Company NameManchester Incorporated Law Library Society(The)
Company StatusActive
Company Number00019836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameJames Francis Stewart Preece
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(102 years after company formation)
Appointment Duration20 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 1 Booth Street
Greg's Buildings
Manchester
M2 4DU
Director NameJonathan Nicholas Hassall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(102 years after company formation)
Appointment Duration20 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor 1 Booth Street
Greg's Buildings
Manchester
M2 4DU
Director NameMr Richard John Moore
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(108 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGround Floor 1 Booth Street
Greg's Buildings
Manchester
M2 4DU
Director NameMr Michael Wilkinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(108 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGround Floor 1 Booth Street
Greg's Buildings
Manchester
M2 4DU
Director NameMr Geoffrey Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed07 November 2012(110 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor 1 Booth Street
Greg's Buildings
Manchester
M2 4DU
Secretary NameMichael Wilkinson
NationalityBritish
StatusCurrent
Appointed09 April 2014(112 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressGround Floor 1 Booth Street
Greg's Buildings
Manchester
M2 4DU
Director NameMr Wayne Nathan Goldstein
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed30 October 2019(117 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGreg's Buildings Ground Floor
1 Booth Street
Manchester
M2 4DU
Director NameMs Abigail Claire Holt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(117 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGround Floor 1 Booth Street
Greg's Buildings
Manchester
M2 4DU
Director NameThomas Brendan Hegarty
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 1993)
RoleBarrister
Correspondence Address18 Clifton Park Road
Stockport
Cheshire
SK2 6LA
Director NameDenovan Godfrey Nowell
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 1997)
RoleBarrister
Correspondence AddressHigh Bank 58 Manchester Road
Wilmslow
Cheshire
SK9 2JY
Director NameRoger William Obrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 December 2002)
RoleSolicitor
Correspondence AddressHigh Field Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Director NameMr Garth Lindrup
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 May 2001)
RoleSolicitor
Correspondence Address61 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JN
Director NameHis Honour Judge Philip Michael Kershaw
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 April 1993)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressWhins Close
Sarden
Blackburn
Lancashire
BT6 9HP
Northern Ireland
Director NameDigby Charles Jess
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 1993)
RoleBarrister
Correspondence Address26 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NameMr David John Higginson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodhead Drive
Hale
Altrincham
Cheshire
WA15 9LG
Director NameRichard William Hayes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 April 2004)
RoleSolicitor
Correspondence AddressLower Courses Farm Crossings Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9RX
Director NameEllis Fletcher
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 1997)
RoleSolicitor
Correspondence Address38 Moor Lane
Salford
Lancashire
M7 3PZ
Director NameAnthony John Elleray
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 November 2002)
RoleBarrister
Correspondence AddressHeath House Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameJames Scott Cochrane
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 1993)
RoleSolicitor
Correspondence AddressNorbury Cottage Norbury Hollow Road
Hazel Grove
Stockport
Cheshire
SK7 6NE
Director NamePeter David Buckley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1996)
RoleBarrister
Correspondence Address6 Parklands Way
Poynton
Stockport
Cheshire
SK12 1AJ
Secretary NameRichard William Hayes
NationalityBritish
StatusResigned
Appointed31 October 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 1996)
RoleCompany Director
Correspondence AddressLower Courses Farm Crossings Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9RX
Director NameMiss Paula Ulander Laing
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(91 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 March 1996)
RoleBarrister
Correspondence Address3 Mereston Drive
East Didsbury
Manchester
M20 5NT
Director NameTimothy Richard Kendal
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(92 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1995)
RoleSolicitor
Correspondence AddressBank Top Farm
Hollin Lane Sutton
Macclesfield
Cheshire
SK11 0HR
Director NameGeoffrey James Pass
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(92 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 1996)
RoleBarrister
Correspondence Address48 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DX
Director NameMr Peter Mark Cawson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(92 years, 11 months after company formation)
Appointment Duration8 years (resigned 14 November 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressEskdale Legh Road
Knutsford
Cheshire
WA16 8LS
Director NameMr Philip Gordon Atkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(92 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Norwood Avenue
Didsbury
Manchester
Lancashire
M20 6EX
Director NameWarren Nigel Potts
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(94 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2001)
RoleBarrister
Correspondence Address3 Old Cottage Close
Worsley
Manchester
M28 1UN
Secretary NamePeter Winston Smith
NationalityBritish
StatusResigned
Appointed26 June 1996(94 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2001)
RoleQueens Council
Correspondence AddressLacey Oaks 25 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NamePeter Antony Reginald Brown Marsden
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(97 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Acrefield Avenue
Heaton Moor
Stockport
Cheshire
SK4 4BB
Director NamePeter David Hodson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(99 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 October 2006)
RoleBarrister
Correspondence Address9 Glengarth Drive
Lostock
Bolton
BL1 5XE
Secretary NamePeter Antony Reginald Brown Marsden
NationalityBritish
StatusResigned
Appointed31 October 2001(99 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Acrefield Avenue
Heaton Moor
Stockport
Cheshire
SK4 4BB
Director NameDavid Niaz Mohyuddin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(102 years after company formation)
Appointment Duration5 years, 11 months (resigned 21 October 2009)
RoleBarrister
Correspondence AddressApartment 4
91 Liverpool Road
Manchester
M3 4JN
Director NameDavid Gilchrist
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(102 years after company formation)
Appointment Duration15 years, 10 months (resigned 30 September 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address62 Ashfield Road
Altrincham
Cheshire
WA15 9QN
Director NameRichard Donald Oughton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(102 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 December 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Cottage 5 Manor Road
Eastham
Wirral
Merseyside
CH62 8BW
Wales
Director NameMs Kim Susanne Neal
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(107 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 November 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address15 Rectory Road
Crumpsall
Manchester
M8 5EA

