Ayr
KA8 8HJ
Scotland
Director Name | Mr Ian Andrew Laird |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(61 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Kirklands Drive Glasgow G77 5FF Scotland |
Director Name | Patrick Albaladejo |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 October 2016(67 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
Director Name | Mrs Sarah Jane Elisabeth Fiore |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
Director Name | Mr Lars Gunnar Schultz |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 August 2019(70 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
Director Name | Mr Bruno Daniel Thierry Guillon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2021(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
Director Name | Mr Nicholas Rodger Clark |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(72 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
Secretary Name | Mr Nicholas Clark |
---|---|
Status | Current |
Appointed | 08 June 2022(72 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
Director Name | Andrew Cameron Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(40 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 July 1990) |
Role | Woollen Manufacturer |
Correspondence Address | Woodhurst 8 Chapelpark Road Ayr Ayrshire KA7 2TZ Scotland |
Director Name | Adrian Arnold Roderick Brook |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(40 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Mill Bank House High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Mr Charles Ashworth Brook |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(40 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Rookes Hall Rookes Lane Norwood Green Halifax West Yorkshire HX3 8PU |
Director Name | Kenneth John Smith |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(40 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 1992) |
Role | Woollen Manufacturer |
Correspondence Address | 3 St Andrews Street Ayr Ayrshire KA7 3AH Scotland |
Director Name | David Claude Burton Brownlow |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(40 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 1992) |
Role | Woollen Manufacturer |
Correspondence Address | The Old Rectory Rectory Lane Peakirk Peterborough Cambridgeshire PE6 7NH |
Director Name | John McDiarmid Murray |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(40 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 1992) |
Role | Sales Representative |
Correspondence Address | 7 Manor Park Way Lepton Huddersfield West Yorkshire HD8 0AJ |
Secretary Name | Mr Charles Ashworth Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(40 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | Rookes Hall Rookes Lane Norwood Green Halifax West Yorkshire HX3 8PU |
Director Name | Thomas Crighton Scott |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(41 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 July 2000) |
Role | Divisional Managing Director |
Correspondence Address | Westerlea Canonbie Dumfriesshire DG14 0TE Scotland |
Director Name | Charles Gray |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(41 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 April 2003) |
Role | Divisional Managing Director |
Correspondence Address | 14 Arnprior Place Alloway Ayr Ayrshire KA7 4PT Scotland |
Director Name | Timothy Roland Hoyle |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2000) |
Role | Production Director |
Correspondence Address | 12 Roslyn Avenue Huddersfield HD4 7EW |
Director Name | Humphrey Richard Boileau Scott |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 April 2003) |
Role | Accountant |
Correspondence Address | Limetree House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Mr John Robert Kaye |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 November 1995) |
Role | Woolen Manufacturer |
Country of Residence | England |
Correspondence Address | Lower Pond 1 Roils Head Road Halifax West Yorkshire HX2 0NQ |
Secretary Name | Humphrey Richard Boileau Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(44 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Limetree House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Mr Denis Roland Brett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(45 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 September 2007) |
Role | Textile Fabric Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Caberston House Walkerburn Peeblesshire EH43 6BB Scotland |
Director Name | Ernest Cliffe |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 5 Beagle Avenue Beaumont Park Huddersfield West Yorkshire HD4 7AP |
Director Name | Jonathon Neil Mitchell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(51 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 181 Lower Richmond Road London SW15 1HH |
Director Name | Thomas Euan Martin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Director Name | Mr David Breckenridge |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(53 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathleigh Creebridge Newton Stewart Wigtownshire DG8 6NR Scotland |
Secretary Name | Thomas Euan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(54 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Crossburn Farm Road Peebles Peeblesshire EH45 8EG Scotland |
Secretary Name | Mr Stephen Iain Brown |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 13 March 2006(56 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Castleview West Kilbride Ayrshire KA23 9HD Scotland |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 October 2010(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
Director Name | Mr Stephen Iain Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 October 2010(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
Director Name | Mr James Ian Mason |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
Director Name | Mats Nils Ole Hansson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 March 2012(62 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 August 2019) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Lindengruppen Ab Bruksgarden Viken Se26383 |
Secretary Name | Hugh McKellar Lennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(62 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 13 August 2012) |
Role | Company Director |
Correspondence Address | 40 Caldwell Road West Kilbride Ayrshire KA23 9LF Scotland |
Director Name | Mr Andrew Garland Menzies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(63 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 June 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 80 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET Scotland |
Secretary Name | Mr Andrew Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(63 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 June 2022) |
Role | Company Director |
Correspondence Address | 80 Kilnford Drive Dundonald Kilmarnock Ayrshire KA2 9ET Scotland |
Website | www.moorbrooktextiles.com/ |
---|
Registered Address | Alex Begg & Co. 17 Viewfield Road Ayr KA8 8HJ Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
