Prestwich
Manchester
M25 1AN
Director Name | Mrs Denise Freeman |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Church Lane Prestwich Manchester M25 1AN |
Director Name | Michael Cronin |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 September 1996) |
Role | Retired |
Correspondence Address | 22 Church Drive Prestwich Manchester Lancashire M25 3JW |
Director Name | Arnold Richard Holden |
---|---|
Date of Birth | September 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 1993) |
Role | Retired |
Correspondence Address | Wellfield 53 Hilton Lane Prestwich Manchester Lancashire M25 8SA |
Director Name | Norman Mellor |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 June 2003) |
Role | Retired |
Correspondence Address | 33 Rectory Green Prestwich Manchester Lancashire M25 1BG |
Director Name | Frank Mercer |
---|---|
Date of Birth | November 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 October 1998) |
Role | Retired |
Correspondence Address | 21 Bury New Road Prestwich Manchester Lancashire M25 9JZ |
Secretary Name | Norman Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(89 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 33 Rectory Green Prestwich Manchester Lancashire M25 1BG |
Director Name | James Peter Marr |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 May 2006) |
Role | Retired |
Correspondence Address | 37 Stanley Avenue North Prestwich Manchester Lancashire M25 3AT |
Director Name | Harry Tennand Tootill |
---|---|
Date of Birth | January 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 February 2003) |
Role | Retired |
Correspondence Address | 1 Harold Street Prestwich Manchester Lancashire M25 3HY |
Director Name | Alan Ernest James |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(97 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 March 2007) |
Role | Retired |
Correspondence Address | 39 Prestwich Hills Prestwich Manchester M25 9PY |
Director Name | Alan Bailey |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2007) |
Role | Controller |
Correspondence Address | 10 Harris Drive Unsworth Bury Manchester Lancashire BL9 8PS |
Secretary Name | Alan Ernest James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 March 2007) |
Role | Retired |
Correspondence Address | 39 Prestwich Hills Prestwich Manchester M25 9PY |
Director Name | Brian Keith Sherwood |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2008) |
Role | Engineer |
Correspondence Address | 32 Mountside Crescent Prestwich Manchester Lancashire M25 3JH |
Director Name | Grace Linda Bentley |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2009) |
Role | Retired |
Correspondence Address | 10 Ash Grove Prestwich Manchester Lancashire M25 3DS |
Director Name | Mr Allan James Conchie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Church Lane Prestwich Manchester M25 1AN |
Director Name | Mr Arthur Lewis Yardley |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Club House Church Lane Prestwich Manchester M25 1AN |
Secretary Name | Grace Linda Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 May 2009) |
Role | Retired |
Correspondence Address | 10 Ash Grove Prestwich Manchester Lancashire M25 3DS |
Director Name | Mr Anthony Dibley |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Club House Church Lane Prestwich Manchester M25 1AN |
Director Name | Mr Richard Huntley |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Club House Church Lane Prestwich Manchester M25 1AN |
Secretary Name | Mr Richard Huntley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(107 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 35 Church Lane Prestwich Manchester M25 1AN |
Director Name | Mr Frederick Charles Taylor |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Church Lane Prestwich Manchester M25 1AN |
Director Name | Mrs Arlene Colbourne |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Church Lane Prestwich Manchester M25 1AN |
Director Name | Mrs Beverley Watkinson |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Church Lane Prestwich Manchester M25 1AN |
Telephone | 0161 7731976 |
---|---|
Telephone region | Manchester |
Registered Address | 35 Church Lane Prestwich Manchester M25 1AN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £22,296 |
Current Liabilities | £60,628 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (3 months ago) |
---|---|
Next Return Due | 16 March 2024 (9 months, 2 weeks from now) |
4 June 1981 | Delivered on: 5 June 1981 Satisfied on: 27 August 1993 Classification: Charge Secured details: £53,000 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 24.6.76. Particulars: The premises comprised in a legal charge dated 24.6.76 made between the company and john ellis prosser charles herd alexander farguar & wichael cronin. Fully Satisfied |
---|---|
24 June 1976 | Delivered on: 1 July 1976 Satisfied on: 27 August 1993 Persons entitled: Whitbread West Pennines LTD. Classification: Legal charge Secured details: For securing £7,000 and other monies due or to become due from the company to the chargee including monies due for goods sold and delivered. Particulars: Land and premises known as "spring bank" church lane, prestwich greater manchester in the occupation of the prestwich conservative club. Fully Satisfied |
8 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
10 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 March 2020 | Termination of appointment of Beverley Watkinson as a director on 28 February 2020 (1 page) |
9 March 2020 | Termination of appointment of Frederick Charles Taylor as a director on 28 February 2020 (1 page) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Appointment of Mrs Denise Freeman as a director (2 pages) |
22 March 2013 | Appointment of Mrs Beverley Watkinson as a director (2 pages) |
22 March 2013 | Appointment of Mrs Arlene Colbourne as a director (2 pages) |
22 March 2013 | Termination of appointment of Allan Conchie as a director (1 page) |
22 March 2013 | Appointment of Mrs Denise Freeman as a director (2 pages) |
22 March 2013 | Appointment of Mrs Beverley Watkinson as a director (2 pages) |
22 March 2013 | Appointment of Mrs Arlene Colbourne as a director (2 pages) |
22 March 2013 | Termination of appointment of Allan Conchie as a director (1 page) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (9 pages) |
19 June 2012 | Appointment of Mr Frederick Charles Taylor as a director (2 pages) |
19 June 2012 | Appointment of Mr Frederick Charles Taylor as a director (2 pages) |
7 June 2012 | Termination of appointment of Arthur Yardley as a director (1 page) |
7 June 2012 | Termination of appointment of Anthony Dibley as a director (1 page) |
7 June 2012 | Termination of appointment of Richard Huntley as a director (1 page) |