Contact

Websitemanchester-law-library.co.uk
Telephone0161 2366312
Telephone regionManchester

Location

Registered AddressGround Floor 1 Booth Street
Greg's Buildings
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£136,336
Current Liabilities£233,092

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

29 January 1999Delivered on: 4 February 1999
Satisfied on: 4 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 14 kennedy street manchester M2 4BY.
Fully Satisfied
30 June 1972Delivered on: 13 July 1972
Satisfied on: 19 January 2000
Persons entitled: Refuge Assurance Co LTD

Classification: Further charge
Secured details: 4,500.
Particulars: 14 kennedy LTD manchester.
Fully Satisfied
4 November 1942Delivered on: 16 November 1942
Satisfied on: 19 January 2000
Persons entitled: Refuge Assurance Co LTD

Classification: Further charge
Secured details: £500 with interest at rate 4.50 per annum.
Particulars: 14 kennedy LTD manchester.
Fully Satisfied
20 May 1924Delivered on: 6 June 1924
Satisfied on: 19 January 2000
Persons entitled: Refuge Assurance Co LTD

Classification: Transfer of mortgage supplemental to mortgage of 17/12/1884 and subsequent transfers thereof 10/05/1887, 05/09/1897, 10/08/1909 respectively
Secured details: Sterling pounds 5000.
Particulars: Plot of land & buildings thereon in kennedy street, & bow lane,manchester.
Fully Satisfied