7.5m at £1 | Christineborg Holding Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,574,098 |
Gross Profit | £3,854,989 |
Net Worth | £7,153,895 |
Cash | £3,529 |
Current Liabilities | £2,681,077 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (10 months from now) |
22 February 2005 | Delivered on: 1 March 2005 Satisfied on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: March street mills, peebles. Fully Satisfied |
---|---|
22 February 2005 | Delivered on: 1 March 2005 Satisfied on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of 17 viewfield road, ayr. Fully Satisfied |
4 February 2005 | Delivered on: 22 February 2005 Satisfied on: 20 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Whole of the property excluding moorbrook mills new mill, hinchcliffe mills holmbridge, 1 greenhill lane new mill, 4 greenhill lane new mill, 7 greenhill bank road new mill huddersfield & 13 viewfield road, 1 union avenue ayr. Fully Satisfied |
16 May 2000 | Delivered on: 24 May 2000 Satisfied on: 5 May 2010 Persons entitled: Hsbc Bank PLC 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 |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
---|---|
12 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 October 2016 | Termination of appointment of James Ian Mason as a director on 30 September 2016 (1 page) |
7 October 2016 | Appointment of Patrick Albaladejo as a director on 3 October 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 June 2014 | Secretary's details changed for Mr Andrew Menzies on 23 June 2014 (1 page) |
25 June 2014 | Director's details changed for Mr Andrew Garland Menzies on 23 June 2014 (2 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 May 2014 | Director's details changed for Mr Claus Von Hauswolff on 15 January 2013 (2 pages) |
12 November 2013 | Auditor's resignation (1 page) |
29 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Mr Claus Von Hauswolff as a director (2 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (25 pages) |
16 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
20 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 August 2012 | Appointment of Mr Andrew Menzies as a secretary (3 pages) |
15 August 2012 | Termination of appointment of Hugh Lennie as a secretary (2 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Termination of appointment of Lars Fex as a director (1 page) |
31 July 2012 | Appointment of Mr Andrew Garland Menzies as a director (3 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 May 2012 | Termination of appointment of Stephen Brown as a director (2 pages) |
3 April 2012 | Appointment of Hugh Mckellar Lennie as a secretary (3 pages) |
3 April 2012 | Appointment of Mats Nils Ole Hansson as a director (3 pages) |
3 April 2012 | Termination of appointment of Stephen Brown as a secretary (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
9 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Appointment of Ian Andrew Laird as a director (3 pages) |
8 November 2010 | Appointment of Jenny Linden Urnes as a director (3 pages) |
8 November 2010 | Appointment of Lars Gustav Fex as a director (3 pages) |
3 November 2010 | Appointment of Mr James Ian Mason as a director (3 pages) |
3 November 2010 | Appointment of Mr Stephen Iain Brown as a director (3 pages) |
3 November 2010 | Termination of appointment of David Breckenridge as a director (2 pages) |
24 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
6 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
8 March 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages) |
14 September 2009 | Amended full accounts made up to 31 December 2008 (27 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 17 viewfield road ayr KA8 8HJ (1 page) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (27 pages) |
9 October 2007 | Full accounts made up to 30 April 2007 (26 pages) |
5 October 2007 | Director resigned (1 page) |
25 July 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
23 July 2007 | Return made up to 20/07/07; no change of members (7 pages) |
1 November 2006 | Full accounts made up to 30 April 2006 (21 pages) |
3 October 2006 | Ad 30/04/06--------- £ si 2398920@1 (2 pages) |
3 October 2006 | Return made up to 20/07/06; no change of members (7 pages) |
25 September 2006 | Ad 30/04/06--------- £ si 2398020@1=2398020 £ ic 5101080/7499100 (2 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Ad 20/03/06--------- £ si 4981080@1=4981080 £ ic 120000/5101080 (2 pages) |
21 March 2006 | Nc inc already adjusted 20/03/06 (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
21 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
1 March 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members (8 pages) |
1 July 2004 | Director resigned (1 page) |
9 March 2004 | Full accounts made up to 30 April 2003 (18 pages) |
11 August 2003 | Return made up to 20/07/03; full list of members
|
3 July 2003 | New secretary appointed (1 page) |
3 July 2003 | Secretary resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
23 April 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (2 pages) |
7 January 2003 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
25 July 2002 | Return made up to 20/07/02; full list of members (9 pages) |
25 April 2002 | Full accounts made up to 31 January 2002 (18 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (8 pages) |
25 July 2001 | Director resigned (1 page) |
23 July 2001 | Dec mort/charge release * (4 pages) |
17 May 2001 | Full accounts made up to 31 January 2001 (15 pages) |
6 September 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 20/07/00; full list of members
|
24 May 2000 | Partic of mort/charge * (6 pages) |
24 May 2000 | Full accounts made up to 31 January 2000 (15 pages) |
21 July 1999 | Return made up to 20/07/99; full list of members (8 pages) |
10 May 1999 | Full accounts made up to 31 January 1999 (15 pages) |
28 July 1998 | Return made up to 20/07/98; no change of members (6 pages) |
20 April 1998 | Full accounts made up to 31 January 1998 (15 pages) |
28 July 1997 | Return made up to 20/07/97; no change of members
|
13 May 1997 | Full accounts made up to 31 January 1997 (17 pages) |
13 September 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 20/07/96; full list of members (8 pages) |
30 April 1996 | Full accounts made up to 31 January 1996 (16 pages) |
15 November 1995 | Director resigned (2 pages) |
25 July 1995 | Full accounts made up to 31 January 1995 (18 pages) |
25 May 1995 | New director appointed (2 pages) |
21 July 1994 | Full accounts made up to 30 January 1994 (16 pages) |
22 July 1993 | Full accounts made up to 31 January 1993 (15 pages) |
20 July 1992 | Resolutions
|
20 July 1992 | Memorandum and Articles of Association (13 pages) |
10 September 1991 | Full accounts made up to 31 January 1991 (17 pages) |
26 October 1990 | Full accounts made up to 31 January 1990 (17 pages) |
20 September 1989 | Full accounts made up to 31 January 1989 (16 pages) |
19 February 1986 | Company name changed\certificate issued on 19/02/86 (2 pages) |
30 June 1949 | Incorporation (16 pages) |