Company NameManchester Diocesan Church House Company Limited(The)
Company StatusActive
Company Number00099121
CategoryPrivate Limited Company
Incorporation Date6 August 1908(115 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid William Millington
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(90 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPendower House
9 Fairy Road
Wrexham
LL13 7PT
Wales
Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(103 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Geoffrey Frank Tattersall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(105 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr David Weldon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(108 years, 8 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Secretary NameMr David Weldon
StatusCurrent
Appointed31 July 2018(110 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMs Helen Jane Platts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(110 years, 8 months after company formation)
Appointment Duration5 years
RoleDiocesan Secretary
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Kenneth Hartley Bishop
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(113 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr John Walsh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(113 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameCanon Revd Rachel Mann
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(115 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleArchdeacon
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMichael John Croll
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(82 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 1994)
RoleChartered Accountant
Correspondence Address625 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 6DF
Director NameJoseph Stanley Davenport
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(82 years, 10 months after company formation)
Appointment Duration-1 years, 7 months (resigned 20 December 1990)
RoleResigned Through Ill Health
Correspondence Address2 Lakelands Drive
Deane
Bolton
Lancashire
BL3 4NN
Director NameJames Stuart Mc Neil
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(82 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameJohn Eric Shortland
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(82 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 1999)
RoleRetired Businessman
Correspondence AddressNorwood Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameGeorge Denman Ashcroft
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(82 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 1999)
RoleChartered Accountant
Correspondence Address19 Ballbrook Avenue
Didsbury
Manchester
Lancashire
M20 6AB
Secretary NameJames Stuart Mc Neil
NationalityBritish
StatusResigned
Appointed16 May 1991(82 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameMr Alan Cooper
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(86 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 16 October 2020)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravensdale Gardens
Eccles
Manchester
M30 9JD
Director NameJohn David Maxwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(86 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 May 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBraestones
Hob Lane, Turton
Bolton
Lancashire
BL7 0PT
Director NameDavid Clive Trunkfield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(88 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 June 2004)
RoleCompany Director
Correspondence Address115 Manchester Road
Greenfield
Oldham
OL3 7HH
Director NameFrank Alan Palmer
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(90 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 2002)
RoleRetired
Correspondence Address44 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TN
Director NameMr Robert Kenneth Wilcock
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(95 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Director NameMr Nigel Spraggins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(95 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2007)
RoleDiocesan Secretary
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Hill
Bilsthorpe
Nottinghamshire
NG22 8RU
Director NameMr Paul Nott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(95 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameMr John Robert Beck
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(99 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmere Tarporley Road
Oakmere
Northwich
Cheshire
CW8 2EP
Director NameMrs Janet Bury
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(101 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Deansgate
Manchester
M3 2GP
Secretary NameMr Paul Nott
StatusResigned
Appointed09 September 2010(102 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameMr Martin Miller
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(103 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 September 2018)
RoleDiocesan Secretary
Country of ResidenceUnited Kingdom
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameMr Richard O'Connell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(103 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Midge Hill
Mossley
Ashton Undedr Lyne
Lancashire
OL5 0RT
Director NameMr Richard John Byrom
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(104 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 3, Hawkshaw Lane
Bury
BL8 4JZ
Director NameRev Canon Matt Thompson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(108 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RolePriest
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameCanon Barbara Christine Taylor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(108 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameRev David Roy Penny
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(108 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameMrs Yvonne Muriel Mackereth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(108 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameMrs Jane Ann Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(108 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameRev Andrea Susan Jones
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(108 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleRector
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameMr Geoffrey Dent
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(108 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameThe Right Reverend Mark Davies
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(108 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleBishop Of Middleton
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP

Contact

Websitemanchester.anglican.org
Telephone0161 8281400
Telephone regionManchester

Location

Registered Address155-163 The Rock
Bury
BL9 0ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

39.2k at £1Manchester Diocesan Board Of Finance
93.80%
Ordinary
250 at £1David William Millington
0.60%
Ordinary
250 at £1Margaret Askw
0.60%
Ordinary
250 at £1Martin Miller
0.60%
Ordinary
250 at £1Mr Alan Cooper
0.60%
Ordinary
250 at £1Mr Paul Nott
0.60%
Ordinary
250 at £1Mr Robert K. Wilcock
0.60%
Ordinary
250 at £1Phillip Blinkhorn
0.60%
Ordinary
250 at £1Richard Byrom
0.60%
Ordinary
250 at £1Richard O'connell
0.60%
Ordinary
100 at £1Charles John Lister Elwell
0.24%
Ordinary
60 at £1Christopher M. Keeling
0.14%
Ordinary
40 at £1Mrs Irene M. Thwaites
0.10%
Ordinary
-OTHER
0.09%
-
25 at £1Mrs Edith M. Kelly
0.06%
Ordinary
20 at £1Miss Annie M. Parsons
0.05%
Ordinary
20 at £1Mrs Ellen Pearson
0.05%
Ordinary
10 at £1Alice Boutflower
0.02%
Ordinary
10 at £1Miss Alice Ashcroft
0.02%
Ordinary
10 at £1Miss Lily Mary English
0.02%
Ordinary
10 at £1Simon Peter Caldwell
0.02%
Ordinary

Financials

Year2014
Turnover£473,723
Net Worth£1,443,217
Cash£229,707
Current Liabilities£626,457

