Company NameShetland Talc Limited
DirectorKevin Flynn
Company StatusActive
Company NumberSC097658
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Kevin Flynn
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameMr Jason Gray
StatusCurrent
Appointed10 November 2020(34 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NamePaul Bradley Mihalop
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressCalenick House
Calenick
Truro
Cornwall
TR3 6AA
Director NameCharles Trevor Morley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(3 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 1990)
RoleGeologist
Correspondence Address51 High Street
Budleigh
Salterton
Devon
EX9 6LE
Secretary NameDavid Murdoch
NationalityBritish
StatusResigned
Appointed06 June 1989(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address9 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameDavid Murdoch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address9 Inveralmond Drive
Edinburgh
Midlothian
EH4 6JX
Scotland
Director NameMark Angelo Edward Syropoulo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1990(4 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address9 Upper Lancaster Road
Ascot
Brisbane
Queensland
4007
Director NameMr Owen Lloyd Griffiths
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressSt Martha's Cottage
One Tree Hill Road
Guildford
Surrey
GU4 8PJ
Director NameThe Right Honourable, The Earl Of Dundonald, Iain Alexander Douglas Blair Cochrane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochnell Castle
Ledaig
Oban
Argyll
PA37 1QT
Scotland
Secretary NameMargaux Mary Simpson Lashbrook
NationalityBritish
StatusResigned
Appointed17 January 1997(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 13 January 1998)
RoleChartered Accountant
Correspondence Address408 Morningside Road
Edinburgh
EH10 5HY
Scotland
Director NamePeter Michael Boycott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(11 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr Brian Melvyn Wides
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(11 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameBrian Melvyn Wides
NationalityBritish
StatusResigned
Appointed13 January 1998(11 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 April 1998)
RoleCompany Director
Correspondence Address45 Corringham Road
London
NW11 7BS
Director NameVincent Simmons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 2001)
RoleCompany Director
Correspondence AddressSt. Leonards
7 Charles Street
Dunfermline
Fife
KY11 4ST
Scotland
Secretary NameVincent Simmons
NationalityBritish
StatusResigned
Appointed24 April 1998(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressSt. Leonards
7 Charles Street
Dunfermline
Fife
KY11 4ST
Scotland
Secretary NameMr Jeffrey David Gold
NationalityBritish
StatusResigned
Appointed19 March 2001(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Pond Street
London
NW3 2PN
Secretary NameMr Matthew Julian Tack
NationalityAustralian
StatusResigned
Appointed07 October 2004(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr Matthew Julian Tack
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 2010(24 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr John Theobald
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 October 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr Arthur Christopher Orchard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 October 2013)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameMr Jason Gray
StatusResigned
Appointed07 October 2010(24 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 August 2011)
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameMr Peter Timothy James Mason
StatusResigned
Appointed30 August 2011(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2015)
RoleCompany Director
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr Mark Roderick Potter
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(27 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Director NameMr Julian Andre Treger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(28 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton Uk Llp
95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameMr Kevin Flynn
StatusResigned
Appointed12 March 2015(29 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2020)
RoleCompany Director
Correspondence Address1 Savile Row
London
W1S 3JR

Contact

Websiteanglopacificgroup.com
Telephone024 14649344
Telephone regionCoventry

Location

Registered AddressPO Box 24238
Sc097658: Companies House Default Address
Edinburgh
EH7 9HR
Scotland

Shareholders

50k at £1Anglo Pacific Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,000
Net Worth-£2,024,118
Cash£93,332
Current Liabilities£2,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

21 October 1997Delivered on: 7 November 1997
Satisfied on: 14 September 1998
Persons entitled: Midland Bank 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
23 July 1987Delivered on: 11 August 1987
Persons entitled: Anglo European Minerals LTD

