Manorcroft
Glossop
Derbyshire
SK13 8TH
Director Name | Mr David Andrew Morrison |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(112 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lodge Street Newton Hyde Cheshire SK14 4LE |
Director Name | Mr Andrew Robertson Baird |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(87 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 23 Siddington Road Poynton Stockport Cheshire SK12 1SX |
Director Name | Ernest Edward Judge |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1994) |
Role | Company Director |
Correspondence Address | 45 John Kennedy Road Hattersley Hyde Cheshire SK14 6NP |
Director Name | Mrs Judy Carolyn Dawes |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(87 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | P.O. Box 8 Stroumbi 8550 Paphos Cyprus |
Director Name | Mr Michael Philip Tebbutt |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(87 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elbow Acre Exton Exeter Devon EX3 0PP |
Secretary Name | Mr David Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(87 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Arlies Lane Stalybridge Cheshire SK15 3PZ |
Director Name | Mr Malcolm Roy Broadbent |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(88 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Queenhill Drive Newton Hyde Cheshire SK14 4UH |
Director Name | Mr David Rogers |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(88 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Arlies Lane Stalybridge Cheshire SK15 3PZ |
Director Name | Mr Peter John Fahey |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(88 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ingles Fold Ellenbrook Village Worsley Manchester M28 1ZD |
Director Name | Ms Sally Patricia Alexander |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(103 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House The Square Sheepwash Beaworthy Devon EX21 5NE |
Director Name | Emma Carolyn Tebbutt |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(108 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doyre Cottage Abbeydore Hereford Herefordshire HR2 0AA Wales |
Website | coleherne.co.uk |
---|---|
Telephone | 0161 3666603 |
Telephone region | Manchester |
Registered Address | Lodge Street Newton Hyde Cheshire SK14 4LE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Mr Michael Philip Tebbutt & Judy Carolyn Dawes 9.26% Non Cumulative Preference |
---|---|
22.5k at £1 | Coleherne Trading Group LTD 83.33% Non Cumulative Preference |
900 at £1 | Coleherne Trading Group LTD 3.33% Deferred Ordinary |
900 at £1 | Coleherne Trading Group LTD 3.33% Ordinary |
100 at £1 | Mr Michael Philip Tebbutt & Judy Carolyn Dawes 0.37% Deferred Ordinary |
100 at £1 | Mr Michael Philip Tebbutt & Judy Carolyn Dawes 0.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,342,906 |
Gross Profit | £1,461,689 |
Net Worth | £935,942 |
Cash | £72,315 |
Current Liabilities | £1,109,132 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2023 (4 months, 1 week from now) |
28 July 2011 | Delivered on: 3 August 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 February 2005 | Delivered on: 24 February 2005 Persons entitled: Barclays 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 property k/a land and buildings at lodge street, newton, hyde, cheshire. Outstanding |
19 October 2004 | Delivered on: 29 October 2004 Persons entitled: Barclays Bank 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. Outstanding |
9 August 2021 | Delivered on: 19 August 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Land and buildings on the north east side of ashton road, hyde as the same is registered at hm land registry under title number GM793802. Outstanding |
9 August 2021 | Delivered on: 11 August 2021 Persons entitled: Dalriada Trustees Limited Classification: A registered charge Particulars: The company charges by way of legal mortgage all that freehold land known as land and buildings on the north east side of ashton road, hyde as the same is registered at hm land registry with absolute title under title number GM793802. Outstanding |
9 August 2021 | Delivered on: 11 August 2021 Persons entitled: Dalriada Trustees Limited Classification: A registered charge Particulars: None as at the date of the instrument. Outstanding |
9 August 2021 | Delivered on: 10 August 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
18 May 1917 | Delivered on: 19 May 1917 Persons entitled: S. Slack Classification: Mortgage Secured details: £450. Particulars: Land in stockport, with works & house thereon, known as orchard st tannery and cart house. Outstanding |
12 September 1991 | Delivered on: 19 September 1991 Satisfied on: 10 March 2005 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 |
2 December 1986 | Delivered on: 6 December 1986 Satisfied on: 11 November 1991 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 luralda gdns saunders ness london E14. (Title no- egl 166972). Fully Satisfied |
29 April 1986 | Delivered on: 19 May 1986 Persons entitled: Lloyds 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: Plot 10 east quay wapping london. Fully Satisfied |
1 June 1983 | Delivered on: 7 June 1983 Satisfied on: 11 November 1991 Persons entitled: Lloyds Bank 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 inc. Heritable property & assets in scotland (see doc-m 161) present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 May 1983 | Delivered on: 25 May 1983 Satisfied on: 11 November 1991 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate in ashton road and lodge street, hyde in the county of greater manchester and described in a conveyance dated 13TH may 1983. Fully Satisfied |
8 October 2021 | Confirmation statement made on 26 September 2021 with updates (6 pages) |
---|---|
4 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
23 August 2021 | Memorandum and Articles of Association (12 pages) |
23 August 2021 | Resolutions
|
21 August 2021 | Memorandum and Articles of Association (12 pages) |
21 August 2021 | Statement of company's objects (2 pages) |
20 August 2021 | Change of share class name or designation (2 pages) |
19 August 2021 | Particulars of variation of rights attached to shares (3 pages) |
19 August 2021 | Particulars of variation of rights attached to shares (3 pages) |
19 August 2021 | Registration of charge 000848840013, created on 9 August 2021 (34 pages) |
11 August 2021 | Registration of charge 000848840011, created on 9 August 2021 (42 pages) |
11 August 2021 | Registration of charge 000848840012, created on 9 August 2021 (21 pages) |
10 August 2021 | Termination of appointment of Sally Patricia Alexander as a director on 9 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Judy Carolyn Dawes as a director on 9 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Emma Carolyn Tebbutt as a director on 9 August 2021 (1 page) |
10 August 2021 | Termination of appointment of Michael Philip Tebbutt as a director on 9 August 2021 (1 page) |
10 August 2021 | Notification of Coleherne Trading Group Limited as a person with significant control on 9 August 2021 (2 pages) |
10 August 2021 | Cessation of Michael Tebbutt as a person with significant control on 9 August 2021 (1 page) |
10 August 2021 | Satisfaction of charge 8 in full (1 page) |
