Didsbury
Manchester
Lancashire
M20 3DF
Secretary Name | Mr Raymond Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1999(9 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Secretary Name | Nathan Duke Chuwen |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2003(13 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Correspondence Address | 2 Clough Avenue Sale Cheshire M33 4HU |
Director Name | Dr Dorothy Joan Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Historian |
Country of Residence | England |
Correspondence Address | 46 Fountain Street Manchester M2 2BE |
Director Name | Robert Steele Waddell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 1993) |
Role | Stockbroker |
Correspondence Address | 34 Ann Street Edinburgh EH4 1PU Scotland |
Director Name | Kenneth George Duncan Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 1993) |
Role | Management Consultant |
Correspondence Address | 21 Douglas Crescent Edinburgh Midlothian EH12 5BA Scotland |
Director Name | Allen John Lloyd |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1997) |
Role | Chairman |
Correspondence Address | Yew House Freasley Tamworth Staffordshire B78 2EY |
Director Name | Richard Gill Turner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 January 1997) |
Role | Company Director |
Correspondence Address | The Old Coach House Mill Lane Sheepy Parva Atherstone Warwickshire CV9 3RL |
Director Name | Mr Richard John Steele |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 April 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 Newton Park Newton Solney Burton On Trent Derbyshire DE15 0SX |
Director Name | Peter Edward Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Southfield Coventry Road Kenilworth Warwickshire CV8 2FT |
Director Name | William Isaac Jack |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 8 Mill Race View Sheepy Road Atherstone Warwickshire Cv9 |
Director Name | Stephen William Buckell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 1995) |
Role | SAD |
Correspondence Address | Wykin House Wykin Hinckley Leicestershire LE10 3PN |
Secretary Name | Elizabeth Jean McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 1997) |
Role | Secretary |
Correspondence Address | 5 Brownside Grove Barrhead Glasgow Lanarkshire G78 1UA Scotland |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 1997) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Flat 603 Shad Thames London SE1 2YL |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Graham Anthony Kershaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 1998) |
Role | Group Himan Resources Dir |
Country of Residence | United Kingdom |
Correspondence Address | Selsley House Westhorpe Sibbertoft Leicestershire LE16 9UL |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr Ronald Charles, Harold Vizard |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 1998) |
Role | Commercial Director |
Correspondence Address | Fieldfare Pigeon Green, Snitterfield Stratford-Upon-Avon Warwickshire Cv37 Olp |
Secretary Name | John Richard Bridge Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Amberley 5 Primrose Hill Waste Lane Kelsall Cheshire CW6 0PE |
Secretary Name | John Michael Joseph Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 45 Vancouver Quay Salford Quays Manchester M5 2TU |
Director Name | Mr Darren Karl Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(9 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 20 June 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 Parker Lane Whitestake Preston Lancashire PR4 4JX |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1990(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 1993) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,420,936 |
Gross Profit | £2,001,673 |
Net Worth | £856,751 |
Cash | £479,929 |
Current Liabilities | £2,291,011 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
9 March 2015 | Delivered on: 11 March 2015 Persons entitled: Spencross Limited Classification: A registered charge Particulars: Property at:-. 1. the pharmacy, primary care centre, albany road, ansdell, lytham st annes, FY8 4AR, title lan 25709. 2. 343 lytham road, blackpool, FY4 1DS, title la 611419. 3. 2&4 anchorsholme lane east, thornton cleveleys,FY5 3QL,title LA455946. 4. 5 station road, hesketh bank, PR4 6SN, title LA785713. 5. 69 station road, croston, leyland, PR26 9RL, title LA853743. 6. 119 red bank road, blackpool, FY2 9HZ, title LA885421. Outstanding |
---|---|
19 March 2008 | Delivered on: 29 March 2008 Satisfied on: 16 April 2015 Persons entitled: Monarent Limited Classification: Legal charge Secured details: £100,000 plus interest, cost and expenses theron. Particulars: 5 station road, hesketh bank, preston LA785713. Fully Satisfied |
19 April 2006 | Delivered on: 20 April 2006 Satisfied on: 28 March 2014 Persons entitled: Monarent Limited Classification: Legal charge Secured details: £150,000. Particulars: The freehold property at 11 crescent east, thornton cleveleys, lancashire. Fully Satisfied |
2 September 2005 | Delivered on: 15 September 2005 Satisfied on: 13 April 2015 Persons entitled: Monarent Limited Classification: Legal charge Secured details: A loan of £245,000. Particulars: The freehold property at 5 station road, hesketh bank, preston LA785713. Fully Satisfied |
18 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
---|---|
12 January 2020 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
14 September 2018 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
4 July 2018 | Termination of appointment of Darren Karl Jones as a director on 20 June 2018 (1 page) |
22 June 2018 | Full accounts made up to 30 September 2017 (14 pages) |
11 June 2018 | Appointment of Dr Dorothy Joan Clayton as a director on 1 June 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
