West Timperley
Altrincham
WA14 5XS
Director Name | Mr Christopher Trevor Whitaker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(48 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Director Name | John Gillespie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 52 Anstruther Street Law Carluke Lanarkshire ML8 5JG Scotland |
Director Name | Joseph James Nimmo |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 10 Hillhouse Gate Carluke Lanarkshire ML8 4BW Scotland |
Secretary Name | John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 1990) |
Role | Company Director |
Correspondence Address | Croftburn Drymen Glasgow Lanarkshire G63 0HA Scotland |
Secretary Name | George Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1990(14 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 28 September 1990) |
Role | Accountant |
Correspondence Address | 27 Annan Avenue East Kilbride Glasgow Lanarkshire G75 8XP Scotland |
Director Name | Mr George Ross |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hartwood Gardens Newton Mearns Glasgow Lanarkshire G77 5GD Scotland |
Secretary Name | Allan Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1990(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 June 1991) |
Role | Accountant |
Correspondence Address | 42 Ashcroft East Kilbride Glasgow Lanarkshire G74 3QG Scotland |
Secretary Name | Mr George Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hartwood Gardens Newton Mearns Glasgow Lanarkshire G77 5GD Scotland |
Director Name | Mr Stuart Randolph MacDonald |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(33 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Correspondence Address | 125 Andrew Lane High Lane Stockport Cheshire SK6 8JD |
Director Name | Mr Henry Kenneth Surgenor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(33 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Tuppeny Road Amoghia Ballymena BT42 2NW Northern Ireland |
Director Name | Mr Andrew Campbell Bruce |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(33 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland |
Director Name | Mr Robin Anthony Gregson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2009(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland |
Secretary Name | Glenda Macgeekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2019) |
Role | Company Director |
Correspondence Address | 528/540 Windmill Hill Street Motherwell ML1 2AQ Scotland |
Secretary Name | Mr Philip John Kenny |
---|---|
Status | Resigned |
Appointed | 20 December 2019(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Richard Scott Walker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(44 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Mark Douglas Raban |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(44 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 January 2024) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr James Perrie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(45 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
Director Name | Ms Anna Catherine Bielby |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(45 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Mr Duncan Andrew McPhee |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Director Name | Lookers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(27 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 April 2021) |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Secretary Name | Lookers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(27 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 25 June 2019) |
Correspondence Address | Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Website | taggarts.co.uk |
---|---|
Telephone | 028 34756672 |
Telephone region | Northern Ireland |
Registered Address | 1000 Kennishead Road Darnley Glasgow G53 7RA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Greater Pollok |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Taggarts Motor Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
6 September 1989 | Delivered on: 20 September 1989 Satisfied on: 4 September 2006 Persons entitled: Lombard North Calserf PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Whole assets of the company. Fully Satisfied |
---|---|
13 January 1981 | Delivered on: 27 January 1981 Satisfied on: 7 January 1983 Persons entitled: Scottish Discount Company LTD 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 |
1 December 1976 | Delivered on: 8 December 1976 Satisfied on: 26 January 1993 Persons entitled: B C Goodall & Another as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable property at knowetop motherwell. Fully Satisfied |
29 June 1976 | Delivered on: 12 July 1976 Satisfied on: 4 September 1992 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 |
4 February 2021 | Termination of appointment of James Perrie as a director on 22 January 2021 (1 page) |
---|---|
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
22 December 2020 | Registered office address changed from 528/540 Windmill Hill Street Motherwell ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on 22 December 2020 (1 page) |
22 December 2020 | Change of details for Taggarts Motor Group Limited as a person with significant control on 14 December 2020 (2 pages) |
10 August 2020 | Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page) |
14 February 2020 | Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages) |
14 February 2020 | Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 (2 pages) |
14 January 2020 | Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages) |