10 August 2021 | Satisfaction of charge 7 in full (1 page) |
10 August 2021 | Satisfaction of charge 9 in full (1 page) |
10 August 2021 | Registration of charge 000848840010, created on 9 August 2021 (21 pages) |
30 July 2021 | Satisfaction of charge 1 in full (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
7 January 2021 | Termination of appointment of Peter John Fahey as a director on 31 January 2020 (1 page) |
7 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (30 pages) |
15 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (29 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (28 pages) |
2 October 2017 | Appointment of Mr David Andrew Morrison as a director on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr David Andrew Morrison as a director on 2 October 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
6 December 2015 | Termination of appointment of David Rogers as a director on 3 November 2015 (2 pages) |
6 December 2015 | Termination of appointment of David Rogers as a director on 3 November 2015 (2 pages) |
15 November 2015 | Termination of appointment of David Rogers as a secretary on 3 November 2015 (2 pages) |
15 November 2015 | Termination of appointment of David Rogers as a secretary on 3 November 2015 (2 pages) |
15 November 2015 | Termination of appointment of David Rogers as a secretary on 3 November 2015 (2 pages) |
26 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages) |
26 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mrs Judy Carolyn Dawes on 4 April 2014 (2 pages) |
26 September 2014 | Director's details changed for Mrs Judy Carolyn Dawes on 4 April 2014 (2 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mrs Judy Carolyn Dawes on 4 April 2014 (2 pages) |
24 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
24 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
28 October 2013 | Appointment of Emma Carolyn Tebbutt as a director (3 pages) |
28 October 2013 | Appointment of Emma Carolyn Tebbutt as a director (3 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
6 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Director's details changed for Ms Sally Patricia Alexander on 15 January 2012 (2 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Director's details changed for Ms Sally Patricia Alexander on 15 January 2012 (2 pages) |
27 September 2012 | Appointment of Jeremy Taylor as a director (3 pages) |
27 September 2012 | Appointment of Jeremy Taylor as a director (3 pages) |
10 April 2012 | Termination of appointment of Malcolm Broadbent as a director (1 page) |
10 April 2012 | Termination of appointment of Malcolm Broadbent as a director (1 page) |
23 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Director's details changed for Sally Alexander on 30 June 2011 (3 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Director's details changed for Sally Alexander on 30 June 2011 (3 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (11 pages) |
4 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (11 pages) |
1 October 2010 | Director's details changed for Sally Alexander on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter John Fahey on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Michael Philip Tebbutt on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr David Rogers on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Malcolm Roy Broadbent on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Judy Carolyn Dawes on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Sally Alexander on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Sally Alexander on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter John Fahey on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Michael Philip Tebbutt on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr David Rogers on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Malcolm Roy Broadbent on 26 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Judy Carolyn Dawes on 26 September 2010 (2 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (7 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (7 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
28 April 2009 | Director appointed sally patricia alexander (2 pages) |
28 April 2009 | Director appointed sally patricia alexander (2 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (7 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
17 October 2007 | Return made up to 26/09/07; no change of members (8 pages) |
26 March 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 March 2007 | Full accounts made up to 31 December 2006 (25 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (10 pages) |
13 October 2006 | Return made up to 26/09/06; full list of members (10 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (26 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (26 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (10 pages) |
5 October 2005 | Return made up to 26/09/05; full list of members (10 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (25 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (25 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
29 October 2004 | Particulars of mortgage/charge (9 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members
|
11 October 2004 | Return made up to 26/09/04; full list of members
|
19 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (10 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members
|
7 October 2002 | Return made up to 26/09/02; full list of members
|
3 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members
|
28 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members
|
17 October 2000 | Return made up to 26/09/00; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 October 2000 | Return made up to 26/09/00; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 October 1999 | Return made up to 26/09/99; no change of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
6 October 1999 | Return made up to 26/09/99; no change of members
|
7 October 1998 | Return made up to 26/09/98; full list of members (8 pages) |
7 October 1998 | Return made up to 26/09/98; full list of members (8 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
18 March 1998 | Director's particulars changed (1 page) |
18 March 1998 | Director's particulars changed (1 page) |
2 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
2 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 October 1996 | Return made up to 26/09/96; no change of members
|
4 October 1996 | Return made up to 26/09/96; no change of members
|
16 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
18 October 1995 | Return made up to 26/09/95; full list of members (8 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
7 October 1992 | Return made up to 26/09/92; full list of members (8 pages) |
7 October 1992 | Return made up to 26/09/92; full list of members (8 pages) |
30 September 1991 | Return made up to 26/09/91; no change of members (6 pages) |
30 September 1991 | Return made up to 26/09/91; no change of members (6 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (14 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (14 pages) |
9 September 1986 | Resolutions
|
9 September 1986 | Resolutions
|
3 January 1986 | Accounts made up to 31 December 1984 (15 pages) |
3 January 1986 | Accounts made up to 31 December 1984 (15 pages) |