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

26 April 2002Delivered on: 1 May 2002
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: L/H land and buildings at church house 90 deansgate manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 May 2017Full accounts made up to 31 December 2016 (18 pages)
3 April 2017Appointment of Mr David Weldon as a director on 28 March 2017 (2 pages)
16 March 2017Termination of appointment of Mark Davies as a director on 1 January 2017 (1 page)
16 March 2017Termination of appointment of Andrea Susan Jones as a director on 1 January 2017 (1 page)
16 March 2017Termination of appointment of Geoffrey Dent as a director on 1 January 2017 (1 page)
16 March 2017Termination of appointment of Yvonne Muriel Mackereth as a director on 1 January 2017 (1 page)
16 March 2017Termination of appointment of Jane Ann Jones as a director on 1 January 2017 (1 page)
16 March 2017Termination of appointment of Matt Thompson as a director on 1 January 2017 (1 page)
16 March 2017Termination of appointment of Barbara Christine Taylor as a director on 1 January 2017 (1 page)
16 March 2017Termination of appointment of David Roy Penny as a director on 1 January 2017 (1 page)
9 March 2017Appointment of Canon Barbara Christine Taylor as a director on 1 January 2017 (2 pages)
9 March 2017Appointment of Reverend Canon Matt Thompson as a director on 1 January 2017 (2 pages)
9 March 2017Appointment of The Right Reverend Mark Davies as a director on 1 January 2017 (2 pages)
8 March 2017Appointment of Reverend Andrea Susan Jones as a director on 1 January 2017 (2 pages)
8 March 2017Appointment of Mr Geoffrey Dent as a director on 1 January 2017 (2 pages)
8 March 2017Appointment of Mrs Jane Ann Jones as a director on 1 January 2017 (2 pages)
8 March 2017Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 January 2017 (2 pages)
8 March 2017Termination of appointment of Richard O'connell as a director on 13 July 2016 (1 page)
8 March 2017Appointment of Reverend David Roy Penny as a director on 1 January 2017 (2 pages)
4 January 2017Satisfaction of charge 1 in full (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (19 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 41,841
(12 pages)
12 April 2016Appointment of Mr Geoffrey Frank Tattersall as a director on 14 April 2014 (2 pages)
9 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 41,841
(11 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 41,841
(11 pages)
19 June 2014Termination of appointment of Robert Wilcock as a director (1 page)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 41,841
(12 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 41,841
(12 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
28 August 2013Annual return made up to 1 June 2013 with a full list of shareholders (12 pages)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
24 April 2013Appointment of Mr Richard John Byrom as a director (2 pages)
12 February 2013Appointment of Mr Phillip Steel Blinkhorn as a director (2 pages)
12 February 2013Termination of appointment of Richard O'connell as a director (1 page)
6 February 2013Director's details changed for Mr Paul Nott on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Paul Nott on 6 February 2013 (2 pages)
6 February 2013Appointment of Mr Richard O'connell as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
25 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
22 December 2011Appointment of Mr Martin Miller as a director (2 pages)
22 December 2011Appointment of Mr Richard O'connell as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
30 June 2011Termination of appointment of Janet Bury as a director (1 page)
30 June 2011Termination of appointment of James Mc Neil as a director (1 page)
17 November 2010Termination of appointment of John Beck as a director (1 page)
17 November 2010Appointment of Mrs Janet Bury as a director (2 pages)
17 November 2010Termination of appointment of James Mc Neil as a secretary (1 page)
17 November 2010Appointment of Mr Paul Nott as a secretary (1 page)
6 October 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
28 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
25 June 2010Director's details changed for Mr Paul Nott on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Mr John Robert Beck on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Robert Kenneth Wilcock on 31 May 2010 (2 pages)
25 June 2010Director's details changed for James Stuart Mc Neil on 31 May 2010 (2 pages)
21 July 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Return made up to 01/06/09; full list of members (14 pages)
1 September 2008Full accounts made up to 31 December 2007 (14 pages)
27 June 2008Return made up to 23/05/08; full list of members (14 pages)
26 June 2008Appointment terminated director nigel spraggins (1 page)
26 June 2008Director appointed mr john robert beck (1 page)
12 August 2007Return made up to 23/05/07; no change of members (10 pages)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Return made up to 23/05/06; no change of members (9 pages)
31 August 2005Return made up to 23/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(16 pages)
15 July 2005Full accounts made up to 31 December 2004 (14 pages)
23 September 2004Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (12 pages)
25 June 2004Return made up to 23/05/04; change of members (9 pages)
7 April 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
3 July 2003Return made up to 23/05/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Full accounts made up to 31 December 2002 (12 pages)
21 July 2002Accounts for a small company made up to 31 December 2001 (11 pages)
16 July 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 July 2002Director resigned (1 page)
1 May 2002Particulars of mortgage/charge (3 pages)
14 June 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Return made up to 23/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Return made up to 23/05/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2000Full accounts made up to 31 December 1999 (11 pages)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Return made up to 23/05/99; full list of members (8 pages)
28 July 1999New director appointed (2 pages)
23 July 1998Full accounts made up to 31 December 1997 (12 pages)
22 June 1998Return made up to 23/05/98; full list of members (9 pages)
3 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 July 1997New director appointed (2 pages)
28 July 1997Return made up to 23/05/97; change of members (8 pages)
19 June 1996Return made up to 23/05/96; full list of members (8 pages)
25 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
25 July 1995Return made up to 23/05/95; full list of members (6 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995New director appointed (2 pages)
4 August 1987Return made up to 12/06/87; change of members (7 pages)
12 July 1986Return made up to 11/06/86; full list of members (12 pages)