Stepps
Glasgow
G33 6HZ
Scotland
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2003(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2003(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2003(25 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Elizabeth Ann Robinson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Ravelrig Road Balerno Midlothian EH14 7DQ Scotland |
Secretary Name | Christopher Peter Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Hopetoun House South Queensferry Edinburgh EH30 9SL Scotland |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Mr Charles Joseph McCole |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 9 Woodcote Place Ascot Berkshire SL5 7JT |
Director Name | Mr Stephen Charles McManus |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Tree House 10 Sycamore Close Fetcham Surrey KT22 9EX |
Director Name | Mr Alan Leslie Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bees Cottage 8 Goretree Road Hemingord Grey Huntingdon Cambridgeshire PE18 9BP |
Director Name | Roderick Wykeham Simpson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Rockshaw Road Merstham Surrey RH1 3BZ |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Secretary Name | Mr Martin Brennan Woolhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howards Meadow Kings Cliffe Cambridgeshire PE8 6YJ |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(34 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1989(11 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 1998) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Telephone | 01786 474540 |
---|---|
Telephone region | Stirling |
Registered Address | Suite 12 Buchanan Business Centre Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 5 other UK companies use this postal address |
2.5k at £1 | Sodexo Prestige LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
26 April 1995 | Delivered on: 9 May 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 19, 25, 27 and 31 viewforth bank industrial estate, the loan, south queensferry. Outstanding |
---|---|
22 May 1980 | Delivered on: 3 June 1980 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
13 January 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
---|---|
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
6 August 2019 | Registered office address changed from Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland to Suite 12 Buchanan Business Centre Cumbernauld Road Stepps Glasgow G33 6HZ on 6 August 2019 (1 page) |
12 July 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
3 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 July 2015 | Registered office address changed from 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Buchanan Tower Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 8 July 2015 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
9 May 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
9 May 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
16 April 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
7 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
7 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 May 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
1 May 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/05/2008 (2 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/05/2008 (2 pages) |
1 May 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/05/2008 (2 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/05/2008 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 2 buchanan gate stepps glasgow G66 9FB (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 2 buchanan gate stepps glasgow G66 9FB (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
20 July 2005 | Return made up to 01/05/05; full list of members (5 pages) |
20 July 2005 | Return made up to 01/05/05; full list of members (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Secretary's particulars changed (1 page) |
30 November 2004 | Secretary's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: viewforth house 31 the loan south queensferry edinburgh EH30 9HD (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: viewforth house 31 the loan south queensferry edinburgh EH30 9HD (1 page) |
17 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
17 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Auditor's resignation (1 page) |
15 October 2003 | Auditor's resignation (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 01/05/03; no change of members (4 pages) |
23 July 2003 | Return made up to 01/05/03; no change of members (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Return made up to 01/05/02; no change of members (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: viewforth bank 31 the loan south queensferry edinburgh EH30 9SD (1 page) |
26 July 2002 | Return made up to 01/05/02; no change of members (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: viewforth bank 31 the loan south queensferry edinburgh EH30 9SD (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
11 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
11 February 2002 | Full accounts made up to 31 August 2001 (14 pages) |
2 August 2001 | Full accounts made up to 31 August 2000 (14 pages) |
2 August 2001 | Full accounts made up to 31 August 2000 (14 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
16 August 2000 | Return made up to 01/05/00; full list of members (6 pages) |
16 August 2000 | Return made up to 01/05/00; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
7 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
3 September 1999 | Full accounts made up to 31 August 1998 (15 pages) |
3 September 1999 | Full accounts made up to 31 August 1998 (15 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
26 August 1998 | Return made up to 14/05/98; full list of members (8 pages) |
26 August 1998 | Return made up to 14/05/98; full list of members (8 pages) |
6 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
6 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
7 August 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
7 August 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
24 July 1997 | Return made up to 14/05/97; full list of members (8 pages) |
24 July 1997 | Return made up to 14/05/97; full list of members (8 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Secretary resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Director resigned (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
19 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | New director appointed (3 pages) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | New secretary appointed (2 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | New director appointed (3 pages) |
25 June 1996 | Auditor's resignation (1 page) |
25 June 1996 | Auditor's resignation (1 page) |
7 May 1996 | Return made up to 14/05/96; no change of members (5 pages) |
7 May 1996 | Return made up to 14/05/96; no change of members (5 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
9 May 1995 | Partic of mort/charge * (8 pages) |
9 May 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |