Inverness
IV1 1QA
Scotland
Secretary Name | Alasdair Bryce Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2007(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Union Street Inverness IV1 1QA Scotland |
Director Name | Leslie Kristyan Martin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Avondale Sarclet Thrumster Wick Caithness KW1 5TU Scotland |
Director Name | Caroline Jane Baylis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Brightmony Brae Auldearn Nairn Inverness IV12 5HZ Scotland |
Secretary Name | John Cathel Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Towerhill Road Cradlehall Inverness IV1 2FH Scotland |
Director Name | Carol Frances Greer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 23 March 1998) |
Role | Advisory Officer |
Correspondence Address | 2 Old Post Office Main Street North Kessock Ross Shire IV1 1XN Scotland |
Director Name | Mary Prior |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2001) |
Role | Manager |
Correspondence Address | 4 Achindarroch Duror Appin Argyll PA38 4BS Scotland |
Director Name | Margaret Jane Bennett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2003) |
Role | Manager |
Correspondence Address | 5 Ness House Fortrose Ross & Cromarty IV10 8SD Scotland |
Director Name | Michael Jonathan Brett Young |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Shinness Lodge Lairg Sutherland IV27 4DW Scotland |
Director Name | Mr John Rainy Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2008) |
Role | Community Development Officer |
Country of Residence | Scotland |
Correspondence Address | The Lade Cromdale Grantown On Spey Morayshire PH26 3PH Scotland |
Director Name | Alyson McDowall Curtis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2001) |
Role | Manager |
Correspondence Address | Ferryton House Resolis Dingwall Ross Shire IV7 8LJ Scotland |
Director Name | Mrs Lynda McCran |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 June 1998) |
Role | Manager |
Correspondence Address | Mossbank Cottage Penifiler Portree Isle Of Skye Iv51 |
Director Name | Bryan Logan Bain |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 May 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Hakeburn Old Cawdor Road Auldearn Nairn Nairnshire IV12 5TQ Scotland |
Director Name | Anne Petrie Mackay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2000) |
Role | Advice Organiser |
Correspondence Address | 3 Innes Place Kinlochbervie Sutherland IV27 4RW Scotland |
Director Name | Duncan Sandison Mackay |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 April 2008) |
Role | Cab Manager |
Correspondence Address | 6 River View Thurso Caithness KW14 7QJ Scotland |
Director Name | Yvonne Jane Hutchison |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2004) |
Role | Manager |
Correspondence Address | The Bothy Braes Salmon Station Camustianavaig By Portree Isle Of Skye IV51 9LQ Scotland |
Secretary Name | Susan Mary Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | Tigh-Na-Bruach Kirkhill Inverness IV5 7PE Scotland |
Director Name | Lynne Mackenzie Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 January 2002) |
Role | Manager |
Correspondence Address | Dalshian Lower Millcraig Alness Ross Shire IV17 0XX Scotland |
Director Name | Mrs Joan Alexandra Ross Mackay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 January 2010) |
Role | Advice & Information |
Country of Residence | Scotland |
Correspondence Address | 109 Achriesgill, Rhiconich Lairg Sutherland IV27 4RJ Scotland |
Director Name | David Rodger |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2006) |
Role | Cab Manager |
Correspondence Address | Tor Beag, 5 Selkirk Place Fort William PH33 6UB Scotland |
Director Name | Lynne Mackenzie Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 March 2008) |
Role | Manager |
Correspondence Address | Dalshian Lower Millcraig Alness Ross Shire IV17 0XX Scotland |
Director Name | Alison Mary Cuthbertson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2007) |
Role | Advice Service Manager |
Correspondence Address | 3 Carron Place Ardgay Sutherland IV24 3BQ Scotland |
Director Name | Malcolm Lyall Jack |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2005) |
Role | Retired |
Country of Residence | Scotland,Uk |
Correspondence Address | Lismore Tower Brae Westhill Inverness IV1 2BW Scotland |
Director Name | Gordon Wight |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2009) |
Role | Cab Manager |
Correspondence Address | 14 Boreraig Place Broadford Isle Of Skye IV51 9NJ Scotland |
Secretary Name | Gordon Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2004) |
Role | Bureau Man |
Correspondence Address | 14 Boreraig Place Broadford Isle Of Skye IV51 9NJ Scotland |
Secretary Name | Mr John Rainy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lade Cromdale Grantown On Spey Morayshire PH26 3PH Scotland |
Director Name | Alison Jean Fraser Gauld |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2006) |
Role | Cab Manager |
Correspondence Address | 51 Sunnyside Culloden Moor Inverness Inverness Shire IV2 5ES Scotland |
Director Name | Helen Milnes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 2007) |
Role | Manager |
Correspondence Address | Lyngarth Achintore Road Fort William Inverness-Shire PH33 6RN Scotland |
Director Name | Mr Richard Gordon Gale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2010) |
Role | Advice Agency Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suilven Golspie Tower, Golspie Golspie KW10 6SE Scotland |
Registered Address | 29-31 Union Street Inverness IV1 1QA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 4 other UK companies use this postal address |
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 | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
10 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
10 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
