |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 18 South Lodge Court Ashgate Chesterfield Derbyshire S40 3QG |
Director Name | Mr Richard Allinson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Orchard Ware Road Dirleton North Berwick East Lothian EH39 5HP Scotland |
Director Name | Mr Gerald Burton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Longhill Gardens Dalgety Bay Dunfermline Fife KY11 9SG Scotland |
Secretary Name | Mr Gerald Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Longhill Gardens Dalgety Bay Dunfermline Fife KY11 9SG Scotland |
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 19 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 31 Moor Lane Derby DE24 8BJ |
Director Name | Mr John Emmerson Warren |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2008) |
Role | Chartered Secretary |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Director Name | Mrs Delrose Joy Goma |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 April 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Roll-Royce Plc PO Box 31 Moor Lane Derby DE24 8BJ |
Director Name | Mrs Karen Waldron |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 31 Moor Lane X Gunthorpe Derby DE24 8BJ |
Director Name | Mr Andrew Harvey-Wrate |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(113 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Rolls-Royce Plc - Ml10 Moor Lane Derby Derbyshire DE24 8BJ |
Director Name | Miss Jacqueline Marie Gentles |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(116 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Taxiway Hillend Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JT Scotland |
Director Name | Rolls-Royce Directorate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2015) |
Correspondence Address | Moor Lane Derby Derbyshire DE24 8BJ |
Secretary Name | Rolls-Royce Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2015) |
Correspondence Address | Moor Lane Derby Derbyshire DE24 8BJ |
Website | brownbros.co.uk |
---|
Registered Address | Rolls-Royce Plc Taxiway Hillend Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JT Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
340k at £1 | Vinters Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2024 (3 months, 1 week from now) |
25 January 2021 | Appointment of Ms Nicola Carroll as a director on 15 January 2021 (2 pages) |
---|---|
25 January 2021 | Termination of appointment of Jacqueline Marie Gentles as a director on 15 January 2021 (1 page) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
26 July 2018 | Appointment of Ms Jacqueline Marie Gentles as a director on 25 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Andrew Harvey-Wrate as a director on 25 July 2018 (1 page) |
14 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Resolutions
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 January 2016 | Resolutions
|
22 January 2016 | Statement of company's objects (2 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Statement of company's objects (2 pages) |
27 September 2015 | Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015 (2 pages) |
27 September 2015 | Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015 (1 page) |
27 September 2015 | Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015 (1 page) |
27 September 2015 | Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of Karen Waldron as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Karen Waldron as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
21 September 2015 | Appointment of Andrew Harvey-Wrate as a director on 31 August 2015 (2 pages) |
21 September 2015 | Appointment of Andrew Harvey-Wrate as a director on 31 August 2015 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 May 2010 | Termination of appointment of a director (1 page) |
12 May 2010 | Termination of appointment of a director (1 page) |
12 May 2010 | Termination of appointment of a secretary (1 page) |
12 May 2010 | Termination of appointment of a secretary (1 page) |
11 May 2010 | Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages) |
11 May 2010 | Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages) |
11 May 2010 | Appointment of Rolls-Royce Directorate Limited as a director (2 pages) |
11 May 2010 | Appointment of Rolls-Royce Directorate Limited as a director (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mrs Delrose Joy Goma on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Delrose Joy Goma on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Delrose Joy Goma on 1 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
24 February 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
24 February 2010 | Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
24 February 2010 | Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
25 January 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
25 January 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
25 January 2010 | Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 September 2008 | Director's change of particulars / karen waldron / 15/08/2008 (1 page) |
17 September 2008 | Director's change of particulars / karen waldron / 15/08/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from taxi way hillend industrial park hillend, dalgety bay dunfermline, fife KY11 9JT (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from taxi way hillend industrial park hillend, dalgety bay dunfermline, fife KY11 9JT (1 page) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 March 2008 | Appointment terminated director john warren (1 page) |
6 March 2008 | Director appointed karen waldron (2 pages) |
6 March 2008 | Appointment terminated director john warren (1 page) |
6 March 2008 | Director appointed karen waldron (2 pages) |
14 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members
|
5 April 2005 | Return made up to 26/03/05; full list of members
|
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 April 2004 | Return made up to 26/03/04; full list of members (3 pages) |
19 April 2004 | Return made up to 26/03/04; full list of members (3 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 May 2003 | Return made up to 26/03/03; full list of members
|
6 May 2003 | Return made up to 26/03/03; full list of members
|
9 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 August 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
22 August 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
30 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
20 July 2000 | Full accounts made up to 1 January 2000 (20 pages) |
20 July 2000 | Full accounts made up to 1 January 2000 (20 pages) |
20 July 2000 | Full accounts made up to 1 January 2000 (20 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: rosebank works broughton road edinburgh EH7 4LF (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: rosebank works broughton road edinburgh EH7 4LF (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 26/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 2 January 1999 (20 pages) |
23 September 1999 | Full accounts made up to 2 January 1999 (20 pages) |
23 September 1999 | Full accounts made up to 2 January 1999 (20 pages) |
6 April 1999 | Return made up to 26/03/99; no change of members
|
6 April 1999 | Return made up to 26/03/99; no change of members
|
25 March 1999 | Director's particulars changed (1 page) |
25 March 1999 | Director's particulars changed (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 27 December 1997 (20 pages) |
27 July 1998 | Full accounts made up to 27 December 1997 (20 pages) |
20 April 1998 | Return made up to 26/03/98; no change of members (6 pages) |
20 April 1998 | Return made up to 26/03/98; no change of members (6 pages) |
1 August 1997 | Full accounts made up to 28 December 1996 (20 pages) |
1 August 1997 | Full accounts made up to 28 December 1996 (20 pages) |
18 April 1997 | Return made up to 26/03/97; full list of members
|
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 26/03/97; full list of members
|
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New secretary appointed;new director appointed (2 pages) |
25 September 1996 | New secretary appointed;new director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | New director appointed (2 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 July 1996 | Auditor's resignation (1 page) |
4 July 1996 | Auditor's resignation (1 page) |
11 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New secretary appointed (2 pages) |
30 March 1996 | Return made up to 26/03/96; no change of members (6 pages) |
30 March 1996 | Return made up to 26/03/96; no change of members (6 pages) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
30 October 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (19 pages) |