Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary Name | Mark Finch |
---|---|
Status | Closed |
Appointed | 14 January 2013(41 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr David John Muir |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Judith Ann Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 1990) |
Role | Company Director |
Correspondence Address | 5 Cressy Court London W6 0UY |
Director Name | Keith Fearnley Siddall |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 1991) |
Role | Company Director |
Correspondence Address | 23 Scotland Way Horsforth Leeds West Yorkshire LS18 5SQ |
Director Name | John Cameron Brown |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 15 Hawick Avenue Paisley Renfrewshire PA2 9LD Scotland |
Secretary Name | John Cameron Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 September 1991) |
Role | Company Director |
Correspondence Address | 15 Hawick Avenue Paisley Renfrewshire PA2 9LD Scotland |
Director Name | Mr Timothy John Worrall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 March 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linden Cottage The Hurst Kingsley Warrington Cheshire WA6 8BB |
Director Name | Jack Warren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Maple House 35 Clarelawn Avenue East Sheen London SW14 8BE |
Secretary Name | Jack Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | Maple House 35 Clarelawn Avenue East Sheen London SW14 8BE |
Secretary Name | Peter Jonathan Worsnup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grantley Place Bradley Huddersfield West Yorkshire HD2 1LZ |
Director Name | Peter Jonathan Worsnup |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grantley Place Bradley Huddersfield West Yorkshire HD2 1LZ |
Director Name | Brett Whittingham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Managing Director |
Correspondence Address | Orchard House Chester Road Woodford Cheshire SK7 1PR |
Director Name | John Muir Ritchie |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | High House Snipe Farm Road Clopton Suffolk IP13 6SL |
Director Name | John Raymond Witt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 1997(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 28 Westerfield Road Ipswich Suffolk IP4 2YJ |
Director Name | Mr Peter Beynon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Stonehurst Elm Lane Copdock Ipswich Suffolk IP8 3ET |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Steven Wyn Williams |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Finchampstead Road Wokingham Berkshire RG40 3HE |
Director Name | Samuel George Houston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(32 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2007) |
Role | Finance Director |
Correspondence Address | Flat 59 Medland House 11 Branch Road London E14 7JT |
Secretary Name | Ms Deirdre Mary Alison Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Mark Philip Herbert |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Ms Deirdre Mary Alison Watson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 51 Park Avenue Hutton Brentwood Essex CM13 2QP |
Director Name | Mr Alun Morton Jones |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(38 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fen House Fen Walk Woodbridge Suffolk IP12 4BG |
Director Name | Richard James Macnamara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(39 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Richard James Macnamara |
---|---|
Status | Resigned |
Appointed | 08 February 2010(39 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Craig Alan Beattie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Matthew Bishop |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 770 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2004) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Telephone | 0141 8870191 |
---|---|
Telephone region | Glasgow |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
5.8k at £0.2 | Appleyard Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
14 September 1991 | Delivered on: 26 September 1991 Satisfied on: 26 January 1998 Persons entitled: Ford Credit PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: All new & used motor vehicles. Fully Satisfied |
---|---|
11 December 1990 | Delivered on: 27 December 1990 Satisfied on: 1 November 1991 Persons entitled: Citibank Na as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: All monies which are due from the interest in a lease and facility agreement dated 3RD aug 1990. Fully Satisfied |
26 October 1990 | Delivered on: 12 November 1990 Satisfied on: 1 November 1991 Persons entitled: Citibank Na Classification: Deed of debenture 1ST fixed charge Secured details: All sums due or to become due. Particulars: All estates rights and interest in freehold property or leasehold property see companies house microfiche. Fully Satisfied |
3 August 1990 | Delivered on: 24 August 1990 Satisfied on: 19 September 1991 Persons entitled: Citibank Na 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 |
25 October 1985 | Delivered on: 14 November 1985 Satisfied on: 6 December 1989 Persons entitled: Barclays Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Rectangular area of ground bounded on southeast by centre line of blackhall lane, paisley. Fully Satisfied |
6 October 1993 | Delivered on: 18 October 1993 Satisfied on: 26 January 1998 Persons entitled: Ford Credit Europe PLC Classification: Bond & assignation in security Secured details: All sums due or to become due. Particulars: All monies now owing or to become owing by ford credit to the borrower pursuant to a main dealer sale or return agreement dated 1ST sept 1992 or any amendment thereto, substitution thereof or replacement thereof. Fully Satisfied |