7 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from 103 Academy Street Inverness Highlands IV1 1LX to 29-31 Union Street Inverness IV1 1QA on 12 June 2018 (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 June 2016 no member list (2 pages) |
13 June 2016 | Annual return made up to 12 June 2016 no member list (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 June 2015 | Annual return made up to 12 June 2015 no member list (2 pages) |
13 June 2015 | Annual return made up to 12 June 2015 no member list (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 24 June 2014 no member list (2 pages) |
24 June 2014 | Annual return made up to 24 June 2014 no member list (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 24 June 2013 no member list (2 pages) |
24 June 2013 | Annual return made up to 24 June 2013 no member list (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 July 2012 | Secretary's details changed for Alasdair Bryce Christie on 1 May 2012 (1 page) |
4 July 2012 | Director's details changed for Alasdair Bryce Christie on 1 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Alasdair Bryce Christie on 1 May 2012 (2 pages) |
4 July 2012 | Director's details changed for Alasdair Bryce Christie on 1 May 2012 (2 pages) |
4 July 2012 | Annual return made up to 24 June 2012 no member list (2 pages) |
4 July 2012 | Annual return made up to 24 June 2012 no member list (2 pages) |
4 July 2012 | Secretary's details changed for Alasdair Bryce Christie on 1 May 2012 (1 page) |
4 July 2012 | Secretary's details changed for Alasdair Bryce Christie on 1 May 2012 (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 July 2011 | Annual return made up to 24 June 2011 no member list (3 pages) |
1 July 2011 | Annual return made up to 24 June 2011 no member list (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 June 2010 | Annual return made up to 24 June 2010 no member list (2 pages) |
25 June 2010 | Annual return made up to 24 June 2010 no member list (2 pages) |
25 June 2010 | Director's details changed for Alasdair Bryce Christie on 24 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Alasdair Bryce Christie on 24 June 2010 (2 pages) |
26 May 2010 | Termination of appointment of Bryan Bain as a director (1 page) |
26 May 2010 | Termination of appointment of Bryan Bain as a director (1 page) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 January 2010 | Termination of appointment of Richard Gale as a director (1 page) |
7 January 2010 | Termination of appointment of Joan Mackay as a director (1 page) |
7 January 2010 | Termination of appointment of Richard Gale as a director (1 page) |
7 January 2010 | Termination of appointment of Joan Mackay as a director (1 page) |
1 July 2009 | Appointment terminated director gordon wight (1 page) |
1 July 2009 | Appointment terminated director gordon wight (1 page) |
1 July 2009 | Annual return made up to 25/06/09 (3 pages) |
1 July 2009 | Appointment terminated director john rainy brown (1 page) |
1 July 2009 | Appointment terminated director john rainy brown (1 page) |
1 July 2009 | Annual return made up to 25/06/09 (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 6 high street nairn inverness highland IV12 4BJ (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 6 high street nairn inverness highland IV12 4BJ (1 page) |
26 June 2008 | Annual return made up to 25/06/08 (4 pages) |
26 June 2008 | Annual return made up to 25/06/08 (4 pages) |
29 April 2008 | Appointment terminated director lynne brown (1 page) |
29 April 2008 | Appointment terminated director duncan mackay (1 page) |
29 April 2008 | Appointment terminated director lynne brown (1 page) |
29 April 2008 | Appointment terminated director duncan mackay (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
25 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
11 July 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
11 July 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
28 June 2007 | Annual return made up to 25/06/07 (7 pages) |
28 June 2007 | Annual return made up to 25/06/07 (7 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 57 church street inverness highland IV1 1DR (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 57 church street inverness highland IV1 1DR (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
20 July 2006 | Annual return made up to 25/06/06 (7 pages) |
20 July 2006 | Annual return made up to 25/06/06 (7 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
11 July 2005 | Annual return made up to 25/06/05
|
11 July 2005 | Annual return made up to 25/06/05
|
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
27 August 2004 | New secretary appointed;new director appointed (2 pages) |
27 August 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Annual return made up to 25/06/04
|
14 June 2004 | Annual return made up to 25/06/04
|
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
17 June 2003 | Annual return made up to 25/06/03
|
17 June 2003 | Annual return made up to 25/06/03
|
15 October 2002 | Partial exemption accounts made up to 31 March 2002 (16 pages) |
15 October 2002 | Partial exemption accounts made up to 31 March 2002 (16 pages) |
17 June 2002 | Annual return made up to 25/06/02
|
17 June 2002 | Annual return made up to 25/06/02
|
9 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
2 July 2001 | Annual return made up to 25/06/01
|
2 July 2001 | Annual return made up to 25/06/01
|
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
29 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 July 2000 | Annual return made up to 25/06/00 (6 pages) |
4 July 2000 | Annual return made up to 25/06/00 (6 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
24 June 1999 | Annual return made up to 25/06/99 (6 pages) |
24 June 1999 | Annual return made up to 25/06/99 (6 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
21 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
25 June 1997 | Incorporation (25 pages) |
25 June 1997 | Incorporation (25 pages) |