Craughwell
Co Galway
Ireland
Director Name | Mr Ronan Deasy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 October 2017(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 January 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 44 Mounthawk Manor Tralee Co. Kerry Ireland |
Secretary Name | Ronan Deasy |
---|---|
Status | Closed |
Appointed | 28 February 2018(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | 44 Mounthawk Manor Tralee Co. Kerry Ireland |
Director Name | Ms Marguerite Larkin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 September 2018(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 January 2020) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 59 Kelvin Avenue Hillington Glasgow G52 4LR Scotland |
Director Name | Robert Stevenson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1989(44 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 30 Churchill Road Kilmacolm Renfrewshire PA13 4NA Scotland |
Director Name | Hector Macmillan |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1989(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 1994) |
Role | Chairman |
Correspondence Address | The Coppice 314 Glasgow Road Eaglesham Glasgow Lanarkshire G76 0EW Scotland |
Director Name | Lesley Stenhouse |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1989(44 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Meadows Cottage 26 Arran Crescent Beith Ayrshire KA15 2DU Scotland |
Director Name | George McDonald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1989(44 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 June 2004) |
Role | Secretary/Director |
Correspondence Address | 32 Avon Road Bishopbriggs Glasgow Lanarkshire G64 1RE Scotland |
Director Name | George S McNair |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1989(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 1991) |
Role | Managing Director |
Correspondence Address | 77 Glenapp Avenue Paisley Renfrewshire PA2 7SL Scotland |
Director Name | William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1989(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 1990) |
Role | Non-Executive Director |
Correspondence Address | 11 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LJ Scotland |
Secretary Name | George McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1989(44 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 32 Avon Road Bishopbriggs Glasgow Lanarkshire G64 1RE Scotland |
Director Name | Christopher John Large |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2000) |
Role | Sales Director |
Correspondence Address | 16 Fairview Close Chadderton Oldham OL9 9UZ |
Director Name | Alexander McKinnon Arnott |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2004) |
Role | Production Director |
Correspondence Address | 3 Stirling Gardens Bishopbriggs Glasgow G64 3AZ Scotland |
Director Name | William Berry Marnoch |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(49 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Cairnwood Hartree Biggar Lanarkshire ML12 6JJ Scotland |
Director Name | Elaine Jean Murray |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2004) |
Role | Commercial Director |
Correspondence Address | 48 Harvie Avenue Newton Mearns Glasgow G77 6LQ Scotland |
Director Name | Steven James Woollands |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 5 Auckland Place Duffield Derbyshire DE56 4BQ |
Secretary Name | Mr Albert John Gatehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(59 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Upper East Hayes Bath BA1 6LR |
Director Name | Martin O'Donoghue |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2008(62 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 09 April 2008) |
Role | Solicitor |
Correspondence Address | 17 Demesne Killarney Kerry Ireland |
Director Name | Denis Cregan |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2008(62 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 May 2008) |
Role | Deputy Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Lisdara Oakpark Tralee County Kerry Ireland |
Director Name | Mr Brian Cornelius Mehigan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2008(62 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2018) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Killeton Camp Tralee Kerry Ireland |
Secretary Name | Mr Brian Cornelius Mehigan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2008(62 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2008) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | Killelton Camp Tralee County Kerry Ireland |
Secretary Name | Brian Durran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 2008(62 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 February 2018) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 3 Cloghers Ballyard Tralee County Kerry Irish |
Director Name | Mr Flor Healy |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2008(63 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 Whites Gate Whites Road Castleknock Dublin 15 Ireland |
Director Name | Stan McCarthy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2008(63 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 119 N Lincoln Avenue Hinsdale Chicago Illinois 60521 60521 |
Website | kerry.com |
---|---|
Telephone | 020 64312431 |
Telephone region | London |
Registered Address | 59 Kelvin Avenue Hillington Glasgow G52 4LR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
8k at £1 | Kerry Ingredients Holdings (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2004 | Delivered on: 8 June 2004 Satisfied on: 17 June 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all freehold and leasehold land in england and wales; fixed and floating charges over assets. Fully Satisfied |
---|---|
1 June 2004 | Delivered on: 8 June 2004 Satisfied on: 17 June 2008 Persons entitled: Barclays Bank 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 |
22 November 1994 | Delivered on: 25 November 1994 Satisfied on: 21 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (3 pages) |
30 September 2019 | Solvency Statement dated 03/09/19 (1 page) |
30 September 2019 | Statement by Directors (1 page) |
30 September 2019 | Statement of capital on 30 September 2019
|
30 September 2019 | Resolutions
|
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 October 2018 | Termination of appointment of Brian Cornelius Mehigan as a director on 30 September 2018 (1 page) |
9 October 2018 | Appointment of Ms Marguerite Larkin as a director on 30 September 2018 (2 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
7 August 2018 | Statement of company's objects (2 pages) |
7 August 2018 | Resolutions
|