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.
Outstanding

Filing History

11 November 2020Termination of appointment of Kevin Flynn as a secretary on 10 November 2020 (1 page)
11 November 2020Appointment of Mr Jason Gray as a secretary on 10 November 2020 (2 pages)
1 October 2020Full accounts made up to 31 December 2019 (16 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Kevin Flynn as a director on 1 January 2020 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 December 2018 (16 pages)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
18 April 2018Full accounts made up to 31 December 2017 (14 pages)
10 October 2017Full accounts made up to 31 December 2016 (14 pages)
10 October 2017Full accounts made up to 31 December 2016 (14 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 December 2015Full accounts made up to 31 December 2014 (15 pages)
18 December 2015Full accounts made up to 31 December 2014 (15 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(3 pages)
7 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 50,000
(3 pages)
1 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page)
13 March 2015Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page)
13 March 2015Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages)
13 March 2015Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages)
13 March 2015Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page)
10 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,000
(4 pages)
10 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,000
(4 pages)
8 August 2014Section 519 (1 page)
8 August 2014Section 519 (1 page)
4 July 2014Full accounts made up to 31 December 2013 (12 pages)
4 July 2014Full accounts made up to 31 December 2013 (12 pages)
12 May 2014Termination of appointment of Brian Wides as a director (1 page)
12 May 2014Termination of appointment of Brian Wides as a director (1 page)
12 May 2014Appointment of Mr Julian Andre Treger as a director (2 pages)
12 May 2014Appointment of Mr Julian Andre Treger as a director (2 pages)
20 January 2014Termination of appointment of Peter Boycott as a director (1 page)
20 January 2014Termination of appointment of Peter Boycott as a director (1 page)
31 October 2013Termination of appointment of John Theobald as a director (1 page)
31 October 2013Termination of appointment of Arthur Orchard as a director (1 page)
31 October 2013Appointment of Mr Mark Roderick Potter as a director (2 pages)
31 October 2013Termination of appointment of John Theobald as a director (1 page)
31 October 2013Appointment of Mr Mark Roderick Potter as a director (2 pages)
31 October 2013Termination of appointment of Arthur Orchard as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,000
(5 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 50,000
(5 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (11 pages)
3 April 2012Full accounts made up to 31 December 2011 (11 pages)
16 February 2012Termination of appointment of Matthew Tack as a director (1 page)
16 February 2012Termination of appointment of Matthew Tack as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
9 September 2011Appointment of Mr Peter Timothy James Mason as a secretary (1 page)
9 September 2011Termination of appointment of Jason Gray as a secretary (1 page)
9 September 2011Termination of appointment of Jason Gray as a secretary (1 page)
9 September 2011Appointment of Mr Peter Timothy James Mason as a secretary (1 page)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
20 October 2010Appointment of Mr John Theobald as a director (2 pages)
20 October 2010Appointment of Mr Matthew Julian Tack as a director (2 pages)
20 October 2010Appointment of Mr Jason Gray as a secretary (1 page)
20 October 2010Appointment of Mr Arthur Christopher Orchard as a director (2 pages)
20 October 2010Termination of appointment of Matthew Tack as a secretary (1 page)
20 October 2010Appointment of Mr John Theobald as a director (2 pages)
20 October 2010Appointment of Mr Jason Gray as a secretary (1 page)
20 October 2010Appointment of Mr Matthew Julian Tack as a director (2 pages)
20 October 2010Appointment of Mr Arthur Christopher Orchard as a director (2 pages)
20 October 2010Termination of appointment of Matthew Tack as a secretary (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
19 October 2009Secretary's details changed for Matthew Tack on 19 October 2009 (1 page)
19 October 2009Director's details changed for Peter Michael Boycott on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Brian Melvyn Wides on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Matthew Tack on 19 October 2009 (1 page)
19 October 2009Director's details changed for Peter Michael Boycott on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Brian Melvyn Wides on 19 October 2009 (2 pages)
27 August 2009Return made up to 10/08/09; full list of members (3 pages)
27 August 2009Return made up to 10/08/09; full list of members (3 pages)
13 July 2009Full accounts made up to 31 December 2008 (12 pages)
13 July 2009Full accounts made up to 31 December 2008 (12 pages)
