Falkirk
FK1 1TA
Scotland
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 1996(89 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Alexander Somerville Watson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(82 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 August 1996) |
Role | Building & Civil Engineering C |
Country of Residence | United Kingdom |
Correspondence Address | Chartwell Nisbet Road Gullane East Lothian EH31 2BQ Scotland |
Director Name | John McQuillan |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 30 Spiers Wharf Glasgow Lanarkshire G4 9TB Scotland |
Director Name | Eric Archibald McBurnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(82 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 July 1990) |
Role | Surveyor |
Correspondence Address | 38 Craigmount View Edinburgh Midlothian EH12 8BT Scotland |
Director Name | Hector Lomas Terence Woodhouse |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(82 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2000) |
Role | Chartered Engineer |
Correspondence Address | 34 Clarendon Crescent Linlithgow West Lothian EH49 6AW Scotland |
Director Name | George Grahamslaw |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(82 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Riding Park Edinburgh EH4 6ED Scotland |
Secretary Name | Archibald Fleming Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1989(82 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 1990) |
Role | Company Director |
Correspondence Address | 33 Swanston Gardens Edinburgh Midlothian EH10 7DJ Scotland |
Director Name | Peter Drescher |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(82 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 1996) |
Role | Quantity Surveyor |
Correspondence Address | 14 The Boggs Pencaitland East Lothian EH34 5BB Scotland |
Secretary Name | Gordon Lawrie Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | 4 Leslie Place Edinburgh Midlothian EH4 1NQ Scotland |
Director Name | Alistair William Kettles |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(87 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 August 2007) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Colonsay Pencaitland East Lothian EH34 5AS Scotland |
Secretary Name | George Grahamslaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(88 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 4 Riding Park Edinburgh EH4 6ED Scotland |
Secretary Name | Thomas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(89 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 120 Boness Road Grangemouth Stirlingshire FK3 9BL Scotland |
Director Name | Thomas Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(89 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | 120 Boness Road Grangemouth Stirlingshire FK3 9BL Scotland |
Director Name | Mr Archibald Grant Meikle |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1999) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Glen Terrace Deans Livingston West Lothian EH54 8BU Scotland |
Director Name | Colin Charles Cruickshank |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(89 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 17 St Lawrence Haddington East Lothian EH41 3RL Scotland |
Director Name | Alan Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(92 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | Craigs Farm Cottage Waggon Road Crossford Dunfermline Fife KY12 8NS Scotland |
Director Name | Graeme Hadden |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2007) |
Role | Company Director |
Correspondence Address | 102 Oldwood Place Eliburn Livingston West Lothian EH54 6US Scotland |
Director Name | Mr Ian Scott Wilkinson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(94 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Kings Park Longniddry East Lothian EH32 0QL Scotland |
Registered Address | C/O Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (17 years, 9 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 14 June 2017 (overdue) |
---|
13 April 1998 | Delivered on: 17 April 1998 Satisfied on: 3 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at westwood,west calder,west lothian. Fully Satisfied |
---|---|
7 April 1998 | Delivered on: 9 April 1998 Satisfied on: 9 August 2000 Persons entitled: Zurich Gsg Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 April 1998 | Delivered on: 8 April 1998 Satisfied on: 1 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 January 1988 | Delivered on: 2 February 1988 Satisfied on: 3 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westwood works, west calder, west lothian. Fully Satisfied |
10 November 1987 | Delivered on: 20 November 1987 Satisfied on: 2 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westwood works, west calder. Fully Satisfied |
9 October 1987 | Delivered on: 16 October 1987 Satisfied on: 19 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground containing 218 decimal or 1/1000TH parts of an acre being part of the estate of inverleith, edinburgh. Fully Satisfied |
9 October 1987 | Delivered on: 16 October 1987 Satisfied on: 3 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 1/3 of an acre with offices erected thereon known as "romano" at the corner of station road and traquair park west corstorphine edinburgh. Fully Satisfied |
9 October 1987 | Delivered on: 15 October 1987 Satisfied on: 3 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable properties being known as holburnhead quarries. Fully Satisfied |
30 October 2006 | Delivered on: 11 November 2006 Satisfied on: 30 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 April 1998 | Delivered on: 22 April 1998 Satisfied on: 7 September 2000 Persons entitled: Zurich Gsg Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Westwood works and adjoining land,west calder,west lothian. Fully Satisfied |
1 October 1987 | Delivered on: 5 October 1987 Satisfied on: 19 September 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 November 2006 | Delivered on: 11 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at westwood works, west calder WLN10458. Outstanding |
3 November 2006 | Delivered on: 8 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Westwood works, west calder, west lothian. Outstanding |
21 February 2019 | Order of court - dissolution void (1 page) |
---|---|
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2018 | Compulsory strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Order of court - dissolution void (1 page) |
19 August 2016 | Order of court - dissolution void (1 page) |
25 July 2012 | Final Gazette dissolved following liquidation (1 page) |
25 July 2012 | Final Gazette dissolved following liquidation (1 page) |
25 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2012 | Notice of final meeting of creditors (12 pages) |
25 April 2012 | Return of final meeting of voluntary winding up (3 pages) |
25 April 2012 | Notice of final meeting of creditors (12 pages) |
25 April 2012 | Return of final meeting of voluntary winding up (3 pages) |
18 December 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (12 pages) |
18 December 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (12 pages) |
11 December 2009 | Administrator's progress report (2 pages) |