14 January 2020 | Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page) |
18 November 2019 | Solvency Statement dated 31/10/19 (1 page) |
18 November 2019 | Resolutions
|
18 November 2019 | Statement by Directors (1 page) |
18 November 2019 | Statement of capital on 18 November 2019
|
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
8 August 2019 | Termination of appointment of Lookers Secretaries Limited as a secretary on 25 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page) |
29 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Lookers Directors Limited on 11 December 2017 (1 page) |
15 February 2018 | Secretary's details changed for Lookers Secretaries Limited on 11 December 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 January 2014 | Termination of appointment of Peter Jones as a director (2 pages) |
17 January 2014 | Termination of appointment of Peter Jones as a director (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
21 October 2011 | Appointment of Glenda Macgeekie as a secretary (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
18 April 2011 | Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Peter Jones on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Peter Jones on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Robin Anthony Gregson on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Peter Jones on 1 April 2011 (3 pages) |
18 April 2011 | Director's details changed for Andrew Campbell Bruce on 1 April 2011 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Termination of appointment of Stuart Macdonald as a director (2 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a director (3 pages) |
2 February 2010 | Termination of appointment of Stuart Macdonald as a director (2 pages) |
2 February 2010 | Appointment of Robin Anthony Gregson as a director (3 pages) |
8 October 2009 | Termination of appointment of Henry Surgenor as a director (1 page) |
8 October 2009 | Termination of appointment of Henry Surgenor as a director (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 June 2009 | Director appointed henry kenneth surgenor (2 pages) |
10 June 2009 | Director appointed henry kenneth surgenor (2 pages) |
10 June 2009 | Director appointed peter jones (2 pages) |
10 June 2009 | Director appointed andrew campbell bruce (2 pages) |
10 June 2009 | Director appointed andrew campbell bruce (2 pages) |
10 June 2009 | Director appointed peter jones (2 pages) |
13 May 2009 | Director appointed stuart randolph macdonald (3 pages) |
13 May 2009 | Director appointed stuart randolph macdonald (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 May 2008 | Return made up to 19/03/08; full list of members (7 pages) |
29 May 2008 | Return made up to 19/03/08; full list of members (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 March 2007 | Return made up to 19/03/07; full list of members
|
23 March 2007 | Return made up to 19/03/07; full list of members
|
4 September 2006 | Dec mort/charge * (2 pages) |
4 September 2006 | Dec mort/charge * (2 pages) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 October 2005 | Return made up to 19/03/05; full list of members (8 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 October 2005 | Return made up to 19/03/04; full list of members (7 pages) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 October 2005 | Return made up to 19/03/05; full list of members (8 pages) |
21 October 2005 | Return made up to 19/03/03; full list of members (7 pages) |
21 October 2005 | Return made up to 19/03/03; full list of members (7 pages) |
21 October 2005 | Return made up to 19/03/04; full list of members (7 pages) |
12 October 2005 | Restoration by order of the court (1 page) |
12 October 2005 | Restoration by order of the court (1 page) |
30 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
24 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2002 | Application for striking-off (1 page) |
2 December 2002 | Application for striking-off (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 262 maryhill road glasgow G20 7YD (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 262 maryhill road glasgow G20 7YD (1 page) |
2 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 19/03/02; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
25 October 2000 | Company name changed taggarts motor group LIMITED\certificate issued on 26/10/00 (2 pages) |
25 October 2000 | Company name changed taggarts motor group LIMITED\certificate issued on 26/10/00 (2 pages) |
9 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 April 2000 | Return made up to 19/03/00; full list of members
|
14 April 2000 | Return made up to 19/03/00; full list of members
|
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
3 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
3 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
14 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 19/03/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
26 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
13 October 1992 | Full accounts made up to 30 November 1991 (13 pages) |
13 October 1992 | Full accounts made up to 30 November 1991 (13 pages) |
20 September 1989 | Partic of mort/charge 10802 (3 pages) |
20 September 1989 | Partic of mort/charge 10802 (3 pages) |
8 March 1989 | Full accounts made up to 31 May 1988 (17 pages) |
8 March 1989 | Full accounts made up to 31 May 1988 (17 pages) |
8 January 1987 | Full accounts made up to 31 December 1985 (14 pages) |
8 January 1987 | Full accounts made up to 31 December 1985 (14 pages) |