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Brian Durran as a secretary on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Ronan Deasy as a secretary on 28 February 2018 (2 pages) |
9 January 2018 | Termination of appointment of Stan Mccarthy as a director on 31 October 2017 (1 page) |
9 January 2018 | Termination of appointment of Stan Mccarthy as a director on 31 October 2017 (1 page) |
8 January 2018 | Appointment of Ronan Deasy as a director on 31 October 2017 (2 pages) |
8 January 2018 | Termination of appointment of Flor Healy as a director on 31 October 2017 (1 page) |
8 January 2018 | Termination of appointment of Flor Healy as a director on 31 October 2017 (1 page) |
8 January 2018 | Appointment of Mr Trevor James Horan as a director on 31 October 2017 (2 pages) |
8 January 2018 | Appointment of Mr Trevor James Horan as a director on 31 October 2017 (2 pages) |
8 January 2018 | Appointment of Ronan Deasy as a director on 31 October 2017 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 November 2012 | Termination of appointment of Brian Mehigan as a secretary (1 page) |
2 November 2012 | Appointment of Brian Mehigan as a director (2 pages) |
2 November 2012 | Termination of appointment of Brian Mehigan as a secretary (1 page) |
2 November 2012 | Appointment of Brian Mehigan as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (15 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (16 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (16 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (15 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (15 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
28 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Auditor's resignation (1 page) |
4 February 2009 | Auditor's resignation (1 page) |
21 November 2008 | Return made up to 27/09/08; no change of members
|
21 November 2008 | Return made up to 27/09/08; no change of members
|
13 November 2008 | Full accounts made up to 25 January 2008 (20 pages) |
13 November 2008 | Full accounts made up to 25 January 2008 (20 pages) |
10 July 2008 | Director appointed flor healy (2 pages) |
10 July 2008 | Director appointed stan mccarthy (2 pages) |
10 July 2008 | Appointment terminated director denis cregan (1 page) |
10 July 2008 | Appointment terminated director denis cregan (1 page) |
10 July 2008 | Director appointed stan mccarthy (2 pages) |
10 July 2008 | Director appointed flor healy (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 April 2008 | Director appointed martin o'donoghue (2 pages) |
28 April 2008 | Secretary appointed brian mehigan (11 pages) |
28 April 2008 | Director appointed martin o'donoghue (2 pages) |
28 April 2008 | Secretary appointed brian durran (13 pages) |
28 April 2008 | Director appointed denis cregan (12 pages) |
28 April 2008 | Secretary appointed brian durran (13 pages) |
28 April 2008 | Secretary appointed brian mehigan (11 pages) |
28 April 2008 | Director appointed denis cregan (12 pages) |
17 April 2008 | Appointment terminated secretary albert gatehouse (1 page) |
17 April 2008 | Appointment terminated secretary albert gatehouse (1 page) |
16 April 2008 | Appointment terminate, director martin o'donoghie logged form (1 page) |
16 April 2008 | Appointment terminate, director martin o'donoghie logged form (1 page) |
9 April 2008 | Appointment terminated director steven woollands (1 page) |
9 April 2008 | Appointment terminated director steven woollands (1 page) |
9 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 December 2007 | Accounts made up to 26 January 2007 (17 pages) |
5 December 2007 | Accounts made up to 26 January 2007 (17 pages) |
3 October 2007 | Return made up to 27/09/07; no change of members
|
3 October 2007 | Return made up to 27/09/07; no change of members
|
30 November 2006 | Full accounts made up to 27 January 2006 (18 pages) |
30 November 2006 | Full accounts made up to 27 January 2006 (18 pages) |
11 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
11 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 January 2005 (15 pages) |
7 November 2005 | Full accounts made up to 31 January 2005 (15 pages) |
6 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
21 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
17 June 2004 | Declaration of assistance for shares acquisition (5 pages) |
17 June 2004 | Declaration of assistance for shares acquisition (5 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
15 June 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
12 June 2004 | Resolutions
|
12 June 2004 | Resolutions
|
12 June 2004 | Resolutions
|
12 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
12 June 2004 | Resolutions
|
12 June 2004 | Memorandum and Articles of Association (5 pages) |
12 June 2004 | Memorandum and Articles of Association (5 pages) |
12 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 June 2004 | Partic of mort/charge * (9 pages) |
8 June 2004 | Partic of mort/charge * (6 pages) |
8 June 2004 | Partic of mort/charge * (9 pages) |
8 June 2004 | Partic of mort/charge * (6 pages) |
21 May 2004 | Dec mort/charge * (4 pages) |
21 May 2004 | Dec mort/charge * (4 pages) |
14 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
14 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
29 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 October 2002 | Return made up to 27/09/02; full list of members
|
23 October 2002 | Return made up to 27/09/02; full list of members
|
7 December 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
7 December 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
7 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
7 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
25 January 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
25 January 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
1 October 1999 | Return made up to 27/09/99; no change of members (6 pages) |
1 October 1999 | Return made up to 27/09/99; no change of members (6 pages) |
6 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
24 September 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
24 September 1998 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
3 October 1997 | Return made up to 27/09/97; no change of members (6 pages) |
3 October 1997 | Return made up to 27/09/97; no change of members (6 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
28 September 1995 | Return made up to 27/09/95; full list of members
|
28 September 1995 | Return made up to 27/09/95; full list of members
|
3 January 1991 | Memorandum and Articles of Association (19 pages) |
3 January 1991 | Memorandum and Articles of Association (19 pages) |
4 April 1945 | Certificate of incorporation (1 page) |
4 April 1945 | Certificate of incorporation (1 page) |