11 December 2009 | Administrator's progress report (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o kroll LIMITED alhambra house 45 waterloo street glasgow G2 6HS (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from, c/o kroll LIMITED alhambra house, 45 waterloo street, glasgow, G2 6HS (1 page) |
29 July 2009 | Administrator's progress report (12 pages) |
29 July 2009 | Administrator's progress report (12 pages) |
8 June 2009 | Notice of extension of period of Administration (1 page) |
8 June 2009 | Notice of extension of period of Administration (1 page) |
26 May 2009 | Insolvency:form 2.20B to 1/05/09 (14 pages) |
26 May 2009 | Insolvency:form 2.20B to 1/05/09 (14 pages) |
20 May 2009 | Administrator's progress report (13 pages) |
20 May 2009 | Administrator's progress report (13 pages) |
21 January 2009 | Administrator's progress report (13 pages) |
21 January 2009 | Administrator's progress report (13 pages) |
3 September 2008 | Statement of administrator's proposal (62 pages) |
3 September 2008 | Statement of administrator's proposal (62 pages) |
28 August 2008 | Notice of result of meeting creditors (1 page) |
28 August 2008 | Statement of administrator's proposal (46 pages) |
28 August 2008 | Statement of administrator's proposal (46 pages) |
28 August 2008 | Notice of result of meeting creditors (1 page) |
19 August 2008 | Statement of affairs with form 2.13B(SCOT) (46 pages) |
19 August 2008 | Statement of affairs with form 2.13B(SCOT) (46 pages) |
23 June 2008 | Appointment of an administrator (1 page) |
23 June 2008 | Appointment of an administrator (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from, westwood, west calder, west lothian, EH55 8PN (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from westwood west calder west lothian EH55 8PN (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
8 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
8 January 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
19 April 2007 | Full accounts made up to 31 December 2005 (24 pages) |
19 April 2007 | Full accounts made up to 31 December 2005 (24 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
8 November 2006 | Partic of mort/charge * (3 pages) |
3 November 2006 | Dec mort/charge * (2 pages) |
3 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
1 November 2006 | Dec mort/charge * (2 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (21 pages) |
29 June 2005 | Company name changed W. & J.R. watson, LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed W. & J.R. watson, LIMITED\certificate issued on 29/06/05 (2 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members
|
20 June 2005 | Return made up to 31/05/05; full list of members
|
12 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
12 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
2 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 31/05/01; full list of members
|
6 June 2001 | Return made up to 31/05/01; full list of members
|
24 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
7 September 2000 | Dec mort/charge * (4 pages) |
7 September 2000 | Dec mort/charge * (4 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 August 2000 | Dec mort/charge * (5 pages) |
9 August 2000 | Dec mort/charge * (5 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
7 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
7 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
3 July 1998 | Amended full accounts made up to 31 December 1996 (21 pages) |
3 July 1998 | Amended full accounts made up to 31 December 1996 (21 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 May 1998 | Return made up to 31/05/98; no change of members (6 pages) |
28 May 1998 | Return made up to 31/05/98; no change of members (6 pages) |
28 April 1998 | Alterations to a floating charge (12 pages) |
28 April 1998 | Alterations to a floating charge (12 pages) |
28 April 1998 | Alterations to a floating charge (12 pages) |
28 April 1998 | Alterations to a floating charge (12 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
21 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
21 April 1998 | Declaration of assistance for shares acquisition (6 pages) |
20 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
20 April 1998 | Declaration of assistance for shares acquisition (5 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
9 April 1998 | Partic of mort/charge * (5 pages) |
9 April 1998 | Partic of mort/charge * (5 pages) |
8 April 1998 | Partic of mort/charge * (5 pages) |
8 April 1998 | Partic of mort/charge * (5 pages) |
3 December 1997 | Dec mort/charge * (2 pages) |
3 December 1997 | Dec mort/charge * (11 pages) |
3 December 1997 | Dec mort/charge * (2 pages) |
3 December 1997 | Dec mort/charge * (2 pages) |
3 December 1997 | Dec mort/charge * (11 pages) |
3 December 1997 | Dec mort/charge * (2 pages) |
2 December 1997 | Dec mort/charge * (2 pages) |
2 December 1997 | Dec mort/charge * (2 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
4 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
4 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
13 December 1996 | New director appointed (1 page) |
13 December 1996 | New director appointed (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
27 August 1996 | Declaration of assistance for shares acquisition (6 pages) |
27 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
27 August 1996 | Auditor's resignation (2 pages) |
27 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
27 August 1996 | Declaration of assistance for shares acquisition (5 pages) |
27 August 1996 | Declaration of assistance for shares acquisition (20 pages) |
27 August 1996 | Declaration of assistance for shares acquisition (6 pages) |
27 August 1996 | Auditor's resignation (2 pages) |
27 August 1996 | Declaration of assistance for shares acquisition (20 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: level eight, orchard brae house, 30 queensferry road, edinburgh EH4 2HT (1 page) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New secretary appointed (2 pages) |
22 August 1996 | Secretary resigned (1 page) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: level eight orchard brae house 30 queensferry road edinburgh EH4 2HT (1 page) |
22 August 1996 | New director appointed (3 pages) |
14 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
14 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | Secretary resigned (2 pages) |
7 February 1996 | New secretary appointed (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
22 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
22 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 January 1988 | Memorandum and Articles of Association (4 pages) |
5 January 1988 | Memorandum and Articles of Association (4 pages) |
5 January 1988 | Resolutions
|
5 January 1988 | Resolutions
|
16 October 1987 | Memorandum and Articles of Association (53 pages) |
16 October 1987 | Memorandum and Articles of Association (53 pages) |
13 October 1987 | Resolutions
|
13 October 1987 | Resolutions
|
8 July 1974 | Dir / sec appoint / resign (2 pages) |
8 July 1974 | Dir / sec appoint / resign (2 pages) |
5 February 1907 | Certificate of incorporation (1 page) |
5 February 1907 | Certificate of incorporation (1 page) |