Kerkwijk
5315 Am Kerkwijk
Netherlands
Director Name | Mr Maarten Remco Folkert Postma |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 September 2022(120 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 26 December 2023) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | C/O Hunter Douglas (Uk) Ltd Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Mr James Edward Black |
---|---|
Status | Closed |
Appointed | 01 November 2022(120 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | C/O Hunter Douglas (Uk) Ltd Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Mr Eamonn Forde |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 May 2008) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Bryndwr Newtown Road Llanidcoes Powys SY18 6AT Wales |
Director Name | Christopher Mark Emery |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2004) |
Role | Chartered Secretary-Finance Di |
Correspondence Address | Penygoren Berriew Welshpool Powys SY21 8BG Wales |
Director Name | Giles Andrew Hoyle |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 1994) |
Role | Manager |
Correspondence Address | Brynolwern Llanbrynmair Powys SY19 7DT Wales |
Director Name | Mr James Esmond Ohanlon |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | The Old Post Office 4 Chapmans Road Wincle Macclesfield Cheshire SK11 0QE |
Director Name | Mr Timothy Justin Ohanlon |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 1994) |
Role | Publishers Representative |
Correspondence Address | Falcon Cottage Wonersh Common Wonersh Guildford Surrey GU5 0PR |
Director Name | Roy Johnson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1994) |
Role | Consultant |
Correspondence Address | Pen Ffordd Ddwr Rhewl Ruthin Clwyd LL15 1UH Wales |
Director Name | Nicholas John Colbourne |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 1994) |
Role | Retired |
Correspondence Address | West Dean Smugglers Lane Bosham Chichester West Sussex PO18 8QP |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 November 2000) |
Role | Chief Executive |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Director Name | Mr Stephen Graham Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 86 Copt Heath Drive Knowle Solihull West Midlands B93 9PB |
Secretary Name | Mr Roy Throssell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | Wyson Cottage 88 High Street Irthlingborough Wellingborough Northamptonshire NN9 5PX |
Director Name | Jill Frances Sherwin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1998) |
Role | Sales Director |
Correspondence Address | 3 Willow Court Willow Road Potton Sandy Bedfordshire SG19 2PP |
Secretary Name | Mr Geoffrey Michael Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westdale 19 Cosby Road Countesthorpe Leicester Leicestershire LE8 5PD |
Secretary Name | Christopher Mark Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Penygoren Berriew Welshpool Powys SY21 8BG Wales |
Secretary Name | Christopher Mark Emery |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Penygoren Berriew Welshpool Powys SY21 8BG Wales |
Secretary Name | Gareth Roger Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2008) |
Role | Financial Controller |
Correspondence Address | Severn Villa Fron Garthmyl Montgomery Powys SY15 6RY Wales |
Secretary Name | Robert Henry George Durston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Elgan Laustan Close Guildford Surrey GU1 2TS |
Director Name | Harold Clement Fuller |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(107 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverside Close Staines Middlesex TW18 2LW |
Website | williamohanlon.co.uk |
---|
Registered Address | C/O Hunter Douglas (Uk) Ltd Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2004 | Delivered on: 16 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 26 june 2003 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the names of the companies or any of them) whether such accounts be denominated in sterling or other currency. Outstanding |
---|---|
15 March 2004 | Delivered on: 31 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 26 june 2003 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any accounts of the companies or any of them. See the mortgage charge document for full details. Outstanding |
26 June 2003 | Delivered on: 3 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. Outstanding |
25 May 1993 | Delivered on: 1 June 1993 Satisfied on: 31 October 1998 Persons entitled: The Welsh Development Agency Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 1993 | Delivered on: 24 February 1993 Satisfied on: 31 October 1998 Persons entitled: Close Brothers Limited. Classification: A credit agreement Secured details: £24900.50 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance (see relevant form 395 and continuation sheet for full details). Fully Satisfied |
12 August 1992 | Delivered on: 20 August 1992 Satisfied on: 31 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-l/h land and buildings k/a 12 granbyu row manchester greater manchester t/n gm 397752 by way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings,furniture equipment,implements and utensils now and in the future at the property. Fully Satisfied |
1 July 1991 | Delivered on: 5 July 1991 Satisfied on: 31 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 1984 | Delivered on: 10 April 1984 Persons entitled: Williams & Glyns 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/Hold land & buildings known as 49, dale street & 8,10,12 & 14 tariff street, manchester, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 November 1983 | Delivered on: 15 November 1983 Persons entitled: Williams & Glyn's 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: L/Hold land and premises known as 49 and 51 dale street, 8,10,12 and 14 tariff street, 30 and 32 hilton street, and 13 china lane, manchester, greater manchester. Together with all fixtures whatsoever now or at any time herafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Registered office address changed from Kingswick House Kingswick Drive Sunninghill Ascot Berkshire SL5 7BH United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Kingswick House Kingswick Drive Sunninghill Ascot Berkshire SL5 7BH United Kingdom on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 June 2010 | Director's details changed for Kees Van Leeuwen on 8 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Kees Van Leeuwen on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Kees Van Leeuwen on 8 June 2010 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 September 2009 | Director appointed harold clement fuller (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 September 2009 | Director appointed harold clement fuller (2 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from cambrian house 85 mochdre enterprise park newtown SY16 4LE (1 page) |
23 June 2008 | Appointment terminated director eamonn forde (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from cambrian house 85 mochdre enterprise park newtown SY16 4LE (1 page) |
23 June 2008 | Appointment terminated director eamonn forde (1 page) |
2 April 2008 | Secretary appointed robert henry george durston (1 page) |
2 April 2008 | Appointment terminated secretary gareth phillips (1 page) |
2 April 2008 | Secretary appointed robert henry george durston (1 page) |
2 April 2008 | Appointment terminated secretary gareth phillips (1 page) |
27 March 2008 | Full accounts made up to 31 December 2006 (20 pages) |
27 March 2008 | Full accounts made up to 31 December 2006 (20 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
13 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
15 December 2004 | Auditor's resignation (1 page) |
15 December 2004 | Auditor's resignation (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 June 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members
|
16 June 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members
|
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
31 March 2004 | Particulars of mortgage/charge (4 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 1 gorsey lane coleshill birmingham B46 1LW (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 1 gorsey lane coleshill birmingham B46 1LW (1 page) |
11 July 2001 | Return made up to 08/06/01; full list of members
|
11 July 2001 | Return made up to 08/06/01; full list of members
|
18 June 2001 | Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: po box no 1 riverside way bedford road northampton NN1 5NH (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: po box no 1 riverside way bedford road northampton NN1 5NH (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
12 July 1999 | Return made up to 08/06/99; no change of members
|
12 July 1999 | Return made up to 08/06/99; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
18 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
1 July 1997 | Return made up to 08/06/97; full list of members (8 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
17 February 1997 | Auditor's resignation (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
3 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
3 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (21 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
10 April 1995 | Return made up to 03/04/95; full list of members
|
10 April 1995 | Return made up to 03/04/95; full list of members
|
4 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 February 1989 | New director appointed (2 pages) |
3 February 1989 | New director appointed (2 pages) |
19 November 1987 | New director appointed (2 pages) |
19 November 1987 | New director appointed (2 pages) |