14 November 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 24/10/2008
(1 page)
14 November 2008Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 24/10/2008
(1 page)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
22 August 2008Director's change of particulars / brian wides / 08/11/2007 (1 page)
22 August 2008Director's change of particulars / brian wides / 08/11/2007 (1 page)
22 August 2008Return made up to 10/08/08; full list of members (3 pages)
12 October 2007Return made up to 10/08/07; full list of members (7 pages)
12 October 2007Return made up to 10/08/07; full list of members (7 pages)
10 October 2007Registered office changed on 10/10/07 from: baker tilly, breckenridge house 274 sauchiehall street glasgow strathclyde, G2 3EH (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Registered office changed on 10/10/07 from: baker tilly, breckenridge house 274 sauchiehall street glasgow strathclyde, G2 3EH (1 page)
10 October 2007Location of register of members (1 page)
12 July 2007Full accounts made up to 31 December 2006 (12 pages)
12 July 2007Full accounts made up to 31 December 2006 (12 pages)
11 September 2006Full accounts made up to 31 December 2005 (13 pages)
11 September 2006Full accounts made up to 31 December 2005 (13 pages)
22 August 2006Return made up to 10/08/06; full list of members (7 pages)
22 August 2006Return made up to 10/08/06; full list of members (7 pages)
6 January 2006Full accounts made up to 31 December 2004 (10 pages)
6 January 2006Full accounts made up to 31 December 2004 (10 pages)
11 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
16 August 2004Return made up to 10/08/04; full list of members (7 pages)
16 August 2004Return made up to 10/08/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (10 pages)
21 June 2004Full accounts made up to 31 December 2003 (10 pages)
3 September 2003Return made up to 10/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2003Return made up to 10/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2003Full accounts made up to 31 December 2002 (11 pages)
25 June 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2002Return made up to 10/08/02; full list of members (7 pages)
28 October 2002Return made up to 10/08/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 December 2001 (12 pages)
11 June 2002Full accounts made up to 31 December 2001 (12 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
20 November 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2001Registered office changed on 08/10/01 from: h l b kidsons 274 sauchiehall street glasgow strathclyde G2 3EH (1 page)
8 October 2001Registered office changed on 08/10/01 from: h l b kidsons 274 sauchiehall street glasgow strathclyde G2 3EH (1 page)
12 July 2001Full accounts made up to 31 December 2000 (13 pages)
12 July 2001Full accounts made up to 31 December 2000 (13 pages)
10 July 2001Secretary's particulars changed (1 page)
10 July 2001Secretary's particulars changed (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 August 2000Return made up to 10/08/00; full list of members (7 pages)
14 August 2000Return made up to 10/08/00; full list of members (7 pages)
9 November 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 1999Full accounts made up to 31 December 1998 (13 pages)
12 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 September 1998Dec mort/charge * (4 pages)
14 September 1998Dec mort/charge * (4 pages)
8 September 1998Return made up to 10/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1998Return made up to 10/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 1998Secretary resigned (1 page)
3 May 1998Secretary resigned (1 page)
3 May 1998New secretary appointed;new director appointed (2 pages)
3 May 1998New secretary appointed;new director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Registered office changed on 07/04/98 from: 6 randolph crescent edinburgh EH3 7TH (1 page)
7 April 1998Registered office changed on 07/04/98 from: 6 randolph crescent edinburgh EH3 7TH (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
7 January 1998Full accounts made up to 31 December 1996 (10 pages)
7 January 1998Full accounts made up to 31 December 1996 (10 pages)
8 December 1997Return made up to 10/08/97; no change of members (4 pages)
8 December 1997Return made up to 10/08/97; no change of members (4 pages)
7 November 1997Partic of mort/charge * (6 pages)
7 November 1997Partic of mort/charge * (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997New director appointed (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (10 pages)
23 September 1996Full accounts made up to 31 December 1995 (10 pages)
4 September 1996Return made up to 10/08/96; full list of members (8 pages)
4 September 1996Return made up to 10/08/96; full list of members (8 pages)
16 January 1996Auditor's resignation (2 pages)
16 January 1996Auditor's resignation (2 pages)
14 August 1995Return made up to 10/08/95; no change of members (8 pages)
14 August 1995Return made up to 10/08/95; no change of members (8 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)
4 March 1986Incorporation (22 pages)
4 March 1986Incorporation (22 pages)