14 September 1991 | Delivered on: 2 October 1991 Satisfied on: 5 February 1998 Persons entitled: Barclays 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 |
14 September 1991 | Delivered on: 26 September 1991 Satisfied on: 26 January 1998 Persons entitled: Ford Credit 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 |
14 September 1991 | Delivered on: 26 September 1991 Satisfied on: 26 January 1998 Persons entitled: Ford Credit PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at lonend, paisley. Fully Satisfied |
26 September 1991 | Delivered on: 26 September 1991 Satisfied on: 23 February 1994 Persons entitled: Ford Credit PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: All monies due from ford motor credit company limited pursuant to agreement of 10/05/82. Fully Satisfied |
10 September 1980 | Delivered on: 16 September 1980 Satisfied on: 6 December 1989 Persons entitled: Barclays Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All sums due and that may become due to barclays bank LTD in terms of a personal bond granted by clanford motors LTD dated 29TH aug 1980. Fully Satisfied |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages) |
---|---|
16 October 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 September 2016 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages) |
29 September 2016 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages) |
29 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages) |
10 August 2016 | Director's details changed for Matthew Bishop on 1 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 April 2016 | Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page) |
14 October 2015 | Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 14 October 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Appointment of Craig Alan Beattie as a director (2 pages) |
7 February 2013 | Appointment of Mark Finch as a secretary (2 pages) |
6 February 2013 | Appointment of Mark Finch as a director (2 pages) |
23 January 2013 | Termination of appointment of Richard Macnamara as a director (1 page) |
23 January 2013 | Termination of appointment of Richard Macnamara as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a director (2 pages) |
26 February 2010 | Termination of appointment of Alun Jones as a director (1 page) |
26 February 2010 | Appointment of Richard James Macnamara as a secretary (1 page) |
10 February 2010 | Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages) |
11 December 2009 | Termination of appointment of a director (1 page) |
10 December 2009 | Termination of appointment of Deirdre Watson as a secretary (1 page) |
3 December 2009 | Appointment of Mr Alun Morton Jones as a director (2 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
21 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | New director appointed (1 page) |
25 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (3 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (1 page) |
20 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 July 2001 | New director appointed (3 pages) |
9 July 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
16 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
31 January 2000 | New director appointed (4 pages) |
31 January 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 June 1999 | Return made up to 01/05/99; full list of members (9 pages) |
15 October 1998 | Resolutions
|
7 September 1998 | Auditor's resignation (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
29 June 1998 | New director appointed (3 pages) |
29 June 1998 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
5 February 1998 | Dec mort/charge * (5 pages) |
31 January 1998 | Location of register of members (1 page) |
26 January 1998 | Dec mort/charge * (13 pages) |
26 January 1998 | Dec mort/charge * (3 pages) |
26 January 1998 | Dec mort/charge * (3 pages) |
26 January 1998 | Dec mort/charge * (3 pages) |
7 January 1998 | Return made up to 24/11/97; full list of members (8 pages) |
12 May 1997 | Auditor's resignation (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 37/41 lonend paisley renfrewshire PA1 1SY (1 page) |
29 April 1997 | Auditor's resignation (2 pages) |
21 April 1997 | New director appointed (4 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (1 page) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Memorandum and Articles of Association (10 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | New secretary appointed (1 page) |
10 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
18 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
4 December 1995 | Return made up to 24/11/95; full list of members
|
10 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
3 May 1994 | Full accounts made up to 31 December 1993 (19 pages) |
10 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
5 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
29 August 1991 | Full accounts made up to 28 February 1991 (15 pages) |
19 November 1990 | Full accounts made up to 28 February 1990 (14 pages) |
16 January 1990 | Full accounts made up to 28 February 1989 (14 pages) |
20 October 1988 | Full accounts made up to 31 December 1987 (14 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (18 pages) |
16 January 1986 | Accounts made up to 31 December 1984 (17 pages) |
12 July 1984 | Accounts made up to 31 December 1983 (13 pages) |
5 August 1982 | Accounts made up to 31 December 1981 (14 pages) |
10 March 1980 | Accounts made up to 31 December 1979 (13 pages) |
14 March 1979 | Accounts made up to 31 December 1978 (13 pages) |
9 March 1978 | Accounts made up to 31 December 1977 (11 pages) |
15 March 1977 | Accounts made up to 31 December 1976 (12 pages) |
15 March 1976 | Accounts made up to 31 December 1975 (10 pages) |