7 June 2012 | Termination of appointment of Richard Huntley as a secretary (1 page) |
7 June 2012 | Termination of appointment of Arthur Yardley as a director (1 page) |
7 June 2012 | Termination of appointment of Anthony Dibley as a director (1 page) |
7 June 2012 | Termination of appointment of Richard Huntley as a director (1 page) |
7 June 2012 | Termination of appointment of Richard Huntley as a secretary (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Director's details changed for Mr Anthony Dilby on 5 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Director's details changed for Mr Anthony Dilby on 5 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Director's details changed for Mr Anthony Dilby on 5 March 2012 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
14 April 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (10 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (10 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (10 pages) |
8 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (31 pages) |
8 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (31 pages) |
8 July 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (31 pages) |
7 July 2010 | Secretary's details changed for Richard Huntley on 2 March 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Allan James Conchie on 2 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Dilby on 2 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Arthur Lewis Yardley on 2 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Huntley on 2 March 2010 (2 pages) |
7 July 2010 | Registered office address changed from Club House Church Lane Prestwich Manchester M25 1AN on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Richard Huntley on 2 March 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Allan James Conchie on 2 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Dilby on 2 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Arthur Lewis Yardley on 2 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Huntley on 2 March 2010 (2 pages) |
7 July 2010 | Registered office address changed from Club House Church Lane Prestwich Manchester M25 1AN on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Richard Huntley on 2 March 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Allan James Conchie on 2 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Anthony Dilby on 2 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Huntley on 2 March 2010 (2 pages) |
7 July 2010 | Director's details changed for Arthur Lewis Yardley on 2 March 2010 (2 pages) |
7 July 2010 | Registered office address changed from Club House Church Lane Prestwich Manchester M25 1AN on 7 July 2010 (1 page) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
12 June 2009 | Appointment terminated director and secretary grace bentley (1 page) |
12 June 2009 | Appointment terminated director and secretary grace bentley (1 page) |
8 June 2009 | Appointment terminated director brian sherwood (1 page) |
8 June 2009 | Director and secretary appointed richard huntley (2 pages) |
8 June 2009 | Director appointed anthony dilby (2 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
8 June 2009 | Appointment terminated director brian sherwood (1 page) |
8 June 2009 | Director and secretary appointed richard huntley (2 pages) |
8 June 2009 | Director appointed anthony dilby (2 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
12 March 2009 | Return made up to 02/03/09; full list of members (30 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from club house church lane prestwich M25 5AN (1 page) |
12 March 2009 | Return made up to 02/03/09; full list of members (30 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from club house church lane prestwich M25 5AN (1 page) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
9 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
2 May 2008 | Return made up to 02/03/08; full list of members (12 pages) |
2 May 2008 | Return made up to 02/03/08; full list of members (12 pages) |
12 June 2007 | New secretary appointed;new director appointed (1 page) |
12 June 2007 | New secretary appointed;new director appointed (1 page) |
14 May 2007 | Return made up to 02/03/07; full list of members (11 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Return made up to 02/03/07; full list of members (11 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
16 May 2006 | Return made up to 02/03/06; no change of members (7 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 02/03/06; no change of members (7 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
29 April 2005 | Return made up to 02/03/05; no change of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 April 2005 | Return made up to 02/03/05; no change of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 April 2004 | Return made up to 02/03/04; full list of members (12 pages) |
30 April 2004 | Return made up to 02/03/04; full list of members (12 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
18 April 2003 | Return made up to 02/03/03; no change of members
|
18 April 2003 | Return made up to 02/03/03; no change of members
|
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
30 April 2002 | Return made up to 02/03/02; no change of members (7 pages) |
30 April 2002 | Return made up to 02/03/02; no change of members (7 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (7 pages) |
14 May 2001 | Return made up to 02/03/01; full list of members (12 pages) |
14 May 2001 | Return made up to 02/03/01; full list of members (12 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
6 April 2000 | Return made up to 02/03/00; no change of members (7 pages) |
6 April 2000 | Return made up to 02/03/00; no change of members (7 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 May 1999 | Return made up to 02/03/99; change of members
|
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 02/03/99; change of members
|
24 May 1999 | New director appointed (2 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
18 March 1998 | Return made up to 02/03/98; full list of members (8 pages) |
18 March 1998 | Return made up to 02/03/98; full list of members (8 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 02/03/97; no change of members
|
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 02/03/97; no change of members
|
31 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
24 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
24 April 1996 | Return made up to 02/03/96; no change of members (4 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
9 May 1995 | Return made up to 02/03/95; full list of members
|
9 May 1995 | Return made up to 02/03/95; full list of members
|