Filing History

30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 December 2015Director's details changed for Jonathan Nicholas Hassall on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Richard John Moore on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Michael Wilkinson on 3 December 2015 (2 pages)
3 December 2015Director's details changed for James Francis Stewart Preece on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Michael Wilkinson on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 1st Floor Onwards Buildings 207 Deansgate Manchester M3 3NW England to 1st Floor Onward Buildings 207 Deansgate Manchester M3 3NW on 3 December 2015 (1 page)
3 December 2015Annual return made up to 19 October 2015 no member list (9 pages)
3 December 2015Registered office address changed from 1st Floor Onwards Buildings 207 Deansgate Manchester M3 3NW England to 1st Floor Onward Buildings 207 Deansgate Manchester M3 3NW on 3 December 2015 (1 page)
3 December 2015Director's details changed for Jonathan Nicholas Hassall on 3 December 2015 (2 pages)
3 December 2015Director's details changed for James Francis Stewart Preece on 3 December 2015 (2 pages)
3 December 2015Secretary's details changed for Michael Wilkinson on 3 December 2015 (1 page)
3 December 2015Director's details changed for Mr Geoffrey Smith on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Geoffrey Smith on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Richard John Moore on 3 December 2015 (2 pages)
3 December 2015Secretary's details changed for Michael Wilkinson on 3 December 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Registered office address changed from The Law Library 14 Kennedy St Manchester M2 4BY to 1st Floor Onwards Buildings 207 Deansgate Manchester M3 3NW on 6 August 2015 (1 page)
6 August 2015Registered office address changed from The Law Library 14 Kennedy St Manchester M2 4BY to 1st Floor Onwards Buildings 207 Deansgate Manchester M3 3NW on 6 August 2015 (1 page)
4 July 2015Satisfaction of charge 4 in full (4 pages)
27 October 2014Annual return made up to 19 October 2014 no member list (7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
12 June 2014Appointment of Michael Wilkinson as a secretary (3 pages)
7 June 2014Termination of appointment of Peter Marsden as a secretary (2 pages)
7 June 2014Termination of appointment of Peter Marsden as a director (2 pages)
6 December 2013Director's details changed for James Francis Stewart Preece on 20 October 2013 (2 pages)
6 December 2013Annual return made up to 19 October 2013 no member list (9 pages)
4 December 2013Termination of appointment of Geraint Wheatley as a director (1 page)
4 December 2013Director's details changed for Jonathan Nicholas Hassall on 30 November 2013 (2 pages)
4 December 2013Appointment of Mr Geoffrey Smith as a director (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 19 October 2012 no member list (10 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 November 2011Annual return made up to 31 October 2011 no member list (10 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 February 2011Termination of appointment of Kim Neal as a director (1 page)
3 February 2011Annual return made up to 31 October 2010 no member list (11 pages)
2 February 2011Appointment of Geraint Rhys Wheatley as a director (3 pages)
26 January 2011Appointment of Mr Michael Wilkinson as a director (3 pages)
26 January 2011Appointment of Mr Richard John Moore as a director (3 pages)
13 December 2010Termination of appointment of Kim Neal as a director (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Termination of appointment of Ruth Stockley as a director (2 pages)
15 December 2009Director's details changed for Richard Donald Oughton on 31 October 2009 (2 pages)
15 December 2009Director's details changed for Ms Kim Neal on 21 October 2009 (2 pages)
15 December 2009Director's details changed for James Francis Stewart Preece on 31 October 2009 (2 pages)
15 December 2009Director's details changed for David Gilchrist on 31 October 2009 (2 pages)
15 December 2009Director's details changed for Jonathan Nicholas Hassall on 31 October 2009 (2 pages)
15 December 2009Annual return made up to 31 October 2009 no member list (5 pages)
11 December 2009Director's details changed for Ms Kim Neal on 21 October 2009 (2 pages)
10 December 2009Director's details changed for Ms Kim Neal on 21 October 2009 (2 pages)
9 December 2009Director's details changed for Ms Kim Neal on 21 October 2009 (2 pages)
9 December 2009Appointment of Ms Kim Neal as a director (2 pages)
8 December 2009Termination of appointment of Ruth Stockley as a director (1 page)
4 December 2009Termination of appointment of David Mohyuddin as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Annual return made up to 31/10/08 (4 pages)
16 February 2009Director's change of particulars / jonathan hassall / 30/10/2008 (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 December 2007Annual return made up to 31/10/07 (6 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 December 2006Annual return made up to 31/10/06
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 December 2005Annual return made up to 31/10/05 (7 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 February 2005New director appointed (2 pages)
30 November 2004Annual return made up to 31/10/04 (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 May 2004Director resigned (1 page)
15 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Memorandum and Articles of Association (9 pages)
11 November 2003Annual return made up to 31/10/03 (5 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
18 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
29 November 2002Annual return made up to 31/10/02 (8 pages)
29 November 2002Director resigned (1 page)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001New secretary appointed (2 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
27 November 2000Annual return made up to 31/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1999Annual return made up to 31/10/99 (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
20 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
3 December 1998Annual return made up to 31/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 March 1998Auditor's resignation (1 page)
3 December 1997Annual return made up to 31/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 January 1997Director resigned (1 page)
5 December 1996Annual return made up to 31/10/96 (12 pages)
26 September 1996Full accounts made up to 31 December 1995 (12 pages)
15 July 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Secretary resigned (1 page)
12 July 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 November 1995Annual return made up to 31/10/95 (22 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1995Memorandum and Articles of Association (30 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Return made up to 31/10/94; amending return (26 pages)