25 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
2 May 2017 | Satisfaction of charge SC1212940004 in full (1 page) |
2 May 2017 | Satisfaction of charge SC1212940004 in full (1 page) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
20 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
20 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
16 April 2015 | Satisfaction of charge 3 in full (1 page) |
16 April 2015 | Satisfaction of charge 3 in full (1 page) |
13 April 2015 | Satisfaction of charge 1 in full (1 page) |
13 April 2015 | Satisfaction of charge 1 in full (1 page) |
11 March 2015 | Registration of charge SC1212940004, created on 9 March 2015 (7 pages) |
11 March 2015 | Registration of charge SC1212940004, created on 9 March 2015 (7 pages) |
11 March 2015 | Registration of charge SC1212940004, created on 9 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
28 March 2014 | Satisfaction of charge 2 in full (1 page) |
28 March 2014 | Satisfaction of charge 2 in full (1 page) |
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
18 March 2013 | Full accounts made up to 30 September 2012 (17 pages) |
9 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 30 September 2011 (18 pages) |
23 March 2012 | Full accounts made up to 30 September 2011 (18 pages) |
14 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
29 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
4 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
5 November 2009 | Director's details changed for Darren Karl Jones on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Darren Karl Jones on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Darren Karl Jones on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
9 June 2009 | Full accounts made up to 30 September 2008 (19 pages) |
9 June 2009 | Full accounts made up to 30 September 2008 (19 pages) |
7 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
24 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
24 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
7 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
7 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
27 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
10 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
10 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Partic of mort/charge * (3 pages) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
7 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
19 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
15 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow lanarkshire G2 4QS (1 page) |
23 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
23 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
29 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | New secretary appointed (1 page) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
26 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 April 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
8 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Ad 20/09/01--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages) |
25 September 2001 | Ad 20/09/01--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages) |
25 September 2001 | Nc inc already adjusted 20/09/01 (1 page) |
25 September 2001 | Resolutions
|
25 September 2001 | Nc inc already adjusted 20/09/01 (1 page) |
19 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 July 2001 | Full accounts made up to 30 September 2000 (10 pages) |
19 December 2000 | Return made up to 04/11/00; full list of members
|
19 December 2000 | Return made up to 04/11/00; full list of members
|
28 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
28 June 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
23 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 15 south elgin street clydebank G81 1PL (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 15 south elgin street clydebank G81 1PL (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Return made up to 04/11/98; full list of members (6 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Return made up to 04/11/98; full list of members (6 pages) |
15 December 1998 | New secretary appointed (2 pages) |
19 May 1998 | New director appointed (3 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (3 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 204 polmadie road hampden park industrial estate glasgow G5 0HD (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 204 polmadie road hampden park industrial estate glasgow G5 0HD (1 page) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 November 1997 | Return made up to 04/11/97; full list of members (44 pages) |
7 November 1997 | Return made up to 04/11/97; full list of members (44 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 100 bankhead crossway north sighthill edinburgh EH11 4ST (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
16 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: south elgin street clydebank glasgow G81 1PL (1 page) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 04/11/96; no change of members (6 pages) |
11 November 1996 | Return made up to 04/11/96; no change of members (6 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
27 June 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
14 November 1995 | Return made up to 04/11/95; full list of members
|
14 November 1995 | Return made up to 04/11/95; full list of members
|
21 August 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
21 August 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
8 August 1995 | Director resigned;new director appointed (4 pages) |
14 November 1989 | Incorporation (16 pages) |
14 November 1989 | Incorporation (16 pages) |