Kilcullen
County Kildare
Ireland
Director Name | Mr Simon Alasdair Woods |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
Director Name | David James Boyle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 05 January 2009) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Hightrees Newton Mearns Glasgow G77 6RP Scotland |
Director Name | Linda Wilson Boyle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 11 January 2008) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Hightrees Titwood Road Newton Mearns Glasgow G77 6RP Scotland |
Secretary Name | Linda Wilson Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(9 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hightrees Titwood Road Newton Mearns Glasgow G77 6RP Scotland |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2008(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
Director Name | Mr Michael Thomas Tracey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
Director Name | Mr Graeme James McDonald |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2008(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
Secretary Name | Mrs Jane Claire Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
Director Name | Mr Scott William McCamley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
Director Name | Ms Jane Claire Stewart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
Director Name | Mr Bill Joseph Power |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2018(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
Website | imp.eu.com |
---|
Registered Address | 49 Burnbrae Road Linwood Industrial Estate Linwood Renfrewshire PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | William Tracey LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
12 September 2003 | Delivered on: 20 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 westerburn street, glasgow GLA35745. Outstanding |
---|---|
17 April 1990 | Delivered on: 26 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
29 January 1986 | Delivered on: 6 February 1986 Satisfied on: 20 August 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 |
1 November 1985 | Delivered on: 7 November 1985 Satisfied on: 26 April 1991 Persons entitled: General Guarantee Corporation LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Volvo F7 6X4 "t" ride 4.8 metre wheel base chassis cab. Reg no C757 cns. Fully Satisfied |
5 October 1983 | Delivered on: 12 October 1983 Satisfied on: 29 March 1993 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. Fully Satisfied |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Termination of appointment of Graeme James Mcdonald as a director on 13 March 2020 (1 page) |
10 February 2020 | Appointment of Mr Simon Alasdair Woods as a director on 10 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
28 February 2019 | Termination of appointment of Bill Joseph Power as a director on 28 February 2019 (1 page) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
8 January 2019 | Change of details for William Tracey Limited as a person with significant control on 31 October 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Bill Joseph Power as a director on 8 January 2018 (2 pages) |
20 December 2017 | Cessation of Michael Thomas Tracey as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Cessation of Dcc Environmental Uk Limited as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Notification of William Tracey Limited as a person with significant control on 20 December 2017 (2 pages) |
20 December 2017 | Notification of William Tracey Limited as a person with significant control on 20 December 2017 (2 pages) |
20 December 2017 | Cessation of Michael Thomas Tracey as a person with significant control on 20 December 2017 (1 page) |
20 December 2017 | Cessation of Dcc Environmental Uk Limited as a person with significant control on 20 December 2017 (1 page) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a director on 18 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Jane Claire Stewart as a secretary on 7 September 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Thomas Tracey as a director on 30 May 2017 (1 page) |
21 March 2017 | Satisfaction of charge 8 in full (4 pages) |
21 March 2017 | Satisfaction of charge 8 in full (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Thomas Davy as a director on 15 November 2016 (1 page) |
14 December 2016 | Appointment of Mr Thomas Walsh as a director on 15 November 2016 (2 pages) |
30 November 2016 | Statement of capital on 30 November 2016
|
30 November 2016 | Statement of capital on 30 November 2016
|
24 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
24 November 2016 | Solvency Statement dated 15/11/16 (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 November 2016 | Statement by Directors (1 page) |
24 November 2016 | Statement by Directors (1 page) |
25 August 2016 | Satisfaction of charge 6 in full (1 page) |
25 August 2016 | Satisfaction of charge 6 in full (1 page) |
17 February 2016 | Auditor's resignation (2 pages) |
17 February 2016 | Auditor's resignation (2 pages) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
12 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
12 November 2012 | Termination of appointment of Scott Mccamley as a director (1 page) |
12 November 2012 | Termination of appointment of Scott Mccamley as a director (1 page) |
16 March 2012 | Auditor's resignation (1 page) |
16 March 2012 | Auditor's resignation (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
31 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 July 2011 | Termination of appointment of Thomas Breen as a director (1 page) |
18 July 2011 | Termination of appointment of Thomas Breen as a director (1 page) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 January 2010 | Director's details changed for Mr Graeme James Mcdonald on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 (1 page) |
6 January 2010 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Scott William Mccamley on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Graeme James Mcdonald on 1 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 (1 page) |
6 January 2010 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Scott William Mccamley on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Jane Claire Stewart on 1 November 2009 (1 page) |
6 January 2010 | Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Thomas Davy on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Scott William Mccamley on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Graeme James Mcdonald on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Thomas Tracey on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mrs Jane Claire Stewart on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Thomas Benedict Breen on 1 November 2009 (2 pages) |
2 September 2009 | Appointment terminated director david boyle (1 page) |
2 September 2009 | Appointment terminated director david boyle (1 page) |
15 July 2009 | Director appointed scott william mccamley (1 page) |
15 July 2009 | Director appointed scott william mccamley (1 page) |
25 June 2009 | Director appointed jane claire stewart (2 pages) |
25 June 2009 | Director appointed jane claire stewart (2 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 49 burnbrae road linwood paisley PA3 3BD (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 49 burnbrae road linwood paisley PA3 3BD (1 page) |
10 October 2008 | Director appointed thomas benedict patrick breen (3 pages) |
10 October 2008 | Director appointed thomas benedict patrick breen (3 pages) |
10 October 2008 | Director appointed thomas davy (3 pages) |
10 October 2008 | Director appointed thomas davy (3 pages) |
25 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
25 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
12 March 2008 | Auditor's resignation (1 page) |
12 March 2008 | Auditor's resignation (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
18 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 1 westerburn street carntyne glasgow G32 6AT (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Registered office changed on 17/01/08 from: 1 westerburn street carntyne glasgow G32 6AT (1 page) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
17 January 2008 | New director appointed (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
13 February 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
7 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
10 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 April 1990 | Partic of mort/charge 4549 (1 page) |
26 April 1990 | Partic of mort/charge 4549 (1 page) |
27 July 1989 | Memorandum and Articles of Association (10 pages) |
27 July 1989 | Memorandum and Articles of Association (10 pages) |
5 June 1989 | Company name changed\certificate issued on 05/06/89 (2 pages) |
5 June 1989 | Company name changed\certificate issued on 05/06/89 (2 pages) |
4 June 1986 | Return made up to 10/12/85; full list of members (6 pages) |
4 June 1986 | Return made up to 10/12/85; full list of members (6 pages) |
12 November 1984 | Accounts made up to 31 July 1983 (5 pages) |
12 November 1984 | Accounts made up to 31 July 1983 (5 pages) |
28 February 1984 | Accounts made up to 31 July 1982 (4 pages) |
28 February 1984 | Accounts made up to 31 July 1982 (4 pages) |
16 March 1979 | Certificate of incorporation (1 page) |
16 March 1979 | Certificate of incorporation (1 page) |