Middlebrook Business Park
Bolton
BL6 6PQ
Director Name | Mr Michael Francis Sylver |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2020(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Secretary Name | Mr Mark Elliott Grummett |
---|---|
Status | Current |
Appointed | 01 June 2020(98 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW |
Director Name | Mr John Selwyn Firth |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Ivy Green Farm Cinder Lane Snelson Macclesfield Cheshire SK11 9BH |
Director Name | Mr Frederick William Hadfield |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 17 Richards Place London SW3 2LA |
Director Name | Mr George Obrien |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Heathfield 10 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Secretary Name | Mr George Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Heathfield 10 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Secretary Name | Mr Justin Charles Ribbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(72 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Broomhill 6 Wallings Lane Silverdale Carnforth Lancashire LA5 0RZ |
Director Name | Mr Ian Stuart Hogg |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Vancouver Quay Grain Wharf Salford Manchester M50 3TX |
Secretary Name | Mr Ian Stuart Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(74 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Vancouver Quay Grain Wharf Salford Manchester M50 3TX |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Mr John Alexander Quayle |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(76 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Director Name | Pamela Pover |
---|---|
Date of Birth | March 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Secretary Name | Pamela Pover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | John Robert Ford |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(77 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 33 Gresty Avenue Peel Hall Wythenshawe Manchester M22 5JQ |
Director Name | Mr Trevor Dent |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(83 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Secretary Name | Mr John Alexander Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Director Name | Mr Trevor Charles Harrison |
---|---|
Date of Birth | April 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(85 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Spring Road Poynton Cheshire SK12 1YZ |
Secretary Name | Mr Trevor Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr Mark Leslie Hoskins |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(86 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 25 Seapark Malahide Co. Dublin None |
Secretary Name | Ms Ann Marie Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Town Lane Whittle Le Woods Chorley Lancashire PR6 7DH |
Director Name | Mr Christopher Donohoe |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2009(87 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 February 2020) |
Role | Treasury Manager |
Country of Residence | Ireland |
Correspondence Address | 4 Riverview Old Lucan Road Palmerstown Dublin 20 N/A - |
Secretary Name | Ms Mihaela Cristea |
---|---|
Status | Resigned |
Appointed | 15 January 2010(88 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords Co. Dublin Ireland |
Director Name | Mr Alan Cameron Smith |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(89 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2011) |
Role | Director Customer Experience |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords Co. Dublin Ireland |
Website | ingersollrandproducts.com |
---|
Registered Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.4m at £1 | Ingersoll-rand Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,025,000 |
Gross Profit | £194,000 |
Net Worth | £77,556,000 |
Cash | £95,000 |
Current Liabilities | £55,594,000 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2023 (8 months, 1 week from now) |
1 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
---|---|
22 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
1 June 2020 | Appointment of Mr Mark Elliott Grummett as a secretary on 1 June 2020 (2 pages) |
28 February 2020 | Termination of appointment of Mihaela Cristea as a secretary on 28 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Michael Francis Sylver as a director on 25 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Christopher Donohoe as a director on 25 February 2020 (1 page) |
15 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
9 October 2019 | Cessation of Stephen Vernon Taylor as a person with significant control on 20 April 2016 (1 page) |
9 October 2019 | Cessation of Christopher Donohoe as a person with significant control on 20 April 2016 (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 November 2016 | Statement of capital on 14 November 2016
|
14 November 2016 | Statement of capital on 14 November 2016
|
9 November 2016 | Statement by Directors (1 page) |
9 November 2016 | Solvency Statement dated 02/11/16 (1 page) |
9 November 2016 | Resolutions
|
9 November 2016 | Statement by Directors (1 page) |
9 November 2016 | Solvency Statement dated 02/11/16 (1 page) |
9 November 2016 | Resolutions
|
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 October 2014 | Statement of company's objects (2 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Statement of company's objects (2 pages) |
21 October 2014 | Resolutions
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 December 2011 | Appointment of Mr. Stephen Veronon Taylor as a director (2 pages) |
19 December 2011 | Termination of appointment of Alan Smith as a director (1 page) |
19 December 2011 | Appointment of Mr. Stephen Veronon Taylor as a director (2 pages) |
19 December 2011 | Termination of appointment of Alan Smith as a director (1 page) |
7 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
1 June 2011 | Termination of appointment of Trevor Harrison as a director (1 page) |
1 June 2011 | Termination of appointment of Trevor Harrison as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mr. Christopher Donohoe on 29 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mr. Christopher Donohoe on 29 September 2010 (2 pages) |
2 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page) |
18 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
18 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
17 August 2009 | Appointment terminated director mark hoskins (1 page) |
17 August 2009 | Appointment terminated director mark hoskins (1 page) |
7 August 2009 | Director appointed mr. Christopher donohoe (2 pages) |
7 August 2009 | Director appointed mr. Christopher donohoe (2 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
31 July 2008 | Director appointed mr. Mark leslie hoskins (2 pages) |
31 July 2008 | Secretary appointed ms. Ann marie walkden (1 page) |
31 July 2008 | Appointment terminated director trevor dent (1 page) |
31 July 2008 | Appointment terminated secretary trevor dent (1 page) |
31 July 2008 | Director appointed mr. Mark leslie hoskins (2 pages) |
31 July 2008 | Secretary appointed ms. Ann marie walkden (1 page) |
31 July 2008 | Appointment terminated director trevor dent (1 page) |
31 July 2008 | Appointment terminated secretary trevor dent (1 page) |
7 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
19 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
16 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New director appointed (1 page) |
17 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
6 April 2006 | Full accounts made up to 31 December 2004 (23 pages) |
6 April 2006 | Full accounts made up to 31 December 2004 (23 pages) |
15 December 2005 | Auditor's resignation (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Auditor's resignation (1 page) |
15 December 2005 | Resolutions
|
20 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | New director appointed (3 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton LANCASHIREBL6 6JN (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton LANCASHIREBL6 6JN (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (21 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
23 May 2003 | Auditor's resignation (1 page) |
23 May 2003 | Auditor's resignation (1 page) |
25 November 2002 | Return made up to 29/09/02; full list of members
|
25 November 2002 | Return made up to 29/09/02; full list of members
|
25 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
24 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
11 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: P.O. Box no. 2 chorley new road horwich bolton, lancs BL6 6JN (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: P.O. Box no. 2 chorley new road horwich bolton, lancs BL6 6JN (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (9 pages) |
4 October 1999 | New director appointed (3 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (9 pages) |
4 October 1999 | New director appointed (3 pages) |
2 December 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 December 1998 | Director resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (3 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed;new director appointed (3 pages) |
20 November 1998 | Secretary resigned (1 page) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
28 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
4 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
20 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
20 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 August 1996 | Secretary resigned;director resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Secretary resigned;director resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
26 April 1996 | Memorandum and Articles of Association (29 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Memorandum and Articles of Association (29 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
13 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
13 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (17 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (17 pages) |
2 February 1992 | Memorandum and Articles of Association (8 pages) |
2 February 1992 | Nc inc already adjusted 07/01/92 (1 page) |
2 February 1992 | Memorandum and Articles of Association (8 pages) |
2 February 1992 | Nc inc already adjusted 07/01/92 (1 page) |
30 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
4 September 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
4 September 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
24 August 1921 | Incorporation (39 pages) |
24 August 1921 | Incorporation (39 pages) |